Date | Description |
2025-03-29 |
delete chairman Marcus Treacher |
2025-03-29 |
delete otherexecutives Dr. Ruth Wandhöfer |
2025-03-29 |
delete otherexecutives Marcus Treacher |
2025-03-29 |
delete person Dr. Ruth Wandhöfer |
2025-03-29 |
update person_title Marcus Treacher: Member of the Board; Executive Chairman of the Board => Executive Chairman and Interim CEO |
2025-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/25, WITH UPDATES |
2024-12-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-10-22 |
delete person Nick Miles |
2024-09-20 |
delete founder Nick Ogden |
2024-09-20 |
delete otherexecutives Nick Ogden |
2024-09-20 |
delete person Nick Ogden |
2024-09-20 |
insert associated_investor Bay Partners |
2024-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN OGDEN |
2024-08-19 |
delete chiefcommercialofficer Alan Verschoyle-King |
2024-08-19 |
insert cfo Andrew Sen |
2024-08-19 |
delete person Alan Verschoyle-King |
2024-08-19 |
delete person Victoria Cumings |
2024-08-19 |
insert person Andrew Sen |
2024-08-19 |
insert person Gary Day |
2024-08-19 |
insert person Nikki de Kretser |
2024-08-19 |
insert person Pegeman Khorsan |
2024-08-19 |
insert person Piers Barton |
2024-08-19 |
update person_description Marcus Treacher => Marcus Treacher |
2024-06-14 |
insert otherexecutives Dirk Cavens |
2024-06-14 |
delete address Heron Tower, 110 Bishopsgate, London EC2N 4AY, UK |
2024-06-14 |
delete address Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom |
2024-06-14 |
delete index_pages_linkeddomain qrco.de |
2024-06-14 |
delete source_ip 109.235.146.146 |
2024-06-14 |
insert address 70 St Mary Axe, London EC3A 8BE, UK |
2024-06-14 |
insert alias RTGS Global Inc |
2024-06-14 |
insert email li..@rtgs.global |
2024-06-14 |
insert index_pages_linkeddomain docker.com |
2024-06-14 |
insert person Dirk Cavens |
2024-06-14 |
insert source_ip 172.67.68.65 |
2024-06-14 |
insert source_ip 104.26.14.128 |
2024-06-14 |
insert source_ip 104.26.15.128 |
2024-04-07 |
delete address HERON TOWER 110 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AY |
2024-04-07 |
insert address 70 ST MARY AXE LONDON UNITED KINGDOM EC3A 8BE |
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 |
2024-04-07 |
update registered_address |
2024-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2024 FROM
HERON TOWER 110 BISHOPSGATE
LONDON
EC2N 4AY
UNITED KINGDOM |
2024-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES COWLES / 26/02/2024 |
2024-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARTER RISLEY / 26/02/2024 |
2024-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN TREACHER / 26/02/2024 |
2024-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KENWORTHY / 26/02/2024 |
2024-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH WANDHOFER / 26/02/2024 |
2024-02-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RENATA KELLNEROVA / 26/02/2024 |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES |
2023-12-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RENATA KELLNEROVA / 24/10/2023 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-23 |
insert ceo Jarrad Hubble |
2023-06-23 |
delete address 150 West 50th Street
New York, NY 10020 |
2023-06-23 |
insert address 150 West 50th Street
Suite 200
New York, NY 10020 |
2023-06-23 |
update person_title Jarrad Hubble: Commercial Leader; Interim CEO => CEO; Commercial Leader |
2023-06-23 |
update primary_contact 150 West 50th Street
New York, NY 10020 => 150 West 50th Street
Suite 200
New York, NY 10020 |
2023-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SISSENS |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-06 |
insert person Jarrad Hubble |
2023-03-01 |
update statutory_documents DIRECTOR APPOINTED PHILIP JOHN KENWORTHY |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES |
2023-01-01 |
update website_status InternalTimeout => OK |
2022-12-01 |
update statutory_documents DIRECTOR APPOINTED MS RUTH WANDHOFER |
2022-11-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-21 |
update statutory_documents ADOPT ARTICLES 29/09/2022 |
2022-10-31 |
update website_status OK => InternalTimeout |
2022-09-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD GOLDING |
2022-04-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-03-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENATA KELLNEROVA |
2022-03-30 |
update statutory_documents CESSATION OF PETR KELLNER AS A PSC |
2022-02-07 |
update account_ref_month 1 => 12 |
2022-02-07 |
update accounts_next_due_date 2022-10-31 => 2022-09-30 |
2022-01-31 |
update statutory_documents PREVSHO FROM 31/01/2022 TO 31/12/2021 |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES |
2021-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date null => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-08 => 2022-10-31 |
2021-11-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-19 |
update statutory_documents ADOPT ARTICLES 20/10/2021 |
2021-11-16 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-10-12 |
update statutory_documents 10/09/21 STATEMENT OF CAPITAL GBP 100000.17 |
2021-10-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-05-24 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS JOHN TREACHER |
2021-04-22 |
update statutory_documents 14/04/21 STATEMENT OF CAPITAL GBP 95000.095 |
2021-04-21 |
update statutory_documents DIRECTOR APPOINTED DAVID CHARLES SISSENS |
2021-03-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-05 |
update statutory_documents ADOPT ARTICLES 17/02/2021 |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
2021-02-24 |
update statutory_documents 17/02/21 STATEMENT OF CAPITAL GBP 95000.09 |
2020-09-21 |
update statutory_documents 09/09/20 STATEMENT OF CAPITAL GBP 95000.085 |
2020-08-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-15 |
update statutory_documents ADOPT ARTICLES 28/07/2020 |
2020-07-30 |
update statutory_documents SECOND FILING OF AP01 FOR BERNARD BRADLEY GOLDING |
2020-07-30 |
update statutory_documents 28/07/20 STATEMENT OF CAPITAL GBP 95000.075 |
2020-06-29 |
update statutory_documents DIRECTOR APPOINTED BRADLEY GOLDING |
2020-06-23 |
update statutory_documents DIRECTOR APPOINTED JAMES CHARLES COWLES |
2020-06-23 |
update statutory_documents DIRECTOR APPOINTED JOHN CARTER RISLEY |
2020-04-07 |
delete address 1 PARK ROW LEEDS UNITED KINGDOM LS1 5AB |
2020-04-07 |
insert address HERON TOWER 110 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AY |
2020-04-07 |
update registered_address |
2020-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2020 FROM
1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM |
2020-01-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |