10X BANKING TECHNOLOGY HOLDINGS LIMITED
Overview
| Company Name | 10X BANKING TECHNOLOGY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10411015 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 10X BANKING TECHNOLOGY HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is 10X BANKING TECHNOLOGY HOLDINGS LIMITED located?
| Registered Office Address | 4th Floor 16 High Holborn WC1V 6BX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 10X BANKING TECHNOLOGY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 10X FUTURE TECHNOLOGIES HOLDINGS LIMITED | Oct 05, 2016 | Oct 05, 2016 |
What are the latest accounts for 10X BANKING TECHNOLOGY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 10X BANKING TECHNOLOGY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for 10X BANKING TECHNOLOGY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address 4th Floor 16 High Holborn London WC1V 6BX | 1 pages | AD04 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||||||
Registered office address changed from Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT United Kingdom to 4th Floor 16 High Holborn London WC1V 6BX on Jul 21, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 28, 2024 with updates | 10 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||||||
Termination of appointment of Curt John Hess as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 7 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 63 pages | MA | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||||||
Director's details changed for Curt John Hess on Aug 29, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 18, 2023 with updates | 9 pages | CS01 | ||||||||||||||
Termination of appointment of Sanjiv Dwarka Somani as a director on Aug 06, 2023 | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed from Taylor Vinters Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE | 1 pages | AD02 | ||||||||||||||
Second filing of Confirmation Statement dated Oct 13, 2022 | 7 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Oct 04, 2021 | 7 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Oct 13, 2022 with updates | 10 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 1st Floor 5 Howick Place London SW1P 1WG to Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT on Aug 31, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Richard Anthony Given as a secretary on Jul 29, 2022 | 1 pages | TM02 | ||||||||||||||
Second filing of Confirmation Statement dated Oct 04, 2021 | 7 pages | RP04CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||||||
Who are the officers of 10X BANKING TECHNOLOGY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAMBALE, Virginia | Director | 16 High Holborn WC1V 6BX London 4th Floor England | United States | American | 293119240001 | |||||
| JENKINS, Antony Peter | Director | 16 High Holborn WC1V 6BX London 4th Floor England | United Kingdom | British | 208683660002 | |||||
| LARSEN, Jonathan Christian | Director | 16 High Holborn WC1V 6BX London 4th Floor England | Hong Kong | Australian | 269539210001 | |||||
| GIVEN, Richard Anthony | Secretary | 5 Howick Place SW1P 1WG London 1st Floor | 231297330001 | |||||||
| ABECASSIS, William | Director | Park Avenue Plaza, 55 East 52nd Street Ny 10055 New York Blackrock United States | United States | American | 285249780001 | |||||
| GOODALL, Brad Daniel | Director | Norwich Street EC4A 1BD London 10 | England | British | 239775860002 | |||||
| HESS, Curt John | Director | 33 Holborn EC1N 2HT London Suite A, 5th Floor Greater London United Kingdom | England | American | 285225970002 | |||||
| HOLMES, Tam | Director | 5 Howick Place SW1P 1WG London 1st Floor | United Kingdom | British | 246712050001 | |||||
| SKITT, Rebecca | Director | 5 Howick Place SW1P 1WG London 1st Floor | United Kingdom | British | 292154470001 | |||||
| SOMANI, Sanjiv Dwarka | Director | 25 Bank Street E14 5JP London Jpmorgan Chase & Company England | United Kingdom | English | 271853950001 |
Who are the persons with significant control of 10X BANKING TECHNOLOGY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Antony Peter Jenkins | Jul 14, 2021 | 16 High Holborn WC1V 6BX London 4th Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Antony Peter Jenkins | Oct 05, 2016 | 5 Howick Place SW1P 1WG London 1st Floor | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0