Company NameLiffe Services Limited
Company StatusActive
Company Number02452356
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 3 months ago)
Previous NamesLondon Inter-Market Administration (Properties) Limited and Liffe Services Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Secretary NameMr Charles Ludovic Lindsay
StatusCurrent
Appointed06 August 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Andrew James Surdykowski
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Arthur Warren Gardiner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Christopher Jeffrey Rhodes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Roger Nigel Barton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3
Clink Wharf, Clink Street
London
SE1 9DG
Director NameMr Neil Richard Blurton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address23 The Heights
Foxgrove Road
Beckenham
Kent
BR3 2BY
Director NameMr John Lewis Foyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2009)
RoleChartered Accountant/Company D
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Director NameSir Michael Nicholas Howard Jenkins
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressAshton Place
Stone Street Seal
Sevenoaks
Kent
TN15 0LT
Secretary NameMr Ian Eric Nash
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration7 years (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Linden Chase
Sevenoaks
Kent
TN13 3JT
Director NameDaniel Houghton Hodson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressTreyford Manor
Midhurst
West Sussex
GU29 0LD
Director NameMr Nicholas Easton Carew Hunt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(4 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 11 March 2014)
RoleMarket Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Director NameMr Anthony Paul De Guingand
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlayfoots
Bramble Reed Lane Matfield
Tonbridge
Kent
TN12 7ET
Director NameRalf Herklotz
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed09 July 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 1998)
RoleManaging Director
Correspondence Address161 Northchurch Road
London
N1 3NT
Secretary NameAdam Nicholas Eades
NationalityBritish
StatusResigned
Appointed08 January 1999(9 years 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 Mark Scott Ibbotson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Secretary NameDeborah Harvey
NationalityBritish
StatusResigned
Appointed30 November 2009(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressCannon 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(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Secretary NameMr Patrick Wolfe Davis
StatusResigned
Appointed31 January 2014(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Johnathan Huston Short
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2014(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr David John Peniket
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Scott Anthony Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2014(24 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Stuart Glen Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2017(27 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA

Contact

Websitenyse.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

2 at £1Liffe (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,894,000
Net Worth£823,000
Cash£1,317,000
Current Liabilities£673,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

17 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)
22 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 June 2017Notification of Liffe (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
1 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(7 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
26 May 2015Full accounts made up to 31 December 2014 (14 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
7 May 2014Full accounts made up to 31 December 2013 (13 pages)
13 March 2014Appointment of Mr Johnathan Short as a director (2 pages)
13 March 2014Appointment of Mr Scott Anthony Hill as a director (2 pages)
13 March 2014Appointment of Mr David John Peniket as a director (2 pages)
13 March 2014Termination of appointment of Andrew Dodsworth as a director (1 page)
13 March 2014Termination of appointment of Nicholas Carew Hunt as a director (1 page)
11 March 2014Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on 11 March 2014 (1 page)
10 February 2014Appointment of Mr Patrick Wolfe Davis as a secretary (2 pages)
31 January 2014Termination of appointment of Deborah Harvey as a secretary (1 page)
5 September 2013Appointment of Andrew John Dodsworth as a director (2 pages)
5 September 2013Termination of appointment of Mark Ibbotson as a director (1 page)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 May 2013Full accounts made up to 31 December 2012 (11 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 May 2012Full accounts made up to 31 December 2011 (10 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
6 May 2011Full accounts made up to 31 December 2010 (15 pages)
23 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 January 2010Appointment of Deborah Harvey as a secretary (3 pages)
12 January 2010Termination of appointment of Adam Eades as a secretary (2 pages)
4 August 2009Director appointed mark scott ibbotson (3 pages)
17 July 2009Appointment terminated director john foyle (1 page)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2008Full accounts made up to 31 December 2007 (16 pages)
23 October 2008Resolutions
  • RES13 ‐ Re sect 175(5)(a) ca 2006 08/10/2008
(1 page)
30 June 2008Secretary's change of particulars / adam eades / 27/06/2008 (1 page)
30 June 2008Director's change of particulars / nicholas carew hunt / 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 (4 pages)
16 August 2007Auditor's resignation (1 page)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
17 May 2007Resolutions
  • RES13 ‐ Assignment of contracts 27/04/07
(2 pages)
11 May 2007Full accounts made up to 31 December 2006 (12 pages)
8 March 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
11 July 2006Return made up to 14/06/06; full list of members (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (11 pages)
30 June 2005Return made up to 14/06/05; full list of members (5 pages)
27 April 2005Full accounts made up to 31 December 2004 (22 pages)
23 June 2004Return made up to 14/06/04; full list of members (5 pages)
8 May 2004Full accounts made up to 31 December 2003 (10 pages)
22 August 2003Auditor's resignation (2 pages)
24 June 2003Return made up to 14/06/03; full list of members (5 pages)
4 May 2003Full accounts made up to 31 December 2002 (10 pages)
11 July 2002Return made up to 14/06/02; full list of members (5 pages)
12 June 2002Director resigned (1 page)
1 May 2002Full accounts made up to 31 December 2001 (10 pages)
2 July 2001Return made up to 14/06/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 December 2000 (8 pages)
7 July 2000Return made up to 14/06/00; no change of members (6 pages)
26 June 2000Full accounts made up to 31 December 1999 (9 pages)
8 December 1999Auditor's resignation (1 page)
30 November 1999Registered office changed on 30/11/99 from: cannon bridge london EC4R 3XX (1 page)
30 November 1999Location of register of members (1 page)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Location of register of members (1 page)
22 July 1999Return made up to 14/06/99; full list of members (7 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
30 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Director resigned (1 page)
28 July 1998Full accounts made up to 31 December 1997 (8 pages)
14 July 1998Return made up to 14/06/98; no change of members (6 pages)
13 May 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
15 July 1997Return made up to 14/06/97; no change of members (7 pages)
4 November 1996Full accounts made up to 31 December 1995 (7 pages)
8 August 1996New director appointed (2 pages)
18 July 1996Return made up to 14/06/96; full list of members (6 pages)
7 May 1996Director resigned (1 page)
19 March 1992Company name changed\certificate issued on 19/03/92 (2 pages)
10 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1991Memorandum and Articles of Association (9 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (2 pages)
13 December 1989Incorporation (20 pages)