NBBJ - History of Changes


DateDescription
2025-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, NO UPDATES
2024-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/24
2024-11-15 delete general_emails co..@nbbj.com
2024-11-15 delete general_emails in..@esidesign.com
2024-11-15 delete general_emails in..@esidesign.nbbj.com
2024-11-15 delete sales_emails co..@nbbj.com
2024-11-15 delete email ci..@nbbj.com
2024-11-15 delete email co..@nbbj.com
2024-11-15 delete email co..@nbbj.com
2024-11-15 delete email ed..@nbbj.com
2024-11-15 delete email he..@nbbj.com
2024-11-15 delete email he..@nbbj.com
2024-11-15 delete email in..@esidesign.com
2024-11-15 delete email in..@esidesign.nbbj.com
2024-11-15 delete email la..@nbbj.com
2024-11-15 delete email li..@nbbj.com
2024-11-15 delete email sc..@nbbj.com
2024-11-15 delete email se..@nbbj.com
2024-11-15 delete email sp..@nbbj.com
2024-11-15 delete email ur..@nbbj.com
2024-11-15 delete email wo..@nbbj.com
2024-11-15 delete person Melissa Alexander
2024-11-15 delete source_ip 76.76.21.9
2024-11-15 delete source_ip 76.76.21.98
2024-11-15 insert person Heidi Aylsworth
2024-11-15 insert person Jay Siebenmorgen
2024-11-15 insert source_ip 76.76.21.93
2024-11-15 insert source_ip 76.76.21.123
2024-11-15 update person_description Cathy Bell => Cathy Bell
2024-11-15 update person_description Jonathan Ward => Jonathan Ward
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
2023-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/23
2023-05-19 delete office_emails of..@nbbj.com
2023-05-19 delete address 111 5th Avenue 12th Floor New York, NY, USA 10003
2023-05-19 delete address 140 Broadway 29th Floor New York, NY, USA 10005
2023-05-19 delete email of..@nbbj.com
2023-05-19 delete phone +1 (212) 924-9000
2023-05-19 delete source_ip 76.76.21.93
2023-05-19 delete source_ip 76.76.21.241
2023-05-19 insert address 111 5th Avenue Floors 10 and 11 New York, NY, USA 10003
2023-05-19 insert source_ip 76.76.21.9
2023-05-19 insert source_ip 76.76.21.98
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22
2022-08-11 delete address 1 Beacon Street Suite 5200 Boston, MA, USA 02108
2022-08-11 delete address 2001 Pennsylvania Avenue NW Suite 540 Washington, D.C., USA 20006
2022-08-11 delete source_ip 76.76.21.9
2022-08-11 delete source_ip 76.76.21.123
2022-08-11 insert address 1 Center Plaza Suite 800 Boston, MA, USA 02108
2022-08-11 insert address 900 19th Street NW Suite 350 Washington, D.C. 20006
2022-08-11 insert source_ip 76.76.21.93
2022-08-11 insert source_ip 76.76.21.241
2022-07-05 delete source_ip 198.61.209.29
2022-07-05 insert source_ip 76.76.21.9
2022-07-05 insert source_ip 76.76.21.123
2022-07-05 update robots_txt_status www.nbbj.com: 404 => 200
2022-05-06 delete person A.J. Montero
2022-05-06 delete person Shivani Bhattacharya
2022-05-06 insert person Christina Grimes
2022-05-06 update person_title Ashlie Fuller: Principal; Senior Designer in NBBJ 's Los Angeles => Principal in NBBJ 's Los Angeles; Designer; Interior Design Principal
2022-04-06 delete person Bill Nichols
2022-04-06 delete person Charles Martin
2022-04-06 delete person Doug Parris
2022-04-06 delete person Scott Wyatt
2022-03-06 insert otherexecutives Anne Swett-Predock
2022-03-06 delete index_pages_linkeddomain fastcompany.com
2022-03-06 insert person Anne Swett-Predock
2022-03-06 insert person Ashlie Fuller
2022-03-06 insert person Brian Uyesugi
2022-03-06 insert person Erin Kelley
2022-03-06 insert person Jonathan Bahe
2022-03-06 insert person Kerianne Graham
2022-03-06 insert person Richard Hall
2022-03-06 insert person Sarah Steen
2022-03-06 insert person Wei Hu
2022-03-06 update person_title Tony Murry: Landscape Architect => Principal; Landscape Architect
2022-01-31 update statutory_documents DIRECTOR APPOINTED MR. ROBERT MANKIN
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2022-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLS
2021-12-10 delete person Kelly Farrell
2021-12-10 delete person Shi Yun
2021-12-10 insert index_pages_linkeddomain fastcompany.com
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21
2021-09-15 delete phone +1 (202) 316 5219
2021-09-15 delete phone +1 (206) 316 5219
2021-09-15 insert phone +1 (202) 975 6200
2021-08-15 delete about_pages_linkeddomain esidesign.com
2021-08-15 delete person Ed Mickelson
2021-08-15 insert person Tony Murry
2021-08-15 update founded_year 1943 => null
2021-07-15 insert person Chris Vishey
2021-07-15 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2021-06-13 delete index_pages_linkeddomain bloomberg.com
2021-06-13 update person_description Alexandra Alfaro => Alexandra Alfaro
2021-06-13 update person_description Angela Greene => Angela Greene
2021-06-13 update person_title Kelly Griffin: Principal => Principal / Workplace Strategy Director
2021-06-10 update statutory_documents CESSATION OF NBBJ LP AS A PSC
2021-04-19 insert cco Daniel Skiffington
2021-04-19 insert person Andrea Rufe
2021-04-19 insert person Chris Beza
2021-04-19 insert person Daniel Skiffington
2021-04-19 insert person Erik Hanson
2021-04-19 insert person Peter Mosanyi
2021-04-19 insert person Philip Schmunk
2021-04-19 insert person Shi Yun
2021-04-19 insert person Yanko Apostolov
2021-04-19 update person_title Alexandra Alfaro: Principal => Leader, Design Management
2021-04-19 update person_title Angela Greene: Principal => Leader, Creative
2021-04-19 update person_title Cara Buckley: Principal => Leader, Media
2021-04-19 update person_title Edwin Schlossberg: Firm Partner; Partner => Executive Leader, Experience Design Practice
2021-04-19 update person_title Emily Webster: Principal => Leader, Creative
2021-04-19 update person_title Layne Braunstein: Principal => Leader, Creative
2021-04-19 update person_title Mackenzie Skene: Firm Partner; Member of the Leadership Team; Partner => Consulting Partner
2021-04-19 update person_title Nancy Yin: Principal => Senior Commercial Practice Director
2021-04-19 update person_title Susan Okon: Principal => Leader, Finance and Operations
2021-02-25 insert address 250 High Columbus, OH, USA
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-07 update num_mort_outstanding 5 => 0
2021-02-07 update num_mort_satisfied 1 => 6
2021-01-24 insert chieflegalofficer Juli Faris Bruce
2021-01-24 delete address 10/F, Central Building 1-3 Pedder Street Central Hong Kong, China
2021-01-24 delete email eg..@nbbj.com
2021-01-24 delete phone +852 3953 3277
2021-01-24 insert address 23/F, Prosperity Tower, 39 Queens Road, Central, Hong Kong, China
2021-01-24 insert person Angela Greene
2021-01-24 insert person Kelly Farrell
2021-01-24 insert phone +852 2584 6180
2021-01-24 update person_title Juli Faris Bruce: Principal => Principal; General Counsel
2021-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2021-01-16 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2021-01-16 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2021-01-16 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2021-01-16 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2021-01-15 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2020-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20
2020-09-27 insert office_emails wa..@nbbj.com
2020-09-27 delete person Kathryn Firth
2020-09-27 insert address 2001 Pennsylvania Avenue NW, Suite 540, Washington D.C. 20006 USA
2020-09-27 insert email wa..@nbbj.com
2020-09-27 insert index_pages_linkeddomain bloomberg.com
2020-09-27 insert person Brad King
2020-09-27 insert phone +1 (202) 316 5219
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-18 delete person Angela Greene
2020-06-18 delete person George Takoudes
2020-06-18 delete person John Lyon
2020-06-18 delete person John Pangrazio
2020-06-18 delete person Rysia Suchecka
2020-05-19 insert person Pascal Suh
2020-03-19 insert chro Amanda St
2020-03-19 insert chro Amanda St. Andre
2020-03-19 delete person Diane Lindberg-Nigh
2020-03-19 delete person Jane Loura
2020-03-19 delete person Suraj Bhatia
2020-03-19 insert person Amanda St
2020-03-19 insert person Amanda St. Andre
2020-03-19 insert person Bob Sheh
2020-03-19 insert person Karl Schantz
2020-03-19 insert person Kerry Hegedus
2020-03-19 insert person Nancy Yin
2020-03-19 update person_title Peter Alspach: Director of Design Performance => Principal / Director of Design Performance
2020-02-17 delete address Suite 300, Columbus, Ohio 43215
2020-02-17 delete person Will Robertson
2020-02-17 insert about_pages_linkeddomain esidesign.com
2020-02-17 insert address 111 5th Avenue 12th Floor New York, NY, USA 10003
2020-02-17 insert address 223 Yale Ave. N, Seattle, Washington 98109
2020-02-17 insert alias NBBJ Design, LLP
2020-02-17 insert alias NBBJ North Carolina, Inc.
