R3 - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2024-04-05 delete cmo Sara Hale
2024-04-05 delete otherexecutives Cathy Minter
2024-04-05 delete otherexecutives Eileen Voynick
2024-04-05 delete otherexecutives John Shaw
2024-04-05 delete vpsales Adam Furgal
2024-04-05 insert chiefcommercialofficer Kate Karimson
2024-04-05 insert chro James Mitchell
2024-04-05 insert legal_emails le..@r3.com
2024-04-05 insert privacy_emails pr..@r3.com
2024-04-05 delete person Cathy Minter
2024-04-05 delete person Eileen Voynick
2024-04-05 delete person John Shaw
2024-04-05 delete person Ricardo Correia
2024-04-05 delete person Sara Hale
2024-04-05 delete source_ip 188.114.97.4
2024-04-05 delete source_ip 188.114.96.4
2024-04-05 insert email le..@r3.com
2024-04-05 insert email pr..@r3.com
2024-04-05 insert person James Mitchell
2024-04-05 insert person Kate Karimson
2024-04-05 insert source_ip 172.67.142.93
2024-04-05 insert source_ip 104.21.79.55
2024-04-05 update person_title Adam Furgal: Head of Sales => Head of RevOps
2024-04-05 update robots_txt_status digital-assets-hub.r3.com: 200 => 0
2024-04-05 update robots_txt_status interoperability-hub.r3.com: 200 => 0
2023-10-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-08-07 update num_mort_charges 0 => 1
2023-08-07 update num_mort_outstanding 0 => 1
2023-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101032590001
2023-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / R3 HOLDCO LLC / 28/02/2020
2023-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2023-05-11 update statutory_documents DIRECTOR APPOINTED MR JAMES ALAN MITCHELL
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-05-12 update statutory_documents DIRECTOR APPOINTED MR JOHN EDWARD TYRONE SHAW
2022-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMBERLY WATKINS
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-04-07 delete address 2 LONDON WALL PLACE 12TH FLOOR LONDON ENGLAND EC2Y 5AU
2022-04-07 insert address 2 LONDON WALL PLACE, 11TH FLOOR LONDON ENGLAND EC2Y 5AU
2022-04-07 update registered_address
2022-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2022 FROM 2 LONDON WALL PLACE 12TH FLOOR LONDON EC2Y 5AU ENGLAND
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-10-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-09-17 update statutory_documents DIRECTOR APPOINTED MRS KIMBERLY WATKINS
2021-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE COOKE
2021-05-26 update statutory_documents DIRECTOR APPOINTED MR DAVID E RUTTER
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-03-04 update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERT HARRIS
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 12 => 11
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-08-31
2020-11-23 update statutory_documents CURRSHO FROM 31/12/2020 TO 30/11/2020
2020-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-01-07 update account_category SMALL => GROUP
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-12-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-20 delete address 2 LONDON WALL PLACE, 123 LONDON WALL 12TH FLOOR LONDON ENGLAND EC2Y 5AU
2019-06-20 insert address 2 LONDON WALL PLACE 12TH FLOOR LONDON ENGLAND EC2Y 5AU
2019-06-20 update registered_address
2019-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 2 LONDON WALL PLACE, 123 LONDON WALL 12TH FLOOR LONDON EC2Y 5AU ENGLAND
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2018-10-07 update account_category FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-03-07 delete address CITY TOWER 40 BASINGHALL STREET PART 15TH FLOOR LONDON UNITED KINGDOM EC2V 5DE
2018-03-07 insert address 2 LONDON WALL PLACE, 123 LONDON WALL 12TH FLOOR LONDON ENGLAND EC2Y 5AU
2018-03-07 update registered_address
2018-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM CITY TOWER 40 BASINGHALL STREET PART 15TH FLOOR LONDON EC2V 5DE UNITED KINGDOM
2017-10-07 update account_category NO ACCOUNTS FILED => FULL
2017-10-07 update accounts_last_madeup_date null => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-07 insert sic_code 71200 - Technical testing and analysis
2017-05-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-08-07 delete address WEWORK C/O LIQUIDITYEDGE UK LTD 1 PRIMROSE STREET LONDON UNITED KINGDOM EC2A 2EX
2016-08-07 insert address CITY TOWER 40 BASINGHALL STREET PART 15TH FLOOR LONDON UNITED KINGDOM EC2V 5DE
2016-08-07 update registered_address
2016-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM WEWORK C/O LIQUIDITYEDGE UK LTD 1 PRIMROSE STREET LONDON EC2A 2EX UNITED KINGDOM
2016-04-25 update statutory_documents COMPANY NAME CHANGED R3 LRC LTD CERTIFICATE ISSUED ON 25/04/16
2016-04-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 1 PRIMROSE STREET LONDON EC2A 2EX UNITED KINGDOM
2016-04-12 update statutory_documents CURRSHO FROM 30/04/2017 TO 31/12/2016
2016-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION