Date | Description |
2025-03-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2025-03-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-12-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-12-31 |
update statutory_documents ADOPT ARTICLES 18/09/2023 |
2024-12-09 |
delete otherexecutives Leda Glyptis |
2024-12-09 |
delete person Ghela Boskovich |
2024-12-09 |
delete person Leda Glyptis |
2024-12-05 |
update statutory_documents 05/12/24 STATEMENT OF CAPITAL GBP 107.0545 |
2024-12-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE THOMAS LLOYD / 29/11/2024 |
2024-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/24, WITH UPDATES |
2024-11-26 |
update statutory_documents 04/10/24 STATEMENT OF CAPITAL GBP 106.84 |
2024-11-26 |
update statutory_documents 30/05/24 STATEMENT OF CAPITAL GBP 106.84 |
2024-11-26 |
update statutory_documents 31/07/24 STATEMENT OF CAPITAL GBP 106.84 |
2024-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE THOMAS LLOYD / 09/11/2024 |
2024-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA SARAH LLOYD / 18/11/2024 |
2024-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE THOMAS LLOYD / 18/11/2024 |
2024-09-25 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-05 |
delete source_ip 18.168.9.172 |
2024-08-05 |
delete source_ip 18.168.248.190 |
2024-08-05 |
delete source_ip 3.9.249.122 |
2024-08-05 |
insert source_ip 34.54.177.178 |
2024-07-04 |
delete source_ip 13.42.111.127 |
2024-07-04 |
delete source_ip 13.43.166.181 |
2024-07-04 |
delete source_ip 13.43.204.30 |
2024-07-04 |
insert source_ip 18.168.9.172 |
2024-07-04 |
insert source_ip 18.168.248.190 |
2024-07-04 |
insert source_ip 3.9.249.122 |
2024-06-02 |
delete chiefstrategyofficer Geraint Rogers |
2024-06-02 |
delete otherexecutives Dave Bowker |
2024-06-02 |
insert otherexecutives Leda Glyptis |
2024-06-02 |
delete person Dave Bowker |
2024-06-02 |
delete person Geraint Rogers |
2024-06-02 |
delete person Nick Oldershaw |
2024-06-02 |
delete source_ip 13.41.62.90 |
2024-06-02 |
delete source_ip 18.133.128.155 |
2024-06-02 |
delete source_ip 3.10.166.0 |
2024-06-02 |
insert person Adam Amos |
2024-06-02 |
insert person Atul Mehta |
2024-06-02 |
insert person Ghela Boskovich |
2024-06-02 |
insert person Igor Volk |
2024-06-02 |
insert person James Bowater |
2024-06-02 |
insert person Jamie Leach |
2024-06-02 |
insert person Leda Glyptis |
2024-06-02 |
insert person Satpal Sandhu |
2024-06-02 |
insert person Tim Clifford |
2024-06-02 |
insert source_ip 13.42.111.127 |
2024-06-02 |
insert source_ip 13.43.166.181 |
2024-06-02 |
insert source_ip 13.43.204.30 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-12-13 |
update statutory_documents 22/11/23 STATEMENT OF CAPITAL GBP 105.52 |
2023-11-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES |
2023-10-18 |
delete source_ip 13.42.171.217 |
2023-10-18 |
insert source_ip 13.41.62.90 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-16 |
delete source_ip 13.41.243.101 |
2023-09-16 |
delete source_ip 18.170.19.14 |
2023-09-16 |
delete source_ip 18.171.29.45 |
2023-09-16 |
insert source_ip 13.42.171.217 |
2023-09-16 |
insert source_ip 18.133.128.155 |
2023-09-16 |
insert source_ip 3.10.166.0 |
2023-08-13 |
delete source_ip 18.169.135.156 |
2023-08-13 |
delete source_ip 35.178.227.106 |
2023-08-13 |
insert source_ip 13.41.243.101 |
2023-08-13 |
insert source_ip 18.170.19.14 |
2023-07-11 |
delete source_ip 13.42.205.115 |
2023-07-11 |
delete source_ip 18.133.90.59 |
2023-07-11 |
delete source_ip 3.8.112.86 |
2023-07-11 |
insert source_ip 18.169.135.156 |
2023-07-11 |
insert source_ip 18.171.29.45 |
2023-07-11 |
insert source_ip 35.178.227.106 |
2023-06-07 |
insert chiefstrategyofficer Geraint Rogers |
2023-06-07 |
delete source_ip 3.8.7.172 |
2023-06-07 |
delete source_ip 3.9.113.158 |
2023-06-07 |
insert person Geraint Rogers |
2023-06-07 |
insert person Nick Oldershaw |
2023-06-07 |
insert source_ip 13.42.205.115 |
2023-06-07 |
insert source_ip 3.8.112.86 |
2023-06-07 |
update person_title Tom Statter: Head of Integration => Head of Digital Engineering |
2023-04-28 |
delete source_ip 3.9.68.199 |
2023-04-28 |
delete source_ip 3.10.96.219 |
2023-04-28 |
insert source_ip 18.133.90.59 |
2023-04-28 |
insert source_ip 3.9.113.158 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-27 |
delete source_ip 13.41.103.20 |
2023-03-27 |
delete source_ip 3.8.74.117 |
2023-03-27 |
insert source_ip 3.8.7.172 |
2023-03-27 |
insert source_ip 3.10.96.219 |
2023-03-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-02-24 |
delete source_ip 18.168.81.201 |
2023-02-24 |
insert source_ip 3.8.74.117 |
2023-01-23 |
delete chiefcommercialofficer David Beer |
2023-01-23 |
delete otherexecutives Andrew Winter |
2023-01-23 |
delete person Andrew Winter |
2023-01-23 |
delete person David Beer |
2023-01-23 |
delete source_ip 13.41.254.0 |
2023-01-23 |
delete source_ip 18.133.8.200 |
2023-01-23 |
insert source_ip 18.168.81.201 |
2023-01-23 |