2020-02-17 insert person Alexandra Alfaro
2020-02-17 insert person Angela Greene
2020-02-17 insert person Cara Buckley
2020-02-17 insert person Darius Umrigar
2020-02-17 insert person Edwin Schlossberg
2020-02-17 insert person Emily Webster
2020-02-17 insert person Layne Braunstein
2020-02-17 insert person Susan Okon
2020-02-17 insert phone +1 (212) 989 3993
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-02-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2020-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19
2019-12-14 insert address 310 SW 4th Avenue, Suite 900, Portland, OR 97204 USA
2019-12-14 insert email po..@nbbj.com
2019-12-14 insert person Jessica Radecki
2019-12-14 insert phone +1 (503) 483 7200
2019-11-14 delete person Mohan Jambhulkar
2019-10-15 delete person Anne Cunningham
2019-10-15 insert person Stewart Jones
2019-09-14 delete person Sarah Mueller
2019-06-15 delete person Liz Jacks
2019-05-15 insert person Peter Alspach
2019-04-13 insert person Debbie Castle
2019-04-13 insert person Jeremiah Powers
2019-03-08 delete about_pages_linkeddomain fastcompany.com
2019-03-08 delete email ur..@nbbj.com
2019-03-08 delete person Kris Krail
2019-03-08 delete person Steve Kopf
2019-03-08 insert email ur..@nbbj.com
2019-03-08 update person_title Scott Dunlap: Senior Associate; Member of the Leadership Team => Principal; Member of the Leadership Team
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2019-02-02 insert associated_investor New Enterprise Associates
2019-02-02 insert person Kwang Lee
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-30 delete person Martin Regge
2018-12-30 insert person Ingo Braun
2018-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18
2018-10-08 insert privacy_emails pr..@nbbj.com
2018-10-08 delete address Paul Audsley 250 South High St., Suite 300, Columbus, Ohio 43215
2018-10-08 delete email pa..@nbbj.com
2018-10-08 insert email pr..@nbbj.com
2018-09-04 delete alias NBBJ & Bloomberg SF
2018-09-04 delete person Andrew Isaac
2018-09-04 insert person Sung Cho
2018-09-04 insert person Susan S. Szenasy
2018-09-04 update person_title Alex Krieger: Principal; Principal and Professor of Urban Design at Harvard University, . Read; Advisor; Member of the Leadership Team => Principal; Advisor; Member of the Leadership Team
2018-07-28 delete office_emails be..@nbbj.com
2018-07-28 delete address Nan Fung Tower 88 Connaught Road 7th Floor Central Hong Kong, China
2018-07-28 delete address Nan Fung Tower, 88 Connaught Road Central, Hong Kong, China
2018-07-28 delete address Suite 1507, 12 Jianguomenwai Avenue, Beijing 100022 China
2018-07-28 delete email be..@nbbj.com
2018-07-28 insert address 10/F, Central Building 1-3 Pedder Street Central Hong Kong, China
2018-07-28 insert alias NBBJ L.P.
2018-07-28 insert contact_pages_linkeddomain goo.gl
2018-06-10 delete alias NBBJ Gives
2018-06-10 delete alias NBBJ Gives Inc.
