10X BANKING TECHNOLOGY IP HOLDING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered 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

21/07/2521 July 2025 NewChange of details for 10X Banking Technology Holdings Limited as a person with significant control on 2025-07-21

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

14/07/2514 July 2025 NewRegister(s) moved to registered office address Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT

View Document

29/08/2429 August 2024 Appointment of Ms Virginia Gambale as a director on 2024-08-12

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/08/2421 August 2024

View Document

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

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

13/03/2413 March 2024

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/01/2415 January 2024

View Document

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

View Document

20/09/2320 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

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

04/01/234 January 2023 Change of details for 10X Banking Technology Holdings Limited as a person with significant control on 2021-09-29

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Change of details for 10X Future Technologies Holdings Limited as a person with significant control on 2021-09-29

View Document

16/05/2216 May 2022 Termination of appointment of Virginia Gambale as a director on 2022-03-02

View Document

02/03/222 March 2022

View Document

22/09/2122 September 2021 Change of name notice

View Document

22/09/2122 September 2021 Resolutions

View Document

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

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 Accounts for a small company made up to 2020-12-31

View Document

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

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

12/03/2012 March 2020 ADOPT ARTICLES 27/02/2020

View Document

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

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CESSATION OF ANTONY PETER JENKINS AS A PSC

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / 10X FUTURE TECHNOLOGIES HOLDINGS LIMITED / 06/12/2017

View Document

08/10/188 October 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

08/10/188 October 2018 SAIL ADDRESS CREATED

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED TAM HOLMES

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

01/12/171 December 2017 DIRECTOR APPOINTED REBECCA SKITT

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRAD GOODALL

View Document

26/05/1726 May 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

24/05/1724 May 2017 SECRETARY APPOINTED RICHARD ANTHONY GIVEN

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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