Company NameLiffe Administration And Management
DirectorChristopher Jeffrey Rhodes
Company StatusActive
Company Number01591809
CategoryPrivate Unlimited Company
Incorporation Date16 October 1981(42 years, 6 months ago)
Previous NamesLondon International Financial Futures Exchange Limited(The) and The London International Financial Futures Exchange(Administration Andmanagement)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Elizabeth Miriam Holt
StatusCurrent
Appointed07 August 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Christopher Jeffrey Rhodes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameAnthony David Burton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House Halls Hole Road
Tunbridge Wells
Kent
TN2 4RD
Director NameMr Richard Mark Eynon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 May 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QA
Director NameMr Nicholas John Durlacher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressArchendines
Chapel Road Fordham
Colchester
Essex
CO6 3LT
Director NameMr Marc Richard Bailey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1996)
RoleFutures Trader
Correspondence Address4 Park Hall Road
Reigate
Surrey
RH2 9LH
Director NameNigel Geoffrey Ackerman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 1995)
RoleFutures Trader
Correspondence AddressThe Barn High Street
Great Abington
Cambridge
CB1 6AB
Secretary NameMr Ian Eric Nash
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameMark Edward Aarons
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 1995)
RoleCompany Director
Correspondence Address3 St Regis Heights
Firecrest Drive West Heath Road
London
NW3 7NE
Director NameMr Jeremy John Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 1993)
RoleOptions And Futures Trader
Correspondence AddressSnowdrop Cottage Monks Corner
Great Sampford
Saffron Walden
Essex
CB10 2RW
Director NameAndrew Thomas Barrett
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1994(12 years, 7 months after company formation)
Appointment Duration12 months (resigned 22 May 1995)
RoleBanker
Correspondence Address17 Drayton Gardens
London
SW10 9RY
Director NameJames Campbell-Gray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 1999)
RoleSecurities Trader
Correspondence AddressFlat 1
59 Gloucester Street
London
SW12 4DZ
Director NameSir George Edwin Cox
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 2002)
RoleDirector General
Country of ResidenceBritish Uk Citizen
Correspondence AddressMerlins
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMichael Joseph Callewaert
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1996(14 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 January 1997)
RoleInvestment Banker
Correspondence AddressBrimshott Farm
Red Lion Road
Chobham
Surrey
GU24 8RG
Director NameRichard David Antony Berliand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(15 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 October 2005)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameRoger Emanuel Carlsson
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed09 July 1998(16 years, 9 months after company formation)
Appointment Duration9 years (resigned 20 July 2007)
RoleBusinessman
Correspondence AddressFct Group,Third Floor
Dauntsey House,4b Fredericks Place
London
EX2R 8AB
Director NameMr John Lewis Foyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(17 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Secretary NameAdam Nicholas Eades
NationalityBritish
StatusResigned
Appointed08 January 1999(17 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Director NameMr Roger Nigel Barton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(17 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 1999)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3
Clink Wharf, Clink Street
London
SE1 9DG
Director NameGary John Anderson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2001)
RoleManaging Director European Hea
Correspondence AddressBroadview
Ramsden Park Road, Ramsden Bellhouse
Billericay
Essex
CM11 1NS
Director NamePatrice Blanc
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2004(22 years, 5 months after company formation)
Appointment Duration7 years (resigned 14 April 2011)
RoleCompany Director
Correspondence AddressNewedge Group 52-60 Avenue De Champs-Elysees
75008 Paris
France
Director NameJean Marc Bouhelier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2004(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2007)
RoleDirector Of Information System
Correspondence AddressAtos Euronext Marketing Solutions
25 Bank Street
London
E14 5NQ
Director NameAlan Roy Bird
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(24 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 December 2011)
RoleBank Official
Correspondence AddressH S B C Bank Plc
8 Canada Square
London
E14 5HQ
Director NameThomas Alastair Clark
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(26 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Forest Road
Kew
Richmond
Surrey
TW9 3BZ
Director NameSir David William Brewer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(28 years after company formation)
Appointment Duration4 years (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cowley Street
Westminster
London
SW1P 3LZ
Director NameRoland Bellgarde
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2010(28 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNyse Euronext Cannion Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMr Dominique Noel Cerutti
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2010(28 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Secretary NameMartin John Sandler
StatusResigned
Appointed09 December 2010(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMr Ian Brett Chicken
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Secretary NameMr Marino Paul Keith Luchmun
StatusResigned
Appointed30 March 2012(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2013)
RoleCompany Director
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMr Andrew John Dodsworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(31 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMr Roger Nigel Barton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(32 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Timothy William Faithfull
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(32 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Patrick Wolfe Davis
StatusResigned
Appointed25 November 2013(32 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Philip Edward Bruce
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA

Contact

Websiteliffe.com

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

29.1m at £1Liffe (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£134,726,000
Net Worth£78,746,000
Cash£22,878,000
Current Liabilities£28,569,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

2 May 1997Delivered on: 8 May 1997
Persons entitled: Pennant Investments Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement dated 2 may 1997.
Particulars: A deposit of £3,360 is charged as security for the tenants performance of its covenants. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
5 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
26 June 2017Notification of Liffe (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
23 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 May 2017Appointment of Mr Johnathan Huston Short as a director on 12 May 2017 (2 pages)
16 May 2017Appointment of Mr Scott Anthony Hill as a director on 12 May 2017 (2 pages)
12 May 2017Termination of appointment of Roger Nigel Barton as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Jeffrey Craig Sprecher as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Timothy William Faithfull as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Malcolm Christopher Mccarthy as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of David S Goone as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Philip Edward Bruce as a director on 12 May 2017 (1 page)
1 February 2017Termination of appointment of Christopher John Moorhouse as a director on 31 January 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 29,060,000
(8 pages)
8 January 2016Termination of appointment of Robert Paul Reid as a director on 31 December 2015 (1 page)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 29,060,000
(7 pages)
18 June 2015Termination of appointment of Alan Whiting as a director on 14 June 2015 (1 page)
26 May 2015Full accounts made up to 31 December 2014 (20 pages)
14 August 2014Director's details changed for Mr Roger Nigel Barton on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Christopher John Moorhouse on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Timothy William Faithfull on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Jeffrey Craig Sprecher on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Sir Robert Paul Reid on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Timothy William Faithfull on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Jeffrey Craig Sprecher on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr David S Goone on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Philip Edward Bruce on 1 July 2014 (2 pages)
14 August 2014Secretary's details changed for Mr Patrick Wolfe Davis on 1 July 2014 (1 page)
14 August 2014Director's details changed for Mr Christopher John Moorhouse on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Whiting on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Sir Malcolm Christopher Mccarthy on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr David S Goone on 1 July 2014 (2 pages)
14 August 2014Secretary's details changed for Mr Patrick Wolfe Davis on 1 July 2014 (1 page)
14 August 2014Director's details changed for Mr Philip Edward Bruce on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Whiting on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr David John Peniket on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Sir Malcolm Christopher Mccarthy on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Sir Robert Paul Reid on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr David John Peniket on 1 July 2014 (2 pages)
14 August 2014Director's details changed for Mr Roger Nigel Barton on 1 July 2014 (2 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 29,060,000
(13 pages)
1 July 2014Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX United Kingdom on 1 July 2014 (1 page)
7 May 2014Full accounts made up to 31 December 2013 (20 pages)
4 April 2014Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom on 4 April 2014 (1 page)
12 March 2014Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on 12 March 2014 (1 page)
3 January 2014Appointment of Mr Philip Edward Bruce as a director (2 pages)
3 January 2014Appointment of Mr David S Goone as a director (2 pages)
11 December 2013Appointment of Mr Patrick Wolfe Davis as a secretary (2 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2013Memorandum and Articles of Association (27 pages)
10 December 2013Appointment of Mr David John Peniket as a director (2 pages)
10 December 2013Appointment of Sir Malcom Christopher Mccarthy as a director (2 pages)
6 December 2013Termination of appointment of Peter Green as a director (1 page)
6 December 2013Termination of appointment of Finbarr Hutcheson as a director (1 page)
6 December 2013Appointment of Mr Roger Nigel Barton as a director (2 pages)
6 December 2013Termination of appointment of Roland Bellgarde as a director (1 page)
6 December 2013Termination of appointment of Andrew Dodsworth as a director (1 page)
6 December 2013Appointment of Mr Jeffrey Craig Sprecher as a director (2 pages)
6 December 2013Appointment of Sir Robert Paul Reid as a director (2 pages)
6 December 2013Termination of appointment of John Gollan as a director (1 page)
6 December 2013Appointment of Mr Christopher John Moorhouse as a director (2 pages)
6 December 2013Termination of appointment of James Hudis as a director (1 page)
6 December 2013Termination of appointment of Marino Luchmun as a secretary (1 page)
6 December 2013Appointment of Mr Timothy William Faithfull as a director (2 pages)
6 December 2013Termination of appointment of David Brewer as a director (1 page)
6 December 2013Termination of appointment of Thomas Clark as a director (1 page)
21 October 2013Director's details changed for James Andrew Hudis on 18 October 2013 (2 pages)
20 September 2013Resolutions
  • RES13 ‐ Appointment of officer 05/09/2013
(1 page)
5 September 2013Appointment of Andrew John Dodsworth as a director (2 pages)
5 September 2013Termination of appointment of Mark Ibotson as a director (1 page)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (12 pages)
10 May 2013Full accounts made up to 31 December 2012 (19 pages)
18 March 2013Director's details changed for John Anthony on 15 March 2013 (2 pages)
15 March 2013Director's details changed for James Gollan on 15 March 2013 (2 pages)
21 December 2012Director's details changed for Mr Finbarr Patrick Hutcheson on 12 July 2012 (2 pages)
5 October 2012Director's details changed for Mr Finbarr Hutcheson on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Finbarr Hutcheson on 5 October 2012 (2 pages)
9 August 2012Termination of appointment of Ian Chicken as a director (1 page)
31 July 2012Resolutions
  • RES13 ‐ Company business 11/07/2012
(1 page)
18 July 2012Resolutions
  • RES13 ‐ Apt of director 11/07/2012
(1 page)
12 July 2012Appointment of Mr Finbarr Hutcheson as a director (2 pages)
28 June 2012Termination of appointment of Garry Jones as a director (1 page)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (13 pages)
14 May 2012Full accounts made up to 31 December 2011 (20 pages)
1 May 2012Termination of appointment of Hugh Freedberg as a director (1 page)
17 April 2012Director's details changed for James Andrew Hudis on 1 September 2010 (2 pages)
17 April 2012Director's details changed for James Andrew Hudis on 1 September 2010 (2 pages)
10 April 2012Termination of appointment of Martin John Sandler as a secretary (1 page)
10 April 2012Appointment of Mr Marino Paul Keith Luchmun as a secretary (2 pages)
8 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2011Termination of appointment of Alan Bird as a director (1 page)
1 July 2011Resolutions
  • RES13 ‐ Appt officer 25/05/2011
(1 page)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (15 pages)
16 June 2011Appointment of James Gollan as a director (2 pages)
15 June 2011Appointment of Ian Chicken as a director (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (27 pages)
15 April 2011Termination of appointment of Patrice Blanc as a director (1 page)
10 December 2010Appointment of Martin John Sandler as a secretary (2 pages)
2 November 2010Termination of appointment of Dominique Cerutti as a director (1 page)
2 November 2010Termination of appointment of Walter Lukken as a director (1 page)
28 July 2010Full accounts made up to 31 December 2009 (27 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (15 pages)
11 May 2010Termination of appointment of Joost Van Der Does De Willebois as a director (1 page)
11 May 2010Appointment of Mr Dominique Cerutti as a director (2 pages)
22 April 2010Resolutions
  • RES13 ‐ Appoint new director 15/04/2010
(1 page)
14 April 2010Director's details changed for James Andrew Hudis on 30 March 2010 (2 pages)
8 April 2010Appointment of Walter Lewis Lukken as a director (2 pages)
22 February 2010Appointment of Roland Bellgarde as a director (3 pages)
27 January 2010Termination of appointment of Peter Walker as a director (2 pages)
27 January 2010Termination of appointment of Jean Theodore as a director (2 pages)
12 January 2010Termination of appointment of Adam Eades as a secretary (2 pages)
8 January 2010Appointment of Sir David William Brewer as a director (3 pages)
4 August 2009Director appointed mark scott ibotson (3 pages)
2 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2009Appointment terminated director john foyle (1 page)
13 July 2009Return made up to 14/06/09; full list of members (7 pages)
10 July 2009Director's change of particulars / alan whiting / 01/07/2009 (1 page)
10 July 2009Director's change of particulars / hugh freedberg / 01/05/2009 (1 page)
10 July 2009Director's change of particulars / patrice blanc / 01/02/2009 (1 page)
10 July 2009Director's change of particulars / jean theodore / 01/07/2008 (1 page)
3 June 2009Director appointed garry peter jones (3 pages)
2 June 2009Appointment terminated director andre villeneuve (1 page)
5 May 2009Full accounts made up to 31 December 2008 (26 pages)
27 March 2009Appointment terminated director serge harry (1 page)
4 November 2008Full accounts made up to 31 December 2007 (33 pages)
30 June 2008Director's change of particulars / joost van der does de willebois / 27/06/2008 (1 page)
30 June 2008Director's change of particulars / hugh freedberg / 27/06/2008 (1 page)
30 June 2008Director's change of particulars / andre villeneuve / 27/06/2008 (1 page)
30 June 2008Director's change of particulars / jean theodore / 27/06/2008 (1 page)
30 June 2008Director's change of particulars / alan whiting / 27/06/2008 (1 page)
30 June 2008Secretary's change of particulars / adam eades / 27/06/2008 (1 page)
30 June 2008Director's change of particulars / john foyle / 27/06/2008 (1 page)
27 June 2008Return made up to 14/06/08; full list of members (7 pages)
23 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
22 November 2007Director resigned (1 page)
27 October 2007Resolutions
  • RES13 ‐ Auditors apt 24/08/07
(1 page)
23 October 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
16 August 2007Auditor's resignation (1 page)
14 July 2007Director resigned (1 page)
9 July 2007Return made up to 14/06/07; full list of members (5 pages)
13 June 2007Director resigned (1 page)
11 May 2007Full accounts made up to 31 December 2006 (27 pages)
12 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2006Memorandum and Articles of Association (27 pages)
10 July 2006Return made up to 14/06/06; full list of members (5 pages)
11 May 2006Full accounts made up to 31 December 2005 (23 pages)
26 January 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006New director appointed (3 pages)
18 October 2005Director resigned (1 page)
29 September 2005New director appointed (3 pages)
3 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 14/06/05; full list of members (11 pages)
8 June 2005Director's particulars changed (1 page)
27 April 2005Full accounts made up to 31 December 2004 (22 pages)
28 January 2005Director's particulars changed (1 page)
15 December 2004New director appointed (2 pages)
28 October 2004Director's particulars changed (1 page)
19 October 2004New director appointed (2 pages)
10 September 2004Director's particulars changed (1 page)
23 June 2004Return made up to 14/06/04; full list of members (10 pages)
8 May 2004Full accounts made up to 31 December 2003 (23 pages)
6 May 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
17 December 2003New director appointed (2 pages)
9 September 2003New director appointed (3 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 August 2003Auditor's resignation (2 pages)
15 July 2003Director resigned (1 page)
24 June 2003Return made up to 14/06/03; full list of members (10 pages)
15 June 2003Director resigned (1 page)
4 May 2003Full accounts made up to 31 December 2002 (23 pages)
19 December 2002Director's particulars changed (2 pages)
18 August 2002Memorandum and Articles of Association (23 pages)
18 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2002Return made up to 14/06/02; full list of members (11 pages)
11 June 2002Amended full accounts made up to 31 December 2001 (20 pages)
1 May 2002Full accounts made up to 31 December 2001 (20 pages)
26 April 2002Director resigned (1 page)
20 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
18 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
2 July 2001Return made up to 14/06/01; full list of members (13 pages)
27 June 2001Director's particulars changed (1 page)
31 May 2001Full accounts made up to 31 December 2000 (18 pages)
26 February 2001Director's particulars changed (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (2 pages)
1 August 2000Director's particulars changed (1 page)
14 July 2000Return made up to 14/06/00; no change of members (17 pages)
3 July 2000New director appointed (2 pages)
26 June 2000Full accounts made up to 31 December 1999 (19 pages)
23 February 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
8 December 1999Auditor's resignation (1 page)
30 November 1999Location of register of members (1 page)
30 November 1999Registered office changed on 30/11/99 from: cannon bridge london EC4R 3XX (1 page)
17 September 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
9 August 1999Director's particulars changed (1 page)
28 July 1999Location of register of members (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
28 July 1999Return made up to 14/06/99; full list of members (18 pages)
27 July 1999Director's particulars changed (1 page)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
9 July 1999Director resigned (1 page)
5 July 1999Full accounts made up to 31 August 1998 (16 pages)
5 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
4 March 1999New director appointed (3 pages)
3 February 1999Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
4 November 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (1 page)
7 August 1998New director appointed (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (14 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
14 July 1998Return made up to 14/06/98; no change of members (20 pages)
16 June 1998Director resigned (2 pages)
15 April 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
15 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(23 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
8 May 1997Particulars of mortgage/charge (3 pages)
23 January 1997Director resigned (1 page)
26 November 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
25 September 1996Return made up to 14/06/96; full list of members (26 pages)
1 July 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
11 February 1996Director's particulars changed (2 pages)
26 January 1996Director's particulars changed (1 page)
2 January 1996Director's particulars changed (1 page)
29 September 1995Full accounts made up to 31 December 1994 (13 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Return made up to 14/06/95; no change of members (40 pages)
28 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Memorandum and Articles of Association (46 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1994Full accounts made up to 31 December 1993 (13 pages)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1993Memorandum and Articles of Association (26 pages)
19 March 1992Company name changed the london international financi al futures exchange (administrat ion and management)\certificate issued on 20/03/92 (2 pages)
26 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 November 1991Memorandum and Articles of Association (20 pages)
24 July 1991Full accounts made up to 31 December 1990 (14 pages)
19 July 1990Full accounts made up to 31 December 1989 (14 pages)
15 August 1989Certificate of re-registration from Limited to Unlimited (1 page)
11 August 1989Re-registration of Memorandum and Articles (21 pages)
11 August 1989Application for reregistration from LTD to UNLTD (4 pages)
11 August 1989Declaration of assent for reregistration to UNLTD (2 pages)
11 August 1989Members' assent for rereg from LTD to UNLTD (2 pages)
28 July 1989Company name changed london international financial f utures exchange LIMITED(the)\certificate issued on 31/07/89 (2 pages)
24 July 1989Memorandum and Articles of Association (55 pages)
24 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(58 pages)
13 July 1989Memorandum and Articles of Association (34 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
16 October 1981Certificate of incorporation (1 page)
16 October 1981Incorporation (48 pages)