RBB ECONOMICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-04 delete office_emails th..@rbbecon.com
2024-04-04 delete personal_emails ch..@rbbecon.com
2024-04-04 delete personal_emails mi..@rbbecon.com
2024-04-04 insert office_emails am..@rbbecon.com
2024-04-04 insert personal_emails fr..@rbbecon.com
2024-04-04 insert personal_emails fr..@rbbecon.com
2024-04-04 insert personal_emails he..@rbbecon.com
2024-04-04 insert personal_emails ja..@rbbecon.com
2024-04-04 insert personal_emails ka..@rbbecon.com
2024-04-04 insert personal_emails ti..@rbbecon.com
2024-04-04 insert personal_emails va..@rbbecon.com
2024-04-04 delete address Lange Houtstraat 37-39 2511 CV The Hague The Netherlands
2024-04-04 delete associated_investor Nordic Capital
2024-04-04 delete email ch..@rbbecon.com
2024-04-04 delete email cl..@rbbecon.com
2024-04-04 delete email mi..@rbbecon.com
2024-04-04 delete email th..@rbbecon.com
2024-04-04 delete person Chloé Le Berre
2024-04-04 delete person Michael Dietrich
2024-04-04 delete phone + 02 8365 2312
2024-04-04 delete phone +31 70 302 3060
2024-04-04 delete phone 66 01/11/2022
2024-04-04 delete source_ip 18.192.231.252
2024-04-04 delete source_ip 35.246.229.114
2024-04-04 insert address Fred Roeskestraat 100 1076 ED Amsterdam The Netherlands
2024-04-04 insert address Level 39 Marina Bay Financial Centre Tower 2 10 Marina Boulevard Singapore 018983
2024-04-04 insert contact_pages_linkeddomain google.no
2024-04-04 insert email am..@rbbecon.com
2024-04-04 insert email fr..@rbbecon.com
2024-04-04 insert email fr..@rbbecon.com
2024-04-04 insert email he..@rbbecon.com
2024-04-04 insert email ja..@rbbecon.com
2024-04-04 insert email ka..@rbbecon.com
2024-04-04 insert email na..@rbbecon.com
2024-04-04 insert email ru..@rbbecon.com
2024-04-04 insert email sh..@rbbecon.com
2024-04-04 insert email ti..@rbbecon.com
2024-04-04 insert email va..@rbbecon.com
2024-04-04 insert person Dr Tim Reuter
2024-04-04 insert person Francesca Amore
2024-04-04 insert person Hendrik Meder
2024-04-04 insert person Jack Thomas
2024-04-04 insert person Katie Curry
2024-04-04 insert person Marina Bay
2024-04-04 insert person Natalie Guest
2024-04-04 insert person Ruben Savelkoul
2024-04-04 insert person Shailee Varsha
2024-04-04 insert person Valerio Sodano
2024-04-04 insert person Vitaliy Oryshchenko
2024-04-04 insert phone +31 615 022 148
2024-04-04 insert phone +61 2 8365 2312
2024-04-04 insert phone +65 6818 6325
2024-04-04 insert source_ip 3.72.140.173
2024-04-04 insert source_ip 52.58.254.253
2024-04-04 update person_description Alastair Carr => Alastair Carr
2024-04-04 update person_description Enrique Cañizares => Enrique Cañizares
2024-04-04 update person_description Francesco Rosati => Francesco Rosati
2024-04-04 update person_description Paul Stoddart => Paul Stoddart
2024-04-04 update person_description Stephen Lewis => Stephen Lewis
2024-04-04 update person_title Aidan Heijmans: Senior Associate; Senior Associate / the Hague => Senior Associate; Senior Associate / Amsterdam
2024-04-04 update person_title George Siolis: Partner / Melbourne => Partner / Melbourne & Sydney
2024-04-04 update person_title Georgi Panev: Senior Associate; Senior Associate / the Hague => Senior Associate; Senior Associate / Amsterdam
2024-04-04 update person_title Jackson McDonough: Senior Associate; Senior Associate / Melbourne => Senior Associate; Senior Associate / London
2024-04-04 update person_title Jennifer Swart: Senior Associate / the Hague; Senior Associate in RBB 's Hague => Senior Associate in RBB 's Amsterdam; Senior Associate / Amsterdam
2024-04-04 update person_title Meltem Bayramli: Senior Associate / the Hague => Senior Associate / Amsterdam
2024-04-04 update person_title Meryem Haraj Touzani: Associate; Principal; Associate Principal / London => Associate; Principal; Associate Principal / London & Paris
2024-04-04 update person_title Michele Molteni: Senior Associate; Senior Associate / Brussels => Senior Associate; Senior Associate / Milan
2024-04-04 update person_title Mihael Raveggi: Associate Principal / Brussels => Associate Principal / Milan & Brussels
2024-04-04 update person_title Theon van Dijk: ACM 's Chief Economist; Partner / Brussels & the Hague; Partner => ACM 's Chief Economist; Partner / Amsterdam & Brussels; Partner
2024-04-04 update person_title Yan Yu: Partner / Melbourne; Partner => Partner / Melbourne & Singapore; Partner
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-08-17 delete source_ip 34.141.28.239
2023-08-17 insert address Via Dante 7 Milano 20123 Italy
2023-08-17 insert source_ip 18.192.231.252
2023-08-17 update person_description Johannes Mattke => Johannes Mattke
2023-07-29 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN NIZAM MAJUMDAR / 28/07/2023
2023-07-29 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER BOJANA IGNJATOVIC
2023-06-30 delete source_ip 157.230.77.29
2023-06-30 insert source_ip 34.141.28.239
2023-06-30 insert source_ip 35.246.229.114
2023-05-29 delete address Kasernenstraße 1 40213 Düsseldorf Germany
2023-05-29 insert address Josephinenstraße 17 40212 Düsseldorf Germany
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-07 delete person Gill Geng
2022-12-07 delete person Jan Kees Winters
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-11-06 delete person Alexandre Maron
2022-11-06 delete person Joel Rosman
2022-07-06 insert person Julian Gropp
2022-06-15 update statutory_documents LLP MEMBER APPOINTED MR MIGUEL DE LA MANO
2022-06-15 update statutory_documents LLP MEMBER APPOINTED MR PAUL DUNCAN REEVE
2022-06-15 update statutory_documents LLP MEMBER APPOINTED MR THEON VAN DIJK
2022-06-06 insert person Joost Bouten
2022-05-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MATTHIJS VISSER
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-05-06 insert person Arvydas Vidziunas
2022-05-06 update person_title Charles Nicholson: Associate; Principal => Associate; Principal; Dean Curry
2022-05-06 update person_title Chris Hart: Dean Curry => null
2022-04-06 insert person Etienne Pfister
2022-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-07 delete address 35 Ferguson Road, 2nd Floor Illovo, Sandton Johannesburg, 2196 South Africa
2022-03-07 insert address 3rd floor, south wing Rosebank, Johannesburg 2196 South Africa
2022-03-07 update person_description Bojana Ignjatovic => Bojana Ignjatovic
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-10 delete person Anna Violini
2021-12-10 delete person David Verdam
2021-12-10 update person_title Chris Hart: null => Dean Curry
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-09-16 update person_description Hillary Wee => Hillary Wee
2021-07-16 insert person Alina Gruschka
2021-07-16 insert person Jennifer Swart
2021-07-16 update person_description Alexandre Maron => Alexandre Maron
2021-06-13 delete address Kungsgatan 37 5fl. 111 56 Stockholm Sweden
2021-06-13 delete person Lily Samkharadze
2021-06-13 insert address Drottninggatan 55 111 21, Stockholm Sweden
2021-06-13 insert person Jackson McDonough
2021-06-13 insert person Jasmine Peng
2021-06-13 insert person Joel Rosman
2021-06-13 update person_description Anton Miroshnichenko => Anton Miroshnichenko
2021-06-13 update person_description Candice Townsend => Candice Townsend
2021-06-13 update person_description Dr David Henriques => Dr David Henriques
2021-06-13 update person_description Jack Mays => Jack Mays
2021-06-13 update person_description Kirk Bailey => Kirk Bailey
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-24 delete person Andrea Lofaro
2021-01-24 delete person Eva Sotosek
2021-01-24 delete person Liam Biser
2021-01-24 update person_description Joan de Solà-Morales => Joan de Solà-Morales
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANDREA LOFARO
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-09-27 insert person Anton Miroshnichenko
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-18 insert email an..@rbbecon.com
2020-05-18 insert email ji..@rbbecon.com
2020-05-18 insert person Candice Townsend
2020-05-18 insert person Eva Sotosek
2020-05-18 insert person Julie Yerle
2020-05-18 insert person Liam Biser
2020-04-18 delete address 61 Rue de l'Arcade 75008 Paris France
2020-04-18 delete person Callie Shenker
2020-04-18 delete person Iris Florin
2020-04-18 insert address 87, rue Saint-Lazare 75009 Paris France
2020-04-18 insert person Apolline Jaoui
2020-04-18 insert person Francisco Penas Moran
2020-04-18 insert person Gill Geng
2020-04-18 insert person Hillary Wee
2020-04-18 update person_description J. Roberto Parra Segura => Dr J. Roberto Parra-Segura
2020-04-18 update person_title Annabelle Jochem: Senior Associate => Associate; Principal
2020-04-18 update person_title George Tucker: Senior Associate => Associate; Principal
2020-03-19 insert person Anna Violini
2020-02-17 delete person Aniek Linssen
2020-02-17 insert person Jimmy Gårdebrink
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-16 insert person Alexandre Maron
2019-11-16 insert person Annabelle Jochem
2019-11-16 insert person Casilda Prado
2019-11-16 insert person Lily Samkharadze
2019-10-16 delete person Mark Conrad
2019-10-16 delete source_ip 92.63.130.199
2019-10-16 insert person Jacob Muller
2019-10-16 insert person Manuel Marfan
2019-10-16 insert person Mohsin Raza
2019-10-16 insert source_ip 157.230.77.29
2019-09-25 update statutory_documents LLP MEMBER APPOINTED MR ENRIQUE PACHECO CANIZARES
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-09-25 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PIETER VAN DER VEER
2019-09-16 delete person Jan Peter van der Veer
2019-09-16 delete source_ip 92.63.130.220
2019-09-16 insert source_ip 92.63.130.199
2019-08-16 delete person Ina Esser
2019-07-17 delete person Paul Stoddart
2019-06-16 delete address Königsallee 61 40215 Düsseldorf Germany
2019-06-16 delete person Ignatius Barnardt
2019-06-16 delete person Joost Vandenbossche
2019-06-16 delete phone +49 211 42471160
2019-06-16 insert address Kasernenstraße 1 40213 Düsseldorf Germany
2019-06-16 insert phone +49 211 9099 9300
2019-02-27 insert contact_pages_linkeddomain google.com
2019-01-25 delete index_pages_linkeddomain vimeo.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-19 delete person Matthew Mair
2018-10-15 delete address Level 51 101 Collins Street Melbourne VIC 3000 Australia
2018-10-15 delete email kr..@rbbecon.com
2018-10-15 delete person Esther Goreichy
2018-10-15 delete person Jacques Laurent
2018-10-15 delete person Julian Gropp
2018-10-15 insert address Level 50, Rialto Tower South 525 Collins Street Melbourne VIC 3000 Australia
2018-10-15 insert email kr..@rbbecon.com
2018-09-27 update statutory_documents LLP MEMBER APPOINTED MR JOAN DE SOLA-MORALES
2018-09-27 update statutory_documents LLP MEMBER APPOINTED MR PAUL WILLIAM HUTCHINSON
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-08-14 delete person Jonathan Adams
2018-08-14 delete person Kathrin Eichinger
