Advanced company searchLink opens in new window

R2 GLOBAL MARKETS LTD

Company number 04989744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
07 Feb 2021 PSC01 Notification of Shelley Ranson as a person with significant control on 7 February 2021
07 Feb 2021 AD01 Registered office address changed from Portland House Portland House Glacis Road Gibraltar GX11 1AA to C/O Dsg Castle Street Liverpool L2 9TL on 7 February 2021
16 Dec 2020 AD01 Registered office address changed from 7 Sandringham Close Altrincham WA14 3GY England to Portland House Portland House Glacis Road Gibraltar GX11 1AA on 16 December 2020
16 Dec 2020 AP01 Appointment of Ms Shelley Ranson as a director on 1 March 2020
16 Dec 2020 TM01 Termination of appointment of Raymond Ranson as a director on 1 March 2020
16 Dec 2020 PSC07 Cessation of Raymond Ranson as a person with significant control on 1 October 2019
14 Nov 2020 PSC05 Change of details for Arley Investment Fund as a person with significant control on 10 November 2020
20 Apr 2020 CS01 Confirmation statement made on 6 February 2020 with updates
17 Feb 2020 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
16 Feb 2020 AD01 Registered office address changed from 7 Sandringham Close Sandringham Close Bowdon Altrincham WA14 3GY England to 7 Sandringham Close Altrincham WA14 3GY on 16 February 2020
10 Feb 2020 AD01 Registered office address changed from The Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 7 Sandringham Close Sandringham Close Bowdon Altrincham WA14 3GY on 10 February 2020
07 Feb 2020 AD01 Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to The Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 7 February 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
30 Jan 2020 PSC05 Change of details for Global Exchange Group Limited as a person with significant control on 1 January 2020
19 Aug 2019 TM02 Termination of appointment of Shelley Ranson as a secretary on 19 August 2019
19 Aug 2019 TM01 Termination of appointment of Brian Ronald Phillpotts as a director on 19 August 2019
15 Aug 2019 PSC05 Change of details for Global Exchange Group Plc as a person with significant control on 10 July 2019
27 Jun 2019 AA Full accounts made up to 30 September 2018
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
06 Feb 2019 CH01 Director's details changed for Mr Brian Ronald Phillpotts on 5 February 2019
05 Feb 2019 CS01 Confirmation statement made on 9 December 2018 with updates