London
EC1Y 4SA
Director Name | Mr Andrew James Surdykowski |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2018(11 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Arthur Warren Gardiner |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 May 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Christopher Jeffrey Rhodes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Adam Nicholas Eades |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2009) |
Role | Lawyer |
Correspondence Address | Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Hugh Ronald Freedberg |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2009) |
Role | Chief Executive |
Correspondence Address | Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Jean Francois Theodore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2007(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Euronext Liffe Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Secretary Name | Adam Nicholas Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr Garry Peter Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Secretary Name | Deborah Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr Mark Scott Ibbotson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nyse Euronext Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr Finbarr Patrick Hutcheson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nyse Euronext Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr Andrew John Dodsworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nyse Euronext Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Secretary Name | Mr Patrick Wolfe Davis |
---|---|
Status | Resigned |
Appointed | 10 February 2014(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr David John Peniket |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Scott Anthony Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2014(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Johnathan Huston Short |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2014(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Director Name | Mr Stuart Glen Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2017(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
Website | www.euronext.com |
---|---|
Telephone | 020 76608585 |
Telephone region | London |
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,179,054,597 |
Cash | £9,820,801 |
Current Liabilities | £2,075,029 |
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 | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
5 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
21 September 2022 | Appointment of Mr Christopher Jeffrey Rhodes as a director on 7 July 2022 (2 pages) |
21 September 2022 | Termination of appointment of Stuart Glen Williams as a director on 30 June 2022 (1 page) |
28 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
2 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
4 June 2021 | Termination of appointment of Scott Anthony Hill as a director on 15 May 2021 (1 page) |
4 June 2021 | Appointment of Mr Arthur Warren Gardiner as a director on 15 May 2021 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
1 September 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 August 2018 | Appointment of Ms Elizabeth Miriam Holt as a secretary on 7 August 2018 (2 pages) |
3 July 2018 | Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page) |
3 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
10 October 2017 | Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 July 2017 | Notification of Intercontinentalexchange Holdings as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Intercontinentalexchange Holdings as a person with significant control on 6 April 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 January 2015 | Solvency Statement dated 13/11/14 (1 page) |
2 January 2015 | Resolutions
|
2 January 2015 | Resolutions
|
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Solvency Statement dated 13/11/14 (1 page) |
19 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2014 (17 pages) |
19 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2014 (17 pages) |
30 October 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
Statement of capital on 2014-07-14
|
28 May 2014 | Change of name notice (2 pages) |
28 May 2014 | Change of name notice (2 pages) |
28 May 2014 | Company name changed euronext holdings uk LIMITED\certificate issued on 28/05/14
|
28 May 2014 | Company name changed euronext holdings uk LIMITED\certificate issued on 28/05/14
|
16 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
13 March 2014 | Appointment of Mr Scott Anthony Hill as a director (2 pages) |
13 March 2014 | Appointment of Mr Scott Anthony Hill as a director (2 pages) |
13 March 2014 | Registered office address changed from , Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from , Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX on 13 March 2014 (1 page) |
13 March 2014 | Appointment of Mr Johnathan Short as a director (2 pages) |
13 March 2014 | Appointment of Mr Johnathan Short as a director (2 pages) |
12 March 2014 | Appointment of Mr David John Peniket as a director (2 pages) |
12 March 2014 | Termination of appointment of Andrew Dodsworth as a director (1 page) |
12 March 2014 | Termination of appointment of Finbarr Hutcheson as a director (1 page) |
12 March 2014 | Termination of appointment of Finbarr Hutcheson as a director (1 page) |
12 March 2014 | Appointment of Mr David John Peniket as a director (2 pages) |
12 March 2014 | Termination of appointment of Andrew Dodsworth as a director (1 page) |
10 February 2014 | Appointment of Mr Patrick Wolfe Davis as a secretary (2 pages) |
10 February 2014 | Appointment of Mr Patrick Wolfe Davis as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Deborah Harvey as a secretary (1 page) |
31 January 2014 | Termination of appointment of Deborah Harvey as a secretary (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 September 2013 | Termination of appointment of Mark Ibbotson as a director (1 page) |
5 September 2013 | Appointment of Andrew John Dodsworth as a director (2 pages) |
5 September 2013 | Appointment of Andrew John Dodsworth as a director (2 pages) |
5 September 2013 | Termination of appointment of Mark Ibbotson as a director (1 page) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Director's details changed for Mr Finbarr Patrick Hutcheson on 12 July 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Finbarr Patrick Hutcheson on 12 July 2012 (2 pages) |
5 October 2012 | Director's details changed for Finbarr Patrick Hutcheson on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Finbarr Patrick Hutcheson on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Finbarr Patrick Hutcheson on 5 October 2012 (2 pages) |
12 July 2012 | Appointment of Mr Finbarr Hutcheson as a director
|
12 July 2012 | Appointment of Mr Finbarr Hutcheson as a director
|
9 July 2012 | Statement by directors (1 page) |
9 July 2012 | Solvency statement dated 26/06/12 (1 page) |
9 July 2012 | Statement of capital on 9 July 2012
|
9 July 2012 | Statement of capital on 9 July 2012
|
9 July 2012 | Resolutions
|
9 July 2012 | Statement of capital on 9 July 2012
|
9 July 2012 | Resolutions
|
9 July 2012 | Statement by directors (1 page) |
9 July 2012 | Solvency statement dated 26/06/12 (1 page) |
4 July 2012 | Appointment of Finbarr Hutcheson as a director (2 pages) |
4 July 2012 | Appointment of Finbarr Hutcheson as a director (2 pages) |
28 June 2012 | Termination of appointment of Garry Jones as a director (1 page) |
28 June 2012 | Termination of appointment of Garry Jones as a director (1 page) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 February 2010 | Appointment of Mark Scott Ibbotson as a director (3 pages) |
27 February 2010 | Appointment of Mark Scott Ibbotson as a director (3 pages) |
27 January 2010 | Termination of appointment of Jean Theodore as a director (2 pages) |
27 January 2010 | Termination of appointment of Jean Theodore as a director (2 pages) |
20 January 2010 | Appointment of Deborah Harvey as a secretary (3 pages) |
20 January 2010 | Appointment of Deborah Harvey as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Adam Eades as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Adam Eades as a secretary (2 pages) |
4 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
4 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
4 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (15 pages) |
30 December 2009 | Termination of appointment of Adam Eades as a director (2 pages) |
30 December 2009 | Termination of appointment of Adam Eades as a director (2 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 6 December 2007
|
23 December 2009 | Statement of capital following an allotment of shares on 6 December 2007
|
23 December 2009 | Statement of capital following an allotment of shares on 6 December 2007
|
27 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 June 2009 | Director appointed garry peter jones (3 pages) |
3 June 2009 | Director appointed garry peter jones (3 pages) |
13 May 2009 | Appointment terminated director hugh freedberg (1 page) |
13 May 2009 | Appointment terminated director hugh freedberg (1 page) |
11 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
11 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
21 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
12 December 2007 | Nc inc already adjusted 06/12/07 (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Nc inc already adjusted 06/12/07 (1 page) |
2 October 2007 | Incorporation (25 pages) |
2 October 2007 | Incorporation (25 pages) |