London
EC3R 8AF
Director Name | Mr Kristian Glen West |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(8 years after company formation) |
Appointment Duration | 8 years |
Role | Finance Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Angelo Evangelou |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 July 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Policy Officer, Cboe |
Country of Residence | United States |
Correspondence Address | 400 S. Lasalle St. Chicago Il 60605 United States |
Director Name | Mr Richard Paul Balarkas |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Ms Eleanor Claire Beasley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Executive Director, Goldman Sachs |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Ms Catherine Elisabeth Langlais |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 July 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Independent Non Executive Director |
Country of Residence | France |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr David Michael Lawton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Independent Consultant/Senior Advis |
Country of Residence | England |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Natan Elazar Tiefenbrun |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Equities |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Secretary Name | Mr Karl Spielmann |
---|---|
Status | Current |
Appointed | 01 February 2022(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Miss Catherine Clay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 November 2023(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Kenneth Eugene Conklin Iii |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 21715 W 56th Street Shawnee Kansas 66218 United States |
Secretary Name | Mr Eric John Swanson |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 420 E 54th Street Apt 18c New York New York 10022 United States |
Director Name | Mr Paul O'Donnell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2012) |
Role | Coo Bats |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. Maur Road London SW6 4DR |
Director Name | Mr Mark Simon Hemsley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reed Thatch 25 Clare Hill Esher Surrey KT10 9NB |
Director Name | Mr Nicholas Child |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Lampern Crescent Billericay Essex CM12 0FD |
Director Name | Mr William Beverly Eldridge |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Lee Road London SE3 9DZ |
Secretary Name | Mr Michael Beaver |
---|---|
Status | Resigned |
Appointed | 26 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Ground Floor 25 Copthall Avenue London EC2R 7BP |
Director Name | Mr Naseer Sabah Al-Khudairi |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lower Green Gardens Worcester Park Surrey KT4 7NX |
Director Name | Jonathan Paul Ross |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2013) |
Role | Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 206-212 St. John Street London EC1V 4JY |
Director Name | Jelle Rienk Elzinga |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 29a Lage Duin En Daalsweg Bloemendaal 2061bb |
Director Name | Mr Anthony Richard Whalley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 October 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oakendean House Dingleton Road Melrose Roxburghshire TD6 9HR Scotland |
Secretary Name | Antonio Adriano Amelia |
---|---|
Status | Resigned |
Appointed | 01 January 2012(3 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 10 January 2022) |
Role | Company Director |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Adam Nicholas Eades |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 July 2018) |
Role | Head Of Legal And Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr John Crawford Woodman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 July 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Ms Rebecca Shelley Fuller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 July 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Ms Virginie Mouna Saade |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 2013(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6AF |
Director Name | Mr Paul Wilhelm Hilgers |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 2016) |
Role | Trader |
Country of Residence | Netherlands |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6AF |
Director Name | Mr Julian Nicholas Corner |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 May 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Richard Paul Balarkas |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr David Howson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Ms Irina Sonich-Bright |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2023) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Website | batstrading.co.uk |
---|
Registered Address | 5th Floor The Monument Building 11 Monument Street London EC3R 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Omicron Acquisition Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,248,000 |
Gross Profit | £40,350,000 |
Net Worth | £32,828,000 |
Cash | £20,155,000 |
Current Liabilities | £2,758,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
15 July 2008 | Delivered on: 16 July 2008 Satisfied on: 24 July 2013 Persons entitled: Mourant & Co Trustees Limited and Mourant Property Trustees Limited Classification: Rent deposit deed Secured details: All 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: The deposit balance - £143,546.81 see image for full details. Fully Satisfied |
---|
30 November 2023 | Appointment of Miss Catherine Clay as a director on 22 November 2023 (2 pages) |
---|---|
23 November 2023 | Termination of appointment of David Howson as a director on 20 November 2023 (1 page) |
21 September 2023 | Full accounts made up to 31 December 2022 (56 pages) |
6 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of Irina Sonich-Bright as a director on 28 March 2023 (1 page) |
15 November 2022 | Director's details changed for Mr David Howson on 10 November 2022 (2 pages) |
29 July 2022 | Full accounts made up to 31 December 2021 (57 pages) |
26 July 2022 | Termination of appointment of Rebecca Shelley Fuller as a director on 22 July 2022 (1 page) |
6 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Mr Karl Spielmann as a secretary on 1 February 2022 (2 pages) |
18 January 2022 | Termination of appointment of Antonio Adriano Amelia as a secretary on 10 January 2022 (1 page) |
3 November 2021 | Appointment of Mr Natan Elazar Tiefenbrun as a director on 1 November 2021 (2 pages) |
20 September 2021 | Appointment of Mrs Irina Sonich-Bright as a director on 23 July 2021 (2 pages) |
17 September 2021 | Appointment of Mr David Michael Lawton as a director on 23 July 2021 (2 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (315 pages) |
15 September 2021 | Appointment of Ms Catherine Elisabeth Langlais as a director on 23 July 2021 (2 pages) |
14 September 2021 | Termination of appointment of John Crawford Woodman as a director on 23 July 2021 (1 page) |
13 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
24 May 2021 | Termination of appointment of Julian Nicholas Corner as a director on 6 May 2021 (1 page) |
8 March 2021 | Appointment of Ms Eleanor Claire Beasley as a director on 25 January 2021 (2 pages) |
21 September 2020 | Full accounts made up to 31 December 2019 (197 pages) |
16 July 2020 | Director's details changed for Mr John Crawford Woodman on 10 July 2020 (2 pages) |
15 July 2020 | Director's details changed for Ms Rebecca Shelley Fuller on 10 July 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mr David Howson on 13 March 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr David Howson on 7 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Mark Simon Hemsley as a director on 1 January 2020 (1 page) |
6 January 2020 | Appointment of Mr David Howson as a director on 1 January 2020 (2 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (50 pages) |
23 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Richard Paul Balarkas as a director on 24 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Richard Paul Balarkas as a director on 17 January 2019 (1 page) |
25 July 2018 | Termination of appointment of Adam Nicholas Eades as a director on 19 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Angelo Evangelou as a director on 19 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (43 pages) |
5 July 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
8 February 2018 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
13 November 2017 | Change of details for Bats Worldwide Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
13 November 2017 | Change of details for Bats Worldwide Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
13 November 2017 | Change of details for Bats Worldwide Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
13 November 2017 | Change of details for Bats Worldwide Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
4 September 2017 | Registered office address changed from 6th Floor 10 Lower Thames Street London EC3R 6AF to 5th Floor the Monument Building 11 Monument Street London EC3R 8AF on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 6th Floor 10 Lower Thames Street London EC3R 6AF to 5th Floor the Monument Building 11 Monument Street London EC3R 8AF on 4 September 2017 (1 page) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
3 July 2017 | Change of details for Bats Global Markets, Inc. as a person with significant control on 7 February 2017 (2 pages) |
3 July 2017 | Change of details for Bats Global Markets, Inc. as a person with significant control on 7 February 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
21 November 2016 | Termination of appointment of Virginie Mouna Saade as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Virginie Mouna Saade as a director on 18 November 2016 (1 page) |
