Company NameCBOE Chi-X Europe Limited
Company StatusActive
Company Number01651728
CategoryPrivate Limited Company
Incorporation Date15 July 1982(41 years, 9 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr David Howson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(37 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Secretary NameMr Karl Spielmann
StatusCurrent
Appointed20 January 2022(39 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address5th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameJonathan Weinberg
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench,American
StatusCurrent
Appointed02 February 2022(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameMr Karl Gordon Spielmann
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameMr Nicholas Philip Dutton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Regulatory Officer
Country of ResidenceWales
Correspondence Address5th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameBrian Leslie Binyon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 November 2000)
RoleStockbroker
Correspondence Address71 Aragon Drive Hainault
Ilford
Essex
IG6 2TG
Director NameJohn William Percy Fairclough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 1995)
RoleChartered Accountant
Correspondence Address10 Woodland Court
77-79 Grove Road
Sutton
Surrey
SM1 2DR
Director NameCharles Patrick Helmore
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 1995)
RoleSoft Commission Broker
Correspondence AddressWyndham Cottage
Rogate
Petersfield
Hampshire
GU31 5BL
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed20 September 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Director NameTimothy Boyle Lake Coghlan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1993)
RoleInvestment Banker
Correspondence AddressSheetlands Fernden Lane
Haslemere
Surrey
GU27 3LB
Director NameTimothy Boyle Lake Coghlan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(11 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1994)
RoleInvestment Banker
Correspondence AddressSheetlands Fernden Lane
Haslemere
Surrey
GU27 3LB
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed29 October 1993(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 1998)
RoleSolicitor
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameMr Leslie John Brady
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(11 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rochester Road
Burham
Rochester
Kent
ME1 3SQ
Director NameDeborah Susan Cooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(11 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 26 January 1994)
RoleStockbroker
Correspondence Address3 Tillingham Way
Little Wheatleys
Rayleigh
Essex
SS6 9HF
Director NameNicholas Ansbro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(12 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 19 May 1995)
RoleSolicitor
Correspondence Address6 Byfeld Gardens
London
SW13 9HP
Director NameDouglas Michael Atkin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1995(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2000)
RoleStockbroker
Correspondence AddressApartment 6a
530 East 86 Street
New York
Ny 10028
United States
Director NameMichael Charles Finzi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityUsa/French
StatusResigned
Appointed01 February 1995(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 November 2000)
RoleStockbroker
Correspondence Address41 Orchard Hill Drive
Fairfield
Connecticut
06430
Director NameHans-Peter Bruehwiler
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1997(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2000)
RoleStockbroker
Correspondence AddressWeidli 1
Rottenschwil 8911
Switzerland
8919
Secretary NameNicholas Ansbro
NationalityBritish
StatusResigned
Appointed24 July 1998(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address6 Glebe Road
London
SW13 0EA
Secretary NameJacqueline Cecilia Hamilton
NationalityBritish
StatusResigned
Appointed01 May 2000(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address54 Westminster Gardens
Marsham Street
London
SW1P 4JG
Director NameMr Surendran Chellappah
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address295 Boardwalk Place
London
E14 5SH
Secretary NameMr Julian Anthony Creighton
NationalityBritish
StatusResigned
Appointed25 November 2002(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marston Gardens
Luton
Bedfordshire
LU2 7DU
Director NameMr Julien Philip Montague Hammerson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(21 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rostrevor Road
London
Greater London
SW6 5AD
Director NameVincent Philippe Cambonie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2006)
RoleAccountant
Correspondence Address12 Melton Court Onslow Crescent
London
SW7 3JQ
Director NameLaura Lynn Costello
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2005(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleChief Financial Officer
Correspondence Address73a Naxus Building 4 Hutchings
Street Canary Wharf
London
E14 8JR
Secretary NameLaetitia Johanna Muir
NationalityBritish
StatusResigned
Appointed10 October 2006(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2008)
RoleCompany Director
Correspondence Address408 City Pavilion 33 Britton Street
London
EC1M 5UG
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed18 January 2008(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2010)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NameMrs Marye Louise Humphery
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUpper Woolwich Farm Pixs Lane
Rolvenden
Cranbrook
Kent
TN17 4NX
Director NameMark Howarth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(26 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2009)
RoleCompany Director
Correspondence Address7 White Ladies Close
Havant
Hampshire
PO9 2ST
Director NameAlasdair Frederick Seton Haynes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(27 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2011)
RoleCeo Chi-X Europe Limited
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Place Mereworth Road
West Peckham
Maidstone
Kent
ME18 5JH
Director NameJames Anthony Faraci
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2010(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manson Mews
London
SW7 5AF
Director NameMr Naseer Sabah Al-Khudairi
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(28 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lower Green Gardens
Worcester Park
Surrey
KT4 7NX
Director NameMr Adam Paul Battersby
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2011)
RoleVice-President
Country of ResidenceUnited Kingdom
Correspondence Address122 Barriedale
London
SE14 6RG
Director NameTal Cohen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2010(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 2011)
RoleCeo Chi-X Global
Country of ResidenceUnited States
Correspondence Address10 Wharton Place
Melville
Ny11747
Secretary NameAntonio Adriano Amelia
StatusResigned
Appointed07 December 2010(28 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 January 2022)
RoleCompany Director
Correspondence Address5th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameMr Mark Simon Hemsley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(29 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReed Thatch 25 Clare Hill
Esher
Surrey
KT10 9NB
Director NameJelle Rienk Elzinga
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed14 December 2011(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address29a Lage Duin En Daalsweg
Bloemendaal
2061 Bb
Director NameWilliam Eldridge
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Lee Road
London
SE3 9DZ
Director NameAdam Nicholas Eades
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(30 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2020)
RoleHead Of Legal And Regulation
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Monument Building 11 Monument Street
London
EC3R 8AF

Contact

Websitewww.batstrading.co.uk/
Telephone020 70128900
Telephone regionLondon

Location

Registered Address5th Floor The Monument Building
11 Monument Street
London
EC3R 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

250k at £1Bats Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£73,000
Gross Profit£9,000
Net Worth£337,000
Cash£325,000
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

20 April 2010Delivered on: 4 May 2010
Persons entitled: Express Newspapers

Classification: Rent deposit deed
Secured details: £169,796.35 due or to become due from the company to the chargee.
Particulars: The sum of £169,796.35 see image for full details.
Outstanding
23 June 1993Delivered on: 26 June 1993
Satisfied on: 7 April 1998
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All shares,stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time registered in the name of or comprised in a transfer in favour of any stock exchange nominee company or held by or delivered for transfer to any agent or depositary to the order of the stock exchange.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2020Full accounts made up to 31 December 2019 (27 pages)
7 September 2020Termination of appointment of Adam Nicholas Eades as a director on 1 July 2020 (1 page)
15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
15 July 2020Notification of Cboe Worldwide Holdings Limited as a person with significant control on 31 May 2020 (2 pages)
15 July 2020Cessation of Cboe Europe Limited as a person with significant control on 31 May 2020 (1 page)
26 March 2020Director's details changed for Mr David Howson on 13 March 2020 (2 pages)
5 February 2020Termination of appointment of John Crawford Woodman as a director on 1 February 2020 (1 page)
21 January 2020Director's details changed for Mr David Howson on 7 January 2020 (2 pages)
6 January 2020Appointment of Mr David Howson as a director on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Mark Simon Hemsley as a director on 1 January 2020 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (29 pages)
23 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
16 July 2018Full accounts made up to 31 December 2017 (27 pages)
11 July 2018Change of details for Cboe Worldwide Holdings Limited as a person with significant control on 7 February 2017 (2 pages)
5 July 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
8 February 2018Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
13 November 2017Change of details for Bats Worldwide Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
13 November 2017Change of details for Bats Worldwide Holdings Limited as a person with significant control on 17 October 2017 (2 pages)
13 November 2017Change of details for a person with significant control (2 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
4 September 2017Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 5th Floor the Monument Building 11 Monument Street London EC3R 8AF on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 10 Lower Thames Street London EC3R 6AF to 5th Floor the Monument Building 11 Monument Street London EC3R 8AF on 4 September 2017 (1 page)
11 August 2017Full accounts made up to 31 December 2016 (25 pages)
11 August 2017Full accounts made up to 31 December 2016 (25 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Change of details for Bats Trading Limited as a person with significant control on 7 February 2017 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Change of details for Bats Trading Limited as a person with significant control on 7 February 2017 (2 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (21 pages)
11 May 2016Full accounts made up to 31 December 2015 (21 pages)
16 March 2016Secretary's details changed for Antonio Adriano Amelia on 16 March 2016 (1 page)
16 March 2016Secretary's details changed for Antonio Adriano Amelia on 16 March 2016 (1 page)
15 March 2016Appointment of Adam Nicholas Eades as a director on 26 July 2012 (2 pages)
15 March 2016Appointment of Adam Nicholas Eades as a director on 26 July 2012 (2 pages)
14 March 2016Termination of appointment of Paul O'donnell as a director on 26 July 2012 (1 page)
14 March 2016Termination of appointment of Paul O'donnell as a director on 26 July 2012 (1 page)
14 March 2016Appointment of John Crawford Woodman as a director on 26 July 2012 (2 pages)
14 March 2016Appointment of John Crawford Woodman as a director on 26 July 2012 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250,000
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250,000
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 250,000
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (29 pages)
17 September 2014Full accounts made up to 31 December 2013 (29 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 250,000
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 250,000
(5 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 250,000
(5 pages)
16 May 2014Statement of capital on 16 May 2014
  • GBP 250,000
(4 pages)
16 May 2014Solvency statement dated 08/05/14 (1 page)
16 May 2014Statement of capital on 16 May 2014
  • GBP 250,000
(4 pages)
16 May 2014Statement by directors (1 page)
16 May 2014Statement by directors (1 page)
16 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
16 May 2014Solvency statement dated 08/05/14 (1 page)
16 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
25 February 2014Section 519 (2 pages)
25 February 2014Section 519 (2 pages)
28 August 2013Full accounts made up to 31 December 2012 (35 pages)
28 August 2013Full accounts made up to 31 December 2012 (35 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
20 May 2013Termination of appointment of Jelle Elzinga as a director (1 page)
20 May 2013Termination of appointment of Jonathan Ross as a director (1 page)
20 May 2013Termination of appointment of Anthony Whalley as a director (1 page)
20 May 2013Termination of appointment of Jonathan Ross as a director (1 page)
20 May 2013Termination of appointment of William Eldridge as a director (1 page)
20 May 2013Termination of appointment of William Eldridge as a director (1 page)
20 May 2013Termination of appointment of Jelle Elzinga as a director (1 page)
20 May 2013Termination of appointment of Naseer Al-Khudairi as a director (1 page)
20 May 2013Termination of appointment of Anthony Whalley as a director (1 page)
20 May 2013Termination of appointment of Naseer Al-Khudairi as a director (1 page)
20 September 2012Full accounts made up to 31 December 2011 (33 pages)
20 September 2012Full accounts made up to 31 December 2011 (33 pages)
3 July 2012Director's details changed for Anthony Richard Whalley on 1 July 2012 (2 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
3 July 2012Director's details changed for Anthony Richard Whalley on 1 July 2012 (2 pages)
3 July 2012Director's details changed for Anthony Richard Whalley on 1 July 2012 (2 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
30 April 2012Statement of capital on 30 April 2012
  • GBP 800,000.00
(4 pages)
30 April 2012Statement by directors (4 pages)
30 April 2012Solvency statement dated 27/04/12 (4 pages)
30 April 2012Solvency statement dated 27/04/12 (4 pages)
30 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/04/2012
(3 pages)
30 April 2012Statement of capital on 30 April 2012
  • GBP 800,000.00
(4 pages)
30 April 2012Statement by directors (4 pages)
30 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/04/2012
(3 pages)
7 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2012Change of share class name or designation (2 pages)
7 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2012Change of share class name or designation (2 pages)
3 February 2012Auditor's resignation (1 page)
3 February 2012Auditor's resignation (1 page)
26 January 2012Appointment of Mr Mark Simon Hemsley as a director (2 pages)
26 January 2012Appointment of Mr Mark Simon Hemsley as a director (2 pages)
23 January 2012Change of share class name or designation (2 pages)
23 January 2012Change of share class name or designation (2 pages)
23 January 2012Particulars of variation of rights attached to shares (2 pages)
23 January 2012Particulars of variation of rights attached to shares (2 pages)
16 January 2012Appointment of Mr Paul O'donnell as a director (2 pages)
16 January 2012Appointment of Mr Paul O'donnell as a director (2 pages)
16 January 2012Appointment of William Eldridge as a director (2 pages)
16 January 2012Appointment of Jelle Rienk Elzinga as a director (2 pages)
16 January 2012Appointment of Jelle Rienk Elzinga as a director (2 pages)
16 January 2012Appointment of William Eldridge as a director (2 pages)
16 January 2012Appointment of Jonathan Paul Ross as a director (2 pages)
16 January 2012Appointment of Jonathan Paul Ross as a director (2 pages)
7 December 2011Termination of appointment of John Woodman as a director (2 pages)
7 December 2011Termination of appointment of Tal Cohen as a director (2 pages)
7 December 2011Termination of appointment of Adam Battersby as a director (2 pages)
7 December 2011Termination of appointment of Alasdair Haynes as a director (2 pages)
7 December 2011Termination of appointment of James Faraci as a director (2 pages)
7 December 2011Termination of appointment of James Faraci as a director (2 pages)
7 December 2011Termination of appointment of Tal Cohen as a director (2 pages)
7 December 2011Termination of appointment of Adam Battersby as a director (2 pages)
7 December 2011Termination of appointment of John Woodman as a director (2 pages)
7 December 2011Termination of appointment of Alasdair Haynes as a director (2 pages)
7 December 2011Termination of appointment of Fumiki Kondo as a director (2 pages)
7 December 2011Termination of appointment of Fumiki Kondo as a director (2 pages)
5 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 35,643,324.00
(7 pages)
5 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 35,643,324.00
(7 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (25 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (25 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (25 pages)
2 June 2011Termination of appointment of Timothy Wildenberg as a director (1 page)
2 June 2011Termination of appointment of Timothy Wildenberg as a director (1 page)
11 May 2011Full accounts made up to 31 December 2010 (38 pages)
11 May 2011Full accounts made up to 31 December 2010 (38 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 January 2011Previous accounting period extended from 25 December 2010 to 31 December 2010 (1 page)
14 January 2011Previous accounting period extended from 25 December 2010 to 31 December 2010 (1 page)
7 December 2010Appointment of Antonio Adriano Amelia as a secretary (2 pages)
7 December 2010Termination of appointment of Ronald Gladman as a secretary (1 page)
7 December 2010Termination of appointment of Ronald Gladman as a secretary (1 page)
7 December 2010Appointment of Antonio Adriano Amelia as a secretary (2 pages)
30 November 2010Termination of appointment of Anthony Mackay as a director (1 page)
30 November 2010Termination of appointment of Anthony Mackay as a director (1 page)
4 November 2010Appointment of Mr Adam Paul Battersby as a director (2 pages)
4 November 2010Termination of appointment of John Lowrey as a director (1 page)
4 November 2010Termination of appointment of John Lowrey as a director (1 page)
4 November 2010Appointment of John Lane Lowrey as a director (1 page)
4 November 2010Appointment of Mr Adam Paul Battersby as a director (2 pages)
4 November 2010Termination of appointment of John Lowrey as a director (1 page)
4 November 2010Appointment of John Lane Lowrey as a director (1 page)
4 November 2010Termination of appointment of John Lowrey as a director (1 page)
4 November 2010Appointment of Tal Cohen as a director (2 pages)
4 November 2010Appointment of Tal Cohen as a director (2 pages)
10 September 2010Appointment of Timothy Joseph Wildenberg as a director (2 pages)
10 September 2010Appointment of Timothy Joseph Wildenberg as a director (2 pages)
26 August 2010Appointment of James Anthony Faraci as a director (2 pages)
26 August 2010Appointment of James Anthony Faraci as a director (2 pages)
24 August 2010Appointment of Naseer Sabah Al-Khudairi as a director (2 pages)
24 August 2010Appointment of Naseer Sabah Al-Khudairi as a director (2 pages)
18 August 2010Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 18 August 2010 (1 page)
4 August 2010Director's details changed for Alasdair Frederick Seton Haynes on 1 July 2010 (3 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (25 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (25 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (25 pages)
4 August 2010Director's details changed for Alasdair Frederick Seton Haynes on 1 July 2010 (3 pages)
4 August 2010Director's details changed for Alasdair Frederick Seton Haynes on 1 July 2010 (3 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2010Full accounts made up to 31 December 2009 (22 pages)
26 April 2010Full accounts made up to 31 December 2009 (22 pages)
22 April 2010Termination of appointment of Marye Humphery as a director (1 page)
22 April 2010Termination of appointment of Marye Humphery as a director (1 page)
25 January 2010Appointment of Alasdair Frederick Seton Haynes as a director (2 pages)
25 January 2010Termination of appointment of Mark Howarth as a director (1 page)
25 January 2010Appointment of Alasdair Frederick Seton Haynes as a director (2 pages)
25 January 2010Termination of appointment of Mark Howarth as a director (1 page)
14 January 2010Resolutions
  • RES13 ‐ Convert b to a shares. 30/12/2009
(1 page)
14 January 2010Resolutions
  • RES13 ‐ Convert b to a shares. 30/12/2009
(1 page)
12 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 31,794,574
(6 pages)
12 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 31,794,574
(6 pages)
6 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 29,497,960
(6 pages)
6 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 29,497,960
(6 pages)
25 August 2009Ad 13/08/09\gbp si 899238@1=899238\gbp ic 27648008/28547246\ (5 pages)
25 August 2009Ad 13/08/09\gbp si 899238@1=899238\gbp ic 27648008/28547246\ (5 pages)
2 July 2009Return made up to 01/07/09; full list of members (13 pages)
2 July 2009Return made up to 01/07/09; full list of members (13 pages)
5 May 2009Director appointed john lane lowrey (1 page)
5 May 2009Director appointed john lane lowrey (1 page)
1 May 2009Appointment terminated director kevin o'keefe (1 page)
1 May 2009Appointment terminated director kevin o'keefe (1 page)
30 April 2009Full accounts made up to 31 December 2008 (18 pages)
30 April 2009Full accounts made up to 31 December 2008 (18 pages)
23 March 2009Appointment terminated director peter randall (1 page)
23 March 2009Director appointed mark howarth (1 page)
23 March 2009Director appointed mark howarth (1 page)
23 March 2009Appointment terminated director peter randall (1 page)
22 December 2008Ad 19/12/08\gbp si 4101631@1=4101631\gbp ic 18229468/22331099\ (3 pages)
22 December 2008Ad 19/12/08\gbp si 4101631@1=4101631\gbp ic 18229468/22331099\ (3 pages)
22 December 2008Ad 19/12/08\gbp si 5316909@1=5316909\gbp ic 22331099/27648008\ (4 pages)
22 December 2008Ad 19/12/08\gbp si 5316909@1=5316909\gbp ic 22331099/27648008\ (4 pages)
21 October 2008Registered office changed on 21/10/2008 from 26TH floor, 25 canada square canary wharf london E14 5LB (1 page)
21 October 2008Registered office changed on 21/10/2008 from 26TH floor, 25 canada square canary wharf london E14 5LB (1 page)
18 August 2008Ad 12/08/08\gbp si 911474@1=911474\gbp ic 17317994/18229468\ (3 pages)
18 August 2008Ad 12/08/08\gbp si 911474@1=911474\gbp ic 17317994/18229468\ (3 pages)
7 July 2008Return made up to 01/07/08; full list of members (10 pages)
7 July 2008Return made up to 01/07/08; full list of members (10 pages)
2 July 2008Director appointed marye louise humphery (2 pages)
2 July 2008Director appointed marye louise humphery (2 pages)
13 June 2008Director appointed kevin patrick o'keefe (1 page)
13 June 2008Director appointed kevin patrick o'keefe (1 page)
3 June 2008Full accounts made up to 31 December 2007 (16 pages)
3 June 2008Full accounts made up to 31 December 2007 (16 pages)
6 March 2008Director appointed anthony richard whalley (1 page)
6 March 2008Director appointed anthony richard whalley (1 page)
5 March 2008Ad 05/03/08\gbp si 1731799@1=1731799\gbp ic 15586195/17317994\ (4 pages)
5 March 2008Ad 05/03/08\gbp si 1731799@1=1731799\gbp ic 15586195/17317994\ (4 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
7 January 2008Ad 17/12/07--------- £ si 3888753@1=3888753 £ ic 11697442/15586195 (3 pages)
7 January 2008Ad 17/12/07--------- £ si 3888753@1=3888753 £ ic 11697442/15586195 (3 pages)
29 December 2007Nc inc already adjusted 17/12/07 (1 page)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 December 2007Nc inc already adjusted 17/12/07 (1 page)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 December 2007Ad 04/12/07--------- £ si 4197442@1=4197442 £ ic 7500000/11697442 (1 page)
20 December 2007Ad 04/12/07--------- £ si 4197442@1=4197442 £ ic 7500000/11697442 (1 page)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2007Nc inc already adjusted 04/12/07 (1 page)
14 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2007Nc inc already adjusted 04/12/07 (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
3 August 2007Memorandum and Articles of Association (8 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 August 2007Memorandum and Articles of Association (8 pages)
3 August 2007Memorandum and Articles of Association (5 pages)
3 August 2007Memorandum and Articles of Association (5 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 July 2007Full accounts made up to 31 December 2006 (11 pages)
20 July 2007Company name changed instinet chi-x LIMITED\certificate issued on 20/07/07 (3 pages)
20 July 2007Full accounts made up to 31 December 2006 (11 pages)
20 July 2007Company name changed instinet chi-x LIMITED\certificate issued on 20/07/07 (3 pages)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
5 September 2006Full accounts made up to 31 December 2005 (12 pages)
5 September 2006Full accounts made up to 31 December 2005 (12 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
12 July 2006Return made up to 01/07/06; full list of members (3 pages)
12 July 2006Return made up to 01/07/06; full list of members (3 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
21 March 2006Company name changed instinet investment services lim ited\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed instinet investment services lim ited\certificate issued on 21/03/06 (2 pages)
13 January 2006Full accounts made up to 31 December 2004 (10 pages)
13 January 2006Full accounts made up to 31 December 2004 (10 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
26 August 2005Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page)
26 August 2005Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
23 July 2004Return made up to 01/07/04; full list of members (3 pages)
23 July 2004Return made up to 01/07/04; full list of members (3 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
21 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
22 July 2002Return made up to 01/07/02; full list of members (6 pages)
22 July 2002Return made up to 01/07/02; full list of members (6 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 March 2002Registered office changed on 18/03/02 from: 85 fleet street london EC4P 4AJ (1 page)
18 March 2002Registered office changed on 18/03/02 from: 85 fleet street london EC4P 4AJ (1 page)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 August 2001Return made up to 01/07/01; full list of members (7 pages)
8 August 2001Return made up to 01/07/01; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
8 November 2000Return made up to 01/07/00; no change of members (8 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Return made up to 01/07/00; no change of members (8 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
17 October 2000Memorandum and Articles of Association (26 pages)
17 October 2000Memorandum and Articles of Association (26 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
21 April 2000Full accounts made up to 31 December 1999 (12 pages)
21 April 2000Full accounts made up to 31 December 1999 (12 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Secretary's particulars changed (1 page)
29 September 1999Secretary's particulars changed (1 page)
2 August 1999Return made up to 01/07/99; full list of members (7 pages)
2 August 1999Return made up to 01/07/99; full list of members (7 pages)
17 April 1999Full accounts made up to 31 December 1998 (12 pages)
17 April 1999Full accounts made up to 31 December 1998 (12 pages)
5 February 1999Auditor's resignation (1 page)
5 February 1999Auditor's resignation (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
30 July 1998Return made up to 01/07/98; no change of members (7 pages)
30 July 1998Return made up to 01/07/98; no change of members (7 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
9 April 1998Full accounts made up to 31 December 1997 (12 pages)
9 April 1998Full accounts made up to 31 December 1997 (12 pages)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
4 August 1997Return made up to 01/07/97; no change of members (8 pages)
4 August 1997Return made up to 01/07/97; no change of members (8 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 April 1997Full accounts made up to 31 December 1996 (12 pages)
9 April 1997Full accounts made up to 31 December 1996 (12 pages)
27 January 1997Secretary's particulars changed (1 page)
27 January 1997Secretary's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
1 August 1996Return made up to 01/07/96; full list of members (8 pages)
1 August 1996Return made up to 01/07/96; full list of members (8 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
3 April 1996Full accounts made up to 31 December 1995 (12 pages)
3 April 1996Full accounts made up to 31 December 1995 (12 pages)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Director's particulars changed (2 pages)
24 November 1995Ad 22/11/95--------- £ si 5500000@1=5500000 £ ic 2000000/7500000 (4 pages)
24 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 November 1995Ad 22/11/95--------- £ si 5500000@1=5500000 £ ic 2000000/7500000 (4 pages)
24 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 November 1995£ nc 2000000/7500000 22/11/95 (1 page)
24 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 November 1995£ nc 2000000/7500000 22/11/95 (1 page)
7 July 1995Return made up to 01/07/95; no change of members (7 pages)
7 July 1995Return made up to 01/07/95; no change of members (7 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
16 June 1995New director appointed (4 pages)
16 June 1995New director appointed (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
13 April 1995Full accounts made up to 31 December 1994 (12 pages)
13 April 1995Full accounts made up to 31 December 1994 (12 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
1 August 1994Return made up to 01/07/94; change of members (8 pages)
1 August 1994Return made up to 01/07/94; change of members (8 pages)
18 April 1994Full accounts made up to 31 December 1993 (13 pages)
18 April 1994Full accounts made up to 31 December 1993 (13 pages)
25 October 1993Return made up to 20/09/93; full list of members (11 pages)
25 October 1993Return made up to 20/09/93; full list of members (11 pages)
20 October 1993Full accounts made up to 31 December 1992 (16 pages)
20 October 1993Full accounts made up to 31 December 1992 (16 pages)
18 October 1993£ nc 500000/2000000 23/09/93 (1 page)
18 October 1993Ad 23/09/93--------- £ si 1500000@1=1500000 £ ic 500000/2000000 (2 pages)
18 October 1993Ad 23/09/93--------- £ si 1500000@1=1500000 £ ic 500000/2000000 (2 pages)
7 October 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 October 1992Full accounts made up to 27 December 1991 (11 pages)
13 October 1992Full accounts made up to 27 December 1991 (11 pages)
29 September 1992Return made up to 20/09/92; full list of members (9 pages)
29 September 1992Return made up to 20/09/92; full list of members (9 pages)
16 September 1991Full accounts made up to 28 December 1990 (12 pages)
16 September 1991Full accounts made up to 28 December 1990 (12 pages)
20 August 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1991Memorandum and Articles of Association (9 pages)
20 August 1991Memorandum and Articles of Association (9 pages)
3 October 1990Full accounts made up to 22 December 1989 (12 pages)
3 October 1990Full accounts made up to 22 December 1989 (12 pages)
4 July 1989Full accounts made up to 23 December 1988 (12 pages)
4 July 1989Return made up to 21/06/89; full list of members (9 pages)
4 July 1989Return made up to 21/06/89; full list of members (9 pages)
4 July 1989Full accounts made up to 23 December 1988 (12 pages)
12 August 1988Return made up to 14/07/88; full list of members (8 pages)
12 August 1988Return made up to 14/07/88; full list of members (8 pages)
12 August 1988Full accounts made up to 18 December 1987 (12 pages)
12 August 1988Full accounts made up to 18 December 1987 (12 pages)
15 January 1988Accounting reference date shortened from 31/12 to 25/12 (1 page)
15 January 1988Accounting reference date shortened from 31/12 to 25/12 (1 page)
27 November 1987Wd 09/11/87 ad 07/10/87--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
27 November 1987Wd 09/11/87 ad 07/10/87--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
7 September 1987Company name changed\certificate issued on 07/09/87 (2 pages)
7 September 1987Company name changed\certificate issued on 07/09/87 (2 pages)
26 August 1987Full accounts made up to 31 December 1986 (13 pages)
26 August 1987Full accounts made up to 31 December 1986 (13 pages)
19 August 1987Return made up to 03/07/87; full list of members (4 pages)
19 August 1987Return made up to 03/07/87; full list of members (4 pages)
3 April 1987Full accounts made up to 30 May 1986 (10 pages)
3 April 1987Return made up to 14/01/87; full list of members (12 pages)
3 April 1987Return made up to 14/01/87; full list of members (12 pages)
3 April 1987Full accounts made up to 30 May 1986 (10 pages)
3 December 1986Accounting reference date shortened from 30/05 to 31/12 (1 page)
3 December 1986Accounting reference date shortened from 30/05 to 31/12 (1 page)
19 May 1986Accounting reference date extended from 30/04 to 30/05 (1 page)
19 May 1986Accounting reference date extended from 30/04 to 30/05 (1 page)
26 February 1986Accounts made up to 26 April 1985 (10 pages)
26 February 1986Accounts made up to 26 April 1985 (10 pages)
14 August 1985Accounts made up to 27 April 1984 (10 pages)
14 August 1985Accounts made up to 27 April 1984 (10 pages)
12 October 1984Annual return made up to 31/01/84 (4 pages)
12 October 1984Annual return made up to 31/01/84 (4 pages)
12 October 1984Accounts made up to 22 April 1983 (8 pages)
12 October 1984Accounts made up to 22 April 1983 (8 pages)
17 September 1982Allotment of shares (2 pages)
17 September 1982Allotment of shares (2 pages)
15 July 1982Incorporation (19 pages)
15 July 1982Incorporation (19 pages)