London
Greater London
EC1N 2HT
Director Name | Curt John Hess |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Suite A, 5th Floor 33 Holborn London Greater London EC1N 2HT |
Director Name | Curt John Hess |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Suite A, 5th Floor 33 Holborn London Greater London EC1N 2HT |
Director Name | Mr Brad Daniel Goodall |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Richard Anthony Given |
---|---|
Status | Resigned |
Appointed | 16 May 2017(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 1st Floor 5 Howick Place London SW1P 1WG |
Director Name | Mrs Rebecca Skitt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 5 Howick Place London SW1P 1WG |
Director Name | Ms Rebecca Skitt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 5 Howick Place London SW1P 1WG |
Director Name | Mr Tam Holmes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 5 Howick Place London SW1P 1WG |
Director Name | Ms Virginia Gambale |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2022(4 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 March 2022) |
Role | Director And Managing Partner |
Country of Residence | United States |
Correspondence Address | 1st Floor 5 Howick Place London SW1P 1WG |
Registered Address | Suite A, 5th Floor 33 Holborn London Greater London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
15 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
---|---|
2 November 2023 | Director's details changed for Curt John Hess on 29 August 2023 (2 pages) |
20 September 2023 | Register inspection address has been changed from Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya, Four Station Square Cambridge CB1 2GE (1 page) |
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
4 January 2023 | Change of details for 10X Banking Technology Holdings Limited as a person with significant control on 29 September 2021 (2 pages) |
25 August 2022 | Registered office address changed from 1st Floor 5 Howick Place London SW1P 1WG to Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT on 25 August 2022 (1 page) |
29 July 2022 | Termination of appointment of Richard Anthony Given as a secretary on 29 July 2022 (1 page) |
14 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (5 pages) |
17 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
17 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 May 2022 | Change of details for 10X Future Technologies Holdings Limited as a person with significant control on 29 September 2021 (2 pages) |
16 May 2022 | Termination of appointment of Virginia Gambale as a director on 2 March 2022 (1 page) |
22 September 2021 | Resolutions
|
22 September 2021 | Change of name notice (2 pages) |
22 September 2021 | Change of name with request to seek comments from relevant body (2 pages) |
13 July 2021 | Appointment of Curt John Hess as a director on 28 June 2021 (2 pages) |
12 July 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
12 July 2021 | Termination of appointment of Tam Holmes as a director on 28 June 2021 (1 page) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
12 March 2020 | Resolutions
|
10 March 2020 | Termination of appointment of Rebecca Skitt as a director on 27 February 2020 (1 page) |
13 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
26 April 2019 | Cessation of Antony Peter Jenkins as a person with significant control on 26 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
26 April 2019 | Change of details for 10X Future Technologies Holdings Limited as a person with significant control on 6 December 2017 (2 pages) |
8 October 2018 | Register inspection address has been changed to Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP (1 page) |
8 October 2018 | Register(s) moved to registered inspection location Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 June 2018 | Appointment of Tam Holmes as a director on 10 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 20 April 2018 with no updates (2 pages) |
5 December 2017 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 1st Floor 5 Howick Place London SW1P 1WG on 5 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 1st Floor 5 Howick Place London SW1P 1WG on 5 December 2017 (2 pages) |
1 December 2017 | Appointment of Rebecca Skitt as a director on 18 October 2017 (3 pages) |
1 December 2017 | Appointment of Rebecca Skitt as a director on 18 October 2017 (3 pages) |
3 November 2017 | Termination of appointment of Brad Daniel Goodall as a director on 18 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Brad Daniel Goodall as a director on 18 October 2017 (2 pages) |
26 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages) |
26 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages) |
24 May 2017 | Appointment of Richard Anthony Given as a secretary on 16 May 2017 (3 pages) |
24 May 2017 | Appointment of Richard Anthony Given as a secretary on 16 May 2017 (3 pages) |
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|