insert source_ip 3.9.68.199 |
2022-12-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-12-22 |
delete source_ip 18.169.38.32 |
2022-12-22 |
insert address 86-90 Paul Street, 3rd Floor, London, EC2A 4NE |
2022-12-22 |
insert alias Smarter Contracts Limited |
2022-12-22 |
insert phone 363758563 |
2022-12-22 |
insert registration_number 11423544 |
2022-12-22 |
insert source_ip 13.41.103.20 |
2022-12-22 |
insert vat 363758563 |
2022-12-22 |
update primary_contact null => 86-90 Paul Street, 3rd Floor, London, EC2A 4NE |
2022-12-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES |
2022-11-20 |
delete source_ip 18.168.245.244 |
2022-11-20 |
insert source_ip 18.133.8.200 |
2022-11-20 |
update person_title Ulrika Dellrud: Strategic Advisor; Global Chief Privacy Officer and Board Member, IAPP => Chief Privacy and Data Ethics Officer |
2022-11-14 |
update statutory_documents 19/10/22 STATEMENT OF CAPITAL GBP 103.81 |
2022-10-20 |
delete source_ip 35.177.132.62 |
2022-10-20 |
insert source_ip 13.41.254.0 |
2022-10-20 |
insert source_ip 18.168.245.244 |
2022-10-20 |
insert source_ip 18.169.38.32 |
2022-09-18 |
insert otherexecutives Daniel Weaver |
2022-09-18 |
insert person Daniel Weaver |
2022-07-17 |
insert chiefcommercialofficer David Beer |
2022-07-17 |
insert person David Beer |
2022-07-17 |
update person_title Dave Bowker: Head of Design => Chief Design Officer |
2022-06-16 |
insert general_emails he..@smartercontracts.co.uk |
2022-06-16 |
delete index_pages_linkeddomain twitter.com |
2022-06-16 |
delete source_ip 184.169.135.34 |
2022-06-16 |
insert email he..@smartercontracts.co.uk |
2022-06-16 |
insert source_ip 35.177.132.62 |
2022-06-16 |
update robots_txt_status smartercontracts.co.uk: 200 => 404 |
2022-06-16 |
update robots_txt_status www.smartercontracts.co.uk: 0 => 404 |
2022-03-15 |
insert about_pages_linkeddomain equifax.co.uk |
2022-03-15 |
update person_title Andrew Winter: Design Director => Head of Design |
2021-12-14 |
insert about_pages_linkeddomain londonandpartners.com |
2021-12-14 |
insert about_pages_linkeddomain polygon.technology |
2021-12-14 |
insert person Debbie Reynolds |
2021-12-14 |
update robots_txt_status www.smartercontracts.co.uk: 200 => 0 |
2021-12-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES |
2021-11-09 |
update statutory_documents 04/11/21 STATEMENT OF CAPITAL GBP 103.01 |
2021-09-21 |
delete about_pages_linkeddomain pulsecmp.io |
2021-09-21 |
delete address 51 Eastcheap
London EC3M 1JP
United Kingdom |
2021-09-21 |
delete index_pages_linkeddomain pulsecmp.io |
2021-09-21 |
insert about_pages_linkeddomain fdata.global |
2021-09-21 |
insert about_pages_linkeddomain openfuture.world |
2021-09-21 |
insert about_pages_linkeddomain theodi.org |
2021-09-21 |
insert address 3rd Floor
86-90 Paul Street
London
EC2A 4NE |
2021-09-21 |
insert person Ulrika Dellrud |
2021-09-21 |
update person_title Derek Pattanakriengkrai: Data Protection Officer => Head of Compliance & Regulation |
2021-09-21 |
update primary_contact 51 Eastcheap
London EC3M 1JP
United Kingdom => 3rd Floor
86-90 Paul Street
London
EC2A 4NE |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES |
2021-06-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-06-16 |
update statutory_documents 09/06/21 STATEMENT OF CAPITAL GBP 102.04 |
2021-06-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES |
2021-05-26 |
update statutory_documents 26/05/21 STATEMENT OF CAPITAL GBP 101.24 |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 6 => 12 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-03-08 |
update statutory_documents PREVEXT FROM 30/06/2020 TO 31/12/2020 |
2020-12-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
2020-11-27 |
update statutory_documents 23/11/20 STATEMENT OF CAPITAL GBP 100.86 |
2020-10-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-23 |
update statutory_documents ADOPT ARTICLES 19/10/2020 |
2020-10-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PETER RADLEY |
2020-10-22 |
update statutory_documents DIRECTOR APPOINTED MR NEELAM PATEL |
2020-10-22 |
update statutory_documents DIRECTOR APPOINTED MS EMMA SARAH LLOYD |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
2020-10-21 |
update statutory_documents 19/10/20 STATEMENT OF CAPITAL GBP 100 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
2020-06-08 |
delete address 515 INK COURT STUDIOS 419 WICK LANE LONDON TOWER HAMLETS UNITED KINGDOM E3 2PX |
2020-06-08 |
insert address 86-90 PAUL STREET 3RD FLOOR LONDON ENGLAND EC2A 4NE |
2020-06-08 |
update registered_address |
2020-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2020 FROM
515 INK COURT STUDIOS
419 WICK LANE
LONDON
TOWER HAMLETS
E3 2PX
UNITED KINGDOM |
2020-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date null => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-20 => 2021-03-31 |
2020-03-18 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2018-06-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |