10X BANKING TECHNOLOGY HOLDINGS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Registered office address changed from Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT United Kingdom to 4th Floor 16 High Holborn London WC1V 6BX on 2025-07-21

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of Curt John Hess as a director on 2024-06-25

View Document

01/03/241 March 2024 Change of share class name or designation

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

25/01/2425 January 2024 Change of share class name or designation

View Document

25/01/2425 January 2024 Particulars of variation of rights attached to shares

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Resolutions

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Director's details changed for Curt John Hess on 2023-08-29

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

11/10/2311 October 2023 Termination of appointment of Sanjiv Dwarka Somani as a director on 2023-08-06

View Document

27/09/2327 September 2023 Register inspection address has been changed from Taylor Vinters Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2021-10-04

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

17/05/2217 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of William Abecassis as a director on 2022-03-25

View Document

04/03/224 March 2022 Appointment of Ms Virginia Gambale as a director on 2022-02-07

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

29/09/2129 September 2021 Certificate of change of name

View Document

22/09/2122 September 2021 Change of name notice

View Document

22/09/2122 September 2021 Change of name with request to seek comments from relevant body

View Document

27/07/2127 July 2021 Notification of Antony Peter Jenkins as a person with significant control on 2021-07-14

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

14/07/2114 July 2021 Appointment of Mr William Abecassis as a director on 2021-05-12

View Document

14/07/2114 July 2021 Cessation of Antony Peter Jenkins as a person with significant control on 2021-05-14

View Document

14/07/2114 July 2021 Appointment of Mr Sanjiv Dwarka Somani as a director on 2021-05-12

View Document

13/07/2113 July 2021 Appointment of Curt John Hess as a director on 2021-06-28

View Document

12/07/2112 July 2021 Termination of appointment of Tam Holmes as a director on 2021-06-28

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR JONATHAN CHRISTIAN LARSEN

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA SKITT

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / ANTONY PETER JENKINS / 02/08/2019

View Document

16/08/1916 August 2019 ADOPT ARTICLES 28/02/2019

View Document

16/08/1916 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 1418496.90

View Document

13/08/1913 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 04/03/19 STATEMENT OF CAPITAL GBP 3116509.40

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/08/1828 August 2018 SAIL ADDRESS CREATED

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED TAM HOLMES

View Document

15/02/1815 February 2018 SECOND FILED SH01 - 22/01/18 STATEMENT OF CAPITAL GBP 1051667.60

View Document

30/01/1830 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 1052073.30

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

16/11/1716 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 985592.60

View Document

01/11/171 November 2017 DIRECTOR APPOINTED REBECCA SKITT

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRAD GOODALL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

06/10/176 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 915026.3

View Document

06/10/176 October 2017 ADOPT ARTICLES 15/09/2017

View Document

28/09/1728 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 885026.30

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 850000.10

View Document

12/05/1712 May 2017 SECRETARY APPOINTED MR RICHARD ANTHONY GIVEN

View Document

29/11/1629 November 2016 CURRSHO FROM 31/12/2017 TO 31/12/2016

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED BRAD DANIEL GOODALL

View Document

27/10/1627 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 850000

View Document

27/10/1627 October 2016 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

05/10/165 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company