QUBE RESEARCH & TECHNOLOGIES - History of Changes


DateDescription
2025-04-23 update website_status FlippedRobots => FailedRobots
2025-03-30 update website_status OK => FlippedRobots
2024-11-23 insert address Aurora Place, Level 24, 88 Philip Street, Sydney NSW 2000, Australia
2024-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098673060001
2024-09-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-09-21 delete address 247 Embassy Park, #12B112, 12th Floor Lal Bahadur Shastri Road, Gandhi Nagar, Vikhroli West, Mumbai - 400079, India
2024-09-21 delete phone +91 22 4880 8528
2024-09-21 insert address Vikhroli East, Mumbai 400 079, Maharashtra, India
2024-08-20 insert publicrelations_emails pr..@qube-rt.com
2024-08-20 delete address Level 21, Mirae Asset Tower, No. 166 Lujiazui Ring Road, Pudong, Shanghai, 200120, PRC
2024-08-20 insert address Unit 2121-2123, Level 21, No. 166 Lujiazui Ring Road, Pudong, Shanghai, 200120, PRC
2024-08-20 insert email pr..@qube-rt.com
2024-07-31 update statutory_documents SAIL ADDRESS CHANGED FROM: 4TH FLOOR PHOENIX HOUSE 1 STATION HILL READING BERKSHIRE RG1 1NB UNITED KINGDOM
2024-07-19 insert address Cours de Rive 10, 1204 Geneva
2024-07-19 insert career_pages_linkeddomain finos.ch
2024-07-19 insert contact_pages_linkeddomain finos.ch
2024-07-19 insert index_pages_linkeddomain finos.ch
2024-07-19 insert terms_pages_linkeddomain finos.ch
2024-07-15 update statutory_documents CORPORATE SECRETARY APPOINTED CENTRALIS UK LIMITED
2024-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY APEX SECRETARIES LLP
2024-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, NO UPDATES
2024-04-21 delete address Unit 1010, Level 10, Index Tower, Dubai International Financial Centre, Dubai, UAE
2024-04-21 insert address Søendergade 45, 8000 Aarhus C, Denmark
2024-04-21 insert address Unit 802, Level 8, Index Tower, Dubai International Financial Centre Dubai, UAE
2024-04-21 insert contact_pages_linkeddomain google.com
2024-04-07 delete address 10TH FLOOR NOVA SOUTH 160 VICTORIA STREET LONDON UNITED KINGDOM SW1E 5LB
2024-04-07 insert address 9 BRESSENDEN PLACE LONDON UNITED KINGDOM SW1E 5BY
2024-04-07 update registered_address
2024-03-19 delete address 160 Victoria Street, London SW1E 5LB
2024-03-19 delete address Brandschenkenstrasse 5, 8001 Zürich
2024-03-19 delete phone +33 180 20 20 02
2024-03-19 insert address 9 Bressenden Place, London SW1E 5BY
2024-03-19 insert address Brandschenkestrasse 5, 8001 Zürich
2024-03-19 insert alias Qube Research and Technologies (DIFC) Limited
2024-03-19 update primary_contact 160 Victoria Street, London SW1E 5LB => 9 Bressenden Place, London SW1E 5BY
2024-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2024 FROM 10TH FLOOR NOVA SOUTH 160 VICTORIA STREET LONDON SW1E 5LB UNITED KINGDOM
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-05 delete address 22 Boulevard Malesherbes, 75008 Paris, France
2023-10-05 delete address 247 Embassy Business Park, #12B112, 12th Floor Lal Bahadur Shastri Road, Gandhi Nagar, Vikhroli West, Mumbai - 400079, India
2023-10-05 delete contact_pages_linkeddomain google.com
2023-10-05 insert address 247 Embassy Park, #12B112, 12th Floor Lal Bahadur Shastri Road, Gandhi Nagar, Vikhroli West, Mumbai - 400079, India
2023-10-05 insert address 32 rue de Monceau, 75008 Paris, France
2023-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-19 update statutory_documents DIRECTOR APPOINTED MR MARCUS KNIGHT
2023-09-02 insert address Brandschenkenstrasse 5, 8001 Zürich
2023-09-02 insert address Level 21, Mirae Asset Tower, No. 166 Lujiazui Ring Road, Pudong, Shanghai, 200120, PRC
2023-09-02 insert address Unit 1010, Level 10, Index Tower, Dubai International Financial Centre, Dubai, UAE
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-07-13 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APEX SECRETARIES LLP / 20/03/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-05 delete address Level 37, Ocean Financial Centre, 10 Collyer Quay, Singapore 049315
2022-11-05 insert address 6 Battery Road #22-01 Singapore 049909
2022-10-07 update statutory_documents SAIL ADDRESS CHANGED FROM: 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS UNITED KINGDOM
2022-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT LUCIEN ROBERT LAIZET / 27/12/2019
2022-09-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-06-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 13/06/2022
2022-04-06 delete phone +91 22 4976 6030
2022-04-06 insert phone +91 22 4880 8528
2022-03-07 delete address 504 Powai Plaza, Central Avenue, Hiranandani Business Park, Mumbai, 400 076, India
2022-03-07 delete contact_pages_linkeddomain google.com.br
2022-03-07 insert address 247 Embassy Business Park, #12B112, 12th Floor Lal Bahadur Shastri Road, Gandhi Nagar, Vikhroli West, Mumbai - 400079, India
2021-11-09 update statutory_documents DIRECTOR APPOINTED MR STUART DAVID BROWN
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-07 delete address 7 FLOOR THE ASTICUS BUILDING 21 PALMER STREET LONDON UNITED KINGDOM SW1H 0AD
2021-09-07 insert address 10TH FLOOR NOVA SOUTH 160 VICTORIA STREET LONDON UNITED KINGDOM SW1E 5LB
2021-09-07 update registered_address
2021-08-17 delete address 7th Floor, 21 Palmer Street, London SW1H 0AD, UK
2021-08-17 delete contact_pages_linkeddomain google.co.uk
2021-08-17 insert address 160 Victoria Street, London SW1E 5LB
2021-08-17 update primary_contact 7th Floor, 21 Palmer Street, London SW1H 0AD, UK => 160 Victoria Street, London SW1E 5LB
2021-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2021 FROM 7 FLOOR THE ASTICUS BUILDING 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM
2021-07-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 05/07/2021
2021-07-16 delete source_ip 134.213.154.57
2021-07-16 insert source_ip 35.214.126.222
2021-07-16 update robots_txt_status www.qube-rt.com: 404 => 200
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-04-19 insert address Level 37, Ocean Financial Centre, 10 Collyer Quay, Singapore 049315
2021-04-19 insert contact_pages_linkeddomain goo.gl
2021-04-19 insert phone +65 6593 2020
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-30 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 01/01/2021
2021-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098673060002
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-08 update num_mort_charges 0 => 1
2021-02-08 update num_mort_outstanding 0 => 1
2021-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098673060001
2020-12-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-04 update statutory_documents SECOND FILED SH01 - 17/11/20 STATEMENT OF CAPITAL EUR 923842 17/11/20 STATEMENT OF CAPITAL GBP 1 17/11/20 STATEMENT OF CAPITAL USD 26750000
2020-11-18 update statutory_documents 03/11/20 STATEMENT OF CAPITAL EUR 923842 03/11/20 STATEMENT OF CAPITAL GBP 1 03/11/20 STATEMENT OF CAPITAL USD 26750000
2020-09-28 delete address 86 Boulevard Haussmann, 75008 Paris, France
2020-09-28 insert address 22 Boulevard Malesherbes, 75008 Paris, France
2020-09-28 insert career_pages_linkeddomain ens.fr
2020-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FOSTER / 01/06/2020
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update account_category FULL => GROUP
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-17 delete phone +33 170 39 02 08
2019-07-17 insert phone +33 180 20 20 02
2019-07-11 update statutory_documents SAIL ADDRESS CREATED
2019-07-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-09 update statutory_documents SOLVENCY STATEMENT DATED 10/04/19
2019-07-09 update statutory_documents REDUCE ISSUED CAPITAL 24/04/2019
2019-07-09 update statutory_documents 09/07/19 STATEMENT OF CAPITAL GBP 1 09/07/19 STATEMENT OF CAPITAL USD 26750000
2019-07-09 update statutory_documents STATEMENT BY DIRECTORS
2019-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA HENDERSON
2019-02-26 delete address 88 Boulevard Haussmann, 75008 Paris, France
2019-02-26 insert address 86 Boulevard Haussmann, 75008 Paris, France
2018-12-21 delete personal_emails ya..@qube-rt.com
2018-12-21 delete email ya..@qube-rt.com
2018-12-21 insert email hr..@qube-rt.com
2018-10-26 delete address 90/F Int'l Commerce Centre, 1 Austin Road West, Hong Kong
2018-10-26 delete phone +852 2101 6647
2018-10-26 insert address 29/F Entertainment Building, 30 Queen's Road Central, HK
2018-10-26 insert address 504 Powai Plaza, Central Avenue, Hiranandani Business Park, Mumbai, 400 076, India
2018-10-26 insert contact_pages_linkeddomain google.com.br
2018-10-26 insert phone +852 3163 8000
2018-10-26 insert phone +91 22 4976 6030
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17 delete address 7th Floor, 21 Palmer Street, Westminster, London SW1H 0AD
2018-08-17 delete address Commerce Centre, 1 Austin Road West, Kowloon, Hong Kong
2018-08-17 delete source_ip 46.38.190.11
2018-08-17 insert source_ip 134.213.154.57
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-05-21 update statutory_documents SECOND FILING OF AP01 FOR STEPHEN FOSTER
2018-05-20 insert alias Qube Research & Technologies Hong Kong Limited
2018-05-20 insert alias Qube Research & Technologies Limited
2018-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA WILGRESS / 08/01/2018
2018-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT LUCIEN ROBERT LAIZET / 08/01/2018
2018-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE FOSTER / 08/01/2018
2018-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-YVES MORLAT / 08/01/2018
2018-03-07 delete address ONE CABOT SQUARE LONDON UNITED KINGDOM E14 4QJ
2018-03-07 insert address 7 FLOOR THE ASTICUS BUILDING 21 PALMER STREET LONDON UNITED KINGDOM SW1H 0AD
2018-03-07 insert company_previous_name CREDIT SUISSE QUANTITATIVE AND SYSTEMATIC ASSET MANAGEMENT LIMITED
2018-03-07 update name CREDIT SUISSE QUANTITATIVE AND SYSTEMATIC ASSET MANAGEMENT LIMITED => QUBE RESEARCH & TECHNOLOGIES LIMITED
2018-03-07 update registered_address
2018-01-25 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/01/2018
2018-01-22 update statutory_documents CHANGE OF NAME 21/12/2017
2018-01-17 update statutory_documents CESSATION OF CREDIT SUISSE ASSET MANAGEMENT (UK) HOLDING LIMITED AS A PSC
2018-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM ONE CABOT SQUARE LONDON E14 4QJ UNITED KINGDOM
2018-01-08 update statutory_documents CORPORATE SECRETARY APPOINTED THROGMORTON SECRETARIES LLP
2018-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HARE
2018-01-03 update statutory_documents COMPANY NAME CHANGED CREDIT SUISSE QUANTITATIVE AND SYSTEMATIC ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/01/18
2018-01-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-28 update statutory_documents SOLVENCY STATEMENT DATED 19/12/17
2017-12-28 update statutory_documents REDUCE ISSUED CAPITAL 19/12/2017
2017-12-28 update statutory_documents 28/12/17 STATEMENT OF CAPITAL GBP 1 28/12/17 STATEMENT OF CAPITAL USD 31236000
2017-12-28 update statutory_documents STATEMENT BY DIRECTORS
2017-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAH RHIE
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-07 update account_category NO ACCOUNTS FILED => FULL
2017-06-07 update accounts_last_madeup_date null => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-08-11 => 2018-09-30
2017-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08 update statutory_documents DIRECTOR APPOINTED ANGELA DAWN HENDERSON
2016-12-19 update account_ref_day 30 => 31
2016-12-19 update account_ref_month 11 => 12
2016-11-23 update statutory_documents CURREXT FROM 30/11/2016 TO 31/12/2016
2016-10-07 insert sic_code 66300 - Fund management activities
2016-09-02 update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 1 31/08/16 STATEMENT OF CAPITAL USD 60000000
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-08-25 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / LAURENT LUCIEN ROBERT LAIZET
2016-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT LAIZET / 11/11/2015
2016-01-27 update statutory_documents DIRECTOR APPOINTED MR STEPHEN LESLIE FOSTER
2015-12-04 update statutory_documents SECRETARY APPOINTED PAUL EDWARD HARE
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-YVES MORLAT / 11/11/2015
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAH RHIE / 11/11/2015
2015-11-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION