Company Name10X Banking Technology Ip Holding Limited
DirectorsAntony Peter Jenkins and Curt John Hess
Company StatusActive
Company Number10735407
CategoryPrivate Limited Company
Incorporation Date21 April 2017(7 years ago)
Previous Name10X Future Technologies Ip Holding Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Antony Peter Jenkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(4 years, 2 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 NameCurt John Hess
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2021(4 years, 2 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 NameMr Brad Daniel Goodall
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameRichard Anthony Given
StatusResigned
Appointed16 May 2017(3 weeks, 4 days after company formation)
Appointment Duration5 years, 2 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(6 months 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 NameMs Rebecca Skitt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(6 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(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 5 Howick Place
London
SW1P 1WG
Director NameMs Virginia Gambale
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2022(4 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 March 2022)
RoleDirector And Managing Partner
Country of ResidenceUnited States
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 from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

15 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
2 November 2023Director's details changed for Curt John Hess on 29 August 2023 (2 pages)
20 September 2023Register 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 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
4 January 2023Change of details for 10X Banking Technology Holdings Limited as a person with significant control on 29 September 2021 (2 pages)
25 August 2022Registered 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 2022Termination of appointment of Richard Anthony Given as a secretary on 29 July 2022 (1 page)
14 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
17 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
17 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 May 2022Change of details for 10X Future Technologies Holdings Limited as a person with significant control on 29 September 2021 (2 pages)
16 May 2022Termination of appointment of Virginia Gambale as a director on 2 March 2022 (1 page)
22 September 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-09
(2 pages)
22 September 2021Change of name notice (2 pages)
22 September 2021Change of name with request to seek comments from relevant body (2 pages)
13 July 2021Appointment of Curt John Hess as a director on 28 June 2021 (2 pages)
12 July 2021Accounts for a small company made up to 31 December 2020 (19 pages)
12 July 2021Termination of appointment of Tam Holmes as a director on 28 June 2021 (1 page)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
15 July 2020Full accounts made up to 31 December 2019 (17 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
12 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 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 (16 pages)
26 April 2019Cessation of Antony Peter Jenkins as a person with significant control on 26 April 2019 (1 page)
26 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
26 April 2019Change of details for 10X Future Technologies Holdings Limited as a person with significant control on 6 December 2017 (2 pages)
8 October 2018Register inspection address has been changed to Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP (1 page)
8 October 2018Register(s) moved to registered inspection location Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 June 2018Appointment of Tam Holmes as a director on 10 May 2018 (2 pages)
11 June 2018Confirmation statement made on 20 April 2018 with no updates (2 pages)
5 December 2017Registered 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 2017Registered 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 2017Appointment of Rebecca Skitt as a director on 18 October 2017 (3 pages)
1 December 2017Appointment of Rebecca Skitt as a director on 18 October 2017 (3 pages)
3 November 2017Termination of appointment of Brad Daniel Goodall as a director on 18 October 2017 (2 pages)
3 November 2017Termination of appointment of Brad Daniel Goodall as a director on 18 October 2017 (2 pages)
26 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages)
26 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages)
24 May 2017Appointment of Richard Anthony Given as a secretary on 16 May 2017 (3 pages)
24 May 2017Appointment of Richard Anthony Given as a secretary on 16 May 2017 (3 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)