Company NameLiquidnet Europe Limited
Company StatusActive
Company Number04232799
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Claire Marie Michel Bridel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed17 May 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Stephen Howard Sparke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Peter Charles Randall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleIndependent Chairman
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameChristian Sebastien Rozes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed10 November 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Secretary NameMrs Ceri Joanne Charles Young
StatusCurrent
Appointed03 May 2023(21 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameJoanna Mary Meager
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(22 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameEric Jean Legoff
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleChief Operating Officer
Correspondence Address46 Hawthorn Place
Summit
07901 Nj
America
Director NameMr Seth Isaac Merrin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address155 West 70th Street
New York
10023
America
Secretary NameEric Jean Legoff
NationalityAmerican
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleChief Operating Officer
Correspondence Address46 Hawthorn Place
Summit
07901 Nj
America
Director NameJohn Robert Mark Barker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 04 May 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address9 Ash Court
29 Forest View Chingford
London
E4 7AR
Secretary NameMr John Robert Mark Barker
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 04 May 2012)
RoleStockbroker
Correspondence Address9 Ash Court
29 Forest View Chingford
London
E4 7AR
Director NameMr Steven George Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(4 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 24 August 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTreetops High Road
Langdon Hills
Basildon
Essex
SS16 6HQ
Director NameMr Adrian John Stephen Fitzpatrick
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed06 August 2010(9 years, 1 month after company formation)
Appointment Duration11 years (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24th Floor, The Broadgate Tower 20 Primrose Street
London
EC2M 3UG
Director NameMr Simon Mark Ormrod
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(9 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24th Floor, The Broadgate Tower 20 Primrose Street
London
EC2M 3UG
Director NameMr Patrick Lyle Young
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2012(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2014)
RoleFinancial Market Expert
Country of ResidencePoland
Correspondence Address87-100 Brzozowa 34
Torun
Poland
Director NameMr John Lawson Kelly
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2012(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 August 2014)
RoleManager
Country of ResidenceUnited States
Correspondence Address21st Floor The Broadgate Tower
20 Primrose Street Bishopsgate
London
EC2A 2EW
Director NameMr Mark Reginald St John Pumfrey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 August 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBroadgate Tower 21st Floor
Primrose Street
London
EC2A 2EW
Director NameMs Carinne Sophie Withey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24th Floor, The Broadgate Tower 20 Primrose Street
London
EC2M 3UG
Director NameMr Thierry Jean Philippe Sciard
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21st Floor The Broadgate Tower
20 Primrose Street Bishopsgate
London
EC2A 2EW
Director NameMr Stephen Charles Grady
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address21st Floor The Broadgate Tower
20 Primrose Street Bishopsgate
London
EC2A 2EW
Secretary NameMr Roberto Daniele
StatusResigned
Appointed15 March 2019(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2021)
RoleCompany Director
Correspondence Address24th Floor, The Broadgate Tower 20 Primrose Street
London
EC2M 3UG
Director NameMr Brian Bernard Conroy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2021)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLiquidnet Holdings, Inc. 620 8th Avenue
20th Floor
New York
10018
Director NameMr Simon Greenwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24th Floor, The Broadgate Tower 20 Primrose Street
London
EC2M 3UG
Secretary NameCatherine Sayers
StatusResigned
Appointed01 April 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2023)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteliquidnet.com
Email address[email protected]
Telephone020 76141629
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7m at £1Liquidnet Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£41,512,244
Net Worth£31,917,046
Cash£2,546,783
Current Liabilities£6,169,028

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

9 November 2022Delivered on: 21 November 2022
Persons entitled: Bnp Paribas Sa

Classification: A registered charge
Outstanding
26 September 2022Delivered 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 2022Delivered 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 2022Delivered on: 7 September 2022
Persons entitled: Bnp Paribas Securities Services, London Branch

Classification: A registered charge
Outstanding
30 August 2022Delivered on: 7 September 2022
Persons entitled: Bnp Paribas Securities Services, Zurich Branch

Classification: A registered charge
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
21 May 2002Delivered 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

Filing History

13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
7 June 2017Appointment of Mr Stephen Charles Grady as a director on 17 May 2017 (2 pages)
8 May 2017Full accounts made up to 31 December 2016 (32 pages)
1 March 2017Termination of appointment of Thierry Jean-Philippe Sciard as a director on 31 January 2017 (1 page)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6,986,213
(8 pages)
18 April 2016Full accounts made up to 31 December 2015 (28 pages)
31 March 2016Appointment of Mr Thierry Jean-Philippe Sciard as a director on 1 January 2016 (2 pages)
30 March 2016Registration of charge 042327990002, created on 17 March 2016 (60 pages)
9 November 2015Auditor's resignation (1 page)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6,986,213
(7 pages)
17 April 2015Full accounts made up to 31 December 2014 (27 pages)
17 March 2015Termination of appointment of Patrick Lyle Young as a director on 13 November 2014 (1 page)
5 September 2014Termination of appointment of John Lawson Kelly as a director on 7 August 2014 (1 page)
5 September 2014Termination of appointment of John Lawson Kelly as a director on 7 August 2014 (1 page)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,986,213
(9 pages)
24 June 2014Appointment of Mrs Carinne Sophie Withey as a director (2 pages)
9 April 2014Full accounts made up to 31 December 2013 (25 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
18 April 2013Full accounts made up to 31 December 2012 (26 pages)
18 February 2013Appointment of Mr Mark Reginald St John Pumfrey as a director (2 pages)
23 August 2012Appointment of Mr John Lawson Kelly as a director (2 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
6 June 2012Termination of appointment of John Barker as a secretary (1 page)
6 June 2012Termination of appointment of John Barker as a director (1 page)
29 May 2012Appointment of Mr Patrick Lyle Young as a director (2 pages)
28 March 2012Full accounts made up to 31 December 2011 (25 pages)
4 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
18 April 2011Full accounts made up to 31 December 2010 (26 pages)
11 November 2010Appointment of Mr Adrian John Stephen Fitzpatrick as a director (2 pages)
10 November 2010Appointment of Mr Simon Mark Ormrod as a director (2 pages)
1 November 2010Termination of appointment of Steven Brown as a director (1 page)
12 July 2010Director's details changed for Seth Isaac Merrin on 12 June 2010 (2 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for John Robert Mark Barker on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Steven George Brown on 12 June 2010 (2 pages)
9 July 2010Director's details changed for John Robert Mark Barker on 12 June 2010 (2 pages)
30 March 2010Full accounts made up to 31 December 2009 (21 pages)
30 March 2010Resolutions
  • RES13 ‐ Company business 18/03/2010
(2 pages)
6 March 2010Registered office address changed from 6Th Floor 3 Finsbury Square London EC2A 1AE on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 6Th Floor 3 Finsbury Square London EC2A 1AE on 6 March 2010 (1 page)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
19 March 2009Full accounts made up to 31 December 2008 (21 pages)
10 July 2008Return made up to 12/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2008Full accounts made up to 31 December 2007 (21 pages)
7 April 2008Memorandum and Articles of Association (5 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2008Resolutions
  • RES13 ‐ Company business 12/03/2008
(3 pages)
13 July 2007Return made up to 12/06/07; no change of members (7 pages)
8 May 2007Full accounts made up to 31 December 2006 (19 pages)
29 December 2006Registered office changed on 29/12/06 from: cigma house first floor 8/11 lime street london EC3M 7AA (1 page)
16 November 2006Director resigned (1 page)
17 July 2006Full accounts made up to 31 December 2005 (16 pages)
17 July 2006Return made up to 12/06/06; full list of members (8 pages)
18 July 2005Return made up to 12/06/05; no change of members (8 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 June 2005£ nc 4271792/10000000 20/06/05 (1 page)
16 May 2005Full accounts made up to 31 December 2004 (16 pages)
21 June 2004Return made up to 12/06/04; no change of members (8 pages)
6 April 2004Full accounts made up to 31 December 2003 (16 pages)
23 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2003Full accounts made up to 31 December 2002 (16 pages)
11 February 2003Auditor's resignation (1 page)
11 February 2003Nc inc already adjusted 05/02/03 (2 pages)
11 February 2003Ad 05/02/03--------- £ si 1521792@1=1521792 £ ic 2745405/4267197 (2 pages)
8 January 2003Auditor's resignation (1 page)
6 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 September 2002Full accounts made up to 30 June 2002 (12 pages)
20 June 2002Return made up to 12/06/02; full list of members (8 pages)
20 June 2002Registered office changed on 20/06/02 from: 78 cannon street london EC4N 6NQ (1 page)
25 May 2002Particulars of mortgage/charge (3 pages)
8 March 2002Ad 14/02/02-14/02/02 £ si 2095410@1=2095410 £ ic 649995/2745405 (2 pages)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002£ nc 650000/2750000 14/02/02 (1 page)
12 December 2001Ad 28/11/01--------- £ si 649994@1=649994 £ ic 1/649995 (2 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Nc inc already adjusted 28/11/01 (1 page)
28 October 2001New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: broadwalk house 5 appold street london EC2A 2AG (1 page)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
12 June 2001Incorporation (13 pages)