29 October 2016 | Termination of appointment of Anthony Richard Whalley as a director on 26 October 2016 (1 page) |
29 October 2016 | Termination of appointment of Anthony Richard Whalley as a director on 26 October 2016 (1 page) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 May 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
11 May 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
25 April 2016 | Appointment of Mr Charles Edward Crossley Hood as a director on 21 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Charles Edward Crossley Hood as a director on 21 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Kristian Glen West as a director on 21 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Paul Wilhelm Hilgers as a director on 21 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Kristian Glen West as a director on 21 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Paul Wilhelm Hilgers as a director on 21 April 2016 (1 page) |
16 March 2016 | Secretary's details changed for Antonio Adriano Amelia on 16 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for Antonio Adriano Amelia on 16 March 2016 (1 page) |
19 February 2016 | Termination of appointment of William Eldridge as a director on 3 February 2016 (1 page) |
19 February 2016 | Termination of appointment of William Eldridge as a director on 3 February 2016 (1 page) |
19 February 2016 | Appointment of Richard Paul Balarkas as a director on 3 February 2016 (2 pages) |
19 February 2016 | Appointment of Richard Paul Balarkas as a director on 3 February 2016 (2 pages) |
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
30 July 2014 | Appointment of Mr Julian Nicholas Corner as a director on 17 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Julian Nicholas Corner as a director on 17 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Naseer Sabah Al-Khudairi as a director on 9 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Naseer Sabah Al-Khudairi as a director on 9 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Naseer Sabah Al-Khudairi as a director on 9 July 2014 (1 page) |
2 May 2014 | Appointment of Mr Paul Wilhelm Hilgers as a director (2 pages) |
2 May 2014 | Appointment of Mr Paul Wilhelm Hilgers as a director (2 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 March 2014 | Termination of appointment of Jelle Elzinga as a director (1 page) |
6 March 2014 | Termination of appointment of Jelle Elzinga as a director (1 page) |
25 February 2014 | Section 519 (2 pages) |
25 February 2014 | Section 519 (2 pages) |
12 February 2014 | Appointment of Ms Virginie Mouna Saade as a director (2 pages) |
12 February 2014 | Appointment of Ms Virginie Mouna Saade as a director (2 pages) |
27 January 2014 | Termination of appointment of Jonathan Ross as a director (1 page) |
27 January 2014 | Termination of appointment of Jonathan Ross as a director (1 page) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
24 July 2013 | Satisfaction of charge 1 in full (4 pages) |
24 July 2013 | Satisfaction of charge 1 in full (4 pages) |
23 May 2013 | Appointment of Ms Rebecca Shelley Fuller as a director (2 pages) |
23 May 2013 | Appointment of Ms Rebecca Shelley Fuller as a director (2 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (11 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (11 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 August 2012 | Appointment of Adam Nicholas Eades as a director (2 pages) |
14 August 2012 | Appointment of Adam Nicholas Eades as a director (2 pages) |
6 August 2012 | Termination of appointment of Paul O'donnell as a director (1 page) |
6 August 2012 | Appointment of Mr John Crawford Woodman as a director (2 pages) |
6 August 2012 | Statement of capital on 6 August 2012
|
6 August 2012 | Solvency statement dated 26/07/12 (2 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Statement of capital on 6 August 2012
|
6 August 2012 | Solvency statement dated 26/07/12 (2 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Appointment of Mr John Crawford Woodman as a director (2 pages) |
6 August 2012 | Statement of capital on 6 August 2012
|
6 August 2012 | Termination of appointment of Paul O'donnell as a director (1 page) |
6 August 2012 | Statement by directors (4 pages) |
6 August 2012 | Statement by directors (4 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (11 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (11 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
23 January 2012 | Appointment of Jonathan Paul Ross as a director (2 pages) |
23 January 2012 | Appointment of Jonathan Paul Ross as a director (2 pages) |
22 January 2012 | Appointment of Anthony Richard Whalley as a director (2 pages) |
22 January 2012 | Appointment of Anthony Richard Whalley as a director (2 pages) |
21 January 2012 | Appointment of Jelle Rienk Elzinga as a director (2 pages) |
21 January 2012 | Appointment of Mr Naseer Sabah Al-Khudairi as a director (2 pages) |
21 January 2012 | Appointment of Mr Naseer Sabah Al-Khudairi as a director (2 pages) |