2018-06-10 delete person Patrick Tedesco
2018-06-10 insert address Paul Audsley 250 South High St., Suite 300, Columbus, Ohio 43215
2018-06-10 insert email pa..@nbbj.com
2018-06-10 update person_description Andy Snyder => Andy Snyder
2018-04-16 insert person Bronwyn Paterson
2018-04-16 insert person John H. Thomas
2018-04-16 insert person Michael Suriano
2018-04-16 insert person Phu Duong
2018-04-16 insert person Suraj Bhatia
2018-04-16 update person_title Mindy Levine-Archer: Principal; Member of the Leadership Team => Member of the Leadership Team; Partner
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-03-05 delete person Debi McDonald
2018-02-05 insert cfo Brenda Clark
2018-02-05 delete person Mark Lippi
2018-02-05 delete person Noel Whorton
2018-02-05 insert person Brenda Clark
2018-02-05 update person_title Sam Stubblefield: Principal => Consulting Principal
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-11-19 delete email sc..@nbbj.com
2017-11-19 insert about_pages_linkeddomain jobvite.com
2017-11-19 insert contact_pages_linkeddomain jobvite.com
2017-11-19 insert email ed..@nbbj.com
2017-11-19 insert email sc..@nbbj.com
2017-11-19 insert email sp..@nbbj.com
2017-11-19 insert index_pages_linkeddomain jobvite.com
2017-11-19 insert management_pages_linkeddomain jobvite.com
2017-11-19 insert service_pages_linkeddomain jobvite.com
2017-11-19 insert terms_pages_linkeddomain jobvite.com
2017-10-22 delete person Jonathan Wilch
2017-10-22 delete person Tim Fishking
2017-10-22 insert address 85 Broad Street Repositioning New York, NY, USA
2017-10-22 insert person Kathryn Firth
2017-10-22 insert person Sarah Mueller
2017-10-22 update person_title Joan Saba: Healthcare, New Business; Named Architect of Year; Partner => Healthcare, New Business; Partner
2017-10-22 update person_title Jonathan Wall: Principal; Principal / Hong Kong, China => Principal
2017-10-22 update person_title Tim Johnson: Named CTBUH Chairman; Partner => Partner
2017-09-10 delete email br..@nbbj.com
2017-09-10 insert email eg..@nbbj.com
2017-08-03 delete index_pages_linkeddomain meanstheworld.co
2017-08-03 delete person Keith Walzak
2017-08-03 delete person Laurie McCoy
2017-08-03 insert person George Takoudes
2017-07-05 delete address 100QRC Queens Road Central 15th Floor Central Hong Kong, China
2017-07-05 delete person Lara Macklin
2017-07-05 delete person Rebecca Mortimore
2017-07-05 delete phone +852 3180 9611
2017-07-05 insert address Nan Fung Tower 88 Connaught Road 7th Floor Central Hong Kong, China
2017-07-05 insert address Nan Fung Tower, 88 Connaught Road Central, Hong Kong, China
2017-07-05 insert index_pages_linkeddomain meanstheworld.co
2017-07-05 insert phone +852 3953 3277
2017-05-20 insert cio Paul Audsley
2017-05-20 delete email sp..@nbbj.com
2017-05-20 delete person Bill Sanford
2017-05-20 insert email he..@nbbj.com
2017-05-20 update person_title Liz Jacks: Principal => Consulting Principal
2017-05-20 update person_title Paul Audsley: Principal / Director of Digital Practice => Chief Information Officer; Principal
2017-03-20 delete otherexecutives Arnold Lee
2017-03-20 delete otherexecutives Nicola Hewes
2017-03-20 delete person Arnold Lee
2017-03-20 delete person Christian Carlson
2017-03-20 delete person Dennis A. Brandon
2017-03-20 delete person Monica Wangler
2017-03-20 delete person Nicola Hewes
2017-03-20 insert person Andrea Vanecko
2017-03-20 insert person Dave Owsiany
2017-03-20 insert person Josie Briggs
2017-03-20 insert person Martin Regge
2017-03-20 insert person Ross Leventhal
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16
2016-11-24 delete index_pages_linkeddomain meanstheworld.co
2016-11-24 delete person Jay Halleran
2016-11-24 insert person Eric LeVine
2016-10-27 insert index_pages_linkeddomain meanstheworld.co
2016-09-29 delete person Alexandros Washburn
2016-09-29 delete person David Hanitchak
2016-09-29 delete person Urban Strategies
2016-09-01 insert management_pages_linkeddomain youtube.com
2016-08-03 insert person John Lyon
2016-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR WILLIAM NICHOLS / 29/07/2016
2016-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARTNER DAVID LEWIS / 29/07/2016
2016-07-21 update statutory_documents DIRECTOR APPOINTED PARTNER DAVID LEWIS
2016-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MACKENZIE SKENE
2016-06-27 delete person John McGuire
2016-06-27 delete person Mike Kaiser
2016-05-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-04-22 delete otherexecutives Gail Sausser
2016-04-22 insert otherexecutives Arnold Lee
2016-04-22 delete person Duncan Griffin
2016-04-22 delete person Gail Sausser
2016-04-22 delete person Ralph Mocerino
2016-04-22 insert person Arnold Lee
2016-04-22 insert person Carl Tully
2016-04-22 insert person James May
2016-04-22 insert person Marco Belcastro
2016-04-22 insert person Randy Fisher
2016-04-22 insert person Scott Dunlap
2016-04-22 insert person Stacey Hooper
2016-04-22 insert person Stephen Peakes
2016-04-22 update person_title Jay Halleran: Member of the Leadership Team; Partner => Consulting Partner
2016-04-22 update person_title Sam Stubblefield: Senior Associate; Leader of NBBJ 's Experience Design Practice, Will Be a Keynote . Read => Principal; Leader of NBBJ 's Experience Design Practice, Will Be a Keynote . Read
2016-04-08 update statutory_documents DIRECTOR APPOINTED DIRECTOR WILLIAM NICHOLS
2016-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN F HALLERAN
2016-03-11 update statutory_documents 14/02/16 FULL LIST
2016-02-29 delete person Ralph Belton
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15
2015-11-03 insert coo Juli Cook
2015-11-03 insert person Juli Cook
2015-10-06 delete person Allen Whitaker
2015-10-06 delete person Ev Ruffcorn
2015-10-06 delete person Scott Reed
2015-09-08 update person_title Paul Audsley: Principal / Director of Design Technology => Principal / Director of Digital Practice
2015-08-11 insert office_emails ho..@nbbj.com
2015-08-11 delete address 1555 Lake Shore Drive Columbus, OH, USA 43204
2015-08-11 delete address 1555 Lake Shore Drive, Columbus, OH 43204 USA
2015-08-11 delete address 2 Rector Street 25th Floor New York, NY, USA 10006
2015-08-11 delete address 2 Rector Street, 25th Floor, New York, NY 10006 USA
2015-08-11 delete phone + 86 (21) 6138 4703
2015-08-11 insert address 100QRC Queens Road Central, 15th Floor, Central, Hong Kong, China
2015-08-11 insert address 140 Broadway 29th Floor New York, NY, USA 10005
2015-08-11 insert address 140 Broadway, 29th Floor, New York, NY 10005 USA
2015-08-11 insert address 250 South High Street Suite 300 Columbus, OH, USA 43215
2015-08-11 insert address 250 South High Street, Suite 300, Columbus, OH 43215 USA
2015-08-11 insert email ho..@nbbj.com
2015-08-11 insert phone +852 3180 9611
2015-08-11 update person_description Andy Snyder => Andy Snyder
2015-06-30 delete person Rev. Avery C. Alexander
2015-06-30 insert email sc..@nbbj.com
2015-06-30 insert person Keith Walzak
2015-06-30 update person_description Daniel Ayars => Daniel Ayars
2015-06-30 update person_description Hassan Gardezi => Hassan Gardezi
2015-06-30 update person_title Hassan Gardezi: Principal and Senior Project Manager in NBBJ 's Columbus => Principal
2015-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MACKENZIE SKENE / 15/06/2015
2015-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MACKENZIE SKENE / 15/06/2015
2015-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARTNER MACKENZIE SKENE / 15/06/2015
2015-06-02 delete person Susan Silverman
2015-06-02 insert person Rev. Avery C. Alexander
2015-06-02 update person_description Jonathan Ward => Jonathan Ward
2015-06-02 update person_title John Savo: Principal; Leader; Member of the Leadership Team => Principal; Principal and Lead Architect in; Member of the Leadership Team
2015-06-02 update person_title Kelly Griffin: Project Manager; Principal => Principal
2015-05-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-05-01 insert person Charles Martin
2015-05-01 insert person Diane Lindberg-Nigh
2015-05-01 update person_description Jay Siebenmorgen Speaks => Jay Siebenmorgen Speaks
2015-04-07 delete address 230 CITY ROAD LONDON ENGLAND EC1V 2TT
2015-04-07 insert address 230 CITY ROAD LONDON EC1V 2TT
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-11 update statutory_documents 14/02/15 FULL LIST
2015-03-06 insert cmo Meghan Novak
2015-03-06 delete person Bob Bracamonte
2015-03-06 delete person Mark Perry
2015-03-06 insert person Alexandros Washburn
2015-03-06 insert person Juli Faris Bruce
2015-03-06 insert person Mitzi D'Amico
2015-03-06 insert person Urban Strategies
2015-03-06 insert person Will Voulgaris
2015-03-06 update person_description Janet Susi => Janet Susi
2015-03-06 update person_title David Lewis: Principal; Member of the Leadership Team; Principal / London, UK => Principal; Partner / London, UK; Member of the Leadership Team; Partner
2015-03-06 update person_title Jacob Simons: Experience Design Director; Social Scientist and Strategist => Senior Associate / Experience Design Director; Social Scientist and Strategist
2015-03-06 update person_title Meghan Novak: Principal / Director of Markets => Principal; Director of Marketing
2015-03-06 update person_title Rick Poulos: Commercial Markets Director; Member of the Leadership Team => Principal / Commercial Markets Director; Member of the Leadership Team
2015-02-05 delete person Jon Gray
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-29 delete person Eric LeVine
2014-12-29 update person_title Daniel Ayars: Design Principal; Member of the Leadership Team; Design Principal / Shanghai, China => Design Principal; Member of the Leadership Team
2014-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14
2014-11-24 insert sales_emails co..@nbbj.com
2014-11-24 delete email sc..@nbbj.com
2014-11-24 delete person Brent Rogers
2014-11-24 delete person German Village
2014-11-24 delete person Lori Walker
2014-11-24 delete person Richelle Nolan
2014-11-24 delete person Sunil Joshi
2014-11-24 delete person Tim Lambert
2014-11-24 insert address 1 Beacon Street, Suite 5200, Boston, MA 02108 USA
2014-11-24 insert address 1555 Lake Shore Drive, Columbus, OH 43204 USA
2014-11-24 insert address 1717 Nanjing West Road, Suite 2201, Shanghai 200040 China
2014-11-24 insert address 2 Rector Street, 25th Floor, New York, NY 10006 USA
2014-11-24 insert address 223 Yale Avenue North, Seattle, WA 98109 USA
2014-11-24 insert address 230 City Road, London EC1V 2TT UK
2014-11-24 insert address 523 W. 6th Street, Suite 300, Los Angeles, CA 90014 USA
2014-11-24 insert address 88 Kearny Street, Suite 900, San Francisco, CA 94108 USA
2014-11-24 insert address Suite 1507, 12 Jianguomenwai Avenue, Beijing 100022 China
2014-11-24 insert email co..@nbbj.com
2014-11-24 insert person Mohan Jambhulkar
2014-11-24 update person_description Dennis A. Brandon => Dennis A. Brandon
2014-11-17 update statutory_documents DIRECTOR APPOINTED PARTNER MACKENZIE SKENE
2014-11-17 update statutory_documents DIRECTOR APPOINTED STEVE MCCONNELL
2014-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN F HALLERAN / 17/11/2014
2014-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT WYATT
2014-10-26 delete sales_emails co..@nbbj.com
2014-10-26 delete email co..@nbbj.com
2014-10-26 delete email el..@nbbj.com
2014-10-26 delete index_pages_linkeddomain thepurposecity.com
2014-10-26 delete person Brad Leathley
2014-10-26 delete person David Brehm
2014-10-26 delete person Kay Compton
2014-10-26 insert email br..@nbbj.com
2014-10-26 insert person Matthew Somerton
2014-10-26 update person_title Alex Krieger: Principal; Advisor; Member of the Leadership Team => Principal; Principal and Professor of Urban Design at Harvard University, . Read; Advisor; Member of the Leadership Team
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLS
2014-08-13 delete cfo Joanna Lohkamp
2014-08-13 delete otherexecutives Joanna Lohkamp
2014-08-13 delete person Barbara Zieve
2014-08-13 delete person Joanna Lohkamp
2014-08-13 insert person Jon Gray
2014-08-13 insert person Mike Kaiser
2014-08-13 insert person Ralph Belton
2014-08-13 insert person Richelle Nolan
2014-08-13 update person_title Bob Bracamonte: Senior Associate; Member of the Leadership Team => Senior Associate; Project Director in NBBJ 's San Francisco; Member of the Leadership Team
2014-07-10 delete address Room 2211 33 East Changan Avenue Beijing, China 100004
2014-07-10 delete address Suite 2201 1717 Nanjing West Road Shanghai, China 200040
2014-07-10 delete person Alan Young
2014-07-10 delete person Kaz Baba
2014-07-10 delete person Leslie Sims
2014-07-10 delete person Lilian Asperin-Clyman
2014-07-10 delete phone +86 (10) 6513-7766 Ext. 2211
2014-07-10 insert address 1717 Nanjing West Road Suite 2201 Shanghai, China 200040
2014-07-10 insert address Suite 1507 12 Jianguomenwai Avenue Beijing, China 100022
2014-07-10 insert person Lois Wellwood
2014-07-10 insert person Ralph Mocerino
2014-07-10 insert phone + 86 (21) 6138 4703
2014-07-10 insert phone +86 (10) 8523 3268
2014-06-07 delete address THE CLOVE BUILDING MAGUIRE STREET BUTLERS WHARF LONDON SE1 2NQ
2014-06-07 insert address 230 CITY ROAD LONDON ENGLAND EC1V 2TT
2014-06-07 update registered_address
2014-05-28 insert general_emails in..@nbbj.com
2014-05-28 delete address The Clove Building 4-6 Maguire Street London, UK SE1 2NQ
2014-05-28 delete person Cathy Stewart
2014-05-28 delete phone +44 (20) 7939 3700
2014-05-28 insert address 230 City Road London, UK EC1V 2TT
2014-05-28 insert email in..@nbbj.com
2014-05-28 insert index_pages_linkeddomain thepurposecity.com
2014-05-28 insert phone +44 (20) 7549 3700
2014-05-28 update person_description Lilian Asperin-Clyman => Lilian Asperin-Clyman
2014-05-28 update person_title Lilian Asperin-Clyman: Registered Architect; Principal; Member of the Leadership Team => Architect; Principal
2014-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 230 CITY ROAD 230 CITY ROAD LONDON EC1V 2TT ENGLAND
2014-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2014 FROM THE CLOVE BUILDING MAGUIRE STREET BUTLERS WHARF LONDON SE1 2NQ
2014-04-20 delete person Xiaohui Gao
2014-04-20 insert person Bryan Langlands
2014-04-20 insert person Hassan Gardezi
2014-04-20 update person_title Jay Halleran: Member of the Leadership Team; Managing Partner => Member of the Leadership Team; Partner
2014-04-20 update person_title Joanna Lohkamp: Operating Officer; Member of the Leadership Team; Managing Partner and Chief Financial; Chief Financial Officer; Managing Partner => Operating Officer; Managing Partner and Chief Financial; Chief Financial Officer; Partner
2014-04-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-03-20 insert otherexecutives Gail Sausser
2014-03-20 delete email pl..@nbbj.com
2014-03-20 delete email ur..@nbbj.com
2014-03-20 delete management_pages_linkeddomain healthcaredesignmagazine.com
2014-03-20 delete person Marjorie Platzker
2014-03-20 insert email ur..@nbbj.com
2014-03-20 update person_description Kristina Krail => Kristina Krail
2014-03-20 update person_description Sam Stubblefield => Sam Stubblefield
2014-03-20 update person_description Tom Sieniewicz => Tom Sieniewicz
2014-03-20 update person_title Duncan Griffin: Principal; Principal / Sustainable Design Leader; Co - Leader of NBBJ 's Sustainable Design Group, . Read; Co - Founder of NBBJ 's Sustainable Design Group => Co - Leader of NBBJ 's Sustainable Design Group, Spoke at the U.S. . Read; Principal; Principal / Sustainable Design Leader; Co - Founder of NBBJ 's Sustainable Design Group
2014-03-20 update person_title Gail Sausser: LEAN Program Director, Will Join . Read; Lean Program Director => Program Director; Experts; Lean Program Director
2014-03-20 update person_title Nicola Hewes: Senior Associate; Projects Director; Senior Associate / Projects Director / London, UK; Member of the Leadership Team => Projects Director; Principal; Member of the Leadership Team; Principal / Projects Director / London, UK
2014-03-20 update person_title Sam Stubblefield: Senior Associate; Leader of NBBJ 's Experience Design Practice, . Read => Senior Associate; Leader of NBBJ 's Experience Design Practice, Will Be a Keynote . Read
2014-03-14 update statutory_documents 14/02/14 FULL LIST
2014-02-12 delete person Ingo Braun
2014-01-29 insert alias NBBJ Gives
2014-01-29 insert alias NBBJ Gives Inc.