2018-08-14 delete person Wojciech Pawlak
2018-08-14 delete person Wouter de Weert
2018-08-14 insert address 7th Floor Square de Meeûs 37 B-1000 Brussels Belgium
2018-06-26 insert associated_investor Nordic Capital
2018-06-26 insert person Alex Suchanek
2018-06-26 insert person Aniek Linssen
2018-06-26 insert person Esther Goreichy
2018-06-26 insert person Imraan Yusuf
2018-06-26 insert person Iris Florin
2018-06-26 insert person Jack Mays
2018-06-26 insert person Julian Gropp
2018-06-26 insert person Kathrin Eichinger
2018-06-26 insert person Kirk Bailey
2018-06-26 insert person Kryštof Krotil
2018-06-26 insert person Linus Adelt
2018-06-26 insert person Mark Conrad
2018-06-26 insert person Meltem Bayramli
2018-06-26 insert person Meltem Bayramlı
2018-06-26 insert person Milan Berger
2018-06-26 insert person Ricky Mann
2018-06-26 insert person Severin Haugg
2018-06-26 insert person William Lobo
2018-06-26 insert person Wojciech Pawlak
2018-06-26 update person_description Chris Whelan => Chris Whelan
2018-06-26 update person_description Francesco Rosati => Francesco Rosati
2018-06-26 update person_description Joan de Solà-Morales => Joan de Solà-Morales
2018-06-26 update person_description Paul Hutchinson => Paul Hutchinson
2018-06-26 update person_description Paulo Abecasis => Paulo Abecasis
2018-06-26 update person_title Chris Whelan: Senior Associate => Principal at RBB Economics
2018-04-22 delete person Derek Ridyard
2018-04-22 delete person Neil Shah
2018-04-22 update person_description Charles Nicholson => Charles Nicholson
2018-04-22 update person_description Michael Dietrich => Michael Dietrich
2018-04-22 update person_title Michael Dietrich: Senior Associate in RBB 's Brussels => Senior Associate in RBB 's Düsseldorf
2018-04-04 update statutory_documents LLP MEMBER APPOINTED MS ETHEL MAIA DA FONSECA
2018-03-13 insert index_pages_linkeddomain vimeo.com
2018-03-13 update person_description Tim Reuter => Dr Tim Reuter
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-29 delete person Andreas Slotte
2018-01-29 delete person Jeroen Algera
2018-01-29 delete person Tania van den Brande
2018-01-29 insert person Ignatius Barnardt
2018-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-13 delete address 56 Avenue Hoche 75008 Paris France
2017-10-13 delete phone +33 1 5660 5140
2017-10-13 insert address 61 Rue de l'Arcade 75008 Paris France
2017-10-13 insert phone + 33 1 42 68 40 00
2017-09-26 update statutory_documents LLP MEMBER APPOINTED MR CHRISTIAN PHILIPP EHMER
2017-09-26 update statutory_documents LLP MEMBER APPOINTED MR VITALY PRUZHANSKY
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-09-01 insert office_emails du..@rbbecon.com
2017-09-01 insert address Königsallee 61 40215 Düsseldorf Germany
2017-09-01 insert email du..@rbbecon.com
2017-09-01 insert phone +49 211 42471160
2017-09-01 update person_description J. Roberto Parra Segura => J. Roberto Parra Segura
2017-07-26 delete person Andrew Sylvester
2017-07-26 delete person Rohan Shah
2017-07-26 update person_description Patrick Smith => Patrick Smith
2017-06-23 delete phone +46 (0) 8 700 63 60
2017-06-23 insert phone +46 8700 63 60
2017-06-23 update person_description Adrian Majumdar => Adrian Majumdar
2017-06-23 update person_description Daniel Gore => Daniel Gore
2017-05-10 delete address Augusta House, Inanda Greens 54 Wierda Road West Sandton, 2196 Johannesburg South Africa
2017-05-10 insert address 35 Ferguson Road, 2nd Floor Illovo, Sandton Johannesburg, 2196 South Africa
2017-05-10 insert person Callie Shenker
2017-05-10 insert person Charles Nicholson
2017-05-10 insert person Chris Hart
2017-05-10 insert person David Verdam
2017-05-10 insert person George Tucker
2017-05-10 insert person James Hill
2017-05-10 insert person Jonathan Adams
2017-05-10 insert person Tim Reuter
2017-05-10 insert person Tristan Lecuyer
2017-05-10 update person_description Christian Ehmer => Christian Ehmer
2017-05-10 update person_description Dr Ethel Fonseca => Dr Ethel Fonseca
2017-05-10 update person_description Dr Vitaly Pruzhansky => Dr Vitaly Pruzhansky
2017-05-10 update person_description Stephen Lewis => Stephen Lewis
2017-05-10 update person_title Chris Whelan: Senior Associate; Dean Curry => Senior Associate
2017-05-10 update person_title Christian Ehmer: Principal in RBB Economics' London => Partner at RBB Economics
2017-05-10 update person_title Dr Ethel Fonseca: Principal in RBB 's London => Partner
2017-05-10 update person_title Dr Vitaly Pruzhansky: Principal in RBB 's Brussels => Partner
2017-05-10 update person_title Stephen Lewis: Principal => Partner
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-14 delete person Innes Barnardt
2017-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-04 delete person Adam Cellan-Jones
2016-11-06 delete address Pinar 5 28006 Madrid Spain
2016-11-06 delete phone +34 91 745 5934
2016-11-06 insert address General Castaños 4 28004 Madrid Spain
2016-11-06 insert person Meryem Haraj Touzani
2016-11-06 insert phone +34 91 789 37 80
2016-10-08 delete address C/ Pinar, 5 28006 Madrid Spain
2016-10-08 delete person San Sau
2016-10-08 update person_description Bojana Ignjatovic => Bojana Ignjatovic
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-10 insert address C/ Pinar, 5 28006 Madrid Spain
2016-09-10 update person_description Ethel Fonseca => Dr Ethel Fonseca
2016-08-13 delete phone +46 8502 56 680
2016-08-13 insert phone +46 (0) 8 700 63 60
2016-08-13 update person_description Joan de Sola-Morales => Joan de Solà-Morales
2016-07-11 insert phone +46 8502 56 680
2016-07-11 update person_description Benoît Durand => Benoît Durand
2016-07-11 update person_title Benoît Durand: null => Partner at RBB Economics
2016-05-17 delete address Östermalmstorg 1 114 42 Stockholm Sweden
2016-05-17 delete phone +46 8 5025 6680
2016-05-17 insert address Kungsgatan 37 5fl. 111 56 Stockholm Sweden
2016-05-17 insert person Andreas Slotte
2016-05-17 insert person Andrew Sylvester
2016-05-17 insert person Dean Curry
2016-05-17 insert person Innes Barnardt
2016-05-17 insert person Jacques Laurent
2016-05-17 insert person Joost Vandenbossche
2016-05-17 insert person Laure Schulz
2016-05-17 insert person Matthew Mair
2016-05-17 insert person Paul Stoddart
2016-05-17 insert person Valerio Sodano
2016-05-17 update person_title Chris Whelan: Senior Associate => Senior Associate; Dean Curry
2016-03-02 delete industry_tag mapping
2016-01-26 delete person Gordon Cookson
2016-01-26 delete person Stuart Murray
2016-01-26 delete person William Lee
2016-01-26 insert industry_tag mapping
2016-01-26 update person_description Patrick Smith => Patrick Smith
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-26 insert office_emails pa..@rbbecon.com
2015-10-26 insert address 56 Avenue Hoche 75008 Paris France
2015-10-26 insert email pa..@rbbecon.com
2015-10-26 insert phone +33 1 5660 5140
2015-10-08 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-10-08 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-09-28 update person_description Adrian Majumdar => Adrian Majumdar
2015-09-28 update statutory_documents ANNUAL RETURN MADE UP TO 26/09/15
2015-08-31 delete person Chris Doyle
2015-08-31 insert person Paul Hutchinson
2015-05-31 insert address 199 Bishopsgate London EC2M 3TY GB london
2015-05-31 insert person Adam Cellan-Jones
2015-05-31 insert person Ina Esser
2015-05-31 insert person J. Roberto Parra Segura
2015-05-31 insert person Nuno Alvim
2015-05-31 insert person Paulo Abecasis
2015-05-31 insert person Stuart Murray
2015-05-31 insert person Yi Ling
2015-05-31 update person_title Enrique Cañizares: null => Partner
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-10 delete person Anna Thoresson
2014-11-30 delete index_pages_linkeddomain nashuamobile.com
2014-11-30 delete person Andrew Swan
2014-11-01 delete address Rialto South Tower, Level 27 525 Collins Street Melbourne VIC 3000 Australia
2014-11-01 delete person Jake Morris
2014-11-01 insert address Level 51 101 Collins Street Melbourne VIC 3000 Australia
2014-11-01 insert index_pages_linkeddomain nashuamobile.com
2014-11-01 insert phone +61 3 8686 0010
2014-10-07 delete address 199 BISHOPSGATE LONDON ENGLAND EC2M 3TY
2014-10-07 insert address 199 BISHOPSGATE LONDON EC2M 3TY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-10-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-09-28 delete person Paul Hutchinson
2014-09-26 update statutory_documents ANNUAL RETURN MADE UP TO 26/09/14
2014-09-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREA LOFARO / 01/09/2014
2014-09-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW FRANK TYLER / 30/04/2014
2014-09-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MURGATROYD / 17/03/2014
2014-08-20 delete index_pages_linkeddomain globalcompetitionreview.com
2014-08-20 delete person Ruth Wainwright
2014-07-15 insert index_pages_linkeddomain globalcompetitionreview.com
2014-06-05 delete person Stéphane Dewulf
2014-06-05 insert person Anna Thoresson
2014-06-05 insert person Joan de Sola-Morales
2014-06-05 insert person Neil Shah
2014-06-05 insert person Ruth Wainwright
2014-06-05 insert person William Lee
2014-06-05 insert person Wouter de Weert
2014-06-05 update person_description Chris Doyle => Chris Doyle
2014-06-05 update person_description Christian Ehmer => Christian Ehmer
2014-06-05 update person_description Dr Vitaly Pruzhansky => Dr Vitaly Pruzhansky
2014-06-05 update person_description Ethel Fonseca => Ethel Fonseca
2014-06-05 update person_title Chris Doyle: null => Principal
2014-06-05 update person_title Christian Ehmer: Senior Associate in RBB Economics' London => Principal in RBB Economics' London
2014-06-05 update person_title Dr Vitaly Pruzhansky: Senior Associate in RBB 's Brussels => Principal in RBB 's Brussels
2014-05-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW FRANK TYLER / 30/04/2014
2014-04-24 delete address Augusta House, Inanda Greens 54 Wierda Road West Sandton, 2196 South Africa
2014-04-24 insert address Augusta House, Inanda Greens 54 Wierda Road West Sandton, 2196 Johannesburg South Africa
2014-04-24 update person_description Daniel Gore => Daniel Gore
2014-04-24 update person_title Daniel Gore: Principal at RBB 's London => Partner
2014-04-07 delete address THE CONNECTION 198 HIGH HOLBORN LONDON WC1V 7BD
2014-04-07 insert address 199 BISHOPSGATE LONDON ENGLAND EC2M 3TY
2014-04-07 update registered_address
2014-03-27 delete address 198 High Holborn London WC1V 7BD United Kingdom
2014-03-27 insert address 199 Bishopsgate London EC2M 3TY United Kingdom
2014-03-27 update primary_contact 198 High Holborn London WC1V 7BD United Kingdom => 199 Bishopsgate London EC2M 3TY United Kingdom
2014-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 199 BISHOPS GATE BISHOPSGATE LONDON EC2M 3TY ENGLAND
2014-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM THE CONNECTION 198 HIGH HOLBORN LONDON WC1V 7BD
2014-03-13 insert office_emails st..@rbbecon.com
2014-03-13 insert address Östermalmstorg 1 114 42 Stockholm Sweden
2014-03-13 insert email st..@rbbecon.com
2014-03-13 insert person Enrique Cañizares
2014-03-13 insert person Niklas Strand
2014-03-13 insert person Petter Berg
2014-03-13 insert phone +46 8 5025 6680
2014-02-05 insert office_emails ma..@rbbecon.com
2014-02-05 insert address Pinar 5 28006 Madrid Spain
2014-02-05 insert email ma..@rbbecon.com
2014-02-05 insert phone +34 91 745 59 34
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-05 delete index_pages_linkeddomain globalcompetitionreview.com
2013-12-05 update person_description Andrea Lofaro => Andrea Lofaro
2013-11-18 insert index_pages_linkeddomain globalcompetitionreview.com
2013-11-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-11-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-10-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / BENDIT DURAND / 24/10/2013
2013-10-14 update statutory_documents ANNUAL RETURN MADE UP TO 26/09/13
2013-10-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN NIZAM MAJUMDAR / 29/12/2012
2013-10-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREA LOFARO / 26/09/2013
2013-10-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / BENDIT DYRAND / 14/10/2013
2013-10-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / BOJANA IGNJATOVIC / 02/09/2011
2013-10-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DEREK JACK RIDYARD / 26/09/2013
2013-10-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / FRANCESCO ROSATI / 17/07/2013
2013-10-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MATTHYS VISSER / 26/09/2013
2013-10-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON LESLIE BISHOP / 02/09/2011
2013-10-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN LEWIS / 05/02/2013
2013-10-04 delete index_pages_linkeddomain compcom.co.za
2013-10-04 update person_description Simon Bishop => Simon Bishop
2013-10-04 update person_title Simon Bishop: null => Co - Founder and Partner at RBB Economics
2013-09-04 insert index_pages_linkeddomain compcom.co.za
2013-08-28 delete index_pages_linkeddomain globalcompetitionreview.com
2013-08-28 delete index_pages_linkeddomain hydro.com
2013-08-28 delete index_pages_linkeddomain sapagroup.com
2013-08-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / FRANCESCO ROSATI / 17/07/2013
2013-07-14 delete person David Stallibrass
2013-07-14 insert index_pages_linkeddomain globalcompetitionreview.com
2013-07-14 insert index_pages_linkeddomain hydro.com
2013-07-14 insert index_pages_linkeddomain sapagroup.com
2013-07-14 update person_title Patrick Smith: null => Partner at RBB Economics
2013-07-14 update person_title Yan Yu: China Consultant => null
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-23 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-05-29 delete person Louise du Plessis
2013-05-08 insert person Chris Whelan
2013-05-08 update person_description Patrick Smith => Patrick Smith
2013-04-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN NIZAM MAJUMDAR / 25/03/2013
2013-04-16 update website_status FlippedRobotsTxt => OK
2013-04-16 insert about_pages_linkeddomain 400.co.uk
2013-04-16 insert career_pages_linkeddomain 400.co.uk
2013-04-16 insert index_pages_linkeddomain 400.co.uk
2013-04-15 update statutory_documents LLP MEMBER APPOINTED PATRICK DOUGLAS SMITH
2013-03-03 update website_status FlippedRobotsTxt
2013-02-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN LEWIS / 05/02/2013
2013-01-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN NIZAM MAJUMDAR / 29/12/2012
2012-12-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-24 delete person Sam Brown
2012-10-24 delete person Jenny Burrage
2012-10-12 update statutory_documents ANNUAL RETURN MADE UP TO 26/09/12
2012-05-11 update statutory_documents LLP MEMBER APPOINTED STEPHEN LEWIS
2012-01-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-18 update statutory_documents ANNUAL RETURN MADE UP TO 26/09/11
2011-09-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON LESLIE BISHOP / 02/09/2011
2011-06-23 update statutory_documents LLP MEMBER APPOINTED BENDIT DYRAND
2011-06-23 update statutory_documents LLP MEMBER APPOINTED DANIEL GORE
2011-06-23 update statutory_documents LLP MEMBER APPOINTED RICHARD MURGATROYD
2011-06-22 update statutory_documents LLP MEMBER APPOINTED BOJANA IGNJATOVIC
2011-06-22 update statutory_documents LLP MEMBER APPOINTED PIETER JOHANNES VAN DER VEER
2011-03-17 update statutory_documents LLP MEMBER APPOINTED ANDREW FRANK TYLER
2010-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-30 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SIMON LESLIE BISHOP / 13/10/2010
2010-11-09 update statutory_documents ANNUAL RETURN MADE UP TO 26/09/10
2010-09-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KATHLEEN DEVITT
2010-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23 update statutory_documents ANNUAL RETURN MADE UP TO 26/09/09
2009-07-21 update statutory_documents LLP MEMBER APPOINTED FRANCESCO ROSATI
2009-01-20 update statutory_documents LLP MEMBER GLOBAL SIMON BISHOP DETAILS CHANGED BY FORM RECEIVED ON 17-01-2009 FOR LLP OC301429
2009-01-20 update statutory_documents LLP MEMBER GLOBAL SIMON BISHOP DETAILS CHANGED BY FORM RECEIVED ON 17-01-2009 FOR LLP OC310366
2009-01-20 update statutory_documents LLP MEMBER GLOBAL SIMON BISHOP DETAILS CHANGED BY FORM RECEIVED ON 17-01-2009 FOR LLP OC312499
2009-01-20 update statutory_documents LLP MEMBER GLOBAL SIMON BISHOP DETAILS CHANGED BY FORM RECEIVED ON 17-01-2009 FOR LLP OC313276
2009-01-20 update statutory_documents LLP MEMBER GLOBAL SIMON BISHOP DETAILS CHANGED BY FORM RECEIVED ON 17-01-2009 FOR LLP OC314069
2009-01-20 update statutory_documents LLP MEMBER GLOBAL SIMON BISHOP DETAILS CHANGED BY FORM RECEIVED ON 17-01-2009 FOR LLP OC318989
2009-01-20 update statutory_documents LLP MEMBER GLOBAL SIMON BISHOP DETAILS CHANGED BY FORM RECEIVED ON 17-01-2009 FOR LLP OC322843
2009-01-20 update statutory_documents LLP MEMBER GLOBAL SIMON BISHOP DETAILS CHANGED BY FORM RECEIVED ON 17-01-2009 FOR LLP OC327396
2009-01-20 update statutory_documents LLP MEMBER GLOBAL SIMON BISHOP DETAILS CHANGED BY FORM RECEIVED ON 17-01-2009 FOR LLP OC339129
2009-01-20 update statutory_documents MEMBER'S PARTICULARS SIMON BISHOP
2008-12-31 update statutory_documents ANNUAL RETURN MADE UP TO 24/10/08
2008-11-28 update statutory_documents MEMBER'S PARTICULARS ANDREA LOFARO
2008-11-28 update statutory_documents MEMBER'S PARTICULARS KATHLEEN DEVITT
2008-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-30 update statutory_documents ANNUAL RETURN MADE UP TO 26/09/07
2007-10-24 update statutory_documents NEW MEMBER APPOINTED
2007-10-24 update statutory_documents NEW MEMBER APPOINTED
2007-10-24 update statutory_documents NEW MEMBER APPOINTED
2007-10-24 update statutory_documents NEW MEMBER APPOINTED
2007-10-24 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-10-24 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-07-03 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/07
2007-05-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-19 update statutory_documents NEW MEMBER APPOINTED
2006-05-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2005-09-26 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION