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)
05 Feb 2019 PSC05 Change of details for Global Exchange Group Plc as a person with significant control on 5 February 2019
21 Nov 2018 AD01 Registered office address changed from 7 Sandringham Close Bowdon Altrincham Cheshire WA14 3GY England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 21 November 2018
20 Sep 2018 AA Full accounts made up to 30 September 2017
05 Sep 2018 AD01 Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN England to 7 Sandringham Close Bowdon Altrincham Cheshire WA14 3GY on 5 September 2018
05 Sep 2018 PSC07 Cessation of Global Trading Technologies Plc as a person with significant control on 1 January 2018
05 Sep 2018 PSC05 Change of details for London Exchange Group Holdings Plc as a person with significant control on 14 June 2018
12 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
19 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
19 Dec 2017 PSC02 Notification of Global Trading Technologies Plc as a person with significant control on 6 April 2016
27 Jun 2017 AA Full accounts made up to 30 September 2016
26 Jun 2017 AAMD Amended full accounts made up to 30 September 2015
20 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
22 Feb 2017 AD01 Registered office address changed from 17 Hanover Square Mayfair London W1S 1HU England to 17 Hanover Square Mayfair London W1S 1BN on 22 February 2017
16 Feb 2017 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 17 Hanover Square Mayfair London W1S 1HU on 16 February 2017
23 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
06 May 2016 AA Full accounts made up to 30 September 2015
29 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000
18 Feb 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100,000
22 Jul 2015 CERTNM Company name changed london sport exchange LIMITED\certificate issued on 22/07/15
  • RES15 ‐ Change company name resolution on 2015-07-21
01 Jul 2015 AA Full accounts made up to 30 September 2014
15 May 2015 AD01 Registered office address changed from 45 Hoghton Street Southport PR9 0PG to Berkeley Square House Berkeley Square London W1J 6BD on 15 May 2015
22 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
20 Oct 2014 CH01 Director's details changed for Mr Brian Ronald Phillpots on 11 October 2014
10 Oct 2014 AP01 Appointment of Mr Brian Ronald Phillpots as a director on 1 October 2014
16 Sep 2014 CERTNM Company name changed R2 capital markets LTD\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15