Canary Wharf
London
E14 5RD
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Lee Martin Amaitis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 January 2012) |
Role | Chairman And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Stephen Bartlett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | General Counsel |
Correspondence Address | 8 Campden Hill Court Campden Hill Road London W8 7HX |
Director Name | Mr Shaun David Lynn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 December 2006) |
Role | President |
Country of Residence | England |
Correspondence Address | Aythorpe Manor Aythorpe Roding Dunmow Essex CM6 1PD |
Director Name | Mr Mark Ian Macleod |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Firs Avenue London N10 3LY |
Director Name | Mr Stephen Marcus Merkel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2012) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Elon David Spar |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 59 And A Half Netherhall Gardens London NW3 5RE |
Director Name | Howard Lutnick |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 2012) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Douglas Rankin Barnard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2007(7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 April 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Robert Kennedy West |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2007(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2009) |
Role | Chief Financial Officer |
Correspondence Address | 53 Heathside Hinchely Wood Esher Surrey KT10 9TD |
Director Name | Mr Mark Anthony John Cooper |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 05 February 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 1 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 April 2016) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Sean Anthony Windeatt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr James Richard Lightbourne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Steven Roy McMurray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Bryan Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 5 Churchill Place Canary Wharf London E14 5RD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at $1 | Bgc Partners Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
10 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
2 December 2020 | Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Robert Brian Stevens as a director on 1 December 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from 1 Churchill Place Canary Wharf London E14 5rd to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page) |
25 November 2019 | Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
18 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 July 2017 | Notification of Howard William Lutnick as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Howard William Lutnick as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 May 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page) |
21 March 2016 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages) |
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 July 2015 | Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
28 April 2015 | Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page) |
24 November 2014 | Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (2 pages) |
24 November 2014 | Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
12 February 2014 | Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Termination of appointment of Howard Lutnick as a director (1 page) |
25 April 2012 | Termination of appointment of Howard Lutnick as a director (1 page) |
13 February 2012 | Appointment of Mr Sean Anthony Windeatt as a director (2 pages) |
13 February 2012 | Appointment of Mr Sean Anthony Windeatt as a director (2 pages) |
9 February 2012 | Termination of appointment of Stephen Merkel as a director (1 page) |
9 February 2012 | Termination of appointment of Lee Amaitis as a director (1 page) |
9 February 2012 | Termination of appointment of Stephen Merkel as a director (1 page) |
9 February 2012 | Termination of appointment of Lee Amaitis as a director (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Director's details changed for Douglas Barnard on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Stephen Marcus Merkel on 29 March 2011 (2 pages) |
5 April 2011 | Director's details changed (2 pages) |
5 April 2011 | Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Douglas Barnard on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Douglas Barnard on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed (2 pages) |
5 April 2011 | Director's details changed for Mr Stephen Marcus Merkel on 29 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Howard Lutnick on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Howard Lutnick on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 July 2010 | Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 October 2009 | Director's details changed for Lee Martin Amaitis on 2 September 2009 (1 page) |
26 October 2009 | Director's details changed for Lee Martin Amaitis on 2 September 2009 (1 page) |
26 October 2009 | Director's details changed for Lee Martin Amaitis on 2 September 2009 (1 page) |
24 July 2009 | Appointment terminated director robert west (1 page) |
24 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
24 July 2009 | Appointment terminated director robert west (1 page) |
24 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
18 March 2009 | Director appointed mr anthony graham sadler (1 page) |
18 March 2009 | Director appointed mr anthony graham sadler (1 page) |
21 January 2009 | Appointment terminated director stephen bartlett (1 page) |
21 January 2009 | Director appointed mark anthony john cooper (2 pages) |
21 January 2009 | Director appointed mark anthony john cooper (2 pages) |
21 January 2009 | Appointment terminated director stephen bartlett (1 page) |
11 November 2008 | Director's change of particulars / lee amaitis / 04/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / lee amaitis / 04/11/2008 (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Return made up to 22/06/08; no change of members (9 pages) |
9 July 2008 | Return made up to 22/06/08; no change of members (9 pages) |
23 June 2008 | Director's change of particulars / robert west / 19/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / robert west / 19/06/2008 (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 22/06/07; full list of members
|
26 July 2007 | Return made up to 22/06/07; full list of members
|
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
22 December 2006 | Company name changed services uk gp LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed services uk gp LIMITED\certificate issued on 22/12/06 (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (4 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (4 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (3 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 June 2006 | Incorporation (19 pages) |
22 June 2006 | Incorporation (19 pages) |