Date | Description |
2025-04-26 |
delete personal_emails ch..@ofx.com |
2025-04-26 |
insert general_emails in..@dataprotection.ie |
2025-04-26 |
insert personal_emails cu..@ofx.com |
2025-04-26 |
delete address Level 12,
680 George Street,
Sydney
NSW 2000 |
2025-04-26 |
delete email ch..@ofx.com |
2025-04-26 |
delete person Charlotte Wright |
2025-04-26 |
insert address Asia Square Tower 2
Level 11
Singapore, 018961 |
2025-04-26 |
insert address Liberty Place,
Level 41,
161 Castlereagh Street,
Sydney
NSW 2000 |
2025-04-26 |
insert email co..@ofx.com |
2025-04-26 |
insert email cu..@ofx.com |
2025-04-26 |
insert email in..@dataprotection.ie |
2025-04-26 |
insert person Curt Brooker |
2025-04-26 |
insert phone 0303 123 1113 |
2025-04-26 |
insert terms_pages_linkeddomain dataprotection.ie |
2025-04-26 |
insert terms_pages_linkeddomain ico.org.uk |
2025-01-31 |
insert support_emails su..@cm.mpms.mufg.com |
2025-01-31 |
delete contact_pages_linkeddomain linkmarketservices.com.au |
2025-01-31 |
delete fax 02 9287 0303 |
2025-01-31 |
delete investor_pages_linkeddomain linkmarketservices.com.au |
2025-01-31 |
insert contact_pages_linkeddomain mufg.com |
2025-01-31 |
insert email su..@cm.mpms.mufg.com |
2025-01-31 |
insert fax +61 2 9287 0303 |
2025-01-31 |
insert investor_pages_linkeddomain mufg.com |
2024-12-02 |
delete cfo James Gref |
2024-12-02 |
insert cfo Selena Verth |
2024-12-02 |
delete person James Gref |
2024-12-02 |
insert person Selena Verth |
2024-09-28 |
delete contact_pages_linkeddomain citadelmagnus.com |
2024-09-28 |
delete phone +61 2 8234 0100 |
2024-09-28 |
insert about_pages_linkeddomain office365.com |
2024-09-28 |
insert contact_pages_linkeddomain sodali.com |
2024-09-28 |
insert phone +61 2 8234 0105 |
2024-07-30 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-07-26 |
delete cfo Selena Verth |
2024-07-26 |
delete otherexecutives Douglas Snedden |
2024-07-26 |
insert cfo James Gref |
2024-07-26 |
insert otherexecutives Jacqueline Hey |
2024-07-26 |
insert sales_emails bu..@ofx.com |
2024-07-26 |
insert sales_emails sa..@ofx.com |
2024-07-26 |
delete address Suite 1002,
145 King Street,
Toronto
ON M5H 1J8
Canada |
2024-07-26 |
delete person Douglas Snedden |
2024-07-26 |
delete person Selena Verth |
2024-07-26 |
insert address 145 King St. W.
Suite 1002
Toronto
ON M5H 1J8
Canada |
2024-07-26 |
insert career_pages_linkeddomain smrtr.io |
2024-07-26 |
insert email bu..@ofx.com |
2024-07-26 |
insert email sa..@ofx.com |
2024-07-26 |
insert person Jacqueline Hey |
2024-07-26 |
insert person James Gref |
2024-07-26 |
update person_description Lucy Allen => Lucy Allen |
2024-07-26 |
update person_description Yung Ngo => Yung Ngo |
2024-05-14 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-05-03 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-03-08 |
update website_status NoTargetPages => OK |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE WEBB |
2023-09-20 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
delete address 25 WORSHIP STREET LONDON EC2A 2DX |
2023-04-07 |
insert address 4TH FLOOR, THE WHITE CHAPEL BUILDING, 10 WHITECHAPEL HIGH STREET LONDON ENGLAND E1 8QS |
2023-04-07 |
update registered_address |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES |
2022-09-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK RYAN SHAW |
2022-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM
25 WORSHIP STREET
LONDON
EC2A 2DX |
2022-09-01 |
update statutory_documents DIRECTOR APPOINTED MS ANNE SARAH LAUGHTON WEBB |
2022-09-01 |
update statutory_documents SECRETARY APPOINTED MR DANIEL JOHN CHARVILL |
2022-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKFOREX LIMITED |
2022-09-01 |
update statutory_documents CESSATION OF MICHAEL STANLEY OSHRY AS A PSC |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSHRY |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM EADIE |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BREAMS SECRETARIES LIMITED |
2022-08-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/12/2016 |
2022-08-16 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/12/12 |
2022-08-16 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/12/13 |
2022-08-16 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/12/14 |
2022-08-10 |
update statutory_documents 07/12/06 FULL LIST AMEND |
2022-08-08 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/12/11 |
2022-08-08 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/12/15 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-25 |
update statutory_documents SECOND FILED SH01 - 29/10/15 STATEMENT OF CAPITAL GBP 1300001 |
2022-07-05 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-04-26 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALEX EADIE |
2022-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DOMINY |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-19 |
update statutory_documents 07/12/16 STATEMENT OF CAPITAL GBP 1300001 |
2016-08-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS REGISTRARS AND NOMINEES LIMITED / 22/08/2016 |
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 |
2016-06-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-06-07 |
update account_ref_day 30 => 31 |
2016-06-07 |
update account_ref_month 9 => 12 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2016-09-30 |
2016-05-26 |
update statutory_documents PREVEXT FROM 30/09/2015 TO 31/12/2015 |
2016-02-09 |
update returns_last_madeup_date 2014-12-07 => 2015-12-07 |
2016-02-09 |
update returns_next_due_date 2016-01-04 => 2017-01-04 |
2016-01-07 |
update account_ref_day 31 => 30 |
2016-01-07 |
update account_ref_month 12 => 9 |
2016-01-07 |
update accounts_next_due_date 2016-09-30 => 2016-06-30 |
2016-01-04 |
update statutory_documents 07/12/15 FULL LIST |
2015-12-23 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 30/09/2015 |
2015-11-24 |
update statutory_documents 29/10/15 STATEMENT OF CAPITAL GBP 1300001.00 |
2015-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OSHRY / 01/06/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-12-07 => 2014-12-07 |
2015-01-07 |
update returns_next_due_date 2015-01-04 => 2016-01-04 |
2014-12-23 |
update statutory_documents 07/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MATTHEWS DOMINY |
2014-05-02 |
update statutory_documents CORPORATE SECRETARY APPOINTED BREAMS REGISTRARS AND NOMINEES LIMITED |
2014-04-07 |
delete address 25 WORSHIP STREET LONDON ENGLAND EC2A 2DX |
2014-04-07 |
insert address 25 WORSHIP STREET LONDON EC2A 2DX |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2012-12-07 => 2013-12-07 |
2014-04-07 |
update returns_next_due_date 2014-01-04 => 2015-01-04 |
2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE OSHRY |
2014-03-07 |
update num_mort_outstanding 2 => 0 |
2014-03-07 |
update num_mort_satisfied 0 => 2 |
2014-03-03 |
update statutory_documents 07/12/13 FULL LIST |
2014-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE OSHRY |
2014-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-07 => 2012-12-07 |
2013-06-24 |
update returns_next_due_date 2013-01-04 => 2014-01-04 |
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 |
2012-12-13 |
update statutory_documents 07/12/12 FULL LIST |
2012-08-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O TERRY THOMPSON
SOPHIA HOUSE 32-35 FEATHERESTONE ST
LONDON
EC1Y 8QX
ENGLAND |
2011-12-22 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
2011-12-22 |
update statutory_documents 07/12/11 FULL LIST |
2011-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2011 FROM, SOPHIA HOUSE, 32-35 FEATHERSTONE STREET, LONDON, EC1Y 8QX |
2011-05-09 |
update statutory_documents 29/04/11 STATEMENT OF CAPITAL GBP 800001 |
2011-05-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-03-16 |
update statutory_documents 07/12/10 FULL LIST |
2011-03-02 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents COMPANY NAME CHANGED GLOBEX FOREIGN EXCHANGE (UK) LIMITED
CERTIFICATE ISSUED ON 01/10/10 |
2010-10-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-02-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2010-02-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2010-02-02 |
update statutory_documents 07/12/09 FULL LIST |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE OSHRY / 01/10/2009 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OSHRY / 01/10/2009 |
2010-02-02 |
update statutory_documents FIRST GAZETTE |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-31 |
update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
2006-11-15 |
update statutory_documents SECRETARY RESIGNED |
2006-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/06 FROM:
4TH FLOOR 3 TENTERDEN STREET, HANOVER SQUARE, LONDON, W1S 1TD |
2006-06-19 |
update statutory_documents COMPANY NAME CHANGED
GLOBEX FOREIGN EXCHANGE CORPORAT
ION LIMITED
CERTIFICATE ISSUED ON 19/06/06 |
2006-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |