Advanced company searchLink opens in new window

ROBINHOOD U.K. LTD

Company number 09908051

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)
09 Oct 2023 AD02 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
09 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 70 Saint Mary Axe (Suite 307) London England EC3A 8BE on 9 October 2023
15 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
09 Aug 2023 AP01 Appointment of Mr Jordan Dane Sinclair as a director on 28 July 2023
16 May 2023 AA Full accounts made up to 31 December 2022
19 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
03 Aug 2022 TM01 Termination of appointment of James Anthony Howard Loat as a director on 3 August 2022
03 May 2022 AA Full accounts made up to 31 December 2021
09 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
06 May 2021 AA Accounts for a small company made up to 31 December 2020
30 Dec 2020 TM01 Termination of appointment of Richard Orrin Jackson as a director on 24 December 2020
16 Nov 2020 AP01 Appointment of Mr James Anthony Howard Loat as a director on 14 November 2020
27 Oct 2020 AP01 Appointment of Mr Richard Orrin Jackson as a director on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Wander Frank Rutgers as a director on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Patrick Ryan Grossmann-Kavanagh as a director on 27 October 2020
01 Oct 2020 AA Accounts for a small company made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with updates
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 3
24 Jun 2020 AP01 Appointment of Mr Albertus Jan Van Delft as a director on 17 June 2020
24 Jun 2020 TM01 Termination of appointment of Simon Trayton Phelps as a director on 19 June 2020
04 Dec 2019 MA Memorandum and Articles of Association
08 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-07
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
05 Aug 2019 AP01 Appointment of Mr Wander Frank Rutgers as a director on 5 August 2019