Company Name10X Banking Technology Holdings Limited
Company StatusActive
Company Number10411015
CategoryPrivate Limited Company
Incorporation Date5 October 2016(7 years, 6 months ago)
Previous Name10X Future Technologies Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Antony Peter Jenkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 5th Floor 33 Holborn
London
Greater London
EC1N 2HT
Director NameMr Jonathan Christian Larsen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed27 April 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuite A, 5th Floor 33 Holborn
London
Greater London
EC1N 2HT
Director NameMr Sanjiv Dwarka Somani
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJpmorgan Chase & Company 25 Bank Street
London
E14 5JP
Director NameCurt John Hess
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSuite A, 5th Floor 33 Holborn
London
Greater London
EC1N 2HT
Director NameMs Virginia Gambale
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2022(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleBoard Director And Managing Partner
Country of ResidenceUnited States
Correspondence AddressSuite A, 5th Floor 33 Holborn
London
Greater London
EC1N 2HT
Director NameMr Brad Daniel Goodall
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(3 weeks, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Richard Anthony Given
StatusResigned
Appointed30 April 2017(6 months, 3 weeks 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 after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
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(1 year, 7 months 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
Director NameMr William Abecassis
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2021(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlackrock Park Avenue Plaza, 55 East 52nd Street
Ny 10055
New York
United States

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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

8 January 2021Second filing of Confirmation Statement dated 4 October 2020 (4 pages)
10 November 2020Confirmation statement made on 4 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/01/21
(5 pages)
28 September 2020Cancellation of shares. Statement of capital on 12 December 2019
  • GBP 1,418,496.90
(4 pages)
3 September 2020Resolutions
  • RES13 ‐ Company business - directors authorised to execute 10/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,418,497.00
(4 pages)
15 July 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
11 May 2020Appointment of Mr Jonathan Christian Larsen as a director on 27 April 2020 (2 pages)
10 March 2020Termination of appointment of Rebecca Skitt as a director on 27 February 2020 (1 page)
17 October 2019Confirmation statement made on 4 October 2019 with updates (6 pages)
19 August 2019Change of details for Antony Peter Jenkins as a person with significant control on 2 August 2019 (2 pages)
16 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors resolving to give affeact toi the sub division 28/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
16 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 1,418,496.90
(8 pages)
13 August 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
29 May 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 3,116,509.40
(8 pages)
9 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
28 August 2018Register inspection address has been changed to Taylor Vinters Milton Road Cambridge CB4 0DP (1 page)
28 August 2018Register(s) moved to registered inspection location Taylor Vinters Milton Road Cambridge CB4 0DP (1 page)
14 June 2018Appointment of Tam Holmes as a director on 10 May 2018 (2 pages)
15 February 2018Second filing of a statement of capital following an allotment of shares on 22 January 2018
  • GBP 1,051,667.60
(7 pages)
30 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 1,052,073.30
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018
(5 pages)
6 December 2017Registered office address changed from 10 Norwich Street London EC4A 1BD to 1st Floor 5 Howick Place London SW1P 1WG on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from 10 Norwich Street London EC4A 1BD to 1st Floor 5 Howick Place London SW1P 1WG on 6 December 2017 (2 pages)
16 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 985,592.60
(4 pages)
16 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 985,592.60
(4 pages)
1 November 2017Termination of appointment of Brad Daniel Goodall as a director on 18 October 2017 (2 pages)
1 November 2017Appointment of Rebecca Skitt as a director on 18 October 2017 (3 pages)
1 November 2017Appointment of Rebecca Skitt as a director on 18 October 2017 (3 pages)
1 November 2017Termination of appointment of Brad Daniel Goodall as a director on 18 October 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
6 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 915,026.3
(4 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
6 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 915,026.3
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 885,026.30
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 885,026.30
(4 pages)
11 September 2017Full accounts made up to 31 December 2016 (16 pages)
11 September 2017Full accounts made up to 31 December 2016 (16 pages)
19 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 850,000.10
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 850,000.10
(4 pages)
12 May 2017Appointment of Mr Richard Anthony Given as a secretary on 30 April 2017 (3 pages)
12 May 2017Appointment of Mr Richard Anthony Given as a secretary on 30 April 2017 (3 pages)
29 November 2016Current accounting period shortened from 31 December 2017 to 31 December 2016 (3 pages)
29 November 2016Current accounting period shortened from 31 December 2017 to 31 December 2016 (3 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 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 850,000
(4 pages)
27 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
27 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 850,000
(4 pages)
27 October 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (3 pages)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)