Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-03-12 |
delete person Costandia Josif |
2024-03-12 |
delete person David Nowell |
2024-03-12 |
delete phone +44 (0)20 8187 1446 |
2024-03-12 |
update person_description Coral Durham => Coral Durham |
2024-03-12 |
update person_title Busayo Kushanu-Oniru: Member of the Advisory Board; Sales Operations Specialist; Sales Operations Specialist / Services => Member of the Advisory Board; Sales Operations Specialist |
2023-09-21 |
delete alias Kaizen Reporting Ltd. |
2023-09-21 |
delete person Jessica Hunter |
2023-09-21 |
insert partner_pages_linkeddomain regis-tr.com |
2023-09-21 |
insert person Busayo Kushanu-Oniru |
2023-09-21 |
insert person Priscilla Koramoah |
2023-09-21 |
insert person Robbie Tajsham |
2023-08-06 |
delete otherexecutives Fiona Wilde |
2023-08-06 |
insert cmo Fiona Wilde |
2023-08-06 |
delete about_pages_linkeddomain singlerulebook.com |
2023-08-06 |
delete person Gemma Tatham |
2023-08-06 |
delete person John Kim |
2023-08-06 |
insert about_pages_linkeddomain cumulus9.com |
2023-08-06 |
insert alias Kaizen Services Limited |
2023-08-06 |
insert alias Kaizen Shareholding Disclosure Services Limited |
2023-08-06 |
insert alias Kaizen Surveillance Solutions Limited |
2023-08-06 |
update person_title Fiona Wilde: Member of the Advisory Board; Head of Marketing and Communications => Member of the Advisory Board; Chief Marketing Officer |
2023-08-06 |
update person_title Shruti Solanki: Member of the Advisory Board; Relationship Manager; Senior Revenue Officer => Member of the Advisory Board; Relationship Manager; Managing Director - Senior Revenue Officer |
2023-06-20 |
insert legal_emails le..@kaizenreporting.com |
2023-06-20 |
delete partner FAI Comply |
2023-06-20 |
delete partner_pages_linkeddomain faicomply.com |
2023-06-20 |
delete person Francesco Angelini EMIR |
2023-06-20 |
delete phone 0303 123 1113 |
2023-06-20 |
insert about_pages_linkeddomain londonreportinghouse.com |
2023-06-20 |
insert address 1 Lloyds Avenue, London, EC3N 3DS |
2023-06-20 |
insert alias Kaizen Regtech Group Limited |
2023-06-20 |
insert email le..@kaizenreporting.com |
2023-06-20 |
insert partner_pages_linkeddomain new-linkconsulting.com |
2023-06-20 |
insert partner_pages_linkeddomain regtechdatahub.com |
2023-06-20 |
insert person David Nowell |
2023-06-20 |
insert person Robert Harker |
2023-06-20 |
insert service_pages_linkeddomain fca.org.uk |
2023-06-20 |
insert terms_pages_linkeddomain google.com |
2023-06-20 |
update person_description Angie Huff => Angie Huff |
2023-04-29 |
delete person John Laichena |
2023-04-29 |
insert partner Accenture |
2023-04-29 |
insert partner_pages_linkeddomain accenture.com |
2023-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAIZEN REGTECH GROUP LIMITED |
2023-04-20 |
update statutory_documents CESSATION OF DARIO MARCELLO CRISPINI AS A PSC |
2023-04-07 |
delete address FIRST FLOOR 12 GROVELAND COURT LONDON UNITED KINGDOM EC4M 9EH |
2023-04-07 |
insert address 12 GROVELAND COURT LONDON ENGLAND EC4M 9EH |
2023-04-07 |
update account_category SMALL => GROUP |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-07 |
update registered_address |
2023-03-28 |
insert partner Capital Market Partners |
2023-03-28 |
insert partner_pages_linkeddomain cmp.as |
2023-02-25 |
insert about_pages_linkeddomain singlerulebook.com |
2023-02-25 |
update person_title Alan McIntyre: Member of the Advisory Board; Senior Regulatory Reporting Specialist => Member of the Advisory Board; Reporting Director; North America Reporting Director |
2023-02-25 |
update person_title Angie Huff: Member of the Advisory Board; Regulatory Advisory Director => Member of the Advisory Board; Shareholding Disclosure Director |
2023-02-25 |
update person_title Anthony Weedon Money: Member of the Advisory Board; Regulatory Reporting Specialist => Member of the Advisory Board; Markets Reporting Director; Money Markets Reporting Director |
2023-02-25 |
update person_title Chris Machin: Member of the Advisory Board; Chief of Staff / Senior Regulatory Reporting Specialist => Member of the Advisory Board; Chief of Staff / MiFIR Reporting Director |
2023-02-25 |
update person_title Faizal Shaikh Money: Member of the Advisory Board; Regulatory Reporting Specialist for Money Markets => Member of the Advisory Board; Markets Reporting Director; Money Markets Reporting Director; Regulatory Reporting Specialist for Money Markets |
2023-02-25 |
update person_title Francesco Angelini EMIR: Member of the Advisory Board; Compliance and Regulatory Reporting Specialist; Senior Regulatory Reporting Specialist => Member of the Advisory Board; EMIR Reporting Director; Reporting Director; Compliance and Regulatory Reporting Specialist |
2023-02-25 |
update person_title Jonathan Lee Money: Member of the Advisory Board; Senior Regulatory Reporting Specialist => Member of the Advisory Board; Markets Reporting Director; Money Markets Reporting Director |
2023-02-25 |
update person_title Michelle Rowe: Member of the Advisory Board; Senior Shareholding Disclosure Specialist => Member of the Advisory Board; Shareholding Disclosure Director |
2023-02-25 |
update person_title Samantha Edwards: Member of the Advisory Board; Senior Shareholding Disclosure Specialist => Member of the Advisory Board; Shareholding Disclosure Director |
2023-02-25 |
update person_title Shruti Solanki: Member of the Advisory Board; Relationship Manager => Member of the Advisory Board; Relationship Manager; Senior Revenue Officer |
2023-02-25 |
update person_title Simon Appleton: Member of the Advisory Board; Director, MiFID II Transaction Reporting Subject Matter Expert => Member of the Advisory Board; MiFIR Reporting Director |
2023-02-25 |
update person_title Tim Hartley: Member of the Advisory Board; Director, EMIR Reporting => Member of the Advisory Board; EMIR Reporting Director |
2023-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES |
2023-01-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARIO MARCELLO CRISPINI / 22/12/2022 |
2023-01-24 |
update statutory_documents CESSATION OF SARA LEIGH CRISPINI AS A PSC |
2022-12-22 |
delete address 1st Floor, 12 Groveland Court
London EC4M 9EH |
2022-12-22 |
insert partner Deloitte GmbH |
2022-12-22 |
insert partner_pages_linkeddomain deloitte.com |
2022-11-20 |
insert managingdirector Matthew Vincent |
2022-11-20 |
insert person Gemma Tatham |
2022-11-20 |
insert person Matthew Vincent |
2022-11-20 |
update person_description Jonathan Lee => Jonathan Lee |
2022-10-19 |
delete about_pages_linkeddomain goo.gl |
2022-10-19 |
delete address 1 Lloyds Avenue
London EC3N 3DS
United Kingdom |
2022-10-19 |
delete career_pages_linkeddomain goo.gl |
2022-10-19 |
delete contact_pages_linkeddomain goo.gl |
2022-10-19 |
delete index_pages_linkeddomain goo.gl |
2022-10-19 |
delete management_pages_linkeddomain goo.gl |
2022-10-19 |
delete partner_pages_linkeddomain goo.gl |
2022-10-19 |
delete service_pages_linkeddomain goo.gl |
2022-10-19 |
delete terms_pages_linkeddomain goo.gl |
2022-10-19 |
insert partner_pages_linkeddomain nxwave.com |
2022-10-19 |
insert person Samantha Edwards |
2022-10-19 |
update person_description Claire Denny => Claire Denny |
2022-10-19 |
update person_description Dario Crispini => Dario Crispini |
2022-10-19 |
update person_title Angie Huff: Member of the Advisory Board; Regulatory Advisory Director; Senior Regulatory Reporting Specialist => Member of the Advisory Board; Senior Senior Shareholding Disclosure Specialist; Regulatory Advisory Director |
2022-10-19 |
update person_title John Laichena: Member of the Advisory Board; Data Analyst and Regulatory Associate => Member of the Advisory Board; Regulatory Reporting Manager; Data Analyst & Regulatory Associate |
2022-10-19 |
update person_title Michelle Rowe: Member of the Advisory Board; Senior Regulatory Reporting Specialist => Member of the Advisory Board; Senior Shareholding Disclosure Specialist |
2022-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2022 FROM
FIRST FLOOR 12 GROVELAND COURT
LONDON
EC4M 9EH
UNITED KINGDOM |
2022-10-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS BRYANT |
