BALYASNY ASSET MANAGEMENT - History of Changes


DateDescription
2024-04-07 insert company_previous_name BALYASNY EUROPE ASSET MANAGEMENT LLP
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-09-30
2024-04-07 update name BALYASNY EUROPE ASSET MANAGEMENT LLP => BALYASNY ASSET MANAGEMENT (UK) LLP
2023-10-31 update statutory_documents COMPANY NAME CHANGED BALYASNY EUROPE ASSET MANAGEMENT LLP CERTIFICATE ISSUED ON 31/10/23
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-10-31
2023-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-23 delete source_ip 34.201.80.84
2023-07-23 delete source_ip 54.91.6.89
2023-07-23 delete source_ip 54.157.4.65
2023-07-23 delete source_ip 54.196.16.164
2023-07-23 insert source_ip 192.124.249.32
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-06-21 delete chro Dave Prezioso
2023-06-21 delete cio Michael Grimaldi
2023-06-21 delete founder Taylor O'Malley
2023-06-21 delete otherexecutives Andrew Fong
2023-06-21 delete president Taylor O'Malley
2023-06-21 insert cco Joe Snodgrass
2023-06-21 insert cto Michael Grimaldi
2023-06-21 insert otherexecutives Brooke Harlow
2023-06-21 insert otherexecutives Joe Snodgrass
2023-06-21 delete address Marunouchi Kitaguchi Building 8F 1-6-5 Marunouchi, Chiyoda-ku
2023-06-21 delete fax +1 203-340-8051
2023-06-21 delete fax +1 212-808-2301
2023-06-21 delete fax +1 312-499-2998
2023-06-21 delete fax +1 415-230-5001
2023-06-21 delete fax +44 0 207 149 0001
2023-06-21 delete fax +65 6914 2501
2023-06-21 delete fax +852 3965 2788
2023-06-21 delete person Andrew Fong
2023-06-21 delete phone +44 0 207 149 0000
2023-06-21 insert address 4838 Richard Road 3rd Floor Calgary T3E 6L1 Canada
2023-06-21 insert address ICD Brookfield Place Suite 8, 31st Floor Dubai International Financial Centre Dubai United Arab Emirates
2023-06-21 insert address Marunouchi Kitaguchi Building 9F 1-6-5 Marunouchi, Chiyoda-ku Tokyo 100-0005
2023-06-21 insert associated_investor CIVC Partners
2023-06-21 insert email me..@bamfunds.com
2023-06-21 insert person Brooke Harlow
2023-06-21 insert person Caesar Yuan
2023-06-21 insert person Chris Weltzer
2023-06-21 insert person David Levary
2023-06-21 insert person Jay Hew
2023-06-21 insert person Joe Snodgrass
2023-06-21 insert person Mayank Chamadia
2023-06-21 insert person Patrick Staub
2023-06-21 insert phone +1 437-826-0201
2023-06-21 insert phone +44 20 7149 0000
2023-06-21 insert phone +81 50 1744 4774
2023-06-21 update person_description Matthew Siclari => Matt Siclari
2023-06-21 update person_description Steven Goldberg => Steven Goldberg
2023-06-21 update person_description Taylor O'Malley => Taylor O'Malley
2023-06-21 update person_title Bill Wappler: Director of Research for BAM 's Fundamental Equities; Partner; Member of the Investment Committee; Director of Research => Director of Research for BAM 's Equities; Partner; Member of the Investment Committee; Director of Research
2023-06-21 update person_title Dave Prezioso: Member of the Management Committee; Chief People Officer => Member of the Management Committee; Managing Director, Global Head Business Teams, Business Development
2023-06-21 update person_title Matt Siclari: Member of the Management Committee; General Counsel; Chief Compliance Officer => Member of the Management Committee; General Counsel
2023-06-21 update person_title Michael Grimaldi: Chief Information Officer; Member of the Management Committee => Chief Technology Officer; Member of the Management Committee
2023-06-21 update person_title Steven Goldberg: Global Head of Macro; Member of the Investment Committee => Partner & Global Head of Macro; Member of the Investment Committee; Partner
2023-06-21 update person_title Taylor O'Malley: Member of the Founders & Partners Team; Co - Founder; President; Co - Founding Partner & President => Member of the Founders & Partners Team; Co - Founding Partner and President
2023-06-21 update website_status InternalTimeout => OK
2022-11-04 update website_status OK => InternalTimeout
2022-10-04 delete address 303 Colorado Street Suite 2675 Austin, TX 78701
2022-10-04 delete person JP Van Arsdale
2022-10-04 insert about_pages_linkeddomain bamelevate.com
2022-10-04 insert address 303 Colorado Street Suite 1900 Austin, TX 78701
2022-10-04 insert email co..@bamfunds.com
2022-10-04 insert person Jing Ge
2022-10-04 insert person Matt Jacobs
2022-10-04 insert person Sebastiaan De Boe
2022-10-04 update person_description Jared Hade => Jared Hade
2022-10-04 update person_title Paul Brinberg: Member of the Founders & Partners Team; Partner & Portfolio Manager ( Media and Consumer ) => Investment Team Partner; Partner; Portfolio Manager
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04 delete address 825 Town and Country Lane 12th Floor Houston, TX 77024
2022-08-04 insert address 945 Bunker Hill Rd Suite 600 Houston, TX 77024
2022-08-04 insert phone +1 857 287 3200
2022-08-04 update person_title Gustav Rydbeck: Member of the Investment Committee; Partner; Partner & Chief Operating Officer, Equities => Partner & Chief Operating Officer, Investments; Member of the Investment Committee; Partner
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-07-05 delete career_pages_linkeddomain myworkdayjobs.com
2022-07-05 insert career_pages_linkeddomain bamfunds.force.com
2022-06-05 insert founder Taylor O'Malley
2022-06-05 update person_description Gustav Rydbeck => Gustav Rydbeck
2022-06-05 update person_description Taylor O'Malley => Taylor O'Malley
2022-06-05 update person_title Gustav Rydbeck: Chief Operating Officer of BAM 's Fundamental Equities; Member of the Investment Committee; Partner & Chief Operating Officer, Equities => Member of the Investment Committee; Partner; Partner & Chief Operating Officer, Equities
2022-06-05 update person_title Taylor O'Malley: Member of the Founders & Partners Team; President; Co - Founding Partner & President => Member of the Founders & Partners Team; Co - Founder; President; Co - Founding Partner & President
2022-05-05 delete otherexecutives John Timotheou
2022-05-05 insert otherexecutives Drew Tannenbaum
2022-05-05 delete person John Timotheou
2022-05-05 insert address 99 Yorkville Ave Suites 212B & 212 Toronto M5R 3K5 Canada
2022-05-05 insert person Drew Tannenbaum
2022-04-05 delete fax +1 737-218-5901
2022-04-05 delete phone +1 737-218-5900
2022-04-05 insert address 825 Town and Country Lane 12th Floor Houston, TX 77024
2022-04-05 insert phone +1 281 605 3000
2022-04-05 insert phone +1 737-218-5810
2021-12-09 delete cio John Timotheou
2021-12-09 insert cio Michael Grimaldi
2021-12-09 insert otherexecutives Michael Grimaldi
2021-12-09 delete address Suite 4101-4104 Two Exchange Square 8 Connaught Place Central
2021-12-09 insert address 41st Floor Two Exchange Square 8 Connaught Place Central
2021-12-09 insert person JP Van Arsdale
2021-12-09 insert person Michael Grimaldi
2021-12-09 update person_title John Timotheou: Chief Information Officer; Member of the Management Committee => Member of the Management Committee; Head of Technology; Head of Technology Strategy
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14 delete source_ip 3.222.79.56
2021-09-14 delete source_ip 3.226.157.132
2021-09-14 delete source_ip 3.228.156.171
2021-09-14 delete source_ip 52.0.235.238
2021-09-14 delete source_ip 52.44.51.219
2021-09-14 delete source_ip 52.55.225.227
2021-09-14 delete source_ip 52.202.35.83
2021-09-14 delete source_ip 54.210.185.64
2021-09-14 insert source_ip 34.201.80.84
2021-09-14 insert source_ip 54.91.6.89
2021-09-14 insert source_ip 54.157.4.65
2021-09-14 insert source_ip 54.196.16.164
2021-08-11 delete source_ip 34.195.88.198
2021-08-11 delete source_ip 3.213.165.59
2021-08-11 delete source_ip 3.217.9.201
2021-08-11 delete source_ip 3.217.70.31
2021-08-11 delete source_ip 3.225.198.234
2021-08-11 delete source_ip 52.4.65.107
2021-08-11 delete source_ip 52.45.86.96
2021-08-11 delete source_ip 52.45.195.11
2021-08-11 insert source_ip 3.222.79.56
2021-08-11 insert source_ip 3.226.157.132
2021-08-11 insert source_ip 3.228.156.171
2021-08-11 insert source_ip 52.0.235.238
2021-08-11 insert source_ip 52.44.51.219
2021-08-11 insert source_ip 52.55.225.227
2021-08-11 insert source_ip 52.202.35.83
2021-08-11 insert source_ip 54.210.185.64
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-07-11 delete source_ip 34.194.108.77
2021-07-11 delete source_ip 3.230.235.205
2021-07-11 delete source_ip 52.5.194.13
2021-07-11 delete source_ip 52.86.251.107
2021-07-11 delete source_ip 54.224.27.210
2021-07-11 delete source_ip 54.225.197.119
2021-07-11 delete source_ip 54.235.211.105
2021-07-11 delete source_ip 54.236.206.131
2021-07-11 insert source_ip 34.195.88.198
2021-07-11 insert source_ip 3.213.165.59
2021-07-11 insert source_ip 3.217.9.201
2021-07-11 insert source_ip 3.217.70.31
2021-07-11 insert source_ip 3.225.198.234
2021-07-11 insert source_ip 52.4.65.107
2021-07-11 insert source_ip 52.45.86.96
2021-07-11 insert source_ip 52.45.195.11
2021-06-09 delete source_ip 34.202.136.204
2021-06-09 delete source_ip 34.225.127.47
2021-06-09 delete source_ip 3.222.240.112
2021-06-09 delete source_ip 3.223.71.232
2021-06-09 delete source_ip 3.226.107.193
2021-06-09 delete source_ip 52.20.200.43
2021-06-09 delete source_ip 54.85.41.146
2021-06-09 delete source_ip 54.209.152.48
2021-06-09 insert source_ip 34.194.108.77
2021-06-09 insert source_ip 3.230.235.205
2021-06-09 insert source_ip 52.5.194.13
2021-06-09 insert source_ip 52.86.251.107
2021-06-09 insert source_ip 54.224.27.210
2021-06-09 insert source_ip 54.225.197.119
2021-06-09 insert source_ip 54.235.211.105
2021-06-09 insert source_ip 54.236.206.131
2021-04-15 delete address 500 W. 2nd Street Suite 1860 Austin, TX 78701
2021-04-15 delete source_ip 34.193.233.154
2021-04-15 delete source_ip 34.194.108.77
2021-04-15 delete source_ip 52.200.171.63
2021-04-15 delete source_ip 52.204.93.39
2021-04-15 delete source_ip 52.204.190.140
2021-04-15 delete source_ip 54.159.34.239
2021-04-15 delete source_ip 54.164.22.162
2021-04-15 insert address 2601 S. Bayshore Drive Suite 1750 Miami, FL 33133
2021-04-15 insert address 303 Colorado Street Suite 2675 Austin, TX 78701
2021-04-15 insert phone +1 305-507-3500
2021-04-15 insert source_ip 34.202.136.204
2021-04-15 insert source_ip 34.225.127.47
2021-04-15 insert source_ip 3.222.240.112
2021-04-15 insert source_ip 3.223.71.232
2021-04-15 insert source_ip 3.226.107.193
2021-04-15 insert source_ip 52.20.200.43
2021-04-15 insert source_ip 54.209.152.48
2021-02-20 insert otherexecutives Andrew Fong
2021-02-20 insert otherexecutives Steven Goldberg
2021-02-20 delete source_ip 52.2.56.23
2021-02-20 delete source_ip 52.21.175.83
2021-02-20 delete source_ip 54.164.152.149
2021-02-20 delete source_ip 54.196.227.142
2021-02-20 delete source_ip 54.226.184.31
2021-02-20 delete source_ip 54.236.206.131
2021-02-20 insert person Andrew Fong
2021-02-20 insert person Steven Goldberg
2021-02-20 insert source_ip 34.193.233.154
2021-02-20 insert source_ip 34.194.108.77
2021-02-20 insert source_ip 52.204.190.140
2021-02-20 insert source_ip 54.85.41.146
2021-02-20 insert source_ip 54.159.34.239
2021-02-20 insert source_ip 54.164.22.162
2021-02-20 update person_title Alex Lurye: Chief Risk Officer; Member of the Investment Committee => Chief Risk Officer; Partner; Member of the Investment Committee
2021-02-20 update person_title Anita Nassar: Member of the Management Committee; Senior Managing Director, CRG => Member of the Management Committee; Partner & Senior Managing Director, CRG
2021-02-20 update person_title Bill Wappler: Director of Research for BAM 's Fundamental Equities; Member of the Investment Committee; Director of Research => Director of Research for BAM 's Fundamental Equities; Partner; Member of the Investment Committee; Director of Research
2021-02-20 update person_title Gustav Rydbeck: Chief Operating Officer of BAM 's Fundamental Equities; Chief Operating Officer, Equities; Member of the Investment Committee => Chief Operating Officer of BAM 's Fundamental Equities; Member of the Investment Committee; Partner & Chief Operating Officer, Equities
2021-02-20 update person_title Jared Hade: Member of the Management Committee; Chief Financial Officer => Member of the Management Committee; Chief Financial Officer; Partner
2021-02-20 update person_title Jeffrey Runnfeldt: Global Head of Equities; Member of the Investment Committee => Partner & Global Head of Equities; Member of the Investment Committee
2021-02-20 update person_title Jennifer Blake: Member of the Management Committee; Head of Business Development; Managing Director, Global Head of Business Development; Managing Director => Member of the Management Committee; Head of Business Development; Managing Director; Partner & Managing Director, Global Head of Business Development
2021-01-20 insert otherexecutives Rahul Bajaj
2021-01-20 delete address 800 Boylston Street 16th Floor Boston, MA 02199
2021-01-20 delete source_ip 18.213.76.145
2021-01-20 delete source_ip 34.194.108.77
2021-01-20 delete source_ip 34.196.173.40
2021-01-20 delete source_ip 34.233.175.36
2021-01-20 delete source_ip 3.214.245.1
2021-01-20 delete source_ip 3.222.114.249
2021-01-20 delete source_ip 52.23.32.39
2021-01-20 delete source_ip 52.205.86.27
2021-01-20 insert address 500 Boylston St 12th Floor Boston, MA 02116
2021-01-20 insert career_pages_linkeddomain videojs.com
2021-01-20 insert source_ip 52.2.56.23
2021-01-20 insert source_ip 52.21.175.83
2021-01-20 insert source_ip 52.200.171.63
2021-01-20 insert source_ip 52.204.93.39
2021-01-20 insert source_ip 54.164.152.149
2021-01-20 insert source_ip 54.196.227.142
2021-01-20 insert source_ip 54.226.184.31
2021-01-20 insert source_ip 54.236.206.131
2021-01-20 update person_title Rahul Bajaj: Global Head of Trading => Member of the Management Committee; Global Head of Trading; Global Head of Execution Services
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 insert cfo Jared Hade
2020-09-30 insert chieflegalofficer Matthew Siclari
2020-09-30 insert chro Dave Prezioso
2020-09-30 insert cio John Timotheou
2020-09-30 insert managingdirector Jennifer Blake
2020-09-30 insert otherexecutives Jennifer Blake
2020-09-30 insert president Taylor O'Malley
2020-09-30 delete address 700 Louisiana Street Suite 3950 Houston, TX 77027
2020-09-30 delete fax +1 281-608-3001
2020-09-30 delete phone +1 281-605-3002
2020-09-30 delete source_ip 18.214.118.253
2020-09-30 delete source_ip 34.194.84.166
2020-09-30 delete source_ip 34.225.3.211
2020-09-30 delete source_ip 34.233.91.203
2020-09-30 delete source_ip 52.21.101.90
2020-09-30 delete source_ip 54.152.45.100
2020-09-30 delete source_ip 54.208.57.0
2020-09-30 delete source_ip 54.236.185.76
2020-09-30 insert about_pages_linkeddomain videojs.com
2020-09-30 insert address Marunouchi Kitaguchi Building 8F 1-6-5 Marunouchi, Chiyoda-ku
2020-09-30 insert index_pages_linkeddomain videojs.com
2020-09-30 insert person Anita Nassar
2020-09-30 insert person Carson Boneck
2020-09-30 insert person Dave Prezioso
2020-09-30 insert person Jared Hade
2020-09-30 insert person Jennifer Blake
2020-09-30 insert person John Timotheou
2020-09-30 insert person Matthew Siclari
2020-09-30 insert person Rahul Bajaj
2020-09-30 insert source_ip 18.213.76.145
2020-09-30 insert source_ip 34.194.108.77
2020-09-30 insert source_ip 34.196.173.40
2020-09-30 insert source_ip 34.233.175.36
2020-09-30 insert source_ip 3.214.245.1
2020-09-30 insert source_ip 3.222.114.249
2020-09-30 insert source_ip 52.23.32.39
2020-09-30 insert source_ip 52.205.86.27
2020-09-30 update person_description Dmitry Balyasny => Dmitry Balyasny
2020-09-30 update person_description Jeffrey Runnfeldt => Jeffrey Runnfeldt
2020-09-30 update person_description Taylor O'Malley => Taylor O'Malley
2020-09-30 update person_title Taylor O'Malley: Co - Founding Partner & President => President; Member of the Leadership Team; Co - Founding Partner & President
2020-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23 delete source_ip 18.210.187.7
2020-07-23 delete source_ip 18.214.66.67
2020-07-23 delete source_ip 3.212.117.40
2020-07-23 delete source_ip 52.2.129.46
2020-07-23 delete source_ip 52.71.32.255
2020-07-23 delete source_ip 52.206.116.16
2020-07-23 delete source_ip 52.207.47.153
2020-07-23 delete source_ip 54.85.41.146
2020-07-23 insert source_ip 18.214.118.253
2020-07-23 insert source_ip 34.194.84.166
2020-07-23 insert source_ip 34.225.3.211
2020-07-23 insert source_ip 34.233.91.203
2020-07-23 insert source_ip 52.21.101.90
2020-07-23 insert source_ip 54.152.45.100
2020-07-23 insert source_ip 54.208.57.0
2020-07-23 insert source_ip 54.236.185.76
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-06-20 delete source_ip 3.95.144.123
2020-06-20 delete source_ip 34.233.91.203
2020-06-20 delete source_ip 34.233.245.160
2020-06-20 delete source_ip 35.168.162.120
2020-06-20 delete source_ip 35.175.20.97
2020-06-20 delete source_ip 50.17.2.180
2020-06-20 delete source_ip 52.44.6.119
2020-06-20 delete source_ip 52.54.251.217
2020-06-20 insert source_ip 18.210.187.7
2020-06-20 insert source_ip 18.214.66.67
2020-06-20 insert source_ip 3.212.117.40
2020-06-20 insert source_ip 52.2.129.46
2020-06-20 insert source_ip 52.71.32.255
2020-06-20 insert source_ip 52.206.116.16
2020-06-20 insert source_ip 52.207.47.153
2020-06-20 insert source_ip 54.85.41.146
2020-05-21 delete source_ip 34.192.108.200
2020-05-21 delete source_ip 34.197.77.37
2020-05-21 delete source_ip 3.227.142.238
2020-05-21 delete source_ip 52.2.164.113
2020-05-21 delete source_ip 52.54.211.101
2020-05-21 delete source_ip 52.86.137.228
2020-05-21 delete source_ip 52.87.72.17
2020-05-21 delete source_ip 52.203.240.15
2020-05-21 insert source_ip 3.95.144.123
2020-05-21 insert source_ip 34.233.91.203
2020-05-21 insert source_ip 34.233.245.160
2020-05-21 insert source_ip 35.168.162.120
2020-05-21 insert source_ip 35.175.20.97
2020-05-21 insert source_ip 50.17.2.180
2020-05-21 insert source_ip 52.44.6.119
2020-05-21 insert source_ip 52.54.251.217
2020-04-21 delete source_ip 34.203.99.93
2020-04-21 delete source_ip 34.228.134.34
2020-04-21 delete source_ip 34.235.245.236
2020-04-21 delete source_ip 35.168.162.120
2020-04-21 delete source_ip 52.5.68.140
2020-04-21 delete source_ip 52.7.241.210
2020-04-21 delete source_ip 54.158.230.58
2020-04-21 insert source_ip 34.192.108.200
2020-04-21 insert source_ip 34.197.77.37
2020-04-21 insert source_ip 3.227.142.238
2020-04-21 insert source_ip 52.2.164.113
2020-04-21 insert source_ip 52.54.211.101
2020-04-21 insert source_ip 52.86.137.228
2020-04-21 insert source_ip 52.203.240.15
2020-03-21 delete address Suite 4101-04&08 Two Exchange Square 8 Connaught Place Central
2020-03-21 delete source_ip 3.227.142.238
2020-03-21 delete source_ip 52.1.17.102
2020-03-21 delete source_ip 52.3.157.51
2020-03-21 delete source_ip 52.20.12.96
2020-03-21 delete source_ip 52.73.147.107
2020-03-21 delete source_ip 52.86.175.38
2020-03-21 delete source_ip 52.203.65.11
2020-03-21 delete source_ip 54.157.5.20
2020-03-21 insert address Suite 4101-4104 Two Exchange Square 8 Connaught Place Central
2020-03-21 insert source_ip 34.203.99.93
2020-03-21 insert source_ip 34.228.134.34
2020-03-21 insert source_ip 34.235.245.236
2020-03-21 insert source_ip 35.168.162.120
2020-03-21 insert source_ip 52.5.68.140
2020-03-21 insert source_ip 52.7.241.210
2020-03-21 insert source_ip 52.87.72.17
2020-03-21 insert source_ip 54.158.230.58
2020-02-19 delete source_ip 34.225.195.115
2020-02-19 delete source_ip 34.230.145.192
2020-02-19 delete source_ip 34.236.27.247
2020-02-19 delete source_ip 34.237.203.145
2020-02-19 delete source_ip 35.169.40.78
2020-02-19 delete source_ip 52.54.249.116
2020-02-19 delete source_ip 54.164.7.157
2020-02-19 delete source_ip 54.174.175.170
2020-02-19 insert source_ip 3.227.142.238
2020-02-19 insert source_ip 52.1.17.102
2020-02-19 insert source_ip 52.3.157.51
2020-02-19 insert source_ip 52.20.12.96
2020-02-19 insert source_ip 52.73.147.107
2020-02-19 insert source_ip 52.86.175.38
2020-02-19 insert source_ip 52.203.65.11
2020-02-19 insert source_ip 54.157.5.20
2020-01-16 insert chiefriskofficer Alex Lurye
2020-01-16 insert otherexecutives Bill Wappler
2020-01-16 delete source_ip 34.204.156.91
2020-01-16 delete source_ip 34.206.126.139
2020-01-16 delete source_ip 3.228.157.109
2020-01-16 delete source_ip 52.23.149.37
2020-01-16 delete source_ip 52.44.216.116
2020-01-16 delete source_ip 52.207.93.234
2020-01-16 delete source_ip 54.161.51.119
2020-01-16 delete source_ip 54.164.175.20
2020-01-16 insert person Alex Lurye
2020-01-16 insert person Bill Wappler
2020-01-16 insert person Gustav Rydbeck
2020-01-16 insert person Jeffrey Runnfeldt
2020-01-16 insert source_ip 34.225.195.115
2020-01-16 insert source_ip 34.230.145.192
2020-01-16 insert source_ip 34.236.27.247
2020-01-16 insert source_ip 34.237.203.145
2020-01-16 insert source_ip 35.169.40.78
2020-01-16 insert source_ip 52.54.249.116
2020-01-16 insert source_ip 54.164.7.157
2020-01-16 insert source_ip 54.174.175.170
2020-01-16 update person_title Scott Schroeder: Co - Founding Partner & Head of the Client Relationship Group / Business Development; Founding Partner => Co - Founding Partner & Head of the Client Relationship Group / Business Development
2019-12-15 delete source_ip 34.193.139.214
2019-12-15 delete source_ip 34.235.200.97
2019-12-15 delete source_ip 34.236.27.247
2019-12-15 delete source_ip 35.168.165.30
2019-12-15 delete source_ip 35.174.159.248
2019-12-15 delete source_ip 52.71.139.107
2019-12-15 delete source_ip 54.156.217.124
2019-12-15 insert source_ip 34.204.156.91
2019-12-15 insert source_ip 3.228.157.109
2019-12-15 insert source_ip 52.23.149.37
2019-12-15 insert source_ip 52.44.216.116
2019-12-15 insert source_ip 52.207.93.234
2019-12-15 insert source_ip 54.161.51.119
2019-12-15 insert source_ip 54.164.175.20
2019-11-15 delete source_ip 34.236.110.238
2019-11-15 delete source_ip 3.219.64.173
2019-11-15 delete source_ip 3.221.209.32
2019-11-15 delete source_ip 52.4.11.55
2019-11-15 delete source_ip 52.20.104.137
2019-11-15 delete source_ip 52.71.61.108
2019-11-15 delete source_ip 52.201.75.180
2019-11-15 delete source_ip 52.207.111.186
2019-11-15 insert source_ip 34.193.139.214
2019-11-15 insert source_ip 34.206.126.139
2019-11-15 insert source_ip 34.235.200.97
2019-11-15 insert source_ip 34.236.27.247
2019-11-15 insert source_ip 35.168.165.30
2019-11-15 insert source_ip 35.174.159.248
2019-11-15 insert source_ip 52.71.139.107
2019-11-15 insert source_ip 54.156.217.124
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-16 delete source_ip 34.195.49.195
2019-10-16 delete source_ip 34.202.125.55
2019-10-16 delete source_ip 3.212.234.252
2019-10-16 delete source_ip 52.4.192.223
2019-10-16 delete source_ip 52.23.2.88
2019-10-16 delete source_ip 52.200.233.201
2019-10-16 delete source_ip 52.204.38.150
2019-10-16 delete source_ip 52.205.47.13
2019-10-16 insert about_pages_linkeddomain instagram.com
2019-10-16 insert career_pages_linkeddomain instagram.com
