6th Floor
London
EC2R 8DN
Director Name | Michael De Verteuil |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2005(8 years after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Business Manager |
Country of Residence | France |
Correspondence Address | 8-10 Old Jewry 8-10 Old Jewry 6th Floor London EC2R 8DN |
Director Name | Mr Alain Pierre Dominique Mattei |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 November 2013(16 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 8-10 Old Jewry 8-10 Old Jewry 6th Floor London EC2R 8DN |
Secretary Name | Kashif Dustgir |
---|---|
Status | Current |
Appointed | 29 March 2016(18 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 8-10 Old Jewry 8-10 Old Jewry 6th Floor London EC2R 8DN |
Director Name | Mr Bruce Antony Mennell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(4 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 February 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Beauchamp Building London EC1N 7SX |
Secretary Name | Roy Hew Charles Mennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 2 The Beauchamp Building Brookes Market Holborn London EC1N 7SX |
Director Name | Stuart Edward Farr |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(2 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2008) |
Role | Manager |
Correspondence Address | 146 Bond Street Brooklyn Ny 11217 United States |
Secretary Name | Mr Bruce Antony Mennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beauchamp Building London EC1N 7SX |
Director Name | Mr Trevor Leslie Read |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlegate House Parkgate Elham Canterbury Kent CT4 6NE |
Director Name | Anthony Joseph Stocks |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2005) |
Role | Accountant |
Correspondence Address | Cross Stream Whitmore Vale Hindhead Surrey GU26 6JB |
Director Name | Stephen Kelly |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | Tower 42 International Finance Centre 7th Floor 25 Old Broad Street London EC2N 1HN |
Director Name | Emanuel Roman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 144 Hamilton Terrace London NW8 9UX |
Director Name | Paul Sebastian Kent |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2005) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Fonthill Gifford Tisbury SP3 6QH |
Director Name | Stephen Mark Victore |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2003(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 26 Beaver Street New York New York 10004 United States |
Director Name | Clare Pauline Flynn |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 11 Kensington Court London W8 5DN |
Director Name | Debora Jane Dakivich |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2005(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 December 2005) |
Role | Financial Services |
Correspondence Address | 4 Willow Bridge Road London N1 2LA |
Director Name | Pascal Xatart |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2005(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2007) |
Role | Managing Director |
Correspondence Address | 20 Rue Des Conettes Paris 75016 Foreign |
Secretary Name | Marie Odile Thibeaut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(8 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 March 2016) |
Role | Company Director |
Correspondence Address | Bishopsgate Court Norton Folgate London E1 6DB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | 2020Ca Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 December 2005) |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Website | linedata.com |
---|---|
Email address | [email protected] |
Registered Address | 8-10 Old Jewry 8-10 Old Jewry 6th Floor London EC2R 8DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.7m at £0.01 | Linedata Services Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,252,609 |
Gross Profit | £6,942,080 |
Net Worth | £2,618,702 |
Cash | £2,333,592 |
Current Liabilities | £9,022,706 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
21 July 2010 | Delivered on: 27 July 2010 Persons entitled: Starprop LLP Classification: Rent security deposit deed Secured details: £213,581.29 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
---|---|
1 July 2002 | Delivered on: 2 July 2002 Persons entitled: Gracechurch Street No.1 Limited and Gracechurch Street No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges its interest in the account, the interest credited to the account. See the mortgage charge document for full details. Outstanding |
26 July 2001 | Delivered on: 14 August 2001 Satisfied on: 28 January 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
26 June 2016 | Appointment of Kashif Dustgir as a secretary on 29 March 2016 (3 pages) |
23 June 2016 | Termination of appointment of Marie Odile Thibeaut as a secretary on 29 March 2016 (2 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (32 pages) |
10 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 December 2013 | Appointment of Mr Alain Pierre Dominique Mattei as a director (2 pages) |
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
16 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 May 2013 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA on 13 May 2013 (1 page) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 April 2012 | Resolutions
|
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2010 | Amended full accounts made up to 31 December 2009 (19 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Company name changed linedata services (bft) LIMITED\certificate issued on 30/06/10
|
17 February 2010 | Full accounts made up to 31 December 2008 (20 pages) |
3 December 2009 | Director's details changed for Anvaraly Jiva on 22 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Michael De Verteuil on 22 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Marie Odile Thibeaut on 22 November 2009 (1 page) |
27 October 2009 | Full accounts made up to 31 December 2007 (19 pages) |
25 February 2009 | Return made up to 22/11/08; full list of members (3 pages) |
20 June 2008 | Auditor's resignation (2 pages) |
15 May 2008 | Appointment terminated director bruce mennell (1 page) |
15 May 2008 | Appointment terminated director stuart farr (1 page) |
5 March 2008 | Full accounts made up to 31 March 2007 (24 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 22/11/07; full list of members (9 pages) |
15 June 2007 | Director resigned (1 page) |
4 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (27 pages) |
8 January 2007 | Return made up to 22/11/06; full list of members
|
28 April 2006 | Company name changed beauchamp financial technology l imited\certificate issued on 28/04/06 (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Ad 01/12/05--------- £ si [email protected]=1226 £ ic 16031/17257 (2 pages) |
6 March 2006 | Ad 01/12/05--------- £ si [email protected]=1742 £ ic 14289/16031 (18 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
29 December 2005 | Return made up to 22/11/05; no change of members (10 pages) |
11 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
17 August 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Return made up to 22/11/04; full list of members (16 pages) |
24 January 2005 | Ad 30/06/04--------- £ si [email protected]=680 £ ic 13609/14289 (4 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 January 2004 | Secretary's particulars changed (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 22/11/03; full list of members (10 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 March 2003 | Director resigned (1 page) |
21 November 2002 | Return made up to 22/11/02; change of members
|
22 August 2002 | Registered office changed on 22/08/02 from: 30 cannon street london EC4M 6YN (1 page) |
9 July 2002 | New director appointed (1 page) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | New director appointed (2 pages) |
7 June 2002 | Memorandum and Articles of Association (38 pages) |
7 June 2002 | Resolutions
|
28 May 2002 | £ nc 1000/20000 09/05/02 (1 page) |
28 May 2002 | Ad 09/05/02--------- £ si [email protected]=2042 £ ic 11560/13602 (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Particulars of contract relating to shares (4 pages) |
28 May 2002 | Ad 09/05/02--------- £ si [email protected]=11451 £ ic 109/11560 (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | New director appointed (2 pages) |
14 May 2002 | Ad 05/04/01--------- £ si [email protected] (2 pages) |
27 November 2001 | Return made up to 22/11/01; change of members (7 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: tower 42 international finance centre 7TH floor 25 old broad street london EC2N 2HN (1 page) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Return made up to 02/12/00; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Ad 24/11/00--------- £ si [email protected]=9 £ ic 100/109 (2 pages) |
13 November 2000 | Div 03/11/00 (1 page) |
13 November 2000 | £ nc 100/1000 03/11/00 (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Registered office changed on 13/11/00 from: 2 beauchamp building brookes market london EC1N 7SX (1 page) |
13 November 2000 | New director appointed (3 pages) |
15 May 2000 | Return made up to 02/12/99; full list of members (6 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Return made up to 02/12/98; full list of members; amend (8 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 August 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 124-130 seymour place london W1H 6AA (1 page) |
12 January 1999 | Return made up to 02/12/98; full list of members (5 pages) |
31 January 1998 | Ad 08/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Memorandum and Articles of Association (5 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Company name changed beechsword LIMITED\certificate issued on 08/01/98 (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 31 corsham street london N1 6DR (1 page) |
2 December 1997 | Incorporation (18 pages) |