2022-10-14 |
update statutory_documents DIRECTOR APPOINTED MR MARINO PAUL KEITH LUCHMUN |
2022-10-14 |
update statutory_documents DIRECTOR APPOINTED MR RORY CUNNINGHAM MCLAREN |
2022-09-17 |
insert address 1 Lloyds Avenue
London EC3N 3DS
United Kingdom |
2022-09-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
510 CENTENNIAL PARK CENTENNIAL AVENUE
ELSTREE
HERTFORDSHIRE
WD6 3FG
ENGLAND |
2022-09-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA CRISPINI |
2021-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARIO MARCELLO CRISPINI / 21/05/2021 |
2021-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA LEIGH CRISPINI / 21/05/2021 |
2021-05-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARIO MARCELLO CRISPINI / 21/05/2021 |
2021-05-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARA LEIGH CRISPINI / 21/05/2021 |
2021-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARIO CRISPINI / 01/10/2020 |
2021-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CRISPINI / 01/10/2020 |
2021-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARIO MARCELLO CRISPINI / 01/10/2020 |
2021-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARA LEIGH CRISPINI / 01/10/2020 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-30 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
2019-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARIO MARCELLO CRISPINI / 25/02/2018 |
2019-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARA LEIGH CRISPINI / 25/02/2018 |
2018-12-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-10-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2018-11-30 |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-30 |
update statutory_documents SUB-DIVISION
26/06/18 |
2018-03-07 |
delete address ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON EC4N 4SA |
2018-03-07 |
insert address FIRST FLOOR 12 GROVELAND COURT LONDON UNITED KINGDOM EC4M 9EH |
2018-03-07 |
update registered_address |
2018-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2018 FROM
ALBERT BUILDINGS 49 QUEEN VICTORIA STREET
LONDON
EC4N 4SA |
2018-02-13 |
update statutory_documents DIRECTOR APPOINTED MR IAN RENNIE |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
2017-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
2016-02-10 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-02-10 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-01-27 |
update statutory_documents 16/01/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
2015-10-07 |
delete address ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON ENGLAND EC4N 4SA |
2015-10-07 |
insert address ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON EC4N 4SA |
2015-10-07 |
update registered_address |
2015-07-08 |
delete address 152 AVENUE ROAD LONDON W3 8QG |
2015-07-08 |
insert address ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON ENGLAND EC4N 4SA |
2015-07-08 |
update reg_address_care_of SARA CRISPINI => null |
2015-07-08 |
update registered_address |
2015-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
C/O SARA CRISPINI
152 AVENUE ROAD
LONDON
W3 8QG |
2015-04-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-04-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-03-02 |
update statutory_documents 16/01/15 FULL LIST |
2014-11-07 |
update account_category NO ACCOUNTS FILED => null |
2014-11-07 |
update accounts_last_madeup_date null => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-16 => 2015-10-31 |
2014-10-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
2014-04-08 |
update statutory_documents SAIL ADDRESS CREATED |
2014-04-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2014-04-07 |
delete address 152 AVENUE ROAD LONDON UNITED KINGDOM W3 8QG |
2014-04-07 |
insert address 152 AVENUE ROAD LONDON W3 8QG |
2014-04-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-01-16 |
2014-04-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-03-03 |
update statutory_documents 16/01/14 FULL LIST |
2013-01-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |