London
SE1 2AF
Director Name | Ms Adrienne Hilary Seaman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Director & Associate General Counsel Inte |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Richard Redding |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | James Parisi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Ms Kathleen Marie Cronin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Kathleen Marie Cronin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Richard Joseph Bodnum |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2014(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2018) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 July 2012) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2016) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | swapstream.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at $0.01 | Cme Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,177,419 |
Cash | £133,914 |
Current Liabilities | £62,311,333 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 22 June 2020 (overdue) |
28 September 2023 | Liquidators' statement of receipts and payments to 21 July 2023 (10 pages) |
---|---|
23 January 2023 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (2 pages) |
13 October 2022 | Liquidators' statement of receipts and payments to 21 July 2022 (10 pages) |
31 December 2021 | Liquidators' statement of receipts and payments to 21 July 2021 (10 pages) |
2 October 2020 | Liquidators' statement of receipts and payments to 21 July 2020 (10 pages) |
15 August 2019 | Registered office address changed from , One New Change, London, EC4M 9AF to 1 More London Place London SE1 2AF on 15 August 2019 (2 pages) |
15 August 2019 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to One New Change London EC4M 9AF (2 pages) |
14 August 2019 | Appointment of a voluntary liquidator (3 pages) |
14 August 2019 | Declaration of solvency (5 pages) |
14 August 2019 | Resolutions
|
11 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
6 December 2018 | Statement of capital on 6 December 2018
|
6 December 2018 | Statement by Directors (1 page) |
6 December 2018 | Solvency Statement dated 19/11/18 (1 page) |
6 December 2018 | Resolutions
|
24 October 2018 | Termination of appointment of Kathleen Marie Cronin as a secretary on 22 October 2018 (1 page) |
17 October 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
16 October 2018 | Termination of appointment of Kathleen Marie Cronin as a director on 1 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Richard Joseph Bodnum as a director on 1 October 2018 (1 page) |
9 October 2018 | Appointment of Adrienne Hilary Seaman as a director on 1 October 2018 (2 pages) |
3 October 2018 | Appointment of Mr William Frederick Knottenbelt as a director on 1 October 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
4 September 2018 | Resolutions
|
4 September 2018 | Statement of company's objects (2 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
21 June 2016 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
20 June 2016 | Director's details changed for Mr Richard Joseph Bodnum on 1 June 2015 (2 pages) |
20 June 2016 | Director's details changed for Mr Richard Joseph Bodnum on 1 June 2015 (2 pages) |
17 June 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 June 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 March 2015 | Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014 (2 pages) |
13 March 2015 | Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014 (2 pages) |
30 January 2015 | Termination of appointment of James Parisi as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of James Parisi as a director on 31 December 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
21 June 2013 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
21 June 2013 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
13 March 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
13 March 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
1 November 2012 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 June 2011 | Registered office address changed from , 5th Floor Watling House 33 Cannon Street, London, EC4M 5SB on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 5Th Floor Watling House 33 Cannon Street London EC4M 5SB on 28 June 2011 (1 page) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 August 2010 | Termination of appointment of Richard Redding as a director (1 page) |
20 August 2010 | Termination of appointment of Richard Redding as a director (1 page) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Registered office address changed from , Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 9 January 2010 (2 pages) |
10 November 2009 | Director's details changed for Kathleen Cronin on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for James Parisi on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for James Parisi on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Kathleen Cronin on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for James Parisi on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Kathleen Cronin on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Kathleen Cronin on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Kathleen Cronin on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Kathleen Cronin on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 October 2009 | Director's details changed for Richard Redding on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Redding on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Richard Redding on 1 October 2009 (2 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Memorandum and Articles of Association (12 pages) |
26 November 2008 | Memorandum and Articles of Association (12 pages) |
26 November 2008 | Resolutions
|
16 July 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
16 July 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
7 July 2008 | Full accounts made up to 30 June 2007 (17 pages) |
7 July 2008 | Full accounts made up to 30 June 2007 (17 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street, esher, surrey KT10 9QY (1 page) |
13 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
25 July 2006 | Ad 21/06/06--------- us$ si [email protected] us$ ic 1/1 (2 pages) |
25 July 2006 | Ad 21/06/06--------- us$ si [email protected] us$ ic 1/1 (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Incorporation (19 pages) |
8 June 2006 | Incorporation (19 pages) |