2019-10-16 insert contact_pages_linkeddomain instagram.com
2019-10-16 insert index_pages_linkeddomain instagram.com
2019-10-16 insert source_ip 34.236.110.238
2019-10-16 insert source_ip 3.219.64.173
2019-10-16 insert source_ip 3.221.209.32
2019-10-16 insert source_ip 52.4.11.55
2019-10-16 insert source_ip 52.20.104.137
2019-10-16 insert source_ip 52.71.61.108
2019-10-16 insert source_ip 52.201.75.180
2019-10-16 insert source_ip 52.207.111.186
2019-10-16 insert terms_pages_linkeddomain instagram.com
2019-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-15 delete source_ip 34.196.237.103
2019-09-15 delete source_ip 35.172.177.65
2019-09-15 delete source_ip 35.173.6.94
2019-09-15 delete source_ip 3.214.163.243
2019-09-15 delete source_ip 52.2.175.150
2019-09-15 delete source_ip 52.207.111.186
2019-09-15 delete source_ip 54.165.51.142
2019-09-15 insert source_ip 34.195.49.195
2019-09-15 insert source_ip 3.212.234.252
2019-09-15 insert source_ip 52.4.192.223
2019-09-15 insert source_ip 52.23.2.88
2019-09-15 insert source_ip 52.200.233.201
2019-09-15 insert source_ip 52.204.38.150
2019-09-15 insert source_ip 52.205.47.13
2019-08-16 delete source_ip 35.169.95.168
2019-08-16 delete source_ip 52.23.2.88
2019-08-16 delete source_ip 52.45.111.123
2019-08-16 delete source_ip 52.71.139.107
2019-08-16 delete source_ip 52.86.186.182
2019-08-16 delete source_ip 52.200.233.201
2019-08-16 delete source_ip 52.202.60.111
2019-08-16 insert source_ip 34.196.237.103
2019-08-16 insert source_ip 34.202.125.55
2019-08-16 insert source_ip 35.172.177.65
2019-08-16 insert source_ip 35.173.6.94
2019-08-16 insert source_ip 3.214.163.243
2019-08-16 insert source_ip 52.207.111.186
2019-08-16 insert source_ip 54.165.51.142
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-07-16 delete source_ip 34.196.237.103
2019-07-16 delete source_ip 34.224.236.142
2019-07-16 delete source_ip 34.231.75.48
2019-07-16 delete source_ip 35.173.6.94
2019-07-16 delete source_ip 52.21.103.149
2019-07-16 delete source_ip 52.72.145.109
2019-07-16 delete source_ip 52.201.75.180
2019-07-16 delete source_ip 54.173.32.212
2019-07-16 insert source_ip 35.169.95.168
2019-07-16 insert source_ip 52.2.175.150
2019-07-16 insert source_ip 52.23.2.88
2019-07-16 insert source_ip 52.45.111.123
2019-07-16 insert source_ip 52.71.139.107
2019-07-16 insert source_ip 52.86.186.182
2019-07-16 insert source_ip 52.200.233.201
2019-07-16 insert source_ip 52.202.60.111
2019-06-16 delete source_ip 34.206.130.40
2019-06-16 delete source_ip 34.206.253.53
2019-06-16 delete source_ip 34.226.180.131
2019-06-16 delete source_ip 34.232.40.183
2019-06-16 delete source_ip 52.45.111.123
2019-06-16 delete source_ip 52.204.188.97
2019-06-16 delete source_ip 52.207.111.186
2019-06-16 delete source_ip 54.236.200.27
2019-06-16 insert source_ip 34.196.237.103
2019-06-16 insert source_ip 34.224.236.142
2019-06-16 insert source_ip 34.231.75.48
2019-06-16 insert source_ip 35.173.6.94
2019-06-16 insert source_ip 52.21.103.149
2019-06-16 insert source_ip 52.72.145.109
2019-06-16 insert source_ip 52.201.75.180
2019-06-16 insert source_ip 54.173.32.212
2019-05-16 delete source_ip 3.92.108.98
2019-05-16 delete source_ip 34.204.22.7
2019-05-16 delete source_ip 52.55.191.55
2019-05-16 delete source_ip 52.200.123.104
2019-05-16 delete source_ip 52.203.66.95
2019-05-16 delete source_ip 52.203.102.189
2019-05-16 delete source_ip 54.173.32.212
2019-05-16 delete source_ip 54.174.228.92
2019-05-16 insert source_ip 34.206.130.40
2019-05-16 insert source_ip 34.206.253.53
2019-05-16 insert source_ip 34.226.180.131
2019-05-16 insert source_ip 34.232.40.183
2019-05-16 insert source_ip 52.45.111.123
2019-05-16 insert source_ip 52.204.188.97
2019-05-16 insert source_ip 52.207.111.186
2019-05-16 insert source_ip 54.236.200.27
2019-04-14 delete source_ip 52.4.75.11
2019-04-14 delete source_ip 52.45.111.123
2019-04-14 delete source_ip 52.45.248.161
2019-04-14 delete source_ip 52.54.84.112
2019-04-14 delete source_ip 54.152.127.232
2019-04-14 delete source_ip 54.165.51.142
2019-04-14 insert source_ip 3.92.108.98
2019-04-14 insert source_ip 34.204.22.7
2019-04-14 insert source_ip 52.55.191.55
2019-04-14 insert source_ip 52.200.123.104
2019-04-14 insert source_ip 52.203.66.95
2019-04-14 insert source_ip 52.203.102.189
2019-03-07 delete address 200 Greenwich Avenue 3rd Floor Greenwich, CT 06830
2019-03-07 delete source_ip 52.21.103.149
2019-03-07 delete source_ip 52.22.145.207
2019-03-07 delete source_ip 52.22.236.254
2019-03-07 delete source_ip 52.203.53.176
2019-03-07 delete source_ip 52.203.66.95
2019-03-07 delete source_ip 52.203.102.189
2019-03-07 delete source_ip 52.204.136.9
2019-03-07 delete source_ip 52.207.111.186
2019-03-07 insert address 1 Fawcett Place 2nd Floor Greenwich, CT 06830
2019-03-07 insert source_ip 52.4.75.11
2019-03-07 insert source_ip 52.45.111.123
2019-03-07 insert source_ip 52.45.248.161
2019-03-07 insert source_ip 52.54.84.112
2019-03-07 insert source_ip 54.152.127.232
2019-03-07 insert source_ip 54.165.51.142
2019-03-07 insert source_ip 54.173.32.212
2019-03-07 insert source_ip 54.174.228.92
2019-02-02 delete address 767 5th Avenue New York, NY 10153
2019-02-02 delete source_ip 52.45.84.34
2019-02-02 delete source_ip 52.45.111.123
2019-02-02 delete source_ip 52.45.248.161
2019-02-02 delete source_ip 52.54.84.112
2019-02-02 delete source_ip 52.71.139.107
2019-02-02 delete source_ip 52.72.145.109
2019-02-02 delete source_ip 52.72.245.79
2019-02-02 delete source_ip 52.72.251.164
2019-02-02 insert address 700 Louisiana Street Suite 3950 Houston, TX 77027
2019-02-02 insert address 767 5th Avenue 35th Floor New York, NY 10153
2019-02-02 insert address 800 Boylston Street 16th Floor Boston, MA 02199
2019-02-02 insert email co..@bamfunds.com
2019-02-02 insert fax +1 281-608-3001
2019-02-02 insert phone +1 281-605-3002
2019-02-02 insert source_ip 52.21.103.149
2019-02-02 insert source_ip 52.22.145.207
2019-02-02 insert source_ip 52.22.236.254
2019-02-02 insert source_ip 52.203.53.176
2019-02-02 insert source_ip 52.203.66.95
2019-02-02 insert source_ip 52.203.102.189
2019-02-02 insert source_ip 52.204.136.9
2019-02-02 insert source_ip 52.207.111.186
2018-10-30 delete source_ip 52.0.94.50
2018-10-30 delete source_ip 52.4.95.48
2018-10-30 delete source_ip 52.5.182.176
2018-10-30 delete source_ip 52.7.126.198
2018-10-30 delete source_ip 52.44.53.64
2018-10-30 delete source_ip 52.44.144.199
2018-10-30 delete source_ip 52.44.230.61
2018-10-30 delete source_ip 52.55.191.55
2018-10-30 insert source_ip 52.45.84.34
2018-10-30 insert source_ip 52.45.111.123
2018-10-30 insert source_ip 52.45.248.161
2018-10-30 insert source_ip 52.54.84.112
2018-10-30 insert source_ip 52.71.139.107
2018-10-30 insert source_ip 52.72.145.109
2018-10-30 insert source_ip 52.72.245.79
2018-10-30 insert source_ip 52.72.251.164
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 delete address 101 California, Suite 4600 San Francisco, CA 94111
2018-09-26 delete source_ip 54.156.237.249
2018-09-26 delete source_ip 54.164.206.44
2018-09-26 delete source_ip 54.165.51.142
2018-09-26 delete source_ip 54.172.170.160
2018-09-26 delete source_ip 54.173.32.212
2018-09-26 delete source_ip 54.175.98.137
2018-09-26 delete source_ip 54.209.18.85
2018-09-26 delete source_ip 54.209.64.71
2018-09-26 insert address 101 California Street, Suite 4600 San Francisco, CA 94111
2018-09-26 insert source_ip 52.0.94.50
2018-09-26 insert source_ip 52.4.95.48
2018-09-26 insert source_ip 52.5.182.176
2018-09-26 insert source_ip 52.7.126.198
2018-09-26 insert source_ip 52.44.53.64
2018-09-26 insert source_ip 52.44.144.199
2018-09-26 insert source_ip 52.44.230.61
2018-09-26 insert source_ip 52.55.191.55
2018-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-19 delete chiefriskofficer Taylor O'Malley
2018-08-19 delete source_ip 34.204.22.7
2018-08-19 delete source_ip 34.239.63.98
2018-08-19 delete source_ip 52.0.104.144
2018-08-19 delete source_ip 52.1.35.184
2018-08-19 delete source_ip 52.1.65.199
2018-08-19 delete source_ip 52.1.117.85
2018-08-19 delete source_ip 52.20.145.121
2018-08-19 delete source_ip 52.204.188.97
2018-08-19 insert source_ip 54.156.237.249
2018-08-19 insert source_ip 54.164.206.44
2018-08-19 insert source_ip 54.165.51.142
2018-08-19 insert source_ip 54.172.170.160
2018-08-19 insert source_ip 54.173.32.212
2018-08-19 insert source_ip 54.175.98.137
2018-08-19 insert source_ip 54.209.18.85
2018-08-19 insert source_ip 54.209.64.71
2018-08-19 update person_description Taylor O'Malley => Taylor O'Malley
2018-08-19 update person_title Taylor O'Malley: Chief Risk Officer; Co - Founding Partner & Chief Risk Officer => Co - Founding Partner & President
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-07-12 delete source_ip 34.225.24.230
2018-07-12 delete source_ip 34.231.150.116
2018-07-12 delete source_ip 34.232.181.106
2018-07-12 delete source_ip 34.236.164.47
2018-07-12 delete source_ip 34.238.48.57
2018-07-12 insert address 444 W. Lake St., 50th Floor, Chicago, IL 60606
2018-07-12 insert email gd..@bamfunds.com
2018-07-12 insert source_ip 34.204.22.7
2018-07-12 insert source_ip 52.1.35.184
2018-07-12 insert source_ip 52.1.65.199
2018-07-12 insert source_ip 52.20.145.121
2018-07-12 insert source_ip 52.204.188.97
2018-05-23 delete address 500 W. 2nd Avenue Suite 1860 Austin, TX 78701
2018-05-23 delete source_ip 23.21.92.233
2018-05-23 delete source_ip 50.16.227.190
2018-05-23 delete source_ip 50.16.237.173
2018-05-23 delete source_ip 50.16.250.54
2018-05-23 delete source_ip 50.19.121.155
2018-05-23 delete source_ip 54.221.212.171
2018-05-23 delete source_ip 54.243.65.67
2018-05-23 delete source_ip 54.243.164.125
2018-05-23 insert address 500 W. 2nd Street Suite 1860 Austin, TX 78701
2018-05-23 insert source_ip 34.225.24.230
2018-05-23 insert source_ip 34.231.150.116
2018-05-23 insert source_ip 34.232.181.106
2018-05-23 insert source_ip 34.236.164.47
2018-05-23 insert source_ip 34.238.48.57
2018-05-23 insert source_ip 34.239.63.98
2018-05-23 insert source_ip 52.0.104.144
2018-05-23 insert source_ip 52.1.117.85
2018-04-05 delete source_ip 50.17.237.77
2018-04-05 delete source_ip 50.19.224.119
2018-04-05 delete source_ip 50.19.253.166
2018-04-05 delete source_ip 54.221.226.80
2018-04-05 delete source_ip 54.225.130.23
2018-04-05 delete source_ip 54.225.152.117
2018-04-05 delete source_ip 54.225.199.17
2018-04-05 delete source_ip 54.243.175.62
2018-04-05 insert source_ip 23.21.92.233
2018-04-05 insert source_ip 50.16.227.190
2018-04-05 insert source_ip 50.16.237.173
2018-04-05 insert source_ip 50.16.250.54
2018-04-05 insert source_ip 50.19.121.155
2018-04-05 insert source_ip 54.221.212.171
2018-04-05 insert source_ip 54.243.65.67
2018-04-05 insert source_ip 54.243.164.125
2018-02-17 delete source_ip 54.221.212.171
2018-02-17 delete source_ip 54.243.147.114
2018-02-17 delete source_ip 54.243.171.148
2018-02-17 delete source_ip 54.243.175.5
2018-02-17 delete source_ip 54.243.194.73
2018-02-17 delete source_ip 54.243.202.193
2018-02-17 insert address 500 W. 2nd Avenue Suite 1860 Austin, TX 78701
2018-02-17 insert fax +1 737-218-5901
2018-02-17 insert phone +1 737-218-5900
2018-02-17 insert source_ip 50.17.237.77
2018-02-17 insert source_ip 50.19.224.119
2018-02-17 insert source_ip 50.19.253.166
2018-02-17 insert source_ip 54.221.226.80
2018-02-17 insert source_ip 54.225.130.23
2018-02-17 insert source_ip 54.225.152.117
2018-01-04 delete source_ip 208.89.53.22
2018-01-04 insert source_ip 54.221.212.171
2018-01-04 insert source_ip 54.225.199.17
2018-01-04 insert source_ip 54.243.147.114
2018-01-04 insert source_ip 54.243.171.148
2018-01-04 insert source_ip 54.243.175.5
2018-01-04 insert source_ip 54.243.175.62
2018-01-04 insert source_ip 54.243.194.73
2018-01-04 insert source_ip 54.243.202.193
2018-01-04 update robots_txt_status www.bamfunds.com: 0 => 200
2017-09-27 update robots_txt_status www.bamfunds.com: 404 => 0
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / BALYASNY INTERNATIONAL ASSET MANAGEMENT I LIMITED / 06/04/2016
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED / 06/04/2016
2017-07-16 update person_description Roel Campos => Roel Campos
2017-07-16 update person_title Roel Campos: Partner; Partner of Locke Lord & Former SEC Commissioner ( 2002 - 2007 ) => Partner at Hughes Hubbard & Reed, Former SEC Commissioner ( 2002 - 2007 ); Partner
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-09 insert address 29-01/02 CapitaGreen 138 Market Street Singapore 048946
2017-06-09 insert fax +65 6914 2501
2017-06-09 insert fax 6914
2017-06-09 insert phone +65 6914 2500
2017-06-09 insert phone 6914
2017-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-01 delete person Troy Parades
2017-05-01 delete source_ip 208.89.53.95
2017-05-01 insert source_ip 208.89.53.22
2017-02-14 delete address 101 California Suite 4560 San Francisco, CA 94111
2017-02-14 delete career_pages_linkeddomain taleo.net
2017-02-14 delete management_pages_linkeddomain taleo.net
2017-02-14 insert address 101 California Suite 4600 San Francisco, CA 94111
2016-10-12 delete about_pages_linkeddomain taleo.net
2016-10-12 delete contact_pages_linkeddomain taleo.net
2016-10-12 delete index_pages_linkeddomain taleo.net
2016-10-12 delete terms_pages_linkeddomain taleo.net
2016-10-12 insert about_pages_linkeddomain myworkdayjobs.com
2016-10-12 insert career_pages_linkeddomain myworkdayjobs.com
2016-10-12 insert contact_pages_linkeddomain myworkdayjobs.com
2016-10-12 insert index_pages_linkeddomain myworkdayjobs.com
2016-10-12 insert management_pages_linkeddomain myworkdayjobs.com
2016-10-12 insert terms_pages_linkeddomain myworkdayjobs.com
2016-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-02-21 delete address 135 East 57th St. 27th Floor New York, NY 10022
2016-02-21 insert address 767 Fifth Avenue 35th Floor New York, NY 10153
2016-02-21 update primary_contact 135 East 57th St., 27th Floor New York, NY 10022 => 767 Fifth Avenue, 35th Floor New York, NY 10153
2015-09-07 delete address 23 KING STREET 23 KING STREET 4TH FLOOR LONDON ENGLAND SW1Y 6QY
2015-09-07 insert address 23 KING STREET 23 KING STREET 4TH FLOOR LONDON SW1Y 6QY
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-07 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-08-18 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/15
2015-08-18 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED / 20/04/2015
2015-08-18 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALYASNY INTERNATIONAL MANAGEMENT LIMITED / 20/04/2015
2015-05-07 delete address STRATTON HOUSE 5 STRATTON STREET LONDON GREATER LONDON W1J 8LA
2015-05-07 insert address 23 KING STREET 23 KING STREET 4TH FLOOR LONDON ENGLAND SW1Y 6QY
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update registered_address
2015-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28 delete address Stratton House, 5 Stratton Street London, ENG W1J 8LA
2015-04-28 insert address 23 King Street, 4th Floor London, ENG SW1Y 6QY
2015-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2015 FROM STRATTON HOUSE 5 STRATTON STREET LONDON GREATER LONDON W1J 8LA
2015-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2015 FROM STRATTON HOUSE STRATTON STREET LONDON W1J 8LA ENGLAND
2014-11-06 delete address 101 California 45th Floor San Francisco, CA 94111
2014-11-06 delete phone +44 0 207 887 6403
2014-11-06 insert address 101 California Suite 4560 San Francisco, CA 94111
2014-11-06 insert address 181 West Madison St. 36th Floor Chicago, IL 60602
2014-09-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-09-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-08-04 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/14
2014-08-04 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED / 04/08/2014
2014-08-04 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALYASNY INTERNATIONAL MANAGEMENT LIMITED / 04/08/2014
2014-08-04 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALYASNY INTERNATIONAL MANAGEMENT LIMITED / 22/11/2013
2014-08-04 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED / 22/11/2013
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-27 delete phone 1+ 230 340 8051
2014-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-21 insert address 200 Greenwich Ave., 3rd Floor Greenwich, CT 06830
2014-04-21 insert fax +1(203) 340-8051
2014-04-21 insert fax 8051
2014-04-21 insert phone +1(203) 340-8050
2014-04-21 insert phone 1+ 230 340 8051
2014-04-21 insert phone 8050
2014-01-29 insert address Suite 4101-04 Two Exchange Square 8 Connaught Place Central Central Hong Kong
2014-01-29 insert phone +44(0) 207 149 0000
2013-12-17 insert publicrelations_emails pr@bamfunds.com
2013-12-17 insert email pr@bamfunds.com
2013-12-07 delete address 1ST FL BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON GREATER LONDON W1J 6BD
2013-12-07 insert address STRATTON HOUSE 5 STRATTON STREET LONDON GREATER LONDON W1J 8LA
2013-12-07 update registered_address
2013-12-03 delete address 8 Queen's Road, 10th Floor Central Hong Kong
2013-12-03 delete address Berkeley Square House 1st Floor London, ENG W1J 6BD
2013-12-03 insert address Stratton House, 5 Stratton Street London, ENG W1J 8LA
2013-12-03 insert address Suite 4101-4104 41/F Two Exchange Square 8 Connaught Place Central Central Hong Kong
2013-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1ST FL BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON GREATER LONDON W1J 6BD
2013-09-06 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-09-06 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-08-14 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/13
2013-07-08 insert chiefriskofficer Taylor O'Malley
2013-07-08 delete address 10th Floor 8 Queen's Road, Central Hong Kong
2013-07-08 delete address Berkeley Square House 1st Floor London W1J 6BD
2013-07-08 delete alias Balyasny Asset Management LP
2013-07-08 delete phone (312) 499-2995
2013-07-08 insert address 101 California St., 45th Floor San Francisco, CA 94111
2013-07-08 insert address 101 California, 45th Floor San Francisco, CA 94111
2013-07-08 insert address 8 Queen's Road, 10th Floor Central Hong Kong
2013-07-08 insert address Berkeley Square House 1st Floor London, ENG W1J 6BD
2013-07-08 insert career_pages_linkeddomain synergynetworx.com
2013-07-08 insert contact_pages_linkeddomain google.ca
2013-07-08 insert contact_pages_linkeddomain synergynetworx.com
2013-07-08 insert contact_pages_linkeddomain taleo.net
2013-07-08 insert fax (415) 230-5001
2013-07-08 insert fax +1(212) 808-2301
2013-07-08 insert fax +1(312) 499-2998
2013-07-08 insert fax +1(415) 230-5001
2013-07-08 insert fax 5001
2013-07-08 insert index_pages_linkeddomain synergynetworx.com
2013-07-08 insert index_pages_linkeddomain taleo.net
2013-07-08 insert person Taylor O'Malley
2013-07-08 insert phone (415) 230-5000
2013-07-08 insert phone +1 212 808 2300
2013-07-08 insert phone +1(312) 499-2999
2013-07-08 insert phone +1(415) 230-5000
2013-07-08 insert phone 1+ 212 808 2301
2013-07-08 insert phone 5000
2013-07-08 insert terms_pages_linkeddomain synergynetworx.com
2013-07-08 insert terms_pages_linkeddomain taleo.net
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2012-08-21 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/12
2012-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-08-23 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/11
2011-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 2ND FL BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON GREATER LONDON W1J 6BD
2011-04-26 update statutory_documents CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER
2011-04-26 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED / 14/04/2011
2011-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 4 ALBEMARLE STREET LONDON W1S 4GA
2011-02-28 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALYASNY INTERNATIONAL ASSET MANAGEMENT LIMITED / 01/02/2011
2011-02-28 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BALYASNY INTERNATIONAL ASSET MANAGEMENT LIMITED / 01/02/2011
2010-08-26 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/10
2010-04-23 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES SHANE
2010-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER IAIN MCKIE
2010-02-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JACK YIAK
2010-02-16 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MICHAEL COWLEY
2009-11-09 update statutory_documents LLTM01 NICHOLAS CHTWYND-TALBOT ALREADY RESIGNED
2009-10-22 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS CHETWYND TALBOT
2009-10-22 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON TURNER
2009-10-22 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER STEWART LAMBERT
2009-09-08 update statutory_documents LLP MEMBER GLOBAL BALYASNY INTERNATIONAL ASSET MANAGEMENT LIMITED DETAILS CHANGED BY FORM RECEIVED ON 08-09-2009 FOR LLP OC316831
2009-09-08 update statutory_documents MEMBER'S PARTICULARS BALYASNY INTERNATIONAL ASSET MANAGEMENT II LIMITED
2009-09-08 update statutory_documents MEMBER'S PARTICULARS BALYASNY INTERNATIONAL ASSET MANAGEMENT LIMITED
2009-09-08 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/09
2009-08-26 update statutory_documents LLP MEMBER APPOINTED JAMES SHANE
2009-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2009 FROM ALMACK HOUSE 3RD FLOOR 28 KING STREET LONDON SW1Y 6SL
2009-03-31 update statutory_documents LLP MEMBER APPOINTED MICHAEL JOHN COWLEY
2009-02-10 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/08
2009-01-30 update statutory_documents LLP MEMBER APPOINTED JACK YIAK
2009-01-30 update statutory_documents MEMBER RESIGNED ANURAAG SHAH
2009-01-30 update statutory_documents MEMBER RESIGNED JENNIFER MORAN
2008-12-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11 update statutory_documents NEW MEMBER APPOINTED
2007-12-11 update statutory_documents NEW MEMBER APPOINTED
2007-12-11 update statutory_documents NEW MEMBER APPOINTED
2007-12-11 update statutory_documents NEW MEMBER APPOINTED
2007-10-30 update statutory_documents NEW MEMBER APPOINTED
2007-09-23 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-08-13 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/07
2007-06-25 update statutory_documents NEW MEMBER APPOINTED
2007-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/06
2006-07-20 update statutory_documents MEMBER RESIGNED
2006-01-25 update statutory_documents NEW MEMBER APPOINTED
2006-01-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14 update statutory_documents MEMBER'S PARTICULARS CHANGED
2005-10-14 update statutory_documents ANNUAL RETURN MADE UP TO 29/07/05
2005-09-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-08-05 update statutory_documents NEW MEMBER APPOINTED
2005-08-05 update statutory_documents MEMBER RESIGNED
2005-07-28 update statutory_documents MEMBER RESIGNED
2005-05-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/05 FROM: SCHULTE ROTHE & ZABEL INTERNATIONAL LLP, HEATHCOAT HSE 20 SAVILE ROW LONDON W1S 3PR
2004-07-29 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION