Company NameEDX London Limited
Company StatusDissolved
Company Number04567917
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date2 March 2016 (8 years, 1 month ago)
Previous Names3302nd Single Member Shelf Trading Company Limited and EDX Limited

Business Activity

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

Directors

Secretary NameMiss Lisa Margaret Condron
NationalityBritish
StatusClosed
Appointed08 December 2002(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (closed 02 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameRobert Smith Leighton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(8 months after company formation)
Appointment Duration12 years, 8 months (closed 02 March 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Nicolas Rene Pierre Bertrand
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed18 December 2009(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 02 March 2016)
RoleHead Of Equity Market, Idem And Edx
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Stock Exchange 10 Paternoster Square
London
EC4M 7LS
Director NameMarc Bailey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2002(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 11 August 2003)
RoleBusiness Development Managemen
Correspondence Address178 Florence Road
Wimbledon
London
SW19 8TN
Director NameMr Philip Edward Bruce
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2002(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2003)
RoleHead Of Corporate Strategy
Country of ResidenceEngland
Correspondence AddressLane End House
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NP
Director NameKerstin Therese Elisabet Hagdalena Hessius
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed08 December 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RolePresident
Correspondence AddressLindvagen 6
Nacka
131 41
Sweden
Director NameThomas Wolstenholme
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2004)
RoleR And D Manager
Correspondence AddressFlat 4
6 Chalcot Gardens
London
NW3 4YB
Director NameMaria Clohessy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2008)
RoleHead Of Finance
Correspondence Address19 Hamilton Road
Chiswick
London
W4 1AL
Director NameDame Clara Hedwig Frances Furse
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(8 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 June 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Groveway
London
SW9 0AH
Director NamePer Anders Hugo Ovin
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed24 June 2003(8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressSkeppargatan 39
Stockholm
Sweden
Se 114 52
Foreign
Director NameNicolas John Stuchfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2006)
RoleBusiness Executive
Correspondence AddressHawbush House
Hawbush Green
Cressing
Essex
CM77 8NX
Director NameJukka Pekka Ruuska
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed22 June 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2008)
RoleDeputy Ceo Of Omhex Ab
Correspondence AddressPurjetuulentie 3
Helsinki
00850
Foreign
Director NameWesley Lamar Betsill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2009)
RoleManaging Director
Correspondence Address17 Carrington Place
Esher Park Avenue
Esher
Surrey
KT10 9SF
Director NameMr Martin Paul Graham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2008)
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address24 Kew Gardens Road
Richmond
Surrey
TW9 3HD
Director NameRaffaele Carlo Jerusalmi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2011)
RoleDirector Derivatives
Country of ResidenceItaly
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameHans Ole Jochumsen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2008(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 December 2008)
RoleExecutive Vice President
Country of ResidenceSweden
Correspondence AddressParkvaenget 17
Charlottenlund
Denmark
Director NameMark Reyburn Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish Rsa
StatusResigned
Appointed30 May 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2010)
RoleHead Of Business Finance
Correspondence Address33 Colebrook Lane
Loughton
Essex
IG10 2HJ
Director NameMr Xavier Robert Rolet
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameThomas Archie Kloet
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2011)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameCynthia Lu Zeltwanger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceChicago
Correspondence AddressLondon Stock Exchange 10 Paternoster Square
London
EC4M 7LS
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £0.01London Stock Exchange PLC
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 December 2015Return of final meeting in a members' voluntary winding up (16 pages)
24 December 2014Registered office address changed from 10 Paternoster Square London EC4M 7LS to 31St Floor 40 Bank Street London E14 5NR on 24 December 2014 (2 pages)
23 December 2014Appointment of a voluntary liquidator (1 page)
23 December 2014Declaration of solvency (3 pages)
4 December 2014Solvency Statement dated 02/12/14 (1 page)
4 December 2014Statement by Directors (1 page)
4 December 2014Statement of capital on 4 December 2014
  • GBP 0.01
(4 pages)
4 December 2014Statement of capital on 4 December 2014
  • GBP 0.01
(4 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP .01
(5 pages)
18 December 2013Full accounts made up to 31 March 2013 (17 pages)
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP .01
(15 pages)
2 May 2013Statement of capital on 2 May 2013
  • GBP 0.01
(5 pages)
2 May 2013Statement by directors (2 pages)
2 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 26/04/2013
(3 pages)
2 May 2013Solvency statement dated 25/04/13 (2 pages)
2 May 2013Statement of capital on 2 May 2013
  • GBP 0.01
(5 pages)
27 November 2012Full accounts made up to 31 March 2012 (20 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (21 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
13 July 2011Termination of appointment of Cynthia Zeltwanger as a director (1 page)
13 July 2011Termination of appointment of Simon Martle as a director (1 page)
13 July 2011Termination of appointment of Xavier Rolet as a director (1 page)
13 July 2011Termination of appointment of Raffaele Jerusalmi as a director (1 page)
10 March 2011Termination of appointment of Thomas Kloet as a director (1 page)
10 December 2010Full accounts made up to 31 March 2010 (23 pages)
10 September 2010Director's details changed for Robert Smith Leighton on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Thomas Archie Kloet on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Xavier Robert Rolet on 13 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Lisa Margaret Condron on 13 August 2010 (1 page)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
10 September 2010Director's details changed for Raffaele Carlo Jerusalmi on 13 August 2010 (2 pages)
26 May 2010Appointment of Simon David Martle as a director (3 pages)
19 May 2010Termination of appointment of Mark Nicol as a director (1 page)
15 April 2010Termination of appointment of Wesley Betsill as a director (1 page)
4 February 2010Appointment of Mr Nicolas Rene Pierre Bertrand as a director (3 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
17 November 2009Appointment of Cynthia Lu Zeltwanger as a director (3 pages)
7 October 2009Termination of appointment of Per Ovin as a director (1 page)
10 September 2009Return made up to 14/08/09; full list of members (6 pages)
22 July 2009Director appointed thomas archie kloet (2 pages)
9 June 2009Gbp nc 2000000/1993616\08/06/09 (1 page)
9 June 2009Ad 07/05/09\gbp si [email protected]=50224.52\gbp ic 266000/316224.52\ (2 pages)
3 June 2009Appointment terminated director clara furse (1 page)
27 May 2009Director appointed xavier rolet (2 pages)
21 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 December 2008Appointment terminated director hans jochumsen (1 page)
2 October 2008Full accounts made up to 31 March 2008 (20 pages)
26 August 2008Return made up to 14/08/08; full list of members (6 pages)
6 June 2008Director appointed mark reyburn nicol (2 pages)
6 June 2008Director appointed hans-ole jochumsen (2 pages)
30 May 2008Appointment terminated director maria clohessy (1 page)
29 May 2008Appointment terminated director jukka ruuska (1 page)
7 April 2008Director appointed raffaele carlo jerusalmi (2 pages)
3 April 2008Appointment terminated director martin graham (1 page)
24 January 2008Full accounts made up to 31 March 2007 (17 pages)
31 October 2007Resolutions
  • RES13 ‐ Cancel share premium ac 29/08/07
(1 page)
31 October 2007Certificate of cancellation of share premium account (1 page)
24 October 2007Cancel share premium account (3 pages)
7 September 2007Return made up to 14/08/07; full list of members (4 pages)
19 January 2007Full accounts made up to 31 March 2006 (25 pages)
5 September 2006Return made up to 14/08/06; full list of members (11 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
17 January 2006Full accounts made up to 31 March 2005 (23 pages)
19 December 2005Ad 03/11/05--------- £ si [email protected]=184000 £ ic 82000/266000 (2 pages)
11 October 2005Return made up to 14/08/05; full list of members (7 pages)
8 March 2005Ad 19/11/04-28/02/05 £ si [email protected]=25000 £ ic 57000/82000 (2 pages)
14 September 2004Return made up to 14/08/04; full list of members (9 pages)
14 September 2004Director resigned (1 page)
7 September 2004Full accounts made up to 31 March 2004 (23 pages)
27 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 125 old broad street london EC2N 1HP (1 page)
14 January 2004Ad 23/12/03--------- £ si [email protected]=1000 £ ic 37000/38000 (2 pages)
14 January 2004Ad 28/11/03--------- £ si [email protected]=1000 £ ic 38000/39000 (2 pages)
27 November 2003Return made up to 21/10/03; full list of members (8 pages)
13 October 2003New director appointed (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
25 September 2003Ad 27/06/03--------- £ si [email protected]=27000 £ ic 10000/37000 (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
1 April 2003New director appointed (2 pages)
10 March 2003Ad 08/12/02--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
10 March 2003Nc inc already adjusted 08/12/02 (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003S-div 17/02/03 (1 page)
24 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 February 2003Secretary's particulars changed (1 page)
9 December 2002Company name changed edx LIMITED\certificate issued on 09/12/02 (3 pages)
5 December 2002Company name changed 3302ND single member shelf tradi ng company LIMITED\certificate issued on 05/12/02 (2 pages)
21 October 2002Incorporation (23 pages)