KAIZEN REGTECH GROUP LIMITED - History of Changes


DateDescription
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