Company NameSociete Generale International Limited
Company StatusActive
Company Number05407520
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Alexandre Fleury
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleBanker
Country of ResidenceFrance
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMs Diane Elizabeth Moore
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr David Michael Lawton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Jurrien Reinders
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2023(18 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Secretary NameMr Thomas Seifert
StatusCurrent
Appointed28 September 2023(18 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Lionel Thomas Marcel Bignone
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench,British
StatusCurrent
Appointed21 December 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Thierry Olivier J D'Argent
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed24 January 2024(18 years, 10 months after company formation)
Appointment Duration3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Michael Peter Newman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(19 years after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameAlain Bozzi
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleManaging Director
Correspondence Address59 Boulevard De La Saussaye
92200 Neuilly Sur Seine
France
Director NameMr Nicolas Breteau
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleC E O Managng Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tite Street
London
SW3 4JA
Secretary NameGerard De Lambilly
NationalityFrench
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Alan Trond Dee
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Belle Vue Road
Ware
Hertfordshire
SG12 7BD
Director NameMalcolm Basing
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2014)
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMathieu Giovachini
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2015)
RoleNewedge Group Cro
Country of ResidenceFrance
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameAmaury De Villemandy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameIsabelle Fandard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameDuncan Goldie-Morrsion
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 2011(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMrs Tanya Catherine Castell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 July 2017)
RoleIndependant Non Executive Director
Country of ResidenceScotland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMr Craig Healy
StatusResigned
Appointed14 September 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2014)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NamePatrick Michel Marie Jules Cirier
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
RoleUk Chief Administrative Officer
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMs Ghislaine Marie-Helene Mattlinger
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2014)
RoleNewedge Group Cfo
Country of ResidenceFrance
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Barry John Pearce
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr David Henry Raphael Escoffier
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed04 February 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2016)
RoleChief Executive Officer, Newedge Group Sa
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Ian James Fisher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Secretary NameMr Gerard Alfred Marie De Lambilly
StatusResigned
Appointed04 December 2014(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 September 2023)
RoleCompany Director
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Olivier Paul Hartemann
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameChristophe Bernard Lattuada
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2016(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Michael John Collins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMs Tara Marie Palmer
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr John Charles Fortescue Hitchins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2022)
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Bruno Germain
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMrs Marcia Ina Cantor-Grable
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Keith McArdle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2024)
RoleChief Administrative Officer
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMs Gillian Denise Guy Lungley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(14 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 December 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG

Contact

Websitewww.newedge.com

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
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

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

12 September 2014Delivered on: 26 September 2014
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
17 September 2014Delivered on: 26 September 2014
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
12 September 2014Delivered on: 26 September 2014
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 26 August 2014
Persons entitled: Eurex Clearing Security Trustee Gmbh

Classification: A registered charge
Outstanding
2 April 2014Delivered on: 8 April 2014
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
29 November 2013Delivered 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 2013Delivered 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 2011Delivered 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 2020Delivered on: 29 April 2020
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
25 June 2019Delivered on: 2 July 2019
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Outstanding
11 April 2019Delivered on: 24 April 2019
Persons entitled: Sg Americas Securities,Llc

Classification: A registered charge
Outstanding
24 January 2019Delivered on: 24 January 2019
Persons entitled: Commonwealth Bank of Australia

Classification: A registered charge
Outstanding
26 November 2018Delivered on: 30 November 2018
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Particulars: N/A.
Outstanding
19 June 2017Delivered on: 20 June 2017
Persons entitled: The Bank of New York Mellon, Operating Through Its London Branch

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 22 February 2017
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 17 February 2017
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 December 2015Delivered on: 7 January 2016
Persons entitled: The Bank of New York Mellon,London Branch

Classification: A registered charge
Outstanding
12 September 2014Delivered on: 26 September 2014
Persons entitled: Lme Clear Limited

Classification: A registered charge
Outstanding
12 August 2011Delivered 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

Filing History

4 January 2021Termination of appointment of Gill Lungley as a director on 26 December 2020 (1 page)
4 January 2021Termination of appointment of Tara Marie Palmer as a director on 31 December 2020 (1 page)
2 October 2020Registered 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 2020Registered 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 2020Registered 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 2020Director's details changed for Mr. Christophe Bernard Lattuada on 28 August 2020 (2 pages)
18 August 2020Full accounts made up to 31 December 2019 (61 pages)
29 April 2020Registration of charge 054075200019, created on 21 April 2020 (64 pages)
21 April 2020Director's details changed for Mr Keith Mcardle on 21 April 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Alexandre Fleury as a director on 18 March 2020 (2 pages)
10 February 2020Appointment of Ms Gill Lungley as a director on 10 February 2020 (2 pages)
7 February 2020Registered 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 2020Registered 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 2020Registered 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 2019Director's details changed for Mr Keith Patrick Mcardle on 9 December 2019 (2 pages)
14 November 2019Appointment of Mr Keith Patrick Mcardle as a director on 13 November 2019 (2 pages)
2 July 2019Registration of charge 054075200018, created on 25 June 2019 (22 pages)
2 July 2019Termination of appointment of Bruno Germain as a director on 26 June 2019 (1 page)
2 July 2019Termination of appointment of Jonathan Simon Whitehead as a director on 26 June 2019 (1 page)
2 July 2019Termination of appointment of Barry John Pearce as a director on 23 June 2019 (1 page)
1 May 2019Full accounts made up to 31 December 2018 (49 pages)
24 April 2019Registration of charge 054075200017, created on 11 April 2019 (8 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
25 January 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 1,150,000,000
(3 pages)
24 January 2019Registration of charge 054075200016, created on 24 January 2019 (42 pages)
30 November 2018Registration of charge 054075200015, created on 26 November 2018 (44 pages)
24 September 2018Full accounts made up to 31 December 2017 (52 pages)
8 September 2018Appointment of Mr Jonathan Simon Whitehead as a director on 6 September 2018 (2 pages)
26 April 2018Appointment of Ms Marcia Ina Cantor-Grable as a director on 25 April 2018 (2 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 April 2018Notification of Societe Generale as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Appointment of Mr Bruno Germain as a director on 19 March 2018 (2 pages)
28 March 2018Termination of appointment of Olivier Paul Hartemann as a director on 20 March 2018 (2 pages)
14 August 2017Appointment of Mr John Charles Fortescue Hitchins as a director on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr John Charles Fortescue Hitchins as a director on 10 August 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (50 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (50 pages)
11 July 2017Appointment of Ms Tara Marie Palmer as a director on 29 June 2017 (2 pages)
11 July 2017Appointment of Ms Tara Marie Palmer as a director on 29 June 2017 (2 pages)
3 July 2017Termination of appointment of Tanya Catherine Castell as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Tanya Catherine Castell as a director on 3 July 2017 (1 page)
20 June 2017Registration of charge 054075200014, created on 19 June 2017 (27 pages)
20 June 2017Registration of charge 054075200014, created on 19 June 2017 (27 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Termination of appointment of Gary Alan Wolens as a director on 9 April 2017 (1 page)
10 April 2017Termination of appointment of Gary Alan Wolens as a director on 9 April 2017 (1 page)
22 February 2017Registration of charge 054075200013, created on 17 February 2017 (43 pages)
22 February 2017Registration of charge 054075200013, created on 17 February 2017 (43 pages)
17 February 2017Registration of charge 054075200012, created on 30 January 2017 (40 pages)
17 February 2017Registration of charge 054075200012, created on 30 January 2017 (40 pages)
13 October 2016Company name changed societe generale newedge uk LIMITED\certificate issued on 13/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
13 October 2016Company name changed societe generale newedge uk LIMITED\certificate issued on 13/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
4 October 2016Full accounts made up to 31 December 2015 (50 pages)
4 October 2016Full accounts made up to 31 December 2015 (50 pages)
2 September 2016Termination of appointment of Ian James Fisher as a director on 1 July 2016 (1 page)
2 September 2016Termination of appointment of Ian James Fisher as a director on 1 July 2016 (1 page)
23 August 2016Appointment of Mr Michael John Collins as a director on 15 June 2016 (2 pages)
23 August 2016Appointment of Mr Michael John Collins as a director on 15 June 2016 (2 pages)
13 May 2016Appointment of Mr Christophe Bernard Lattuada as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Christophe Bernard Lattuada as a director on 11 May 2016 (2 pages)
27 April 2016Termination of appointment of David Henry Raphael Escoffier as a director on 26 April 2016 (1 page)
27 April 2016Termination of appointment of David Henry Raphael Escoffier as a director on 26 April 2016 (1 page)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000,000,000
(7 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000,000,000
(7 pages)
25 April 2016Termination of appointment of Richard Simon Wilson as a director on 31 December 2015 (1 page)
25 April 2016Termination of appointment of Richard Simon Wilson as a director on 31 December 2015 (1 page)
4 March 2016Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,500,000,000
  • ANNOTATION Replacement SH01 was replaced on 26/04/2016 as it was not properly delivered
(10 pages)
4 March 2016Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,500,000,000
  • ANNOTATION Replacement SH01 was replaced on 26/04/2016 as it was not properly delivered
(10 pages)
7 January 2016Registration of charge 054075200011, created on 22 December 2015 (16 pages)
7 January 2016Registration of charge 054075200011, created on 22 December 2015 (16 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 October 2015Full accounts made up to 31 December 2014 (41 pages)
9 October 2015Full accounts made up to 31 December 2014 (41 pages)
23 September 2015Appointment of Mr Olivier Paul Hartemann as a director on 22 September 2015 (2 pages)
23 September 2015Appointment of Mr Olivier Paul Hartemann as a director on 22 September 2015 (2 pages)
21 August 2015Auditor's resignation (1 page)
21 August 2015Auditor's resignation (1 page)
18 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,000,000,000
  • ANNOTATION Replacement SH01 was replaced on 26/04/2016 as it was not properly delivered
(10 pages)
18 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,000,000,000
  • ANNOTATION Replacement SH01 was replaced on 26/04/2016 as it was not properly delivered
(10 pages)
18 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,000,000,000
(3 pages)
8 May 2015Termination of appointment of Patrick Michel Marie Jules Cirier as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Patrick Michel Marie Jules Cirier as a director on 30 April 2015 (1 page)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 833,755,202
(8 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 833,755,202
(8 pages)
6 February 2015Termination of appointment of Mathieu Giovachini as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Michael Stephan Schulz as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Michael Stephan Schulz as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Mathieu Giovachini as a director on 30 January 2015 (1 page)
22 December 2014Termination of appointment of Craig Healy as a secretary on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Gerard Alfred Marie De Lambilly as a secretary on 4 December 2014 (2 pages)
22 December 2014Termination of appointment of Craig Healy as a secretary on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Gerard Alfred Marie De Lambilly as a secretary on 4 December 2014 (2 pages)
22 December 2014Appointment of Mr Gerard Alfred Marie De Lambilly as a secretary on 4 December 2014 (2 pages)
1 October 2014Termination of appointment of Malcolm Basing as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Malcolm Basing as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Malcolm Basing as a director on 1 October 2014 (1 page)
29 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 483,755,202
  • ANNOTATION Replacement The SH01 was replaced on 10/11/2014 as it was not properly delivered
(10 pages)
29 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 483,755,202
  • ANNOTATION Replacement The SH01 was replaced on 10/11/2014 as it was not properly delivered
(10 pages)
29 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 483,755,202
  • ANNOTATION Replacement The SH01 was replaced on 10/11/2014 as it was not properly delivered
(10 pages)
26 September 2014Registration of charge 054075200009, created on 12 September 2014 (36 pages)
26 September 2014Registration of charge 054075200007, created on 12 September 2014 (29 pages)
26 September 2014Registration of charge 054075200009, created on 12 September 2014 (36 pages)
26 September 2014Registration of charge 054075200010, created on 12 September 2014 (28 pages)
26 September 2014Registration of charge 054075200010, created on 12 September 2014 (28 pages)
26 September 2014Registration of charge 054075200008, created on 17 September 2014 (24 pages)
26 September 2014Registration of charge 054075200008, created on 17 September 2014 (24 pages)
26 September 2014Registration of charge 054075200007, created on 12 September 2014 (29 pages)
10 September 2014Full accounts made up to 31 December 2013 (42 pages)
10 September 2014Company name changed newedge uk financial LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
(3 pages)
10 September 2014Company name changed newedge uk financial LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2014Full accounts made up to 31 December 2013 (42 pages)
26 August 2014Registration of charge 054075200006, created on 21 August 2014 (24 pages)
26 August 2014Registration of charge 054075200006, created on 21 August 2014 (24 pages)
14 August 2014Appointment of Mr Ian James Fisher as a director on 5 June 2014 (2 pages)
14 August 2014Appointment of Mr Ian James Fisher as a director on 5 June 2014 (2 pages)
14 August 2014Appointment of Mr Ian James Fisher as a director on 5 June 2014 (2 pages)
30 July 2014Director's details changed for Richard Simon Wilson on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Richard Simon Wilson on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Richard Simon Wilson on 1 July 2014 (2 pages)
13 May 2014Termination of appointment of Ghislaine Mattlinger as a director (1 page)
13 May 2014Termination of appointment of Ghislaine Mattlinger as a director (1 page)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 483,755,202
(9 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 483,755,202
(9 pages)
8 April 2014Registration of charge 054075200005 (10 pages)
8 April 2014Registration of charge 054075200005 (10 pages)
13 February 2014Appointment of Mr David Henry Raphael Escoffier as a director (2 pages)
13 February 2014Appointment of Mr David Henry Raphael Escoffier as a director (2 pages)
4 December 2013Registration of charge 054075200004 (28 pages)
4 December 2013Registration of charge 054075200004 (28 pages)
27 November 2013Termination of appointment of Nicolas Breteau as a director (1 page)
27 November 2013Termination of appointment of Nicolas Breteau as a director (1 page)
21 November 2013Second filing of AP01 previously delivered to Companies House (5 pages)
21 November 2013Second filing of AP01 previously delivered to Companies House (5 pages)
26 September 2013Accounts made up to 31 December 2012 (42 pages)
26 September 2013Accounts made up to 31 December 2012 (42 pages)
11 June 2013Registration of charge 054075200003 (21 pages)
11 June 2013Registration of charge 054075200003 (21 pages)
4 June 2013Appointment of Barry John Pearce as a director (2 pages)
4 June 2013Appointment of Barry John Pearce as a director (2 pages)
13 May 2013Appointment of Mr Gary Alan Wolens as a director (2 pages)
13 May 2013Appointment of Mr Gary Alan Wolens as a director (2 pages)
9 May 2013Termination of appointment of Mark Robson as a director (1 page)
9 May 2013Termination of appointment of Mark Robson as a director (1 page)
29 April 2013Director's details changed for Ghislaine Mattlinger on 24 January 2013 (2 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
29 April 2013Director's details changed for Mr Nicolas Breteau on 22 February 2012 (2 pages)
29 April 2013Director's details changed for Mathieu Giovachini on 5 May 2011 (2 pages)
29 April 2013Director's details changed for Ghislaine Mattlinger on 24 January 2013 (2 pages)
29 April 2013Director's details changed for Mathieu Giovachini on 5 May 2011 (2 pages)
29 April 2013Director's details changed for Mr Nicolas Breteau on 22 February 2012 (2 pages)
29 April 2013Director's details changed for Mark Robson on 6 February 2013 (2 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
29 April 2013Director's details changed for Mark Robson on 6 February 2013 (2 pages)
29 April 2013Director's details changed for Mathieu Giovachini on 5 May 2011 (2 pages)
29 April 2013Director's details changed for Mark Robson on 6 February 2013 (2 pages)
26 April 2013Director's details changed for Malcolm Basing on 5 May 2011 (2 pages)
26 April 2013Director's details changed for Richard Simon Wilson on 10 December 2010 (2 pages)
26 April 2013Director's details changed for Richard Simon Wilson on 10 December 2010 (2 pages)
26 April 2013Director's details changed for Malcolm Basing on 5 May 2011 (2 pages)
26 April 2013Director's details changed for Malcolm Basing on 5 May 2011 (2 pages)
18 February 2013Appointment of Michael Stephan Schulz as a director
  • ANNOTATION A second filed AP01 was registered on 21ST November 2013
(3 pages)
18 February 2013Appointment of Patrick Michel Marie Jules Cirier as a director (2 pages)
18 February 2013Appointment of Patrick Michel Marie Jules Cirier as a director (2 pages)
18 February 2013Appointment of Michael Stephan Schulz as a director
  • ANNOTATION A second filed AP01 was registered on 21ST November 2013
(3 pages)
15 February 2013Appointment of Ghislaine Mattlinger as a director (2 pages)
15 February 2013Appointment of Ghislaine Mattlinger as a director (2 pages)
5 February 2013Termination of appointment of Amaury De Villemandy as a director (1 page)
5 February 2013Termination of appointment of Amaury De Villemandy as a director (1 page)
5 February 2013Termination of appointment of Isabelle Fandard as a director (1 page)
5 February 2013Termination of appointment of Isabelle Fandard as a director (1 page)
2 October 2012Accounts made up to 31 December 2011 (37 pages)
2 October 2012Accounts made up to 31 December 2011 (37 pages)
27 September 2012Appointment of Mr Craig Healy as a secretary (1 page)
27 September 2012Termination of appointment of Gerard De Lambilly as a secretary (1 page)
27 September 2012Termination of appointment of Gerard De Lambilly as a secretary (1 page)
27 September 2012Appointment of Mr Craig Healy as a secretary (1 page)
11 June 2012Appointment of Mrs Tanya Catherine Castell as a director (2 pages)
11 June 2012Appointment of Mrs Tanya Catherine Castell as a director (2 pages)
30 April 2012Termination of appointment of Duncan Goldie-Morrsion as a director (1 page)
30 April 2012Termination of appointment of Duncan Goldie-Morrsion as a director (1 page)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
20 April 2012Secretary's details changed for Gerard De Lambilly on 20 April 2012 (1 page)
20 April 2012Secretary's details changed for Gerard De Lambilly on 20 April 2012 (1 page)
16 March 2012Appointment of Mr Nicolas Breteau as a director (2 pages)
16 March 2012Appointment of Mr Nicolas Breteau as a director (2 pages)
18 January 2012Consolidation and sub-division of shares on 10 January 2012 (5 pages)
18 January 2012Consolidation and sub-division of shares on 10 January 2012 (5 pages)
16 January 2012Resolutions
  • RES13 ‐ Consolidation/ subdivision 10/01/2012
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
16 January 2012Statement of directors in accordance with reduction of capital following redenomination (7 pages)
16 January 2012Statement of directors in accordance with reduction of capital following redenomination (7 pages)
16 January 2012Reduction of capital following redenomination. Statement of capital on 16 January 2012 (4 pages)
16 January 2012Reduction of capital following redenomination. Statement of capital on 16 January 2012 (4 pages)
16 January 2012Resolutions
  • RES13 ‐ Consolidation/ subdivision 10/01/2012
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
5 December 2011Redenomination of shares. Statement of capital 28 October 2011 (4 pages)
5 December 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
5 December 2011Redenomination of shares. Statement of capital 28 October 2011 (4 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 December 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
5 October 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 04/08/2011
(7 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 04/08/2011
(7 pages)
5 September 2011Appointment of Malcolm Basing as a director (3 pages)
5 September 2011Appointment of Malcolm Basing as a director (3 pages)
26 August 2011Statement of capital following an allotment of shares on 13 August 2011
  • GBP 273,500,100
  • EUR 111,000,000
  • USD 181,000,000
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 13 August 2011
  • GBP 273,500,100
  • EUR 111,000,000
  • USD 181,000,000
(4 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 June 2011Appointment of Mark Robson as a director (3 pages)
30 June 2011Termination of appointment of Alan Dee as a director (2 pages)
30 June 2011Appointment of Mark Robson as a director (3 pages)
30 June 2011Termination of appointment of Alan Dee as a director (2 pages)
18 May 2011Appointment of Isabelle Fandard as a director (3 pages)
18 May 2011Appointment of Isabelle Fandard as a director (3 pages)
13 May 2011Appointment of Mathieu Giovachini as a director (3 pages)
13 May 2011Appointment of Amaury De Villemandy as a director (3 pages)
13 May 2011Appointment of Amaury De Villemandy as a director (3 pages)
13 May 2011Appointment of Mathieu Giovachini as a director (3 pages)
11 May 2011Appointment of Duncan Goldie-Morrsion as a director (3 pages)
11 May 2011Appointment of Duncan Goldie-Morrsion as a director (3 pages)
10 May 2011Resolutions
  • RES13 ‐ Appt officers 05/05/2011
(2 pages)
10 May 2011Resolutions
  • RES13 ‐ Appt officers 05/05/2011
(2 pages)
9 May 2011Termination of appointment of Nicolas Breteau as a director (2 pages)
9 May 2011Termination of appointment of Nicolas Breteau as a director (2 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
18 March 2011Company name changed newedge financial uk LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(3 pages)
18 March 2011Company name changed newedge financial uk LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(3 pages)
18 March 2011Change of name notice (2 pages)
18 March 2011Change of name notice (2 pages)
21 January 2011Company name changed newedge nominees (uk) LTD\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(3 pages)
21 January 2011Company name changed newedge nominees (uk) LTD\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(3 pages)
13 January 2011Change of name notice (2 pages)
13 January 2011Change of name notice (2 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 December 2010Appointment of Richard Wilson as a director (3 pages)
16 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-10
(3 pages)
16 December 2010Appointment of Richard Wilson as a director (3 pages)
16 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-10
(3 pages)
15 December 2010Change of name notice (2 pages)
15 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-10
(1 page)
15 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-10
(1 page)
15 December 2010Change of name notice (2 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 July 2010Statement of company's objects (2 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 July 2010Statement of company's objects (2 pages)
27 April 2010Annual return made up to 30 March 2010 (18 pages)
27 April 2010Annual return made up to 30 March 2010 (18 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 April 2009Return made up to 30/03/09; full list of members (10 pages)
22 April 2009Return made up to 30/03/09; full list of members (10 pages)
2 June 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 June 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 May 2008Director appointed alan trond dee (2 pages)
22 May 2008Director appointed alan trond dee (2 pages)
22 April 2008Appointment terminated director alain bozzi (1 page)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
22 April 2008Appointment terminated director alain bozzi (1 page)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
2 January 2008Memorandum and Articles of Association (18 pages)
2 January 2008Memorandum and Articles of Association (18 pages)
27 December 2007Company name changed fimat nominees (uk) LIMITED\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed fimat nominees (uk) LIMITED\certificate issued on 27/12/07 (2 pages)
13 July 2007Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 13/07/07
(7 pages)
13 July 2007Return made up to 30/03/07; full list of members
  • 363(287) ‐ Registered office changed on 13/07/07
(7 pages)
1 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 July 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2005Incorporation (23 pages)
30 March 2005Incorporation (23 pages)