London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Stephen Howard Sparke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Peter Charles Randall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Independent Chairman |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Christian Sebastien Rozes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 November 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Mrs Ceri Joanne Charles Young |
---|---|
Status | Current |
Appointed | 03 May 2023(21 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Joanna Mary Meager |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(22 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Eric Jean Legoff |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 46 Hawthorn Place Summit 07901 Nj America |
Director Name | Mr Seth Isaac Merrin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 155 West 70th Street New York 10023 America |
Secretary Name | Eric Jean Legoff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 46 Hawthorn Place Summit 07901 Nj America |
Director Name | John Robert Mark Barker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 May 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ash Court 29 Forest View Chingford London E4 7AR |
Secretary Name | Mr John Robert Mark Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 May 2012) |
Role | Stockbroker |
Correspondence Address | 9 Ash Court 29 Forest View Chingford London E4 7AR |
Director Name | Mr Steven George Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 August 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Treetops High Road Langdon Hills Basildon Essex SS16 6HQ |
Director Name | Mr Adrian John Stephen Fitzpatrick |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 August 2010(9 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24th Floor, The Broadgate Tower 20 Primrose Street London EC2M 3UG |
Director Name | Mr Simon Mark Ormrod |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 June 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 24th Floor, The Broadgate Tower 20 Primrose Street London EC2M 3UG |
Director Name | Mr Patrick Lyle Young |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2014) |
Role | Financial Market Expert |
Country of Residence | Poland |
Correspondence Address | 87-100 Brzozowa 34 Torun Poland |
Director Name | Mr John Lawson Kelly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2012(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 August 2014) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 21st Floor The Broadgate Tower 20 Primrose Street Bishopsgate London EC2A 2EW |
Director Name | Mr Mark Reginald St John Pumfrey |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 August 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Broadgate Tower 21st Floor Primrose Street London EC2A 2EW |
Director Name | Ms Carinne Sophie Withey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24th Floor, The Broadgate Tower 20 Primrose Street London EC2M 3UG |
Director Name | Mr Thierry Jean Philippe Sciard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21st Floor The Broadgate Tower 20 Primrose Street Bishopsgate London EC2A 2EW |
Director Name | Mr Stephen Charles Grady |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 21st Floor The Broadgate Tower 20 Primrose Street Bishopsgate London EC2A 2EW |
Secretary Name | Mr Roberto Daniele |
---|---|
Status | Resigned |
Appointed | 15 March 2019(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2021) |
Role | Company Director |
Correspondence Address | 24th Floor, The Broadgate Tower 20 Primrose Street London EC2M 3UG |
Director Name | Mr Brian Bernard Conroy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2021) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Liquidnet Holdings, Inc. 620 8th Avenue 20th Floor New York 10018 |
Director Name | Mr Simon Greenwell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24th Floor, The Broadgate Tower 20 Primrose Street London EC2M 3UG |
Secretary Name | Catherine Sayers |
---|---|
Status | Resigned |
Appointed | 01 April 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2023) |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | liquidnet.com |
---|---|
Email address | [email protected] |
Telephone | 020 76141629 |
Telephone region | London |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
7m at £1 | Liquidnet Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,512,244 |
Net Worth | £31,917,046 |
Cash | £2,546,783 |
Current Liabilities | £6,169,028 |
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 | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
9 November 2022 | Delivered on: 21 November 2022 Persons entitled: Bnp Paribas Sa Classification: A registered charge Outstanding |
---|---|
26 September 2022 | Delivered on: 5 October 2022 Persons entitled: Wells Fargo Securities, Llc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 September 2022 | Delivered on: 5 October 2022 Persons entitled: Wells Fargo Securities, Llc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 August 2022 | Delivered on: 7 September 2022 Persons entitled: Bnp Paribas Securities Services, London Branch Classification: A registered charge Outstanding |
30 August 2022 | Delivered on: 7 September 2022 Persons entitled: Bnp Paribas Securities Services, Zurich Branch Classification: A registered charge Outstanding |
17 March 2016 | Delivered on: 30 March 2016 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
21 May 2002 | Delivered on: 25 May 2002 Persons entitled: Rendham Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of one hundred and seventy six thousand one hundred and seventy five pounds fifty pence (£176,175.50) together with any additions sums deposited pursuant to the rent deposit deed. Outstanding |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
---|---|
7 June 2017 | Appointment of Mr Stephen Charles Grady as a director on 17 May 2017 (2 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (32 pages) |
1 March 2017 | Termination of appointment of Thierry Jean-Philippe Sciard as a director on 31 January 2017 (1 page) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
31 March 2016 | Appointment of Mr Thierry Jean-Philippe Sciard as a director on 1 January 2016 (2 pages) |
30 March 2016 | Registration of charge 042327990002, created on 17 March 2016 (60 pages) |
9 November 2015 | Auditor's resignation (1 page) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
17 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 March 2015 | Termination of appointment of Patrick Lyle Young as a director on 13 November 2014 (1 page) |
5 September 2014 | Termination of appointment of John Lawson Kelly as a director on 7 August 2014 (1 page) |
5 September 2014 | Termination of appointment of John Lawson Kelly as a director on 7 August 2014 (1 page) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Appointment of Mrs Carinne Sophie Withey as a director (2 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
18 February 2013 | Appointment of Mr Mark Reginald St John Pumfrey as a director (2 pages) |
23 August 2012 | Appointment of Mr John Lawson Kelly as a director (2 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Termination of appointment of John Barker as a secretary (1 page) |
6 June 2012 | Termination of appointment of John Barker as a director (1 page) |
29 May 2012 | Appointment of Mr Patrick Lyle Young as a director (2 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (25 pages) |
4 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
11 November 2010 | Appointment of Mr Adrian John Stephen Fitzpatrick as a director (2 pages) |
10 November 2010 | Appointment of Mr Simon Mark Ormrod as a director (2 pages) |
1 November 2010 | Termination of appointment of Steven Brown as a director (1 page) |
12 July 2010 | Director's details changed for Seth Isaac Merrin on 12 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for John Robert Mark Barker on 12 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Steven George Brown on 12 June 2010 (2 pages) |
9 July 2010 | Director's details changed for John Robert Mark Barker on 12 June 2010 (2 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 March 2010 | Resolutions
|
6 March 2010 | Registered office address changed from 6Th Floor 3 Finsbury Square London EC2A 1AE on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 6Th Floor 3 Finsbury Square London EC2A 1AE on 6 March 2010 (1 page) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (21 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members
|
9 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 April 2008 | Memorandum and Articles of Association (5 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
13 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: cigma house first floor 8/11 lime street london EC3M 7AA (1 page) |
16 November 2006 | Director resigned (1 page) |
17 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 July 2006 | Return made up to 12/06/06; full list of members (8 pages) |
18 July 2005 | Return made up to 12/06/05; no change of members (8 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | £ nc 4271792/10000000 20/06/05 (1 page) |
16 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 June 2004 | Return made up to 12/06/04; no change of members (8 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 July 2003 | Return made up to 12/06/03; full list of members
|
5 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Nc inc already adjusted 05/02/03 (2 pages) |
11 February 2003 | Ad 05/02/03--------- £ si 1521792@1=1521792 £ ic 2745405/4267197 (2 pages) |
8 January 2003 | Auditor's resignation (1 page) |
6 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
17 September 2002 | Full accounts made up to 30 June 2002 (12 pages) |
20 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 78 cannon street london EC4N 6NQ (1 page) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Ad 14/02/02-14/02/02 £ si 2095410@1=2095410 £ ic 649995/2745405 (2 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | £ nc 650000/2750000 14/02/02 (1 page) |
12 December 2001 | Ad 28/11/01--------- £ si 649994@1=649994 £ ic 1/649995 (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Nc inc already adjusted 28/11/01 (1 page) |
28 October 2001 | New director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: broadwalk house 5 appold street london EC2A 2AG (1 page) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Incorporation (13 pages) |