21 January 2012 | Appointment of Jelle Rienk Elzinga as a director (2 pages) |
4 January 2012 | Appointment of Mr Antonio Amelia as a secretary (1 page) |
4 January 2012 | Appointment of Mr Antonio Amelia as a secretary (1 page) |
3 January 2012 | Secretary's details changed for Mr Michael Beaver on 1 January 2012 (1 page) |
3 January 2012 | Appointment of Antonio Adriano Amelia as a secretary (2 pages) |
3 January 2012 | Registered office address changed from , Ground Floor 25 Copthall Avenue, London, EC2R 7BP, United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Ground Floor 25 Copthall Avenue London EC2R 7BP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Termination of appointment of Antonio Amelia as a secretary (1 page) |
3 January 2012 | Registered office address changed from , Ground Floor 25 Copthall Avenue, London, EC2R 7BP, United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Mr Michael Beaver on 1 January 2012 (1 page) |
3 January 2012 | Registered office address changed from , Ground Floor 25 Copthall Avenue, London, EC2R 7BP, United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Mr Michael Beaver on 1 January 2012 (1 page) |
3 January 2012 | Appointment of Antonio Adriano Amelia as a secretary (2 pages) |
3 January 2012 | Termination of appointment of Antonio Amelia as a secretary (1 page) |
21 December 2011 | Termination of appointment of Nicholas Child as a director (1 page) |
21 December 2011 | Termination of appointment of Nicholas Child as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 September 2011 | Termination of appointment of Kenneth Conklin Iii as a director (1 page) |
28 September 2011 | Termination of appointment of Kenneth Conklin Iii as a director (1 page) |
8 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
18 May 2011 | Director's details changed for Mr Paul O'donnell on 28 March 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Paul O'donnell on 28 March 2011 (2 pages) |
18 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
9 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Kenneth Eugene Conklin Iii on 28 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Kenneth Eugene Conklin Iii on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Nicholas Child on 28 March 2010 (2 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
31 March 2010 | Director's details changed for Mr Nicholas Child on 28 March 2010 (2 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 12 November 2009
|
31 March 2010 | Director's details changed for Mr William Eldridge on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Paul O'donnell on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr William Eldridge on 28 March 2010 (2 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 12 November 2009
|
31 March 2010 | Director's details changed for Mr Paul O'donnell on 28 March 2010 (2 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
12 March 2010 | Termination of appointment of Eric Swanson as a secretary (1 page) |
12 March 2010 | Appointment of Mr Michael Beaver as a secretary (1 page) |
12 March 2010 | Appointment of Mr Michael Beaver as a secretary (1 page) |
12 March 2010 | Termination of appointment of Eric Swanson as a secretary (1 page) |
3 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
30 June 2009 | Ad 26/06/09\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
30 June 2009 | Ad 26/06/09\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
5 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 March 2009 | Director's change of particulars / paul o'donnell / 15/08/2008 (1 page) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / paul o'donnell / 15/08/2008 (1 page) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 November 2008 | Director appointed mr william eldridge (1 page) |
6 November 2008 | Director appointed mr william eldridge (1 page) |
6 November 2008 | Director appointed mr nicholas child (1 page) |
6 November 2008 | Director appointed mr nicholas child (1 page) |
29 October 2008 | Ad 28/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 October 2008 | Ad 28/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 7TH floor 6 new street square london EC4A 3LX (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from, 7TH floor 6 new street square, london, EC4A 3LX (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from, 7TH floor 6 new street square, london, EC4A 3LX (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 6 st andrew street london EC4A 3LX (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, 6 st andrew street, london, EC4A 3LX (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, 6 st andrew street, london, EC4A 3LX (1 page) |
22 April 2008 | Director appointed mr mark hemsley (1 page) |
22 April 2008 | Director appointed mr mark hemsley (1 page) |
22 April 2008 | Director appointed mr paul o'donnell (1 page) |
22 April 2008 | Director appointed mr paul o'donnell (1 page) |
28 March 2008 | Incorporation (17 pages) |
28 March 2008 | Incorporation (17 pages) |