GPS CAPITAL MARKETS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-07-20 delete source_ip 3.248.8.137
2022-07-20 delete source_ip 52.49.198.28
2022-07-20 delete source_ip 52.212.43.230
2022-07-20 insert email br..@gpsfx.com
2022-07-20 insert phone (07) 2104-1845
2022-07-20 insert source_ip 34.251.201.224
2022-07-20 insert source_ip 34.253.101.190
2022-07-20 insert source_ip 54.194.170.100
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-31 delete phone (617) 531 5359
2022-05-31 insert alias GPS Capital Markets, LLC
2022-05-31 insert casestudy_pages_linkeddomain webflow.io
2022-05-31 insert contact_pages_linkeddomain webflow.io
2022-05-31 insert index_pages_linkeddomain webflow.io
2022-05-31 insert phone (980) 236 0069
2022-05-31 insert solution_pages_linkeddomain webflow.io
2022-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2020-10-30 delete address 10 JOHN STREET LONDON WC1N 2EB
2020-10-30 insert address FINSBURY CIRCUS 1 FINSBURY CIRCUS LONDON ENGLAND EC2M 7EB
2020-10-30 update registered_address
2020-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI REZA MANBEIAN
2020-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED VICTOR KUNIK
2020-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRVING BARR
2020-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RYAN GIBBONS
2020-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 10 JOHN STREET LONDON WC1N 2EB
2020-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM FINSBURY CIRCUS 1 FINSBURY CIRCUS LONDON EC2M 7EB ENGLAND
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALI REZA MANBEIAN / 26/08/2020
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP GREEN / 26/08/2020
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RYAN GIBBONS / 01/01/2020
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RYAN GIBBONS / 26/08/2020
2020-08-26 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/08/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALI REZA MANBEIAN / 17/02/2012
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON LANGSTON
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
2016-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-05-12 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-05-12 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-03-10 update statutory_documents 17/02/16 FULL LIST
2015-08-05 update statutory_documents SAIL ADDRESS CREATED
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-04-14 update statutory_documents 27/03/15 STATEMENT OF CAPITAL GBP 2070001
2015-04-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-03-30 update statutory_documents 17/02/15 FULL LIST
2015-03-30 update statutory_documents 10/03/14 STATEMENT OF CAPITAL GBP 1170001
2015-03-30 update statutory_documents 27/08/14 STATEMENT OF CAPITAL GBP 1570001
2015-03-30 update statutory_documents 29/04/14 STATEMENT OF CAPITAL GBP 1370001
2015-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALI REZA MANBEIAN / 14/02/2015
2015-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON RAY LANGSTON / 14/02/2015
2015-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RYAN GIBBONS / 14/02/2015
2015-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALI MANBEIAN / 13/02/2015
2015-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON LANGSTON / 13/02/2015
2015-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN GIBBONS / 13/02/2015
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07 delete address 10 JOHN STREET LONDON ENGLAND WC1N 2EB
2014-04-07 insert address 10 JOHN STREET LONDON WC1N 2EB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-04-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-03-17 update statutory_documents 17/02/14 FULL LIST
2014-02-06 update statutory_documents DIRECTOR APPOINTED MR NIGEL PHILIP GREEN
2013-12-22 update statutory_documents 16/12/13 STATEMENT OF CAPITAL GBP 1070001
2013-11-18 update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 890001
2013-08-29 update statutory_documents 19/07/13 STATEMENT OF CAPITAL GBP 665001
2013-08-29 update statutory_documents 22/08/13 STATEMENT OF CAPITAL GBP 790001
2013-08-29 update statutory_documents 23/07/13 STATEMENT OF CAPITAL GBP 690001
2013-08-01 update account_category NO ACCOUNTS FILED => FULL
2013-08-01 update accounts_last_madeup_date null => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-26 update returns_last_madeup_date null => 2013-02-17
2013-06-26 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-21 update account_ref_day 29 => 31
2013-06-21 update account_ref_month 2 => 12
2013-06-21 update accounts_next_due_date 2013-11-17 => 2013-09-30
2013-05-03 update statutory_documents 17/02/13 FULL LIST
2013-05-03 update statutory_documents 02/05/13 STATEMENT OF CAPITAL GBP 650001
2013-05-03 update statutory_documents 04/04/13 STATEMENT OF CAPITAL GBP 450001
2013-05-03 update statutory_documents 14/02/13 STATEMENT OF CAPITAL GBP 300001
2013-05-03 update statutory_documents 20/02/13 STATEMENT OF CAPITAL GBP 350001
2013-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALI MANBEIAN / 16/02/2013
2013-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON LANGSTON / 16/02/2013
2013-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN GIBBONS / 16/02/2013
2013-03-03 update statutory_documents 15/10/12 STATEMENT OF CAPITAL GBP 250001
2012-10-16 update statutory_documents 15/10/12 STATEMENT OF CAPITAL GBP 150001
2012-06-26 update statutory_documents CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION