London
EC1Y 4SA
Director Name | Mr Christopher Jeffrey Rhodes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Anthony David Burton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 1994) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Halls Hole Road Tunbridge Wells Kent TN2 4RD |
Director Name | Mr Richard Mark Eynon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 May 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Shoppenhangers Road Maidenhead Berkshire SL6 2QA |
Director Name | Mr Nicholas John Durlacher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Archendines Chapel Road Fordham Colchester Essex CO6 3LT |
Director Name | Mr Marc Richard Bailey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1996) |
Role | Futures Trader |
Correspondence Address | 4 Park Hall Road Reigate Surrey RH2 9LH |
Director Name | Nigel Geoffrey Ackerman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 May 1995) |
Role | Futures Trader |
Correspondence Address | The Barn High Street Great Abington Cambridge CB1 6AB |
Secretary Name | Mr Ian Eric Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Director Name | Mark Edward Aarons |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 3 St Regis Heights Firecrest Drive West Heath Road London NW3 7NE |
Director Name | Mr Jeremy John Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 1993) |
Role | Options And Futures Trader |
Correspondence Address | Snowdrop Cottage Monks Corner Great Sampford Saffron Walden Essex CB10 2RW |
Director Name | Andrew Thomas Barrett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1994(12 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 22 May 1995) |
Role | Banker |
Correspondence Address | 17 Drayton Gardens London SW10 9RY |
Director Name | James Campbell-Gray |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 1999) |
Role | Securities Trader |
Correspondence Address | Flat 1 59 Gloucester Street London SW12 4DZ |
Director Name | Sir George Edwin Cox |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 2002) |
Role | Director General |
Country of Residence | British Uk Citizen |
Correspondence Address | Merlins Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Michael Joseph Callewaert |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1996(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 January 1997) |
Role | Investment Banker |
Correspondence Address | Brimshott Farm Red Lion Road Chobham Surrey GU24 8RG |
Director Name | Richard David Antony Berliand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 October 2005) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Roger Emanuel Carlsson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 July 1998(16 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 20 July 2007) |
Role | Businessman |
Correspondence Address | Fct Group,Third Floor Dauntsey House,4b Fredericks Place London EX2R 8AB |
Director Name | Mr John Lewis Foyle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(17 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Secretary Name | Adam Nicholas Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr Roger Nigel Barton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 1999) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Clink Wharf, Clink Street London SE1 9DG |
Director Name | Gary John Anderson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2001) |
Role | Managing Director European Hea |
Correspondence Address | Broadview Ramsden Park Road, Ramsden Bellhouse Billericay Essex CM11 1NS |
Director Name | Patrice Blanc |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2004(22 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 14 April 2011) |
Role | Company Director |
Correspondence Address | Newedge Group 52-60 Avenue De Champs-Elysees 75008 Paris France |
Director Name | Jean Marc Bouhelier |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2007) |
Role | Director Of Information System |
Correspondence Address | Atos Euronext Marketing Solutions 25 Bank Street London E14 5NQ |
Director Name | Alan Roy Bird |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 December 2011) |
Role | Bank Official |
Correspondence Address | H S B C Bank Plc 8 Canada Square London E14 5HQ |
Director Name | Thomas Alastair Clark |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Forest Road Kew Richmond Surrey TW9 3BZ |
Director Name | Sir David William Brewer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(28 years after company formation) |
Appointment Duration | 4 years (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cowley Street Westminster London SW1P 3LZ |
Director Name | Roland Bellgarde |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 2010(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Nyse Euronext Cannion Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr Dominique Noel Cerutti |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2010(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Secretary Name | Martin John Sandler |
---|---|
Status | Resigned |
Appointed | 09 December 2010(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Nyse Euronext Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr Ian Brett Chicken |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nyse Euronext Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Secretary Name | Mr Marino Paul Keith Luchmun |
---|---|
Status | Resigned |
Appointed | 30 March 2012(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | Nyse Euronext Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr Andrew John Dodsworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nyse Euronext Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr Roger Nigel Barton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Timothy William Faithfull |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Secretary Name | Mr Patrick Wolfe Davis |
---|---|
Status | Resigned |
Appointed | 25 November 2013(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Philip Edward Bruce |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Website | liffe.com |
---|
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
29.1m at £1 | Liffe (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £134,726,000 |
Net Worth | £78,746,000 |
Cash | £22,878,000 |
Current Liabilities | £28,569,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
2 May 1997 | Delivered 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 |
---|
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
5 October 2017 | Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Liffe (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
23 May 2017 | Resolutions
|
16 May 2017 | Appointment of Mr Johnathan Huston Short as a director on 12 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Scott Anthony Hill as a director on 12 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Roger Nigel Barton as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Jeffrey Craig Sprecher as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Timothy William Faithfull as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Malcolm Christopher Mccarthy as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of David S Goone as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Philip Edward Bruce as a director on 12 May 2017 (1 page) |
1 February 2017 | Termination of appointment of Christopher John Moorhouse as a director on 31 January 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 January 2016 | Termination of appointment of Robert Paul Reid as a director on 31 December 2015 (1 page) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 June 2015 | Termination of appointment of Alan Whiting as a director on 14 June 2015 (1 page) |
26 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 August 2014 | Director's details changed for Mr Roger Nigel Barton on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Christopher John Moorhouse on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Timothy William Faithfull on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Jeffrey Craig Sprecher on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Sir Robert Paul Reid on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Timothy William Faithfull on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Jeffrey Craig Sprecher on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr David S Goone on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Philip Edward Bruce on 1 July 2014 (2 pages) |
14 August 2014 | Secretary's details changed for Mr Patrick Wolfe Davis on 1 July 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Christopher John Moorhouse on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Whiting on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Sir Malcolm Christopher Mccarthy on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr David S Goone on 1 July 2014 (2 pages) |
14 August 2014 | Secretary's details changed for Mr Patrick Wolfe Davis on 1 July 2014 (1 page) |
14 August 2014 | Director's details changed for Mr Philip Edward Bruce on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Whiting on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr David John Peniket on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Sir Malcolm Christopher Mccarthy on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Sir Robert Paul Reid on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr David John Peniket on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Roger Nigel Barton on 1 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 July 2014 | Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX United Kingdom on 1 July 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 April 2014 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom on 4 April 2014 (1 page) |
12 March 2014 | Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on 12 March 2014 (1 page) |
3 January 2014 | Appointment of Mr Philip Edward Bruce as a director (2 pages) |
3 January 2014 | Appointment of Mr David S Goone as a director (2 pages) |
11 December 2013 | Appointment of Mr Patrick Wolfe Davis as a secretary (2 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Memorandum and Articles of Association (27 pages) |
10 December 2013 | Appointment of Mr David John Peniket as a director (2 pages) |
10 December 2013 | Appointment of Sir Malcom Christopher Mccarthy as a director (2 pages) |
6 December 2013 | Termination of appointment of Peter Green as a director (1 page) |
6 December 2013 | Termination of appointment of Finbarr Hutcheson as a director (1 page) |
6 December 2013 | Appointment of Mr Roger Nigel Barton as a director (2 pages) |
6 December 2013 | Termination of appointment of Roland Bellgarde as a director (1 page) |
6 December 2013 | Termination of appointment of Andrew Dodsworth as a director (1 page) |
6 December 2013 | Appointment of Mr Jeffrey Craig Sprecher as a director (2 pages) |
6 December 2013 | Appointment of Sir Robert Paul Reid as a director (2 pages) |
6 December 2013 | Termination of appointment of John Gollan as a director (1 page) |
6 December 2013 | Appointment of Mr Christopher John Moorhouse as a director (2 pages) |
6 December 2013 | Termination of appointment of James Hudis as a director (1 page) |
6 December 2013 | Termination of appointment of Marino Luchmun as a secretary (1 page) |
6 December 2013 | Appointment of Mr Timothy William Faithfull as a director (2 pages) |
6 December 2013 | Termination of appointment of David Brewer as a director (1 page) |
6 December 2013 | Termination of appointment of Thomas Clark as a director (1 page) |
21 October 2013 | Director's details changed for James Andrew Hudis on 18 October 2013 (2 pages) |
20 September 2013 | Resolutions
|
5 September 2013 | Appointment of Andrew John Dodsworth as a director (2 pages) |
5 September 2013 | Termination of appointment of Mark Ibotson as a director (1 page) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (12 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 March 2013 | Director's details changed for John Anthony on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for James Gollan on 15 March 2013 (2 pages) |
21 December 2012 | Director's details changed for Mr Finbarr Patrick Hutcheson on 12 July 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Finbarr Hutcheson on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Finbarr Hutcheson on 5 October 2012 (2 pages) |
9 August 2012 | Termination of appointment of Ian Chicken as a director (1 page) |
31 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
12 July 2012 | Appointment of Mr Finbarr Hutcheson as a director (2 pages) |
28 June 2012 | Termination of appointment of Garry Jones as a director (1 page) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (13 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 May 2012 | Termination of appointment of Hugh Freedberg as a director (1 page) |
17 April 2012 | Director's details changed for James Andrew Hudis on 1 September 2010 (2 pages) |
17 April 2012 | Director's details changed for James Andrew Hudis on 1 September 2010 (2 pages) |
10 April 2012 | Termination of appointment of Martin John Sandler as a secretary (1 page) |
10 April 2012 | Appointment of Mr Marino Paul Keith Luchmun as a secretary (2 pages) |
8 March 2012 | Resolutions
|
21 December 2011 | Termination of appointment of Alan Bird as a director (1 page) |
1 July 2011 | Resolutions
|
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (15 pages) |
16 June 2011 | Appointment of James Gollan as a director (2 pages) |
15 June 2011 | Appointment of Ian Chicken as a director (2 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
15 April 2011 | Termination of appointment of Patrice Blanc as a director (1 page) |
10 December 2010 | Appointment of Martin John Sandler as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Dominique Cerutti as a director (1 page) |
2 November 2010 | Termination of appointment of Walter Lukken as a director (1 page) |
28 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (15 pages) |
11 May 2010 | Termination of appointment of Joost Van Der Does De Willebois as a director (1 page) |
11 May 2010 | Appointment of Mr Dominique Cerutti as a director (2 pages) |
22 April 2010 | Resolutions
|
14 April 2010 | Director's details changed for James Andrew Hudis on 30 March 2010 (2 pages) |
8 April 2010 | Appointment of Walter Lewis Lukken as a director (2 pages) |
22 February 2010 | Appointment of Roland Bellgarde as a director (3 pages) |
27 January 2010 | Termination of appointment of Peter Walker as a director (2 pages) |
27 January 2010 | Termination of appointment of Jean Theodore as a director (2 pages) |
12 January 2010 | Termination of appointment of Adam Eades as a secretary (2 pages) |
8 January 2010 | Appointment of Sir David William Brewer as a director (3 pages) |
4 August 2009 | Director appointed mark scott ibotson (3 pages) |
2 August 2009 | Resolutions
|
17 July 2009 | Appointment terminated director john foyle (1 page) |
13 July 2009 | Return made up to 14/06/09; full list of members (7 pages) |
10 July 2009 | Director's change of particulars / alan whiting / 01/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / hugh freedberg / 01/05/2009 (1 page) |
10 July 2009 | Director's change of particulars / patrice blanc / 01/02/2009 (1 page) |
10 July 2009 | Director's change of particulars / jean theodore / 01/07/2008 (1 page) |
3 June 2009 | Director appointed garry peter jones (3 pages) |
2 June 2009 | Appointment terminated director andre villeneuve (1 page) |
5 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
27 March 2009 | Appointment terminated director serge harry (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (33 pages) |
30 June 2008 | Director's change of particulars / joost van der does de willebois / 27/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / hugh freedberg / 27/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / andre villeneuve / 27/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / jean theodore / 27/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / alan whiting / 27/06/2008 (1 page) |
30 June 2008 | Secretary's change of particulars / adam eades / 27/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / john foyle / 27/06/2008 (1 page) |
27 June 2008 | Return made up to 14/06/08; full list of members (7 pages) |
23 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
22 November 2007 | Director resigned (1 page) |
27 October 2007 | Resolutions
|
23 October 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
14 July 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 14/06/07; full list of members (5 pages) |
13 June 2007 | Director resigned (1 page) |
11 May 2007 | Full accounts made up to 31 December 2006 (27 pages) |
12 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Memorandum and Articles of Association (27 pages) |
10 July 2006 | Return made up to 14/06/06; full list of members (5 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
26 January 2006 | New director appointed (3 pages) |
10 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New director appointed (3 pages) |
18 October 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (3 pages) |
3 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 14/06/05; full list of members (11 pages) |
8 June 2005 | Director's particulars changed (1 page) |
27 April 2005 | Full accounts made up to 31 December 2004 (22 pages) |
28 January 2005 | Director's particulars changed (1 page) |
15 December 2004 | New director appointed (2 pages) |
28 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | New director appointed (2 pages) |
10 September 2004 | Director's particulars changed (1 page) |
23 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (23 pages) |
6 May 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (3 pages) |
28 August 2003 | Resolutions
|
22 August 2003 | Auditor's resignation (2 pages) |
15 July 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 14/06/03; full list of members (10 pages) |
15 June 2003 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 31 December 2002 (23 pages) |
19 December 2002 | Director's particulars changed (2 pages) |
18 August 2002 | Memorandum and Articles of Association (23 pages) |
18 August 2002 | Resolutions
|
11 July 2002 | Return made up to 14/06/02; full list of members (11 pages) |
11 June 2002 | Amended full accounts made up to 31 December 2001 (20 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
26 April 2002 | Director resigned (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
18 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 14/06/01; full list of members (13 pages) |
27 June 2001 | Director's particulars changed (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 February 2001 | Director's particulars changed (1 page) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (2 pages) |
1 August 2000 | Director's particulars changed (1 page) |
14 July 2000 | Return made up to 14/06/00; no change of members (17 pages) |
3 July 2000 | New director appointed (2 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 February 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
8 December 1999 | Auditor's resignation (1 page) |
30 November 1999 | Location of register of members (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: cannon bridge london EC4R 3XX (1 page) |
17 September 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
28 July 1999 | Location of register of members (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Return made up to 14/06/99; full list of members (18 pages) |
27 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Resolutions
|
9 July 1999 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 31 August 1998 (16 pages) |
5 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (3 pages) |
3 February 1999 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (1 page) |
7 August 1998 | New director appointed (2 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 14/06/98; no change of members (20 pages) |
16 June 1998 | Director resigned (2 pages) |
15 April 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 July 1997 | Return made up to 14/06/97; no change of members
|
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
25 September 1996 | Return made up to 14/06/96; full list of members (26 pages) |
1 July 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
11 February 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Director's particulars changed (1 page) |
2 January 1996 | Director's particulars changed (1 page) |
29 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (6 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Return made up to 14/06/95; no change of members (40 pages) |
28 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Memorandum and Articles of Association (46 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Resolutions
|
29 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
4 June 1993 | Resolutions
|
4 June 1993 | Memorandum and Articles of Association (26 pages) |
19 March 1992 | Company name changed the london international financi al futures exchange (administrat ion and management)\certificate issued on 20/03/92 (2 pages) |
26 November 1991 | Resolutions
|
26 November 1991 | Memorandum and Articles of Association (20 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
19 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
15 August 1989 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 August 1989 | Re-registration of Memorandum and Articles (21 pages) |
11 August 1989 | Application for reregistration from LTD to UNLTD (4 pages) |
11 August 1989 | Declaration of assent for reregistration to UNLTD (2 pages) |
11 August 1989 | Members' assent for rereg from LTD to UNLTD (2 pages) |
28 July 1989 | Company name changed london international financial f utures exchange LIMITED(the)\certificate issued on 31/07/89 (2 pages) |
24 July 1989 | Memorandum and Articles of Association (55 pages) |
24 July 1989 | Resolutions
|
13 July 1989 | Memorandum and Articles of Association (34 pages) |
13 July 1989 | Resolutions
|
16 October 1981 | Certificate of incorporation (1 page) |
16 October 1981 | Incorporation (48 pages) |