London
E14 4SG
Director Name | Ms Diane Elizabeth Moore |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr David Michael Lawton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Jurrien Reinders |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2023(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Secretary Name | Mr Thomas Seifert |
---|---|
Status | Current |
Appointed | 28 September 2023(18 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Lionel Thomas Marcel Bignone |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 21 December 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Thierry Olivier J D'Argent |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 24 January 2024(18 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Michael Peter Newman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(19 years after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Alain Bozzi |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 59 Boulevard De La Saussaye 92200 Neuilly Sur Seine France |
Director Name | Mr Nicolas Breteau |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | C E O Managng Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tite Street London SW3 4JA |
Secretary Name | Gerard De Lambilly |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Alan Trond Dee |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Belle Vue Road Ware Hertfordshire SG12 7BD |
Director Name | Malcolm Basing |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2014) |
Role | Independent Non-Executive Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mathieu Giovachini |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2015) |
Role | Newedge Group Cro |
Country of Residence | France |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Amaury De Villemandy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Isabelle Fandard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Duncan Goldie-Morrsion |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 2011(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mrs Tanya Catherine Castell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 July 2017) |
Role | Independant Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Mr Craig Healy |
---|---|
Status | Resigned |
Appointed | 14 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Patrick Michel Marie Jules Cirier |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Role | Uk Chief Administrative Officer |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Ms Ghislaine Marie-Helene Mattlinger |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2014) |
Role | Newedge Group Cfo |
Country of Residence | France |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Barry John Pearce |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr David Henry Raphael Escoffier |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2016) |
Role | Chief Executive Officer, Newedge Group Sa |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Ian James Fisher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Secretary Name | Mr Gerard Alfred Marie De Lambilly |
---|---|
Status | Resigned |
Appointed | 04 December 2014(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 September 2023) |
Role | Company Director |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Olivier Paul Hartemann |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Christophe Bernard Lattuada |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2016(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Michael John Collins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Ms Tara Marie Palmer |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr John Charles Fortescue Hitchins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2022) |
Role | Independent Non-Executive Director |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Bruno Germain |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mrs Marcia Ina Cantor-Grable |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Keith McArdle |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 2024) |
Role | Chief Administrative Officer |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Ms Gillian Denise Guy Lungley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(14 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 December 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Website | www.newedge.com |
---|
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £730,314,000 |
Gross Profit | £209,968,000 |
Net Worth | £463,389,000 |
Cash | £1,545,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
12 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
---|---|
17 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
12 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 26 August 2014 Persons entitled: Eurex Clearing Security Trustee Gmbh Classification: A registered charge Outstanding |
2 April 2014 | Delivered on: 8 April 2014 Persons entitled: Eurex Clearing Ag Classification: A registered charge Outstanding |
29 November 2013 | Delivered on: 4 December 2013 Persons entitled: Lch.Clearnet Limited (The "Security Trustee") Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
30 May 2013 | Delivered on: 11 June 2013 Persons entitled: Lch.Clearnet Limited (The Security Trustee) Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
1 November 2011 | Delivered on: 2 November 2011 Persons entitled: Euroclear Bank Sa/Nv Classification: Collateral agreement governing secured borrowings by participants in the euroclear system Secured details: $600,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system see image for full details. Outstanding |
21 April 2020 | Delivered on: 29 April 2020 Persons entitled: Eurex Clearing Ag Classification: A registered charge Outstanding |
25 June 2019 | Delivered on: 2 July 2019 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Outstanding |
11 April 2019 | Delivered on: 24 April 2019 Persons entitled: Sg Americas Securities,Llc Classification: A registered charge Outstanding |
24 January 2019 | Delivered on: 24 January 2019 Persons entitled: Commonwealth Bank of Australia Classification: A registered charge Outstanding |
26 November 2018 | Delivered on: 30 November 2018 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Particulars: N/A. Outstanding |
19 June 2017 | Delivered on: 20 June 2017 Persons entitled: The Bank of New York Mellon, Operating Through Its London Branch Classification: A registered charge Outstanding |
17 February 2017 | Delivered on: 22 February 2017 Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 17 February 2017 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: Not applicable. Outstanding |
22 December 2015 | Delivered on: 7 January 2016 Persons entitled: The Bank of New York Mellon,London Branch Classification: A registered charge Outstanding |
12 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lme Clear Limited Classification: A registered charge Outstanding |
12 August 2011 | Delivered on: 13 August 2011 Persons entitled: Nasdaq Omx Stockholm Ab Classification: Gbp collateral security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all its rights title and interest in and to all cash collateral all money floating charge all property deliverable and all money payable see image for full details. Outstanding |
4 January 2021 | Termination of appointment of Gill Lungley as a director on 26 December 2020 (1 page) |
---|---|
4 January 2021 | Termination of appointment of Tara Marie Palmer as a director on 31 December 2020 (1 page) |
2 October 2020 | Registered office address changed from One Bank Street London E14 4SG England to One Bank Street Canary Wharf London E14 4SG on 2 October 2020 (1 page) |
2 October 2020 | Registered office address changed from One One Bank Street London E14 4SG E14 4SG England to One Bank Street London E14 4SG on 2 October 2020 (1 page) |
2 October 2020 | Registered office address changed from One Bank Street London E14 4SG to One One Bank Street London E14 4SG E14 4SG on 2 October 2020 (1 page) |
14 September 2020 | Director's details changed for Mr. Christophe Bernard Lattuada on 28 August 2020 (2 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (61 pages) |
29 April 2020 | Registration of charge 054075200019, created on 21 April 2020 (64 pages) |
21 April 2020 | Director's details changed for Mr Keith Mcardle on 21 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr Alexandre Fleury as a director on 18 March 2020 (2 pages) |
10 February 2020 | Appointment of Ms Gill Lungley as a director on 10 February 2020 (2 pages) |
7 February 2020 | Registered office address changed from One Bank Street London E14 4SG England to One Bank Street London E14 4SG on 7 February 2020 (1 page) |
7 February 2020 | Registered office address changed from 10 Bishops Square London E1 6EG to One Bank Street London E14 4SG on 7 February 2020 (1 page) |
7 February 2020 | Registered office address changed from One Bank Street London E14 4SG England to One Bank Street London E14 4SG on 7 February 2020 (1 page) |
9 December 2019 | Director's details changed for Mr Keith Patrick Mcardle on 9 December 2019 (2 pages) |
14 November 2019 | Appointment of Mr Keith Patrick Mcardle as a director on 13 November 2019 (2 pages) |
2 July 2019 | Registration of charge 054075200018, created on 25 June 2019 (22 pages) |
2 July 2019 | Termination of appointment of Bruno Germain as a director on 26 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Jonathan Simon Whitehead as a director on 26 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Barry John Pearce as a director on 23 June 2019 (1 page) |
1 May 2019 | Full accounts made up to 31 December 2018 (49 pages) |
24 April 2019 | Registration of charge 054075200017, created on 11 April 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
25 January 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
24 January 2019 | Registration of charge 054075200016, created on 24 January 2019 (42 pages) |
30 November 2018 | Registration of charge 054075200015, created on 26 November 2018 (44 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (52 pages) |
8 September 2018 | Appointment of Mr Jonathan Simon Whitehead as a director on 6 September 2018 (2 pages) |
26 April 2018 | Appointment of Ms Marcia Ina Cantor-Grable as a director on 25 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
3 April 2018 | Notification of Societe Generale as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Appointment of Mr Bruno Germain as a director on 19 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Olivier Paul Hartemann as a director on 20 March 2018 (2 pages) |
14 August 2017 | Appointment of Mr John Charles Fortescue Hitchins as a director on 10 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr John Charles Fortescue Hitchins as a director on 10 August 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (50 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (50 pages) |
11 July 2017 | Appointment of Ms Tara Marie Palmer as a director on 29 June 2017 (2 pages) |
11 July 2017 | Appointment of Ms Tara Marie Palmer as a director on 29 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Tanya Catherine Castell as a director on 3 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Tanya Catherine Castell as a director on 3 July 2017 (1 page) |
20 June 2017 | Registration of charge 054075200014, created on 19 June 2017 (27 pages) |
20 June 2017 | Registration of charge 054075200014, created on 19 June 2017 (27 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of Gary Alan Wolens as a director on 9 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Gary Alan Wolens as a director on 9 April 2017 (1 page) |
22 February 2017 | Registration of charge 054075200013, created on 17 February 2017 (43 pages) |
22 February 2017 | Registration of charge 054075200013, created on 17 February 2017 (43 pages) |
17 February 2017 | Registration of charge 054075200012, created on 30 January 2017 (40 pages) |
17 February 2017 | Registration of charge 054075200012, created on 30 January 2017 (40 pages) |
13 October 2016 | Company name changed societe generale newedge uk LIMITED\certificate issued on 13/10/16
|
13 October 2016 | Company name changed societe generale newedge uk LIMITED\certificate issued on 13/10/16
|
4 October 2016 | Full accounts made up to 31 December 2015 (50 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (50 pages) |
2 September 2016 | Termination of appointment of Ian James Fisher as a director on 1 July 2016 (1 page) |
2 September 2016 | Termination of appointment of Ian James Fisher as a director on 1 July 2016 (1 page) |
23 August 2016 | Appointment of Mr Michael John Collins as a director on 15 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr Michael John Collins as a director on 15 June 2016 (2 pages) |
13 May 2016 | Appointment of Mr Christophe Bernard Lattuada as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Christophe Bernard Lattuada as a director on 11 May 2016 (2 pages) |
27 April 2016 | Termination of appointment of David Henry Raphael Escoffier as a director on 26 April 2016 (1 page) |
27 April 2016 | Termination of appointment of David Henry Raphael Escoffier as a director on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Termination of appointment of Richard Simon Wilson as a director on 31 December 2015 (1 page) |
25 April 2016 | Termination of appointment of Richard Simon Wilson as a director on 31 December 2015 (1 page) |
4 March 2016 | Statement of capital following an allotment of shares on 28 May 2015
|
4 March 2016 | Statement of capital following an allotment of shares on 28 May 2015
|
7 January 2016 | Registration of charge 054075200011, created on 22 December 2015 (16 pages) |
7 January 2016 | Registration of charge 054075200011, created on 22 December 2015 (16 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
9 October 2015 | Full accounts made up to 31 December 2014 (41 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (41 pages) |
23 September 2015 | Appointment of Mr Olivier Paul Hartemann as a director on 22 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Olivier Paul Hartemann as a director on 22 September 2015 (2 pages) |
21 August 2015 | Auditor's resignation (1 page) |
21 August 2015 | Auditor's resignation (1 page) |
18 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
8 May 2015 | Termination of appointment of Patrick Michel Marie Jules Cirier as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Patrick Michel Marie Jules Cirier as a director on 30 April 2015 (1 page) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 February 2015 | Termination of appointment of Mathieu Giovachini as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Michael Stephan Schulz as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Michael Stephan Schulz as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Mathieu Giovachini as a director on 30 January 2015 (1 page) |
22 December 2014 | Termination of appointment of Craig Healy as a secretary on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Gerard Alfred Marie De Lambilly as a secretary on 4 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Craig Healy as a secretary on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Gerard Alfred Marie De Lambilly as a secretary on 4 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Gerard Alfred Marie De Lambilly as a secretary on 4 December 2014 (2 pages) |
1 October 2014 | Termination of appointment of Malcolm Basing as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Malcolm Basing as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Malcolm Basing as a director on 1 October 2014 (1 page) |
29 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
26 September 2014 | Registration of charge 054075200009, created on 12 September 2014 (36 pages) |
26 September 2014 | Registration of charge 054075200007, created on 12 September 2014 (29 pages) |
26 September 2014 | Registration of charge 054075200009, created on 12 September 2014 (36 pages) |
26 September 2014 | Registration of charge 054075200010, created on 12 September 2014 (28 pages) |
26 September 2014 | Registration of charge 054075200010, created on 12 September 2014 (28 pages) |
26 September 2014 | Registration of charge 054075200008, created on 17 September 2014 (24 pages) |
26 September 2014 | Registration of charge 054075200008, created on 17 September 2014 (24 pages) |
26 September 2014 | Registration of charge 054075200007, created on 12 September 2014 (29 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (42 pages) |
10 September 2014 | Company name changed newedge uk financial LIMITED\certificate issued on 10/09/14
|
10 September 2014 | Company name changed newedge uk financial LIMITED\certificate issued on 10/09/14
|
10 September 2014 | Full accounts made up to 31 December 2013 (42 pages) |
26 August 2014 | Registration of charge 054075200006, created on 21 August 2014 (24 pages) |
26 August 2014 | Registration of charge 054075200006, created on 21 August 2014 (24 pages) |
14 August 2014 | Appointment of Mr Ian James Fisher as a director on 5 June 2014 (2 pages) |
14 August 2014 | Appointment of Mr Ian James Fisher as a director on 5 June 2014 (2 pages) |
14 August 2014 | Appointment of Mr Ian James Fisher as a director on 5 June 2014 (2 pages) |
30 July 2014 | Director's details changed for Richard Simon Wilson on 1 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Richard Simon Wilson on 1 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Richard Simon Wilson on 1 July 2014 (2 pages) |
13 May 2014 | Termination of appointment of Ghislaine Mattlinger as a director (1 page) |
13 May 2014 | Termination of appointment of Ghislaine Mattlinger as a director (1 page) |
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 April 2014 | Registration of charge 054075200005 (10 pages) |
8 April 2014 | Registration of charge 054075200005 (10 pages) |
13 February 2014 | Appointment of Mr David Henry Raphael Escoffier as a director (2 pages) |
13 February 2014 | Appointment of Mr David Henry Raphael Escoffier as a director (2 pages) |
4 December 2013 | Registration of charge 054075200004 (28 pages) |
4 December 2013 | Registration of charge 054075200004 (28 pages) |
27 November 2013 | Termination of appointment of Nicolas Breteau as a director (1 page) |
27 November 2013 | Termination of appointment of Nicolas Breteau as a director (1 page) |
21 November 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
21 November 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
26 September 2013 | Accounts made up to 31 December 2012 (42 pages) |
26 September 2013 | Accounts made up to 31 December 2012 (42 pages) |
11 June 2013 | Registration of charge 054075200003 (21 pages) |
11 June 2013 | Registration of charge 054075200003 (21 pages) |
4 June 2013 | Appointment of Barry John Pearce as a director (2 pages) |
4 June 2013 | Appointment of Barry John Pearce as a director (2 pages) |
13 May 2013 | Appointment of Mr Gary Alan Wolens as a director (2 pages) |
13 May 2013 | Appointment of Mr Gary Alan Wolens as a director (2 pages) |
9 May 2013 | Termination of appointment of Mark Robson as a director (1 page) |
9 May 2013 | Termination of appointment of Mark Robson as a director (1 page) |
29 April 2013 | Director's details changed for Ghislaine Mattlinger on 24 January 2013 (2 pages) |
29 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Director's details changed for Mr Nicolas Breteau on 22 February 2012 (2 pages) |
29 April 2013 | Director's details changed for Mathieu Giovachini on 5 May 2011 (2 pages) |
29 April 2013 | Director's details changed for Ghislaine Mattlinger on 24 January 2013 (2 pages) |
29 April 2013 | Director's details changed for Mathieu Giovachini on 5 May 2011 (2 pages) |
29 April 2013 | Director's details changed for Mr Nicolas Breteau on 22 February 2012 (2 pages) |
29 April 2013 | Director's details changed for Mark Robson on 6 February 2013 (2 pages) |
29 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Director's details changed for Mark Robson on 6 February 2013 (2 pages) |
29 April 2013 | Director's details changed for Mathieu Giovachini on 5 May 2011 (2 pages) |
29 April 2013 | Director's details changed for Mark Robson on 6 February 2013 (2 pages) |
26 April 2013 | Director's details changed for Malcolm Basing on 5 May 2011 (2 pages) |
26 April 2013 | Director's details changed for Richard Simon Wilson on 10 December 2010 (2 pages) |
26 April 2013 | Director's details changed for Richard Simon Wilson on 10 December 2010 (2 pages) |
26 April 2013 | Director's details changed for Malcolm Basing on 5 May 2011 (2 pages) |
26 April 2013 | Director's details changed for Malcolm Basing on 5 May 2011 (2 pages) |
18 February 2013 | Appointment of Michael Stephan Schulz as a director
|
18 February 2013 | Appointment of Patrick Michel Marie Jules Cirier as a director (2 pages) |
18 February 2013 | Appointment of Patrick Michel Marie Jules Cirier as a director (2 pages) |
18 February 2013 | Appointment of Michael Stephan Schulz as a director
|
15 February 2013 | Appointment of Ghislaine Mattlinger as a director (2 pages) |
15 February 2013 | Appointment of Ghislaine Mattlinger as a director (2 pages) |
5 February 2013 | Termination of appointment of Amaury De Villemandy as a director (1 page) |
5 February 2013 | Termination of appointment of Amaury De Villemandy as a director (1 page) |
5 February 2013 | Termination of appointment of Isabelle Fandard as a director (1 page) |
5 February 2013 | Termination of appointment of Isabelle Fandard as a director (1 page) |
2 October 2012 | Accounts made up to 31 December 2011 (37 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (37 pages) |
27 September 2012 | Appointment of Mr Craig Healy as a secretary (1 page) |
27 September 2012 | Termination of appointment of Gerard De Lambilly as a secretary (1 page) |
27 September 2012 | Termination of appointment of Gerard De Lambilly as a secretary (1 page) |
27 September 2012 | Appointment of Mr Craig Healy as a secretary (1 page) |
11 June 2012 | Appointment of Mrs Tanya Catherine Castell as a director (2 pages) |
11 June 2012 | Appointment of Mrs Tanya Catherine Castell as a director (2 pages) |
30 April 2012 | Termination of appointment of Duncan Goldie-Morrsion as a director (1 page) |
30 April 2012 | Termination of appointment of Duncan Goldie-Morrsion as a director (1 page) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
20 April 2012 | Secretary's details changed for Gerard De Lambilly on 20 April 2012 (1 page) |
20 April 2012 | Secretary's details changed for Gerard De Lambilly on 20 April 2012 (1 page) |
16 March 2012 | Appointment of Mr Nicolas Breteau as a director (2 pages) |
16 March 2012 | Appointment of Mr Nicolas Breteau as a director (2 pages) |
18 January 2012 | Consolidation and sub-division of shares on 10 January 2012 (5 pages) |
18 January 2012 | Consolidation and sub-division of shares on 10 January 2012 (5 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Statement of directors in accordance with reduction of capital following redenomination (7 pages) |
16 January 2012 | Statement of directors in accordance with reduction of capital following redenomination (7 pages) |
16 January 2012 | Reduction of capital following redenomination. Statement of capital on 16 January 2012 (4 pages) |
16 January 2012 | Reduction of capital following redenomination. Statement of capital on 16 January 2012 (4 pages) |
16 January 2012 | Resolutions
|
5 December 2011 | Redenomination of shares. Statement of capital 28 October 2011 (4 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Redenomination of shares. Statement of capital 28 October 2011 (4 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
5 October 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Resolutions
|
5 September 2011 | Appointment of Malcolm Basing as a director (3 pages) |
5 September 2011 | Appointment of Malcolm Basing as a director (3 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 13 August 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 13 August 2011
|
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 June 2011 | Appointment of Mark Robson as a director (3 pages) |
30 June 2011 | Termination of appointment of Alan Dee as a director (2 pages) |
30 June 2011 | Appointment of Mark Robson as a director (3 pages) |
30 June 2011 | Termination of appointment of Alan Dee as a director (2 pages) |
18 May 2011 | Appointment of Isabelle Fandard as a director (3 pages) |
18 May 2011 | Appointment of Isabelle Fandard as a director (3 pages) |
13 May 2011 | Appointment of Mathieu Giovachini as a director (3 pages) |
13 May 2011 | Appointment of Amaury De Villemandy as a director (3 pages) |
13 May 2011 | Appointment of Amaury De Villemandy as a director (3 pages) |
13 May 2011 | Appointment of Mathieu Giovachini as a director (3 pages) |
11 May 2011 | Appointment of Duncan Goldie-Morrsion as a director (3 pages) |
11 May 2011 | Appointment of Duncan Goldie-Morrsion as a director (3 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
9 May 2011 | Termination of appointment of Nicolas Breteau as a director (2 pages) |
9 May 2011 | Termination of appointment of Nicolas Breteau as a director (2 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (15 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (15 pages) |
18 March 2011 | Company name changed newedge financial uk LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Company name changed newedge financial uk LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Change of name notice (2 pages) |
18 March 2011 | Change of name notice (2 pages) |
21 January 2011 | Company name changed newedge nominees (uk) LTD\certificate issued on 21/01/11
|
21 January 2011 | Company name changed newedge nominees (uk) LTD\certificate issued on 21/01/11
|
13 January 2011 | Change of name notice (2 pages) |
13 January 2011 | Change of name notice (2 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Appointment of Richard Wilson as a director (3 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Appointment of Richard Wilson as a director (3 pages) |
16 December 2010 | Resolutions
|
15 December 2010 | Change of name notice (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Change of name notice (2 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of company's objects (2 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of company's objects (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 (18 pages) |
27 April 2010 | Annual return made up to 30 March 2010 (18 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (10 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 May 2008 | Director appointed alan trond dee (2 pages) |
22 May 2008 | Director appointed alan trond dee (2 pages) |
22 April 2008 | Appointment terminated director alain bozzi (1 page) |
22 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated director alain bozzi (1 page) |
22 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 January 2008 | Memorandum and Articles of Association (18 pages) |
2 January 2008 | Memorandum and Articles of Association (18 pages) |
27 December 2007 | Company name changed fimat nominees (uk) LIMITED\certificate issued on 27/12/07 (2 pages) |
27 December 2007 | Company name changed fimat nominees (uk) LIMITED\certificate issued on 27/12/07 (2 pages) |
13 July 2007 | Return made up to 30/03/07; full list of members
|
13 July 2007 | Return made up to 30/03/07; full list of members
|
1 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 July 2006 | Return made up to 30/03/06; full list of members
|
10 July 2006 | Return made up to 30/03/06; full list of members
|
30 March 2005 | Incorporation (23 pages) |
30 March 2005 | Incorporation (23 pages) |