Company NameClear Markets Europe Limited
DirectorsChristopher John Shaw and Shawn Ambrose Dorsch
Company StatusActive
Company Number03807139
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Previous NamesDerivatives Net (Europe) Limited and Blackbird Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameChristopher John Shaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(10 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleFinance
Country of ResidenceUsa/North Carolina
Correspondence Address217 Glenway Street
Suite 100
Belmont
North Carolina 28012
United States
Director NameShawn Ambrose Dorsch
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 2010(11 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleFinance
Country of ResidenceUnited States
Correspondence Address315 Arlington Avenue
Apt 2104
Charlotte
North Carolina 28203
United States
Director NameShawn Ambrose Dorsch
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1999(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address315 Arlington Avenue
Apt 2104
Charlotte Nc
28203
United States
Director NameRichard Raymond May
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleManagement
Correspondence Address1526 Reverdy Oaks Drive
Matthews
Nc
28105
Director NameMatthew Andrews Baxter
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2000(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address195 Joshuatown Road
Old Lyme
Connecticut, Ct 06371
United States
Director NameMatthew Lewis Palmer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(10 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 May 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Square
London
EC2M 4YF
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressC/O Littlejohn 2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD

Contact

Websitewww.clear-markets.com/

Location

Registered AddressChelsea Old Town Hall
Kings Road
London
SW3 5EZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5.1m at £1Clear Markets Holdings Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Filing History

26 July 2023Confirmation statement made on 14 July 2023 with updates (5 pages)
25 July 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 5,315,012
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 10 April 2023
  • GBP 5,315,262
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 3 July 2023
  • GBP 5,321,262
(3 pages)
1 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
14 March 2023Statement of capital following an allotment of shares on 11 August 2022
  • GBP 5,290,012
(3 pages)
14 March 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 5,300,012
(3 pages)
14 March 2023Statement of capital following an allotment of shares on 30 September 2022
  • GBP 5,295,012
(3 pages)
25 August 2022Confirmation statement made on 14 July 2022 with updates (5 pages)
15 August 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 5,288,457
(3 pages)
15 August 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 5,280,457
(3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
6 April 2022Statement of capital following an allotment of shares on 30 December 2021
  • GBP 5,280,207
(3 pages)
6 August 2021Confirmation statement made on 14 July 2021 with updates (5 pages)
20 May 2021Statement of capital following an allotment of shares on 23 September 2020
  • GBP 5,272,689
(3 pages)
20 May 2021Statement of capital following an allotment of shares on 8 November 2020
  • GBP 5,274,689
(3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
16 February 2021Registered office address changed from Lansdowne House, 57 Berkeley Square London W1J 6ER United Kingdom to Chelsea Old Town Hall Kings Road London SW3 5EZ on 16 February 2021 (1 page)
20 August 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
11 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2020Statement of capital following an allotment of shares on 14 March 2019
  • GBP 5,256,501
(3 pages)
4 May 2020Statement of capital following an allotment of shares on 26 December 2019
  • GBP 5,271,501
(3 pages)
4 May 2020Statement of capital following an allotment of shares on 26 April 2019
  • GBP 5,261,501
(3 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
3 September 2019Register inspection address has been changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
30 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 April 2019Statement of capital following an allotment of shares on 6 August 2018
  • GBP 5,251,647
(3 pages)
15 April 2019Statement of capital following an allotment of shares on 26 July 2018
  • GBP 5,250,097
(3 pages)
8 April 2019Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to Lansdowne House, 57 Berkeley Square London W1J 6ER on 8 April 2019 (1 page)
1 October 2018Second filing of Confirmation Statement dated 14/07/2018 (3 pages)
17 July 2018Confirmation statement made on 14 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 01/10/2018.
(4 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 April 2018Register inspection address has been changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
25 April 2018Statement of capital following an allotment of shares on 26 December 2017
  • GBP 5,231,569
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 18 October 2017
  • GBP 5,228,069
(3 pages)
25 April 2018Register(s) moved to registered inspection location C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
25 April 2018Statement of capital following an allotment of shares on 20 September 2017
  • GBP 5,226,911
(3 pages)
24 April 2018Registered office address changed from PO Box 101 International House 1-6 Yarmouth Place Mayfair London W1J 7BU to 7 Grosvenor Gardens London SW1W 0BD on 24 April 2018 (1 page)
26 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
25 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 5,224,911
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 5,218,911
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 5,224,911
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 5,218,911
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 5,204,911
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 5,214,911
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 5,209,911
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 29 September 2016
  • GBP 5,199,911
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 5,204,911
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 5,209,911
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 29 September 2016
  • GBP 5,199,911
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 5,214,911
(3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 August 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 5,167,911
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 5,187,911
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 5,167,911
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 5,187,911
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 5,157,911
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 5,157,911
(3 pages)
15 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 April 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 5,147,911
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 5,147,911
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 17 July 2015
  • GBP 5,112,911
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 17 July 2015
  • GBP 5,112,911
(3 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,062,911
(4 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,062,911
(4 pages)
20 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 31/03/2015
(6 pages)
7 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 31/03/2015
(6 pages)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 5,032,911
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2015
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 5,032,911
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2015
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 5,012,911
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 5,012,911
(3 pages)
17 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2014Registered office address changed from C/O Damian Kissane 405 Kings Road Suite 302 London SW10 0BB to Po Box 101 International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 24 November 2014 (1 page)
24 November 2014Registered office address changed from C/O Damian Kissane 405 Kings Road Suite 302 London SW10 0BB to Po Box 101 International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 24 November 2014 (1 page)
11 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 4,982,911
(3 pages)
11 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 4,982,911
(3 pages)
16 October 2014Director's details changed for Christopher John Shaw on 13 July 2014 (2 pages)
16 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4,902,934
(4 pages)
16 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4,902,934
(4 pages)
16 October 2014Director's details changed for Christopher John Shaw on 13 July 2014 (2 pages)
23 July 2014Statement of capital following an allotment of shares on 30 June 2012
  • GBP 4,902,934
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 30 June 2012
  • GBP 4,902,934
(3 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Company name changed blackbird europe LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Company name changed blackbird europe LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4,867,934
(4 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4,867,934
(4 pages)
2 January 2013Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 December 2011 (14 pages)
24 December 2012Accounts for a dormant company made up to 31 December 2011 (14 pages)
4 September 2012Total exemption full accounts made up to 31 December 2010 (14 pages)
4 September 2012Total exemption full accounts made up to 31 December 2010 (14 pages)
21 August 2012Registered office address changed from C/O Damian Kissane John Stowe House 2Nd Floor 18 Bevis Marks London EC3A 7JB United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from C/O Damian Kissane John Stowe House 2Nd Floor 18 Bevis Marks London EC3A 7JB United Kingdom on 21 August 2012 (1 page)
10 August 2011Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 August 2011 (1 page)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
10 August 2011Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 August 2011 (1 page)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 October 2010Registered office address changed from John Stowe House, 2Nd Floor 18 Bevis Mark London EC3A 7JB on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from John Stowe House, 2Nd Floor 18 Bevis Mark London EC3A 7JB on 20 October 2010 (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
23 September 2010Appointment of Shawn Ambrose Dorsch as a director (3 pages)
23 September 2010Appointment of Shawn Ambrose Dorsch as a director (3 pages)
23 September 2010Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 23 September 2010 (2 pages)
15 September 2010Termination of appointment of Matthew Palmer as a director (1 page)
15 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
15 September 2010Termination of appointment of Matthew Palmer as a director (1 page)
3 September 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 4,664,336
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 4,817,934
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4,434,425
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4,434,425
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 4,411,577
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 4,817,934
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 4,434,425
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 4,411,577
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 4,867,934
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 4,771,646
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 4,664,336
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 4,771,646
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 4,867,934
(3 pages)
3 September 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 4,817,934
(3 pages)
7 June 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 4,405,517.00
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 4,405,517.00
(4 pages)
17 May 2010Ad 18/09/09-18/09/09\gbp si 50000@1=50000\gbp ic 4152017/4202017\ (2 pages)
17 May 2010Ad 18/09/09-18/09/09\gbp si 75000@1=75000\gbp ic 4328017/4403017\ (2 pages)
17 May 2010Ad 18/09/09-18/09/09\gbp si 50000@1=50000\gbp ic 4152017/4202017\ (2 pages)
17 May 2010Ad 18/09/09-18/09/09\gbp si 75000@1=75000\gbp ic 4328017/4403017\ (2 pages)
17 May 2010Ad 30/09/09-30/09/09\gbp si 126000@1=126000\gbp ic 4202017/4328017\ (2 pages)
17 May 2010Ad 30/09/09-30/09/09\gbp si 126000@1=126000\gbp ic 4202017/4328017\ (2 pages)
16 February 2010Termination of appointment of Shawn Dorsch as a director (2 pages)
16 February 2010Termination of appointment of Matthew Baxter as a director (2 pages)
16 February 2010Appointment of Matthew Lewis Palmer as a director (3 pages)
16 February 2010Termination of appointment of Matthew Baxter as a director (2 pages)
16 February 2010Appointment of Christopher John Shaw as a director (3 pages)
16 February 2010Appointment of Christopher John Shaw as a director (3 pages)
16 February 2010Appointment of Matthew Lewis Palmer as a director (3 pages)
16 February 2010Termination of appointment of Shawn Dorsch as a director (2 pages)
22 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (2 pages)
22 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (2 pages)
19 October 2009Termination of appointment of Corporate Secretarial Services Limited as a secretary (1 page)
19 October 2009Termination of appointment of Corporate Secretarial Services Limited as a secretary (1 page)
1 September 2009Ad 15/02/09\gbp si 143788@1=143788\gbp ic 3652778/3796566\ (2 pages)
1 September 2009Ad 18/06/09\gbp si 122476@1=122476\gbp ic 3864541/3987017\ (2 pages)
1 September 2009Ad 31/03/09\gbp si 20927@1=20927\gbp ic 3796566/3817493\ (2 pages)
1 September 2009Ad 15/02/09\gbp si 143788@1=143788\gbp ic 3652778/3796566\ (2 pages)
1 September 2009Ad 31/03/09\gbp si 20927@1=20927\gbp ic 3796566/3817493\ (2 pages)
1 September 2009Ad 30/06/09\gbp si 165000@1=165000\gbp ic 3987017/4152017\ (2 pages)
1 September 2009Ad 30/06/09\gbp si 165000@1=165000\gbp ic 3987017/4152017\ (2 pages)
1 September 2009Ad 30/04/09\gbp si 47048@1=47048\gbp ic 3817493/3864541\ (2 pages)
1 September 2009Ad 30/04/09\gbp si 47048@1=47048\gbp ic 3817493/3864541\ (2 pages)
1 September 2009Ad 18/06/09\gbp si 122476@1=122476\gbp ic 3864541/3987017\ (2 pages)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2009Nc inc already adjusted 18/06/09 (1 page)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2009Nc inc already adjusted 18/06/09 (1 page)
17 April 2009Full accounts made up to 31 December 2008 (19 pages)
17 April 2009Full accounts made up to 31 December 2008 (19 pages)
20 January 2009Ad 30/12/08-30/12/08\gbp si 190087@1=190087\gbp ic 3397456/3587543\ (2 pages)
20 January 2009Ad 04/08/08-04/08/08\gbp si 50369@1=50369\gbp ic 3197667/3248036\ (2 pages)
20 January 2009Ad 16/12/08-16/12/08\gbp si 65235@1=65235\gbp ic 3587543/3652778\ (2 pages)
20 January 2009Ad 01/10/08-01/10/08\gbp si 67384@1=67384\gbp ic 3330072/3397456\ (2 pages)
20 January 2009Ad 01/10/08-01/10/08\gbp si 67384@1=67384\gbp ic 3330072/3397456\ (2 pages)
20 January 2009Ad 04/08/08-04/08/08\gbp si 50369@1=50369\gbp ic 3197667/3248036\ (2 pages)
20 January 2009Ad 29/08/08-29/08/08\gbp si 82036@1=82036\gbp ic 3248036/3330072\ (2 pages)
20 January 2009Ad 29/08/08-29/08/08\gbp si 82036@1=82036\gbp ic 3248036/3330072\ (2 pages)
20 January 2009Ad 16/12/08-16/12/08\gbp si 65235@1=65235\gbp ic 3587543/3652778\ (2 pages)
20 January 2009Ad 30/12/08-30/12/08\gbp si 190087@1=190087\gbp ic 3397456/3587543\ (2 pages)
9 October 2008Return made up to 14/07/08; full list of members (3 pages)
9 October 2008Return made up to 14/07/08; full list of members (3 pages)
5 September 2008Ad 13/12/07-13/12/07\gbp si 1422@1=1422\gbp ic 2867079/2868501\ (2 pages)
5 September 2008Ad 30/06/08-30/06/08\gbp si 322962@1=322962\gbp ic 2868501/3191463\ (2 pages)
5 September 2008Registered office changed on 05/09/2008 from 1 park place canary wharf london E14 4HJ (1 page)
5 September 2008Ad 30/06/08-30/06/08\gbp si 322962@1=322962\gbp ic 2868501/3191463\ (2 pages)
5 September 2008Ad 13/12/07-13/12/07\gbp si 1422@1=1422\gbp ic 2867079/2868501\ (2 pages)
5 September 2008Registered office changed on 05/09/2008 from 1 park place canary wharf london E14 4HJ (1 page)
3 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2008Nc inc already adjusted 30/06/08 (1 page)
3 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2008Nc inc already adjusted 30/06/08 (1 page)
3 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2008Ad 13/12/07-13/12/07\gbp si 1422@1=1422\gbp ic 2865314/2866736\ (2 pages)
21 August 2008Ad 13/12/07-13/12/07\gbp si 1422@1=1422\gbp ic 2865314/2866736\ (2 pages)
20 August 2008Ad 11/03/08-11/03/08\gbp si 178183@1=178183\gbp ic 2687131/2865314\ (2 pages)
20 August 2008Ad 11/03/08-11/03/08\gbp si 178183@1=178183\gbp ic 2687131/2865314\ (2 pages)
20 August 2008Ad 06/03/08-06/03/08\gbp si 3000@1=3000\gbp ic 2684131/2687131\ (2 pages)
20 August 2008Ad 06/03/08-06/03/08\gbp si 3000@1=3000\gbp ic 2684131/2687131\ (2 pages)
19 June 2008Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
19 June 2008Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
12 May 2008Full accounts made up to 31 December 2007 (16 pages)
12 May 2008Full accounts made up to 31 December 2007 (16 pages)
16 January 2008Return made up to 14/07/07; full list of members (2 pages)
16 January 2008Return made up to 14/07/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
28 December 2007Ad 02/03/07--------- £ si 993@1=993 £ ic 2679848/2680841 (2 pages)
28 December 2007Ad 04/09/07--------- £ si 1437@1=1437 £ ic 2664144/2665581 (2 pages)
28 December 2007Ad 21/06/07--------- £ si 7500@1=7500 £ ic 2670348/2677848 (2 pages)
28 December 2007Ad 09/08/07--------- £ si 4767@1=4767 £ ic 2665581/2670348 (2 pages)
28 December 2007Ad 03/04/07--------- £ si 2000@1=2000 £ ic 2677848/2679848 (2 pages)
28 December 2007Ad 15/02/07--------- £ si 3290@1=3290 £ ic 2680841/2684131 (2 pages)
28 December 2007Ad 15/02/07--------- £ si 3290@1=3290 £ ic 2680841/2684131 (2 pages)
28 December 2007Ad 03/04/07--------- £ si 2000@1=2000 £ ic 2677848/2679848 (2 pages)
28 December 2007Ad 09/08/07--------- £ si 4767@1=4767 £ ic 2665581/2670348 (2 pages)
28 December 2007Ad 21/06/07--------- £ si 7500@1=7500 £ ic 2670348/2677848 (2 pages)
28 December 2007Ad 04/09/07--------- £ si 1437@1=1437 £ ic 2664144/2665581 (2 pages)
28 December 2007Ad 02/03/07--------- £ si 993@1=993 £ ic 2679848/2680841 (2 pages)
23 April 2007Ad 16/08/06--------- £ si 3054@1=3054 £ ic 2656000/2659054 (2 pages)
23 April 2007Ad 12/10/06--------- £ si 1040@1=1040 £ ic 2662085/2663125 (2 pages)
23 April 2007Ad 12/10/06--------- £ si 1040@1=1040 £ ic 2662085/2663125 (2 pages)
23 April 2007Ad 04/09/06--------- £ si 3031@1=3031 £ ic 2659054/2662085 (2 pages)
23 April 2007Ad 20/11/06--------- £ si 1019@1=1019 £ ic 2663125/2664144 (2 pages)
23 April 2007Ad 16/08/06--------- £ si 3054@1=3054 £ ic 2656000/2659054 (2 pages)
23 April 2007Ad 20/11/06--------- £ si 1019@1=1019 £ ic 2663125/2664144 (2 pages)
23 April 2007Ad 04/09/06--------- £ si 3031@1=3031 £ ic 2659054/2662085 (2 pages)
23 April 2007Ad 27/06/06--------- £ si 7969@1 (2 pages)
23 April 2007Ad 27/06/06--------- £ si 7969@1 (2 pages)
19 April 2007Full accounts made up to 31 December 2006 (16 pages)
19 April 2007Full accounts made up to 31 December 2006 (16 pages)
5 October 2006Full accounts made up to 31 December 2005 (16 pages)
5 October 2006Full accounts made up to 31 December 2005 (16 pages)
28 July 2006Return made up to 14/07/06; full list of members (5 pages)
28 July 2006Return made up to 14/07/06; full list of members (5 pages)
24 July 2006Ad 24/03/06--------- £ si 3313@1=3313 £ ic 2643014/2646327 (2 pages)
24 July 2006Ad 24/03/06--------- £ si 3313@1=3313 £ ic 2643014/2646327 (2 pages)
24 July 2006Ad 29/07/05--------- £ si 17176@1=17176 £ ic 2611225/2628401 (2 pages)
24 July 2006Ad 29/12/05--------- £ si 5700@1=5700 £ ic 2633826/2639526 (2 pages)
24 July 2006Ad 27/01/06--------- £ si 3488@1=3488 £ ic 2639526/2643014 (2 pages)
24 July 2006Ad 31/03/06--------- £ si 6963@1=6963 £ ic 2646327/2653290 (2 pages)
24 July 2006Ad 28/10/05--------- £ si 5425@1=5425 £ ic 2628401/2633826 (2 pages)
24 July 2006Ad 29/07/05--------- £ si 17176@1=17176 £ ic 2611225/2628401 (2 pages)
24 July 2006Ad 28/10/05--------- £ si 5425@1=5425 £ ic 2628401/2633826 (2 pages)
24 July 2006Ad 28/04/06--------- £ si 2710@1=2710 £ ic 2653290/2656000 (2 pages)
24 July 2006Ad 29/12/05--------- £ si 5700@1=5700 £ ic 2633826/2639526 (2 pages)
24 July 2006Ad 31/03/06--------- £ si 6963@1=6963 £ ic 2646327/2653290 (2 pages)
24 July 2006Ad 28/04/06--------- £ si 2710@1=2710 £ ic 2653290/2656000 (2 pages)
24 July 2006Ad 27/01/06--------- £ si 3488@1=3488 £ ic 2639526/2643014 (2 pages)
12 July 2006Auditor's resignation (1 page)
12 July 2006Auditor's resignation (1 page)
11 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
11 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
6 April 2005Full accounts made up to 31 December 2004 (17 pages)
6 April 2005Full accounts made up to 31 December 2004 (17 pages)
12 August 2004Return made up to 14/07/04; full list of members (7 pages)
12 August 2004Return made up to 14/07/04; full list of members (7 pages)
3 April 2004Full accounts made up to 31 December 2003 (17 pages)
3 April 2004Full accounts made up to 31 December 2003 (17 pages)
1 February 2004Full accounts made up to 31 December 2002 (18 pages)
1 February 2004Full accounts made up to 31 December 2002 (18 pages)
28 October 2003Return made up to 14/07/03; full list of members (7 pages)
28 October 2003Return made up to 14/07/03; full list of members (7 pages)
4 September 2002Return made up to 14/07/02; full list of members (8 pages)
4 September 2002Return made up to 14/07/02; full list of members (8 pages)
4 September 2002Full accounts made up to 31 December 2001 (18 pages)
4 September 2002Full accounts made up to 31 December 2001 (18 pages)
6 June 2002Ad 09/01/02--------- £ si 200000@1=200000 £ ic 2231225/2431225 (2 pages)
6 June 2002Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Ad 06/08/01--------- £ si 200000@1=200000 £ ic 2031225/2231225 (2 pages)
6 June 2002Ad 06/08/01--------- £ si 200000@1=200000 £ ic 2031225/2231225 (2 pages)
6 June 2002Ad 09/01/02--------- £ si 200000@1=200000 £ ic 2231225/2431225 (2 pages)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
2 November 2001Ad 09/10/01--------- £ si 200000@1=200000 £ ic 1831225/2031225 (2 pages)
2 November 2001Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
2 November 2001Ad 23/03/01--------- £ si 200000@1=200000 £ ic 1631225/1831225 (2 pages)
2 November 2001Ad 03/05/01--------- £ si 200000@1=200000 £ ic 1231225/1431225 (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Ad 04/06/01--------- £ si 200000@1=200000 £ ic 1431225/1631225 (2 pages)
2 November 2001Ad 04/06/01--------- £ si 200000@1=200000 £ ic 1431225/1631225 (2 pages)
2 November 2001Ad 03/05/01--------- £ si 200000@1=200000 £ ic 1231225/1431225 (2 pages)
2 November 2001Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
(6 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Ad 09/10/01--------- £ si 200000@1=200000 £ ic 1831225/2031225 (2 pages)
2 November 2001Ad 23/03/01--------- £ si 200000@1=200000 £ ic 1631225/1831225 (2 pages)
3 September 2001Auditor's resignation (1 page)
3 September 2001Auditor's resignation (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
5 April 2001Ad 31/01/01--------- £ si 63695@1=63695 £ ic 1167530/1231225 (2 pages)
5 April 2001Ad 10/11/00--------- £ si 200000@1=200000 £ ic 947530/1147530 (2 pages)
5 April 2001Ad 10/11/00--------- £ si 200000@1=200000 £ ic 947530/1147530 (2 pages)
5 April 2001Ad 05/01/01--------- £ si 20000@1=20000 £ ic 1147530/1167530 (2 pages)
5 April 2001Ad 05/01/01--------- £ si 20000@1=20000 £ ic 1147530/1167530 (2 pages)
5 April 2001Ad 31/01/01--------- £ si 63695@1=63695 £ ic 1167530/1231225 (2 pages)
30 March 2001£ nc 1000000/3000000 31/10/00 (1 page)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2001£ nc 1000000/3000000 31/10/00 (1 page)
30 March 2001Ad 31/10/00--------- £ si 99587@1=99587 £ ic 847943/947530 (2 pages)
30 March 2001Ad 31/10/00--------- £ si 99587@1=99587 £ ic 847943/947530 (2 pages)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Ad 14/09/00--------- £ si 200000@1=200000 £ ic 647943/847943 (2 pages)
17 November 2000Ad 14/09/00--------- £ si 200000@1=200000 £ ic 647943/847943 (2 pages)
17 November 2000New director appointed (2 pages)
20 October 2000Company name changed derivatives net (europe) LIMITED\certificate issued on 20/10/00 (2 pages)
20 October 2000Company name changed derivatives net (europe) LIMITED\certificate issued on 20/10/00 (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
14 August 2000Ad 31/07/00--------- £ si 200000@1=200000 £ ic 447943/647943 (2 pages)
14 August 2000Ad 31/07/00--------- £ si 200000@1=200000 £ ic 447943/647943 (2 pages)
4 July 2000Ad 29/05/00--------- £ si 185943@1=185943 £ ic 262000/447943 (2 pages)
4 July 2000Ad 29/05/00--------- £ si 185943@1=185943 £ ic 262000/447943 (2 pages)
10 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 September 1999Ad 03/09/99--------- £ si 261998@1=261998 £ ic 2/262000 (2 pages)
20 September 1999Ad 03/09/99--------- £ si 261998@1=261998 £ ic 2/262000 (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
14 July 1999Incorporation (20 pages)
14 July 1999Incorporation (20 pages)