- Company Overview for R2 GLOBAL MARKETS LTD (04989744)
- Filing history for R2 GLOBAL MARKETS LTD (04989744)
- People for R2 GLOBAL MARKETS LTD (04989744)
- More for R2 GLOBAL MARKETS LTD (04989744)
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
|
|
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
|
|
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
|
|
18 Feb 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
22 Jul 2015 | CERTNM |
Company name changed london sport exchange LIMITED\certificate issued on 22/07/15
|
|
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
|
|
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
|