Company NameBGC Technology International Limited
Company StatusActive
Company Number03809189
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Robert Mark Snelling
NationalityBritish
StatusCurrent
Appointed30 September 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCorporate Counsel
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Sean Anthony Windeatt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Nicholas George Stewart
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Mark Snelling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr John Martin Skitt
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameLee Martin Amaitis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1999(3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 12 January 2012)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameDouglas Benjamin Gardner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1999(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2001)
RoleVice Chairman
Correspondence Address75 Central Park West
No 2b
New York
Ny
10023
Director NameFrederick Thomas Varacchi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerica
StatusResigned
Appointed09 August 1999(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2001)
RolePresident And CEO
Correspondence Address14 Sandy Lane
Fairfield
Connecticut 06831
United States
Director NameHoward Lutnick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 17 February 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RD
Director NameMr Stephen Marcus Merkel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1999(3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Secretary NameRobert Pearce Falkner
NationalityNEW
StatusResigned
Appointed09 August 1999(3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence Address69 Huntingdon Street
Islington
London
N1 1BX
Director NameMr Robert William Birchall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRivington
Holly Bank Road
Woking
Surrey
GU22 0JW
Director NameRobert Pearce Falkner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNEW
StatusResigned
Appointed08 June 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2004)
RoleGeneral Counsel
Correspondence Address69 Huntingdon Street
Islington
London
N1 1BX
Director NameClive Triance
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2004)
RoleChief Administrative Officer
Correspondence Address3 Pondmore Way
Orchard Heights
Ashford
Kent
TN25 4LU
Director NamePaul O'Gorman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 November 2003)
RoleAccountant
Correspondence Address55 Noahs Ark Lane
Lindfield
West Sussex
RH16 2LU
Director NameMr Sean Patrick Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWillow Lodge
11 The Park
Great Bookham
Surrey
KT23 3JL
Director NameStephen Bartlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2008)
RoleGeneral Counsel
Correspondence Address8 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Firs Avenue
London
N10 3LY
Director NameMr Douglas Rankin Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2007(7 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameRobert Kennedy West
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2007(7 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2009)
RoleChief Financial Officer
Correspondence Address53 Heathside
Hinchely Wood
Esher
Surrey
KT10 9TD
Director NameMr Mark Anthony John Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 05 February 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Sean Anthony Windeatt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NamePhilip Norton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RD
Director NameMr James Richard Lightbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Steven Roy McMurray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2022)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(21 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Paul Marc Pion
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2020(21 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.bgcpartners.com/
Telephone020 78947700
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

59.8m at $1Bgc Services (Holdings) LLP
100.00%
Ordinary
2 at £1Bgc Services (Holdings) LLP
0.00%
Ordinary 1

Financials

Year2014
Turnover£15,822,275
Net Worth£8,135,604
Current Liabilities£3,712,286

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

9 December 2020Appointment of Mr Paul Marc Pion as a director on 1 December 2020 (2 pages)
9 December 2020Appointment of Mr Robert Mark Snelling as a director on 1 December 2020 (2 pages)
9 December 2020Appointment of Mr John Martin Skitt as a director on 1 December 2020 (2 pages)
9 December 2020Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages)
9 December 2020Appointment of Mr Nicholas George Stewart as a director on 1 December 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (30 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 December 2019Appointment of Mr Sean Anthony Windeatt as a director on 19 November 2019 (2 pages)
2 December 2019Registered office address changed from One Churchill Place Canary Wharf London E14 5rd to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page)
25 November 2019Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page)
25 November 2019Appointment of Mr Robert Brian Stevens as a director on 19 November 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (29 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page)
16 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
10 August 2018Full accounts made up to 31 December 2017 (28 pages)
26 July 2018Termination of appointment of Philip Norton as a director on 31 May 2018 (1 page)
3 April 2018Solvency Statement dated 03/04/18 (1 page)
3 April 2018Statement of capital on 3 April 2018
  • GBP 2
  • USD 1,000,000
(3 pages)
3 April 2018Termination of appointment of Sean Anthony Windeatt as a director on 29 March 2018 (1 page)
3 April 2018Statement by Directors (1 page)
3 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (27 pages)
26 July 2017Full accounts made up to 31 December 2016 (27 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
  • USD 59,776,008
(8 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
  • USD 59,776,008
(8 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
28 April 2015Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page)
28 April 2015Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
30 September 2014Full accounts made up to 31 December 2013 (22 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
  • USD 59,776,008
(9 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
  • USD 59,776,008
(9 pages)
10 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages)
10 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages)
27 August 2013Full accounts made up to 31 December 2012 (23 pages)
27 August 2013Full accounts made up to 31 December 2012 (23 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
  • USD 59,776,008
(9 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
  • USD 59,776,008
(9 pages)
19 July 2013Company name changed espeed international LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
(2 pages)
19 July 2013Company name changed espeed international LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
(2 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Change of name notice (2 pages)
20 September 2012Full accounts made up to 31 December 2011 (24 pages)
20 September 2012Full accounts made up to 31 December 2011 (24 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
25 April 2012Termination of appointment of Howard Lutnick as a director (1 page)
25 April 2012Termination of appointment of Howard Lutnick as a director (1 page)
13 February 2012Appointment of Philip Norton as a director (3 pages)
13 February 2012Appointment of Philip Norton as a director (3 pages)
8 February 2012Appointment of Mr Sean Anthony Windeatt as a director (3 pages)
8 February 2012Appointment of Mr Sean Anthony Windeatt as a director (3 pages)
6 February 2012Registered office address changed from 40 Bank Street Canary Wharf London E14 5DW United Kingdom on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 40 Bank Street Canary Wharf London E14 5DW United Kingdom on 6 February 2012 (2 pages)
6 February 2012Termination of appointment of Lee Amaitis as a director (2 pages)
6 February 2012Registered office address changed from 40 Bank Street Canary Wharf London E14 5DW United Kingdom on 6 February 2012 (2 pages)
6 February 2012Termination of appointment of Stephen Merkel as a director (2 pages)
6 February 2012Termination of appointment of Stephen Merkel as a director (2 pages)
6 February 2012Termination of appointment of Lee Amaitis as a director (2 pages)
22 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 2
  • USD 59,776,008
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 2
  • USD 59,776,008
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 2
  • USD 59,776,008
(3 pages)
10 October 2011Full accounts made up to 31 December 2010 (21 pages)
10 October 2011Full accounts made up to 31 December 2010 (21 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Stephen Marcus Merkel on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Stephen Marcus Merkel on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Howard Lutnick on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Mark Anthony John Cooper on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Howard Lutnick on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Mark Anthony John Cooper on 29 March 2011 (2 pages)
2 March 2011Full accounts made up to 31 December 2009 (23 pages)
2 March 2011Full accounts made up to 31 December 2009 (23 pages)
18 February 2011Registered office address changed from , One Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from , One Churchill Place, Canary Wharf, London, E14 5RD, United Kingdom on 18 February 2011 (1 page)
16 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages)
16 February 2011Registered office address changed from , 40 Bank Street, Canary Wharf, London, E14 5DW on 16 February 2011 (1 page)
16 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages)
16 February 2011Registered office address changed from , 40 Bank Street, Canary Wharf, London, E14 5DW on 16 February 2011 (1 page)
2 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (19 pages)
2 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (19 pages)
1 April 2010Full accounts made up to 31 December 2008 (26 pages)
1 April 2010Full accounts made up to 31 December 2008 (26 pages)
7 October 2009Annual return made up to 19 June 2009 (6 pages)
7 October 2009Annual return made up to 19 June 2009 (6 pages)
9 September 2009Director's change of particulars / lee amaitis / 01/08/2009 (1 page)
9 September 2009Director's change of particulars / lee amaitis / 01/08/2009 (1 page)
13 August 2009Director appointed anthony graham sadler (2 pages)
13 August 2009Director appointed anthony graham sadler (2 pages)
24 July 2009Appointment terminated director robert west (1 page)
24 July 2009Appointment terminated director robert west (1 page)
21 May 2009Appointment terminate, director logged form (1 page)
21 May 2009Appointment terminate, director logged form (1 page)
21 May 2009Return made up to 19/07/08; full list of members (8 pages)
21 May 2009Return made up to 19/07/08; full list of members (8 pages)
21 January 2009Appointment terminated director stephen bartlett (1 page)
21 January 2009Director appointed mark anthony john cooper (2 pages)
21 January 2009Director appointed mark anthony john cooper (2 pages)
21 January 2009Appointment terminated director stephen bartlett (1 page)
11 November 2008Director's change of particulars / lee amaitis / 04/11/2008 (1 page)
11 November 2008Director's change of particulars / lee amaitis / 04/11/2008 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
23 June 2008Director's change of particulars / robert west / 19/06/2008 (1 page)
23 June 2008Director's change of particulars / robert west / 19/06/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
13 September 2007Return made up to 19/07/07; full list of members (8 pages)
13 September 2007Return made up to 19/07/07; full list of members (8 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
24 August 2006Return made up to 19/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2006Return made up to 19/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2006Registered office changed on 15/05/06 from: 1 america square, london, EC3N 2LS (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1 america square, london, EC3N 2LS (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
12 October 2005New director appointed (3 pages)
12 October 2005New director appointed (3 pages)
1 September 2005Return made up to 19/07/05; no change of members (8 pages)
1 September 2005Return made up to 19/07/05; no change of members (8 pages)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
4 November 2004Full accounts made up to 31 December 2003 (14 pages)
11 October 2004Secretary resigned;director resigned (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned;director resigned (1 page)
11 October 2004New secretary appointed (1 page)
22 September 2004Return made up to 19/07/04; full list of members (8 pages)
22 September 2004Return made up to 19/07/04; full list of members (8 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
19 January 2004New director appointed (3 pages)
19 January 2004New director appointed (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
21 August 2003Return made up to 19/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2003Return made up to 19/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
6 September 2002Return made up to 19/07/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Return made up to 19/07/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
21 November 2001Secretary's particulars changed;director's particulars changed (1 page)
21 November 2001Secretary's particulars changed;director's particulars changed (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
29 August 2001Ad 27/07/01--------- us$ si 6500000@1=6500000 us$ ic 32176008/38676008 (2 pages)
29 August 2001Ad 27/07/01--------- us$ si 6500000@1=6500000 us$ ic 32176008/38676008 (2 pages)
23 August 2001Return made up to 19/07/01; full list of members (9 pages)
23 August 2001Return made up to 19/07/01; full list of members (9 pages)
22 August 2001Resolutions
  • RES13 ‐ Auditors remuneration 03/08/01
(2 pages)
22 August 2001New director appointed (3 pages)
22 August 2001New director appointed (3 pages)
22 August 2001New director appointed (3 pages)
22 August 2001New director appointed (3 pages)
22 August 2001Resolutions
  • RES13 ‐ Auditors remuneration 03/08/01
(2 pages)
19 July 2001Full accounts made up to 31 December 2000 (12 pages)
19 July 2001Full accounts made up to 31 December 2000 (12 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
21 June 2001New director appointed (3 pages)
21 June 2001New director appointed (3 pages)
16 June 2001Ad 30/04/01--------- us$ si 6000000@1=6000000 us$ ic 35000000/41000000 (2 pages)
16 June 2001Ad 30/04/01--------- us$ si 6000000@1=6000000 us$ ic 35000000/41000000 (2 pages)
4 April 2001Ad 02/03/01--------- us$ si 6176008@1=6176008 us$ ic 28823992/35000000 (2 pages)
4 April 2001Ad 26/10/00--------- us$ si 1823992@1=1823992 us$ ic 21500000/23323992 (2 pages)
4 April 2001Ad 02/03/01--------- us$ si 6176008@1=6176008 us$ ic 28823992/35000000 (2 pages)
4 April 2001Ad 26/10/00--------- us$ si 5500000@1=5500000 us$ ic 23323992/28823992 (2 pages)
4 April 2001Return made up to 19/07/00; full list of members; amend (8 pages)
4 April 2001Ad 26/10/00--------- us$ si 1823992@1=1823992 us$ ic 21500000/23323992 (2 pages)
4 April 2001Return made up to 19/07/00; full list of members; amend (8 pages)
4 April 2001Ad 26/10/00--------- us$ si 5500000@1=5500000 us$ ic 23323992/28823992 (2 pages)
29 March 2001Resolutions
  • RES13 ‐ Rectification share reg 02/03/01
(2 pages)
29 March 2001Memorandum and Articles of Association (11 pages)
29 March 2001Resolutions
  • RES13 ‐ Rectification share reg 02/03/01
(2 pages)
29 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2001Rectification of share register (3 pages)
29 March 2001Rectification of share register (3 pages)
29 March 2001Memorandum and Articles of Association (11 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
19 December 2000Ad 29/09/00--------- us$ si 8000000@1=8000000 us$ ic 8000000/16000000 (1 page)
19 December 2000Nc inc already adjusted 10/11/00 (1 page)
19 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 December 2000Ad 07/08/00--------- us$ si 5500000@1=5500000 us$ ic 16000000/21500000 (2 pages)
19 December 2000Ad 07/08/00--------- us$ si 5500000@1=5500000 us$ ic 16000000/21500000 (2 pages)
19 December 2000Nc inc already adjusted 10/11/00 (1 page)
19 December 2000Ad 29/09/00--------- us$ si 8000000@1=8000000 us$ ic 8000000/16000000 (1 page)
19 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
17 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
25 May 2000Company name changed espeed securities international LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed espeed securities international LIMITED\certificate issued on 26/05/00 (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 83 leonard street, london, EC2A 4QS (1 page)
31 January 2000Registered office changed on 31/01/00 from: 83 leonard street, london, EC2A 4QS (1 page)
12 January 2000Ad 15/12/99--------- us$ si 8000000@1=8000000 us$ ic 0/8000000 (2 pages)
12 January 2000Ad 15/12/99--------- us$ si 8000000@1=8000000 us$ ic 0/8000000 (2 pages)
4 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 January 2000Us$ nc 0/20000000 15/12/99 (2 pages)
4 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 January 2000Us$ nc 0/20000000 15/12/99 (2 pages)
4 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 October 1999Company name changed nowzone LIMITED\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed nowzone LIMITED\certificate issued on 25/10/99 (2 pages)
11 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
11 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
19 July 1999Incorporation (10 pages)
19 July 1999Incorporation (10 pages)