| Date | Description |
| 2025-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/25, WITH UPDATES |
| 2025-03-18 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2024-09-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B2E SOLUTIONS LIMITED |
| 2024-09-17 |
update statutory_documents CESSATION OF B2E TECHNOLOGIES LTD AS A PSC |
| 2024-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, NO UPDATES |
| 2024-05-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORNEAU SHEPELL SBC (USA/UK) LLC |
| 2024-05-20 |
update statutory_documents CESSATION OF JAMES MARKHAM AS A PSC |
| 2024-05-16 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-01-08 |
update statutory_documents DIRECTOR APPOINTED MR DONALD WEY THACKER |
| 2024-01-08 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JAMES VALLIS |
| 2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-06-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES |
| 2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIPTRAP |
| 2022-10-09 |
insert address Winchester House,
19 Bedford Row
London WC1R 4EB |
| 2022-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LIPTRAP / 01/01/2022 |
| 2022-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MILLIGAN |
| 2022-09-07 |
delete address PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ |
| 2022-09-07 |
insert address WINCHESTER HOUSE, 2ND FLOOR 19 BEDFORD ROW LONDON ENGLAND WC1R 4EB |
| 2022-09-07 |
update registered_address |
| 2022-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2022 FROM
PORTSOKEN HOUSE 155-157 MINORIES
LONDON
EC3N 1LJ |
| 2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
| 2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-04-04 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2021-12-09 |
insert career_emails ca..@sbcsystems.co.uk |
| 2021-12-09 |
delete phone +44 (0) 20 8947 7230 |
| 2021-12-09 |
insert about_pages_linkeddomain wixsite.com |
| 2021-12-09 |
insert contact_pages_linkeddomain b2etechnologies.com |
| 2021-12-09 |
insert contact_pages_linkeddomain goo.gl |
| 2021-12-09 |
insert contact_pages_linkeddomain wixsite.com |
| 2021-12-09 |
insert email ca..@sbcsystems.co.uk |
| 2021-12-09 |
insert index_pages_linkeddomain b2etechnologies.com |
| 2021-12-09 |
insert index_pages_linkeddomain wixsite.com |
| 2021-12-09 |
insert partner Employers/Work Platforms |
| 2021-12-09 |
insert partner Fintech |
| 2021-12-09 |
insert person James Markham |
| 2021-12-09 |
insert person Tony Mcneil |
| 2021-12-09 |
insert phone +44 (0) 20 3475 3393 |
| 2021-12-09 |
update founded_year 2004 => null |
| 2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES |
| 2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-06-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
| 2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
| 2020-05-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-03-09 |
delete source_ip 91.217.245.94 |
| 2020-03-09 |
insert source_ip 91.217.245.111 |
| 2019-09-08 |
insert about_pages_linkeddomain b2etechnologies.com |
| 2019-09-08 |
update description |
| 2019-09-08 |
update founded_year null => 2004 |
| 2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
| 2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-06-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2018-12-25 |
delete index_pages_linkeddomain cookiesandyou.com |
| 2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
| 2018-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B2E TECHNOLOGIES LTD |
| 2018-06-06 |
update statutory_documents CESSATION OF B2E SOLUTIONS LTD AS A PSC |
| 2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-04-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2017-12-21 |
update statutory_documents DIRECTOR APPOINTED STEPHEN LIPTRAP |
| 2017-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENÉ BEAUDOIN |
| 2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
| 2017-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B2E SOLUTIONS LTD |
| 2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-06-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
| 2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-06-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2015-10-29 |
delete partner T. Rowe Price |
| 2015-10-29 |
insert partner zsah |
| 2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-09-08 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
| 2015-09-08 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
| 2015-08-12 |
update statutory_documents 28/07/15 FULL LIST |
| 2015-01-27 |
update statutory_documents DIRECTOR APPOINTED MR DON THACKER |
| 2015-01-27 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT MILLIGAN |
| 2015-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DON THACKER |
| 2014-08-07 |
delete address PORTSOKEN HOUSE 155-157 MINORIES LONDON UNITED KINGDOM EC3N 1LJ |
| 2014-08-07 |
insert address PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ |
| 2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-08-07 |
update registered_address |
| 2014-08-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
| 2014-08-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
| 2014-07-29 |
update statutory_documents DIRECTOR APPOINTED MR RENÉ BEAUDOIN |
| 2014-07-29 |
update statutory_documents 28/07/14 FULL LIST |
| 2014-07-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEGGY HORN |
| 2013-11-13 |
delete contact_pages_linkeddomain google.com |
| 2013-10-13 |
delete index_pages_linkeddomain linkedin.com |
| 2013-10-13 |
delete partner Towers Watson |
| 2013-10-13 |
insert partner Mercer Group Inc. |
| 2013-08-01 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
| 2013-08-01 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
| 2013-07-30 |
update statutory_documents 28/07/13 FULL LIST |
| 2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
| 2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
| 2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
| 2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
| 2013-04-05 |
delete source_ip 209.10.99.173 |
| 2013-04-05 |
insert source_ip 91.217.245.94 |
| 2013-03-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-01-21 |
update website_status OK |
| 2013-01-21 |
delete source_ip 67.220.97.167 |
| 2013-01-21 |
insert source_ip 209.10.99.173 |
| 2013-01-14 |
update website_status ServerDown |
| 2012-10-25 |
delete person Murray Goldman |
| 2012-08-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-08-09 |
update statutory_documents 28/07/12 FULL LIST |
| 2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY GOLDMAN |
| 2011-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2011 FROM
4TH FLOOR 7 ST HELENS PLACE
LONDON
EC3A 6AU |
| 2011-08-08 |
update statutory_documents 28/07/11 FULL LIST |
| 2011-07-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2010-08-03 |
update statutory_documents 28/07/10 FULL LIST |
| 2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HORN PEGGY FINTEL / 28/07/2010 |
| 2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY SAMUEL GOLDMAN / 28/07/2010 |
| 2010-04-13 |
update statutory_documents 30/12/09 TOTAL EXEMPTION SMALL |
| 2009-08-13 |
update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
| 2009-07-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
| 2008-09-24 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
| 2008-08-04 |
update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
| 2007-09-04 |
update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
| 2007-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 2006-09-13 |
update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
| 2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 2005-09-28 |
update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
| 2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-09-02 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-09-02 |
update statutory_documents SECRETARY RESIGNED |
| 2004-08-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04 |
| 2004-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/04 FROM:
100 WOODSIDE
WIMBLEDON
LONDON
SW19 7BA |
| 2004-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2004-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |