Company NameBaltic Exchange Derivatives Trading Limited
DirectorsSivakumar Ramanathan Kathiravelupillai and Mark Robert Jackson
Company StatusActive
Company Number06700707
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameSivakumar Ramanathan Kathiravelupillai
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed04 October 2016(8 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameMr Mark Robert Jackson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameMr Jeremy John Harley Penn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameMr Mark Robert Jackson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address13 Townley Road
London
SE22 8SR
Director NameMr Duncan Whiteford Taylor Bain
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleAccountant
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Secretary NameMr Duncan Whiteford Taylor Bain
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameMichael Eugene McClure
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2010)
RoleExecutive
Correspondence Address600 Ridge Road
Orange
Ct 06477
United States
Director NameMr Andrew John Francis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 St. Mary Axe
London
EC3A 8BH
Director NameMr Paul Charles Over
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St. Mary Axe
London
EC3A 8BH
Director NameMr Paul Christopher Stuart-Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2017)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameMr Nigel John Tipple
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameJohn Lewis Foyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameMr Guy McGregor Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(4 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Middleton Road
Shenfield
Essex
CM15 8DL
Director NameDuncan Lawrence Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameClive Weston
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Secretary NameClive Weston
NationalityBritish
StatusResigned
Appointed12 November 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitebalticexchange.com
Email address[email protected]
Telephone020 72839300
Telephone regionLondon

Location

Registered Address5th Floor 77
Leadenhall Street
London
EC3A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
99.96%
-
75k at £0.01Baltic Exchange Limited
0.04%
Ordinary B
2m at £Baltic Exchange Limited
0.00%
Ordinary A

Financials

Year2014
Turnover£174,123
Net Worth£178,445
Cash£389,819
Current Liabilities£11,866

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
17 February 2020Full accounts made up to 30 June 2019 (14 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
26 September 2019Director's details changed for Mr Mark Robert Jackson on 26 September 2019 (2 pages)
26 September 2019Director's details changed for Sivakumar Ramanathan Kathiravelupillai on 26 September 2019 (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (18 pages)
28 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
26 September 2018Termination of appointment of Clive Weston as a secretary on 31 July 2018 (1 page)
26 September 2018Termination of appointment of Clive Weston as a director on 31 July 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (17 pages)
9 January 2018Termination of appointment of Jeremy John Harley Penn as a director on 31 December 2017 (2 pages)
9 January 2018Termination of appointment of Duncan Lawrence Dunn as a director on 31 December 2017 (2 pages)
9 January 2018Termination of appointment of Paul Charles Over as a director on 31 December 2017 (2 pages)
9 January 2018Termination of appointment of Paul Christopher Stuart-Smith as a director on 31 December 2017 (2 pages)
9 January 2018Termination of appointment of John Lewis Foyle as a director on 31 December 2017 (2 pages)
5 October 2017Confirmation statement made on 17 September 2017 with updates (8 pages)
5 October 2017Confirmation statement made on 17 September 2017 with updates (8 pages)
8 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,252,424
(4 pages)
8 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,252,424
(4 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 February 2017Appointment of Mark Robert Jackson as a director on 30 January 2017 (3 pages)
3 February 2017Appointment of Mark Robert Jackson as a director on 30 January 2017 (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
21 December 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages)
21 December 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages)
6 December 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
6 December 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
23 November 2016Appointment of Sivakumar Ramanathan Kathiravelupillai as a director on 4 October 2016 (3 pages)
23 November 2016Appointment of Sivakumar Ramanathan Kathiravelupillai as a director on 4 October 2016 (3 pages)
6 October 2015Annual return made up to 17 September 2015
Statement of capital on 2015-10-06
  • GBP 3,052,424.01
(18 pages)
6 October 2015Annual return made up to 17 September 2015
Statement of capital on 2015-10-06
  • GBP 3,052,424.01
(18 pages)
2 September 2015Full accounts made up to 31 March 2015 (14 pages)
2 September 2015Full accounts made up to 31 March 2015 (14 pages)
1 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 3,052,424.01
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 3,052,424.01
(4 pages)
26 November 2014Appointment of Clive Weston as a secretary on 12 November 2014 (3 pages)
26 November 2014Appointment of Clive Weston as a secretary on 12 November 2014 (3 pages)
25 November 2014Appointment of Clive Weston as a director on 12 November 2014 (3 pages)
25 November 2014Termination of appointment of Nigel John Tipple as a director on 3 November 2014 (2 pages)
25 November 2014Termination of appointment of Duncan Whiteford Taylor Bain as a director on 12 November 2014 (2 pages)
25 November 2014Termination of appointment of Duncan Whiteford Taylor Bain as a secretary on 12 November 2014 (2 pages)
25 November 2014Appointment of Clive Weston as a director on 12 November 2014 (3 pages)
25 November 2014Termination of appointment of Nigel John Tipple as a director on 3 November 2014 (2 pages)
25 November 2014Termination of appointment of Duncan Whiteford Taylor Bain as a secretary on 12 November 2014 (2 pages)
25 November 2014Termination of appointment of Nigel John Tipple as a director on 3 November 2014 (2 pages)
25 November 2014Termination of appointment of Duncan Whiteford Taylor Bain as a director on 12 November 2014 (2 pages)
23 October 2014Annual return made up to 17 September 2014
Statement of capital on 2014-10-23
  • GBP 2,632,424.01
(20 pages)
23 October 2014Annual return made up to 17 September 2014
Statement of capital on 2014-10-23
  • GBP 2,632,424.01
(20 pages)
29 September 2014Appointment of Duncan Lawrence Dunn as a director on 19 August 2014 (3 pages)
29 September 2014Appointment of Duncan Lawrence Dunn as a director on 19 August 2014 (3 pages)
2 September 2014Termination of appointment of Guy Mcgregor Campbell as a director on 10 July 2014 (2 pages)
2 September 2014Termination of appointment of Guy Mcgregor Campbell as a director on 10 July 2014 (2 pages)
8 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,632,424.01
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,632,424.01
(4 pages)
7 August 2014Full accounts made up to 31 March 2014 (15 pages)
7 August 2014Full accounts made up to 31 March 2014 (15 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(19 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(19 pages)
13 September 2013Appointment of Mr Guy Mcgregor Campbell as a director (3 pages)
13 September 2013Appointment of Mr Guy Mcgregor Campbell as a director (3 pages)
23 July 2013Termination of appointment of Andrew Francis as a director (2 pages)
23 July 2013Termination of appointment of Andrew Francis as a director (2 pages)
4 June 2013Particulars of variation of rights attached to shares (2 pages)
4 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 1,997,174.01
(5 pages)
4 June 2013Change of share class name or designation (2 pages)
4 June 2013Particulars of variation of rights attached to shares (2 pages)
4 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 1,997,174.01
(5 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
4 June 2013Change of share class name or designation (2 pages)
4 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,996,424
(5 pages)
4 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,996,424
(5 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
6 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (19 pages)
6 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (19 pages)
1 October 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 1,474,424
(4 pages)
1 October 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 1,474,424
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,314,424
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,314,424
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 5
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 5
(4 pages)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
1 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 4
(4 pages)
1 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 4
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 3
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 3
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2
(4 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (19 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (19 pages)
1 November 2010Appointment of John Lewis Foyle as a director (3 pages)
1 November 2010Appointment of John Lewis Foyle as a director (3 pages)
29 October 2010Appointment of Nigel John Tipple as a director (3 pages)
29 October 2010Appointment of Nigel John Tipple as a director (3 pages)
26 October 2010Termination of appointment of Michael Mcclure as a director (2 pages)
26 October 2010Termination of appointment of Michael Mcclure as a director (2 pages)
18 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (16 pages)
18 October 2010Appointment of Paul Christopher Stuart-Smith as a director (3 pages)
18 October 2010Appointment of Paul Christopher Stuart-Smith as a director (3 pages)
18 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (16 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 October 2010Termination of appointment of Mark Jackson as a director (2 pages)
8 October 2010Termination of appointment of Mark Jackson as a director (2 pages)
8 October 2010Appointment of Mr Paul Charles Over as a director (3 pages)
8 October 2010Appointment of Andrew John Francis as a director (3 pages)
8 October 2010Appointment of Andrew John Francis as a director (3 pages)
8 October 2010Appointment of Mr Paul Charles Over as a director (3 pages)
23 September 2010Secretary's details changed for Mr Duncan Whiteford Taylor Bain on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Duncan Whiteford Taylor Bain on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Jeremy John Harley Penn on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Jeremy John Harley Penn on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Duncan Whiteford Taylor Bain on 13 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Duncan Whiteford Taylor Bain on 13 September 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
19 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
16 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (7 pages)
4 November 2008Director appointed michael eugene mcclure (2 pages)
4 November 2008Appointment terminated secretary the company registration agents LTD (1 page)
4 November 2008Appointment terminated secretary the company registration agents LTD (1 page)
4 November 2008Director appointed michael eugene mcclure (2 pages)
20 October 2008Appointment terminate, director luciene james LIMITED logged form (1 page)
20 October 2008Appointment terminate, director luciene james LIMITED logged form (1 page)
17 October 2008Director appointed jeremy john harley penn (1 page)
17 October 2008Appointment terminated director luciene james LIMITED (1 page)
17 October 2008Director appointed jeremy john harley penn (1 page)
17 October 2008Appointment terminated director luciene james LIMITED (1 page)
17 October 2008Registered office changed on 17/10/2008 from 280 gray's inn road london WC1X 8EB (1 page)
17 October 2008Director and secretary appointed duncan whiteford taylor bain (1 page)
17 October 2008Registered office changed on 17/10/2008 from 280 gray's inn road london WC1X 8EB (1 page)
17 October 2008Director appointed mark robert jackson (2 pages)
17 October 2008Director appointed mark robert jackson (2 pages)
17 October 2008Director and secretary appointed duncan whiteford taylor bain (1 page)
17 September 2008Incorporation (16 pages)
17 September 2008Incorporation (16 pages)