Company Name10X Banking Technology Limited
DirectorsAntony Peter Jenkins and Curt John Hess
Company StatusActive
Company Number10146101
CategoryPrivate Limited Company
Incorporation Date25 April 2016(7 years, 12 months ago)
Previous NamesMACS Holdco Limited and 10X Future Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Antony Peter Jenkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 5th Floor 33 Holborn
London
Greater London
EC1N 2HT
Director NameCurt John Hess
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSuite A, 5th Floor 33 Holborn
London
Greater London
EC1N 2HT
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Brad Daniel Goodall
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(6 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 2017)
RoleChief Operating Office
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameRichard Anthony Given
StatusResigned
Appointed30 April 2017(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address1st Floor 5 Howick Place
London
SW1P 1WG
Director NameMrs Rebecca Skitt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1st Floor 5 Howick Place
London
SW1P 1WG
Director NameMr Tam Holmes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5 Howick Place
London
SW1P 1WG

Location

Registered AddressSuite A, 5th Floor
33 Holborn
London
Greater London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

11 January 2021Delivered on: 12 January 2021
Satisfied on: 1 February 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Fully Satisfied
9 February 2017Delivered on: 15 February 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

1 February 2021Satisfaction of charge 101461010002 in full (1 page)
12 January 2021Registration of charge 101461010002, created on 11 January 2021 (6 pages)
8 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
10 August 2020Satisfaction of charge 101461010001 in full (1 page)
15 July 2020Full accounts made up to 31 December 2019 (20 pages)
10 March 2020Termination of appointment of Rebecca Skitt as a director on 27 February 2020 (1 page)
13 August 2019Full accounts made up to 31 December 2018 (19 pages)
7 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
13 May 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 897,802.2
(3 pages)
26 April 2019Cessation of Antony Peter Jenkins as a person with significant control on 26 April 2019 (1 page)
26 April 2019Notification of 10X Future Technologies Holdings Limited as a person with significant control on 26 April 2019 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
24 August 2018Register(s) moved to registered inspection location Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP (1 page)
21 August 2018Director's details changed for Mr Antony Peter Jenkins on 31 July 2018 (2 pages)
16 August 2018Register inspection address has been changed to Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP (1 page)
16 August 2018Director's details changed for Mr Antony Peter Jenkins on 1 August 2018 (2 pages)
15 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
24 May 2018Appointment of Tam Holmes as a director on 10 May 2018 (2 pages)
5 December 2017Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 1st Floor 5 Howick Place London SW1P 1WG on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 1st Floor 5 Howick Place London SW1P 1WG on 5 December 2017 (2 pages)
30 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 885,242.50
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 885,242.50
(4 pages)
2 November 2017Appointment of Rebecca Skitt as a director on 18 October 2017 (3 pages)
2 November 2017Termination of appointment of Brad Daniel Goodall as a director on 18 October 2017 (2 pages)
2 November 2017Termination of appointment of Brad Daniel Goodall as a director on 18 October 2017 (2 pages)
2 November 2017Appointment of Rebecca Skitt as a director on 18 October 2017 (3 pages)
28 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 882,526.30
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 882,526.30
(4 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
23 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 8,500,000.10
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 8,500,000.10
(4 pages)
11 May 2017Appointment of Richard Anthony Given as a secretary on 30 April 2017 (3 pages)
11 May 2017Appointment of Richard Anthony Given as a secretary on 30 April 2017 (3 pages)
15 February 2017Registration of charge 101461010001, created on 9 February 2017 (6 pages)
15 February 2017Registration of charge 101461010001, created on 9 February 2017 (6 pages)
10 November 2016Appointment of Brad Daniel Goodall as a director on 31 October 2016 (3 pages)
10 November 2016Appointment of Brad Daniel Goodall as a director on 31 October 2016 (3 pages)
27 October 2016Resolutions
  • RES13 ‐ Sub div 11/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 850,000
(4 pages)
27 October 2016Sub-division of shares on 11 October 2016 (4 pages)
27 October 2016Sub-division of shares on 11 October 2016 (4 pages)
27 October 2016Resolutions
  • RES13 ‐ Sub div 11/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 850,000
(4 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
7 July 2016Memorandum and Articles of Association (11 pages)
7 July 2016Memorandum and Articles of Association (11 pages)
1 June 2016Director's details changed for Mr Anthony Peter Jenkins on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Bibi Rahima Ally as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Mr Anthony Peter Jenkins as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Anthony Peter Jenkins as a director on 1 June 2016 (2 pages)
1 June 2016Company name changed macs holdco LIMITED\certificate issued on 01/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 June 2016Company name changed macs holdco LIMITED\certificate issued on 01/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 June 2016Director's details changed for Mr Anthony Peter Jenkins on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Bibi Rahima Ally as a director on 1 June 2016 (1 page)
26 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
26 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
(18 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1
(18 pages)