2014-01-29 update person_title Monica Wangler: Senior Associate => Senior Associate; Name AIA President
2013-12-31 insert person Lara Macklin
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13
2013-11-05 delete email re..@nbbj.com
2013-11-05 delete person Andrew Buhayar
2013-11-05 delete person Martin Regge
2013-10-29 insert person Janet Dugan
2013-10-22 insert person Monica Wangler
2013-10-22 update person_description Jacob Simons => Jacob Simons
2013-10-22 update person_title Jacob Simons: Associate / Design Strategist => Experience Design Director; Social Scientist and Strategist
2013-10-10 delete person Laurie Connell
2013-10-10 insert person Laurie McCoy
2013-10-10 insert person Scott Reed
2013-09-27 insert alias NBBJ & Bloomberg SF
2013-09-27 update person_title Sam Stubblefield: Senior Associate => Senior Associate; Leader of NBBJ 's Experience Design Practice, . Read
2013-09-19 delete email br..@nbbj.com
2013-09-19 delete person Phil Duff
2013-09-19 insert email el..@nbbj.com
2013-09-19 update person_title Eric LeVine: Principal / Branding & Design => Principal; Member of the Leadership Team
2013-06-25 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-25 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-03-14 update statutory_documents 14/02/13 FULL LIST
2013-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12
2012-03-12 update statutory_documents 14/02/12 FULL LIST
2011-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11
2011-03-08 update statutory_documents 14/02/11 FULL LIST
2011-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10
2010-07-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09
2010-03-16 update statutory_documents 14/02/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN F HALLERAN / 14/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WINSLOW WYATT / 14/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLS / 14/03/2010
2009-06-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRUCE NEPP
2009-06-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID PORTMAN
2009-03-06 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/08
2008-12-03 update statutory_documents DIRECTOR APPOINTED WILLIAM NICHOLS LOGGED FORM
2008-03-17 update statutory_documents DIRECTOR APPOINTED DAVID PORTMAN
2008-03-17 update statutory_documents DIRECTOR APPOINTED JOHN F HALLERAN
2008-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FRIEDRICH BOHM
2008-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM BAIN
2008-03-13 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07
2007-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07
2007-03-14 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-17 update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/05
2006-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-20 update statutory_documents DELIVERY EXT'D 3 MTH 31/01/05
2005-03-10 update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04
2004-08-09 update statutory_documents DELIVERY EXT'D 3 MTH 31/01/04
2004-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03
2004-03-16 update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-11-18 update statutory_documents DELIVERY EXT'D 3 MTH 31/01/03
2003-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02
2003-03-26 update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-03-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-11 update statutory_documents DELIVERY EXT'D 3 MTH 31/01/02
2002-05-07 update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-04 update statutory_documents S366A DISP HOLDING AGM 21/11/01
2001-12-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02
2001-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 1 LITTLE NEW STREET LONDON EC4A 3TR
2001-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-16 update statutory_documents SECRETARY RESIGNED
2001-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION