AUDERE SOLUTIONS - History of Changes


DateDescription
2025-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/25, WITH UPDATES
2025-01-17 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2024-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2024-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TINA SWIFT / 02/02/2024
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete address THE ENGINE HOUSE 77 STATION ROAD PETERSFIELD ENGLAND GU32 3FQ
2023-04-07 insert address FOURTH FLOOR 97 JERMYN STREET MAYFAIR UNITED KINGDOM SW1Y 6JE
2023-04-07 update account_ref_month 8 => 12
2023-04-07 update accounts_next_due_date 2023-05-31 => 2023-09-30
2023-04-07 update registered_address
2023-03-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-03-14 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-14 update statutory_documents ADOPT ARTICLES 02/03/2023
2023-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2023 FROM THE ENGINE HOUSE 77 STATION ROAD PETERSFIELD GU32 3FQ ENGLAND
2023-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN JACK BLACKMORE / 08/03/2023
2023-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BLACKMORE / 03/03/2023
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-09-09 update statutory_documents CURREXT FROM 31/08/2022 TO 31/12/2022
2022-09-07 delete source_ip 34.117.168.233
2022-09-07 insert source_ip 199.15.163.138
2022-08-08 delete cfo Charlie Long
2022-08-08 insert cfo Barrie Mitelman
2022-08-08 insert otherexecutives Charlie Long
2022-08-08 delete about_pages_linkeddomain auderesolutions.azurewebsites.net
2022-08-08 delete index_pages_linkeddomain auderesolutions.azurewebsites.net
2022-08-08 delete management_pages_linkeddomain auderesolutions.azurewebsites.net
2022-08-08 delete partner_pages_linkeddomain auderesolutions.azurewebsites.net
2022-08-08 delete person Maxime Pedleton
2022-08-08 delete terms_pages_linkeddomain auderesolutions.azurewebsites.net
2022-08-08 insert person Barrie Mitelman
2022-08-08 insert person Mathew Hardcastle
2022-08-08 insert person Paolo Bordi
2022-08-08 update person_description Charlie Long => Charlie Long
2022-08-08 update person_description Curtis Noble => Curtis Noble
2022-08-08 update person_description Henry Longstaff => Henry Longstaff
2022-08-08 update person_title Charlie Long: Head of Finance; Business Analyst => Business Analyst; Director
2022-08-08 update person_title Henry Longstaff: CSR Senior Associate => Senior Portfolio Manager
2022-08-08 update person_title Matteo Smolari: Head of Foreign Exchange => Head of Foreign Exchange Advisory ( UK )
2022-08-08 update person_title Stuart Pitfield: Formerly Managing Director and Head of EMEA FX at Bank of New York Mellon => Partner; Formerly Managing Director and Head of EMEA FX at Bank of New York Mellon
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents SUB-DIVISION 05/04/22
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-17 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-04-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN JACK BLACKMORE / 21/11/2017
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA SWIFT / 19/02/2020
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-16 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-07 delete address FLOOR 2 100 FLOOR 2 100 ST PAUL'S YARD LONDON ENGLAND EC4M 8BU
2019-09-07 insert address THE ENGINE HOUSE 77 STATION ROAD PETERSFIELD ENGLAND GU32 3FQ
2019-09-07 update registered_address
2019-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2019 FROM FLOOR 2 100 FLOOR 2 100 ST PAUL'S YARD LONDON EC4M 8BU ENGLAND
2019-03-07 delete address 10 4TH FLOOR 10 LOWER THAMES STREET LONDON ENGLAND EC3R 6AF
2019-03-07 insert address FLOOR 2 100 FLOOR 2 100 ST PAUL'S YARD LONDON ENGLAND EC4M 8BU
2019-03-07 update registered_address
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 10 4TH FLOOR 10 LOWER THAMES STREET LONDON EC3R 6AF ENGLAND
2019-01-02 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 4TH FLOOR 33 CANNON ST LONDON ENGLAND EC4M 5SB
2018-10-07 insert address 10 4TH FLOOR 10 LOWER THAMES STREET LONDON ENGLAND EC3R 6AF
2018-10-07 update registered_address
2018-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 4TH FLOOR 33 CANNON ST LONDON EC4M 5SB ENGLAND
2018-03-07 delete address 71 QUEEN VICTORIA STREET QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4AY
2018-03-07 insert address 4TH FLOOR 33 CANNON ST LONDON ENGLAND EC4M 5SB
2018-03-07 update registered_address
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 71 QUEEN VICTORIA STREET QUEEN VICTORIA STREET LONDON EC4V 4AY UNITED KINGDOM
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-05 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RUDDIMAN
2017-08-07 delete address 105F ALDERNEY STREET LONDON SW1V 4HE
2017-08-07 insert address 71 QUEEN VICTORIA STREET QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4AY
2017-08-07 update registered_address
2017-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 105F ALDERNEY STREET LONDON SW1V 4HE
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-13 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-26 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 1137
2016-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date null => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-19 => 2017-05-31
2016-05-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-12 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-04-27 update statutory_documents SAIL ADDRESS CREATED
2016-04-27 update statutory_documents 20/02/16 FULL LIST
2015-07-14 update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY PETER RUDDIMAN
2015-07-14 update statutory_documents DIRECTOR APPOINTED MR RUPERT JOHN ALEXANDER FANE
2015-03-07 delete address 105 ALDERNEY STREET LONDON UNITED KINGDOM SW1V 4HE
2015-03-07 insert address 105F ALDERNEY STREET LONDON SW1V 4HE
2015-03-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-02-20
2015-03-07 update returns_next_due_date 2015-09-16 => 2016-03-19
2015-02-26 update statutory_documents 20/02/15 FULL LIST
2015-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 105 ALDERNEY STREET LONDON SW1V 4HE UNITED KINGDOM
2015-01-23 update statutory_documents 06/01/15 STATEMENT OF CAPITAL GBP 1000
2015-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BLACKMORE / 06/01/2015
2015-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA BLACKMORE / 06/01/2015
2014-10-07 insert company_previous_name AUDERE FX SOLUTIONS LTD.
2014-10-07 update name AUDERE FX SOLUTIONS LTD. => AUDERE SOLUTIONS LTD.
2014-10-03 update statutory_documents 03/10/14 STATEMENT OF CAPITAL GBP 1000
2014-09-29 update statutory_documents DIRECTOR APPOINTED MRS TINA BLACKMORE
2014-09-15 update statutory_documents COMPANY NAME CHANGED AUDERE FX SOLUTIONS LTD. CERTIFICATE ISSUED ON 15/09/14
2014-08-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION