Company NameAquis Stock Exchange Limited
Company StatusActive
Company Number04309969
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Michael Frederick Berkeley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(14 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Alasdair Haynes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Mark Robert Goodliffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMr Philip John Olm
StatusCurrent
Appointed11 March 2020(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Director NameMrs Lesley Ann Gregory
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Daniel Lopez
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Queen Victoria Street
London
EC4N 4UA
Director NameJohn Peter Jenkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnysna
Redricks Lane
Sawbridgeworth
Hertfordshire
CM21 0RL
Director NameEmma Maxwell Jenkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Parsonage Farm Oast
Nine Ash Lane Boughton Under Blean
Faversham
Kent
ME13 9SR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameBarry Robert Woodward
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAshwood
10 The Spinney
Billericay
Essex
CM12 0AU
Director NameMr Peter Anthony Freeman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Sandpit Lane
St. Albans
Hertfordshire
AL1 4BW
Secretary NameLouise Anne Anstead
NationalityBritish
StatusResigned
Appointed08 May 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 2004)
RoleMembership Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Seymour Lodge
Seymour Road
Hampton Wick
Surrey
KT1 4HY
Director NameMr Simon Mark Brickles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceGB
Correspondence Address192 Sheen Road
Richmond
Surrey
TW10 5AL
Director NameDarren Scott Francis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2007)
RoleChief Financial Officer
Correspondence Address5 Warren Cottages
Horsham Road Handcross
Haywards Heath
West Sussex
RH17 6DJ
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed06 December 2004(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameMr Stephen John Hazell Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoft House
Penshurst Road
Penshurst
Kent
TN11 8HZ
Director NameHelen Bagan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Spencer Court
Spencer Place
London
N1 2AX
Director NameMr Stephen James Allcock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathfield Terrace
Chiswick
London
W4 4JE
Director NameAhmed Ibrahim Al Asfour
Date of BirthMay 1955 (Born 69 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 October 2009(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address33 Queen Street
London
EC4R 1BR
Director NameHisham Sulaiman Mohammed Al Otaibi
Date of BirthDecember 1946 (Born 77 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 October 2009(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressBlock 4 Bldg 243
15 Abdullah Al Salem Area
Abdullah Al Salem
Kuwait
Director NameMalcolm Phillip Basing
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Mark Ian Beeston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Rupak Ghose
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(10 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
StatusResigned
Appointed21 June 2012(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Ian Brett Chicken
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(10 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Cornhill Cornhill
London
EC3V 3QQ
Director NameMr Richard Paul Dellabarca
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Patrick Jeremy Birley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Cornhill Cornhill
London
EC3V 3QQ
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Michael Frederick Berkeley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Thomas Anthony Binks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Cornhill Cornhill
London
EC3V 3QQ
Director NameMs Mireille Arnak Dyrberg
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed23 February 2017(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Cornhill Cornhill
London
EC3V 3QQ
Director NameMr Allan Samuel Aldridge
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Glenn Collinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Cornhill Cornhill
London
EC3V 3QQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 2011(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2012)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiteplusmarketsgroup.com
Email address[email protected]
Telephone020 73008288
Telephone regionLondon

Location

Registered Address63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

353.7m at £0.1Icap Electronic Markets Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,577,000
Net Worth£3,805,000
Cash£3,669,000
Current Liabilities£766,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Charges

26 May 2004Delivered on: 9 June 2004
Satisfied on: 30 January 2013
Persons entitled: Lombard North Central PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £180,000 credited to account designation 91066818 with royal bank of scotland PLC and any addition to that deposit and any deposit or account of any other currency description or designation derived in whole or in part from such deposits or account.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
31 August 2023Amended full accounts made up to 31 December 2022 (30 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
31 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (30 pages)
23 May 2022Registered office address changed from 77 Cornhill Cornhill London EC3V 3QQ England to 63 Queen Victoria Street London EC4N 4UA on 23 May 2022 (1 page)
10 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2022Memorandum and Articles of Association (29 pages)
4 February 2022Second filing of Confirmation Statement dated 24 October 2021 (6 pages)
28 January 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 40,715,410.2
(3 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/02/2022.
(5 pages)
21 September 2021Appointment of Mr Daniel Lopez as a director on 24 August 2021 (2 pages)
21 September 2021Termination of appointment of Glenn Collinson as a director on 16 September 2021 (1 page)
5 September 2021Full accounts made up to 31 December 2020 (29 pages)
22 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 40,315,410.2
(3 pages)
17 December 2020Full accounts made up to 31 March 2020 (26 pages)
13 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
26 October 2020Appointment of Lesley Ann Gregory as a director on 6 October 2020 (2 pages)
24 April 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
15 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-11
(3 pages)
6 April 2020Cessation of Nex Markets Limited as a person with significant control on 11 March 2020 (1 page)
3 April 2020Termination of appointment of Patrick Jeremy Birley as a director on 11 March 2020 (1 page)
3 April 2020Appointment of Mr Glenn Collinson as a director on 11 March 2020 (2 pages)
3 April 2020Termination of appointment of Mireille Arnak Dyrberg as a director on 11 March 2020 (1 page)
3 April 2020Termination of appointment of Ian Brett Chicken as a director on 11 March 2020 (1 page)
3 April 2020Notification of Aquis Exchange Plc as a person with significant control on 11 March 2020 (2 pages)
3 April 2020Termination of appointment of Thomas Anthony Binks as a director on 11 March 2020 (1 page)
3 April 2020Appointment of Mr Mark Robert Goodliffe as a director on 11 March 2020 (2 pages)
3 April 2020Appointment of Mr Alasdair Haynes as a director on 11 March 2020 (2 pages)
18 March 2020Appointment of Mr Philip John Olm as a secretary on 11 March 2020 (2 pages)
16 March 2020Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW England to 77 Cornhill Cornhill London EC3V 3QQ on 16 March 2020 (1 page)
14 January 2020Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page)
2 January 2020Full accounts made up to 31 March 2019 (31 pages)
7 November 2019Change of details for Nex Markets Limited as a person with significant control on 29 March 2019 (2 pages)
6 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
1 October 2019Termination of appointment of Allan Samuel Aldridge as a director on 30 September 2019 (1 page)
17 September 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 39,915,410.2
(3 pages)
4 July 2019Director's details changed for Mr Thomas Anthony Binks on 3 July 2019 (2 pages)
17 May 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 39,165,410.2
(3 pages)
16 April 2019Change of details for Nex Markets Limited as a person with significant control on 6 April 2016 (2 pages)
13 April 2019Change of details for Nex Markets Limited as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
31 July 2018Full accounts made up to 31 March 2018 (25 pages)
13 June 2018Termination of appointment of Paul Newman as a director on 7 June 2018 (1 page)
2 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 38,365,410.2
(3 pages)
13 November 2017Appointment of Mr Paul Newman as a director on 9 November 2017 (2 pages)
13 November 2017Appointment of Mr Paul Newman as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Allan Samuel Aldridge as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Allan Samuel Aldridge as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of David Charles Ireland as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of David Charles Ireland as a director on 8 November 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
16 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 37,865,410.2
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 37,865,410.2
(3 pages)
22 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 July 2017Full accounts made up to 31 March 2017 (24 pages)
7 July 2017Full accounts made up to 31 March 2017 (24 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
15 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 37,365,410.2
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 37,365,410.2
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 36,865,410.2
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 36,865,410.2
(3 pages)
2 March 2017Appointment of Mireille Arnak Dyrberg as a director on 23 February 2017 (2 pages)
2 March 2017Appointment of Mireille Arnak Dyrberg as a director on 23 February 2017 (2 pages)
28 February 2017Termination of appointment of Seth Johnson as a director on 22 February 2017 (1 page)
28 February 2017Termination of appointment of Seth Johnson as a director on 22 February 2017 (1 page)
26 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 36,365,410.2
(3 pages)
26 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 36,365,410.2
(3 pages)
30 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
(3 pages)
30 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
(3 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
3 August 2016Full accounts made up to 31 March 2016 (23 pages)
3 August 2016Full accounts made up to 31 March 2016 (23 pages)
16 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 35,865,410.2
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 35,865,410.2
(3 pages)
22 April 2016Termination of appointment of Nick Moore as a director on 21 April 2016 (1 page)
22 April 2016Termination of appointment of Richard Paul Dellabarca as a director on 21 April 2016 (1 page)
22 April 2016Termination of appointment of Nick Moore as a director on 21 April 2016 (1 page)
22 April 2016Termination of appointment of Richard Paul Dellabarca as a director on 21 April 2016 (1 page)
4 April 2016Appointment of Mr Thomas Anthony Binks as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Michael Berkeley as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Michael Berkeley as a director on 1 January 2016 (2 pages)
4 April 2016Termination of appointment of Michael Berkeley as a director on 1 January 2016 (1 page)
4 April 2016Appointment of Mr Thomas Anthony Binks as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Michael Berkeley as a director on 1 January 2016 (2 pages)
4 April 2016Termination of appointment of Michael Berkeley as a director on 1 January 2016 (1 page)
4 April 2016Appointment of Michael Berkeley as a director on 1 April 2016 (2 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 35,365,410.2
(6 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 35,365,410.2
(6 pages)
28 October 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 35,365,410.2
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 35,365,410.2
(3 pages)
11 August 2015Appointment of Mr David Charles Ireland as a director on 29 July 2015 (2 pages)
11 August 2015Appointment of Mr David Charles Ireland as a director on 29 July 2015 (2 pages)
16 July 2015Full accounts made up to 31 March 2015 (24 pages)
16 July 2015Full accounts made up to 31 March 2015 (24 pages)
8 April 2015Director's details changed for Mr Nick Moore on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Nick Moore on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Nick Moore on 7 April 2015 (2 pages)
23 March 2015Termination of appointment of Stephen Gerard Caplen as a director on 10 March 2015 (1 page)
23 March 2015Termination of appointment of Stephen Gerard Caplen as a director on 10 March 2015 (1 page)
13 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 34,865,410.2
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 34,865,410.2
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 34,365,410.2
(6 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 34,365,410.2
(6 pages)
7 July 2014Full accounts made up to 31 March 2014 (22 pages)
7 July 2014Full accounts made up to 31 March 2014 (22 pages)
22 April 2014Appointment of Mr Patrick Jeremy Birley as a director (2 pages)
22 April 2014Appointment of Mr Patrick Jeremy Birley as a director (2 pages)
14 February 2014Termination of appointment of Mark Beeston as a director (1 page)
14 February 2014Termination of appointment of Mark Beeston as a director (1 page)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 34,365,410.2
(6 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 34,365,410.2
(6 pages)
7 August 2013Full accounts made up to 31 March 2013 (23 pages)
7 August 2013Full accounts made up to 31 March 2013 (23 pages)
28 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 34,365,410.2
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 34,365,410.2
(3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Appointment of Mr Richard Dellabarca as a director (2 pages)
18 December 2012Appointment of Mr Richard Dellabarca as a director (2 pages)
28 November 2012Termination of appointment of Rupak Ghose as a director (1 page)
28 November 2012Termination of appointment of Rupak Ghose as a director (1 page)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
31 October 2012Change of name notice (2 pages)
31 October 2012Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
31 October 2012Re-registration from a public company to a private limited company (2 pages)
31 October 2012Re-registration of Memorandum and Articles (70 pages)
31 October 2012Company name changed plus stock exchange PLC\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
(1 page)
31 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 October 2012Company name changed plus stock exchange PLC\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
(1 page)
31 October 2012Re-registration of Memorandum and Articles (70 pages)
31 October 2012Change of name notice (2 pages)
31 October 2012Re-registration from a public company to a private limited company (2 pages)
31 October 2012Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
4 October 2012Appointment of Mr Ian Chicken as a director (2 pages)
4 October 2012Appointment of Mr Ian Chicken as a director (2 pages)
8 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
8 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
17 July 2012Auditor's resignation (1 page)
17 July 2012Auditor's resignation (1 page)
9 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 31,365,410.2
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 31,365,410.2
(3 pages)
22 June 2012Termination of appointment of Malcolm Phillip Basing as a director (1 page)
22 June 2012Termination of appointment of Nicholas Smith as a director (1 page)
22 June 2012Appointment of Mr Mark Ian Beeston as a director (2 pages)
22 June 2012Appointment of Mr Mark Ian Beeston as a director (2 pages)
22 June 2012Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
22 June 2012Termination of appointment of Nicholas Smith as a director (1 page)
22 June 2012Termination of appointment of Nemone Wynn-Evans as a director (1 page)
22 June 2012Termination of appointment of Cyril Theret as a director (1 page)
22 June 2012Termination of appointment of Nemone Wynn-Evans as a director (1 page)
22 June 2012Termination of appointment of Malcolm Phillip Basing as a director (1 page)
22 June 2012Termination of appointment of Cyril Theret as a director (1 page)
22 June 2012Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
21 June 2012Registered office address changed from 33 Queen Street London England EC4R 1BR England on 21 June 2012 (1 page)
21 June 2012Appointment of Mr Rupak Ghose as a director (2 pages)
21 June 2012Registered office address changed from 33 Queen Street London England EC4R 1BR England on 21 June 2012 (1 page)
21 June 2012Appointment of Mr Nicholas Moore as a director (2 pages)
21 June 2012Appointment of Mr Nicholas Moore as a director (2 pages)
21 June 2012Appointment of Seth Johnson as a director (2 pages)
21 June 2012Appointment of Mr Rupak Ghose as a director (2 pages)
21 June 2012Appointment of Mrs Deborah Anne Abrehart as a secretary (1 page)
21 June 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
21 June 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
21 June 2012Appointment of Mrs Deborah Anne Abrehart as a secretary (1 page)
21 June 2012Appointment of Seth Johnson as a director (2 pages)
20 June 2012Termination of appointment of Ahmed Al Asfour as a director (1 page)
20 June 2012Termination of appointment of Ahmed Al Asfour as a director (1 page)
14 June 2012Full accounts made up to 31 December 2011 (35 pages)
14 June 2012Full accounts made up to 31 December 2011 (35 pages)
15 December 2011Termination of appointment of Giles Vardey as a director (1 page)
15 December 2011Termination of appointment of Giles Vardey as a director (1 page)
29 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
29 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
9 November 2011Director's details changed for Mr Nicholas Michael Norman Smith on 1 October 2011 (2 pages)
9 November 2011Director's details changed for Mr Nicholas Michael Norman Smith on 1 October 2011 (2 pages)
9 November 2011Director's details changed for Ahmed Ibrahim Al Asfour on 1 October 2011 (2 pages)
9 November 2011Director's details changed for Ahmed Ibrahim Al Asfour on 1 October 2011 (2 pages)
9 November 2011Director's details changed for Mr Cyril Theret on 1 October 2011 (2 pages)
9 November 2011Director's details changed for Ahmed Ibrahim Al Asfour on 1 October 2011 (2 pages)
9 November 2011Director's details changed for Mr Cyril Theret on 1 October 2011 (2 pages)
9 November 2011Director's details changed for Mr Cyril Theret on 1 October 2011 (2 pages)
9 November 2011Director's details changed for Mr Nicholas Michael Norman Smith on 1 October 2011 (2 pages)
21 October 2011Termination of appointment of Hisham Al Otaibi as a director (1 page)
21 October 2011Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
21 October 2011Termination of appointment of Celia Whitten as a secretary (1 page)
21 October 2011Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
21 October 2011Termination of appointment of Celia Whitten as a secretary (1 page)
21 October 2011Termination of appointment of Hisham Al Otaibi as a director (1 page)
17 June 2011Full accounts made up to 31 December 2010 (35 pages)
17 June 2011Full accounts made up to 31 December 2010 (35 pages)
11 February 2011Registered office address changed from 33 Queen Street, London England EC4R 1AP England on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 33 Queen Street, London England EC4R 1AP England on 11 February 2011 (1 page)
7 February 2011Change of name notice (2 pages)
7 February 2011Company name changed plus markets PLC\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
(2 pages)
7 February 2011Change of name with request to seek comments from relevant body (2 pages)
7 February 2011Registered office address changed from Standon House 21 Mansell Street London E1 8AA on 7 February 2011 (1 page)
7 February 2011Company name changed plus markets PLC\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
(2 pages)
7 February 2011Change of name notice (2 pages)
7 February 2011Change of name with request to seek comments from relevant body (2 pages)
7 February 2011Registered office address changed from Standon House 21 Mansell Street London E1 8AA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Standon House 21 Mansell Street London E1 8AA on 7 February 2011 (1 page)
15 December 2010Appointment of Malcolm Phillip Basing as a director (2 pages)
15 December 2010Appointment of Malcolm Phillip Basing as a director (2 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
26 September 2010Termination of appointment of Stephen Allcock as a director (1 page)
26 September 2010Termination of appointment of Stephen Allcock as a director (1 page)
20 September 2010Director's details changed for Cyril Theret on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Cyril Theret on 17 September 2010 (2 pages)
15 September 2010Director's details changed for Nemone Louisa Wynn-Evans on 14 September 2010 (2 pages)
15 September 2010Director's details changed (2 pages)
15 September 2010Director's details changed for Mr Giles Edwin Vardey on 14 September 2010 (2 pages)
15 September 2010Director's details changed (2 pages)
15 September 2010Director's details changed for Mr Giles Edwin Vardey on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Nemone Louisa Wynn-Evans on 14 September 2010 (2 pages)
23 July 2010Director's details changed for Cyril Tha*Ret on 15 February 2010 (2 pages)
23 July 2010Director's details changed for Cyril Tha*Ret on 15 February 2010 (2 pages)
3 July 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 26,365,410.20
(2 pages)
3 July 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 26,365,410.20
(2 pages)
16 June 2010Accounts made up to 31 December 2009 (34 pages)
16 June 2010Accounts made up to 31 December 2009 (34 pages)
5 May 2010Termination of appointment of Jamie Whitehorn as a director (1 page)
5 May 2010Termination of appointment of Jamie Whitehorn as a director (1 page)
23 February 2010Appointment of Cyril Tha*Ret as a director (2 pages)
23 February 2010Appointment of Cyril Tha*Ret as a director (2 pages)
22 February 2010Termination of appointment of a director (1 page)
22 February 2010Termination of appointment of a director (1 page)
16 February 2010Termination of appointment of Stephen Hazell Smith as a director (1 page)
16 February 2010Termination of appointment of Stephen Hazell Smith as a director (1 page)
15 February 2010Appointment of Mr Giles Edwin Vardey as a director (2 pages)
15 February 2010Appointment of Mr Giles Edwin Vardey as a director (2 pages)
24 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 21,365,410.20
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 21,365,410.20
(2 pages)
8 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
8 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
14 October 2009Appointment of Hisham Sulaiman Mohammed Al Otaibi as a director (2 pages)
14 October 2009Appointment of Ahmed Ibrahim Al Asfour as a director (2 pages)
14 October 2009Appointment of Hisham Sulaiman Mohammed Al Otaibi as a director (2 pages)
14 October 2009Appointment of Ahmed Ibrahim Al Asfour as a director (2 pages)
7 October 2009Termination of appointment of Giles Vardey as a director (1 page)
7 October 2009Termination of appointment of Giles Vardey as a director (1 page)
7 October 2009Termination of appointment of Ian Salter as a director (1 page)
7 October 2009Termination of appointment of Ian Salter as a director (1 page)
30 September 2009Appointment terminated director giles vardey (1 page)
30 September 2009Appointment terminated director giles vardey (1 page)
30 September 2009Appointment terminated director ian salter (1 page)
30 September 2009Appointment terminated director ian salter (1 page)
3 August 2009Full accounts made up to 31 December 2008 (30 pages)
3 August 2009Full accounts made up to 31 December 2008 (30 pages)
3 November 2008Return made up to 24/10/08; full list of members (6 pages)
3 November 2008Return made up to 24/10/08; full list of members (6 pages)
22 September 2008Director appointed nemone louisa wynn-evans (1 page)
22 September 2008Director appointed nemone louisa wynn-evans (1 page)
3 June 2008Full accounts made up to 31 December 2007 (30 pages)
3 June 2008Full accounts made up to 31 December 2007 (30 pages)
8 May 2008Appointment terminated director brian taylor (1 page)
8 May 2008Appointment terminated director brian taylor (1 page)
31 October 2007Return made up to 24/10/07; full list of members (4 pages)
31 October 2007Return made up to 24/10/07; full list of members (4 pages)
18 June 2007Ad 07/06/07--------- £ si [email protected]=10000000 £ ic 1365410/11365410 (2 pages)
18 June 2007Ad 07/06/07--------- £ si [email protected]=10000000 £ ic 1365410/11365410 (2 pages)
29 April 2007Full accounts made up to 31 December 2006 (16 pages)
29 April 2007Full accounts made up to 31 December 2006 (16 pages)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (3 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (3 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (3 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (3 pages)
5 February 2007New director appointed (3 pages)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (3 pages)
8 November 2006Return made up to 24/10/06; full list of members (8 pages)
8 November 2006Return made up to 24/10/06; full list of members (8 pages)
27 October 2006Memorandum and Articles of Association (76 pages)
27 October 2006Memorandum and Articles of Association (76 pages)
23 October 2006Company name changed ofex PLC\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed ofex PLC\certificate issued on 23/10/06 (2 pages)
15 May 2006Full accounts made up to 31 December 2005 (13 pages)
15 May 2006Full accounts made up to 31 December 2005 (13 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
6 December 2005Return made up to 24/10/05; full list of members (3 pages)
6 December 2005Return made up to 24/10/05; full list of members (3 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
7 September 2005New director appointed (3 pages)
7 September 2005New director appointed (3 pages)
7 April 2005Full accounts made up to 31 December 2004 (13 pages)
7 April 2005Full accounts made up to 31 December 2004 (13 pages)
30 March 2005Location of register of members (1 page)
30 March 2005Location of register of members (1 page)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (4 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
30 October 2004Return made up to 24/10/04; full list of members (8 pages)
30 October 2004Return made up to 24/10/04; full list of members (8 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
8 April 2004Registered office changed on 08/04/04 from: 1 goodmans yard london E1 8AT (1 page)
8 April 2004Registered office changed on 08/04/04 from: 1 goodmans yard london E1 8AT (1 page)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
26 March 2004Full accounts made up to 31 December 2003 (15 pages)
26 March 2004Full accounts made up to 31 December 2003 (15 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2004Memorandum and Articles of Association (72 pages)
6 March 2004Memorandum and Articles of Association (72 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
18 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2002Return made up to 24/10/02; full list of members (8 pages)
28 October 2002Return made up to 24/10/02; full list of members (8 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: hill house 1 little new street london EC4A 3TR (1 page)
1 May 2002Registered office changed on 01/05/02 from: hill house 1 little new street london EC4A 3TR (1 page)
21 January 2002Ad 30/11/01--------- £ si [email protected]=102 £ ic 1365309/1365411 (2 pages)
21 January 2002Statement of affairs (5 pages)
21 January 2002Ad 30/11/01--------- £ si [email protected]=1115308 £ ic 250001/1365309 (2 pages)
21 January 2002Statement of affairs (5 pages)
21 January 2002Ad 30/11/01--------- £ si [email protected]=250000 £ ic 1/250001 (2 pages)
21 January 2002Ad 30/11/01--------- £ si [email protected]=1115308 £ ic 250001/1365309 (2 pages)
21 January 2002Statement of affairs (5 pages)
21 January 2002Ad 30/11/01--------- £ si [email protected]=102 £ ic 1365309/1365411 (2 pages)
21 January 2002Ad 30/11/01--------- £ si [email protected]=250000 £ ic 1/250001 (2 pages)
21 January 2002Statement of affairs (5 pages)
9 January 2002New director appointed (4 pages)
9 January 2002New director appointed (4 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
5 December 2001£ nc 50000/50050000 30/11/01 (1 page)
5 December 2001Memorandum and Articles of Association (72 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 December 2001Memorandum and Articles of Association (72 pages)
5 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
5 December 2001£ nc 50000/50050000 30/11/01 (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
3 December 2001Certificate of authorisation to commence business and borrow (5 pages)
3 December 2001Application to commence business (2 pages)
3 December 2001Application to commence business (2 pages)
3 December 2001Certificate of authorisation to commence business and borrow (5 pages)
13 November 2001Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 16 saint john street london EC1M 4NT (1 page)
13 November 2001Registered office changed on 13/11/01 from: 16 saint john street london EC1M 4NT (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
9 November 2001Company name changed dozzer PLC\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed dozzer PLC\certificate issued on 09/11/01 (2 pages)
24 October 2001Incorporation (15 pages)
24 October 2001Incorporation (15 pages)