Company NameETF Exchange (Europe) Limited
Company StatusDissolved
Company Number06932720
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMiss Victoria Chloe Watt Barlass
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 29 September 2020)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Ian Lansdell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2019(10 years after company formation)
Appointment Duration1 year, 3 months (closed 29 September 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameGreg Burgess
Date of BirthMay 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lucas Grange
Haywards Heath
West Sussex
RH16 1JS
Director NameGraham John Tuckwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address57 Berkeley Street
Hawthorn
Victoria 3122
Australia
Secretary NameGregory Burgess
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Lucas Grange
Haywards Heath
West Sussex
RH16 1JS
Director NameMark Weeks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(7 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Jason Spencer Kennard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 March 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Tyler James Woollard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2014)
RoleCco
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Howard Li
Date of BirthNovember 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed23 April 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Lombard Street
Lombard Street
London
EC3V 9AA
Director NameMr Martyn Paul James
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Lombard Street
Lombard Street
London
EC3V 9AA
Director NameMr Joseph Lindsay Roxburgh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2020)
RoleChief Financial Officer
Country of ResidenceJersey
Correspondence Address33 Eastcheap
London
EC3M 1DT

Contact

Websiteetfsecurities.com

Location

Registered Address33 Eastcheap
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

92 at £1Etf Securities LTD
92.00%
Ordinary
8 at £1Lonsdale Consulting (Cayman) LTD
8.00%
Ordinary

Financials

Year2014
Turnover£1,965,080
Net Worth£1,328,431
Cash£2,404,703
Current Liabilities£1,388,306

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2020Termination of appointment of Joseph Lindsay Roxburgh as a director on 22 May 2020 (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (1 page)
14 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
16 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
18 June 2019Appointment of Mr Ian Lansdell as a director on 17 June 2019 (2 pages)
25 October 2018Registered office address changed from C/O Rawlinson & Hunter Eighth Floor 6 New Street Square London EC4A 3AQ England to 33 Eastcheap London EC3M 1DT on 25 October 2018 (1 page)
25 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
24 September 2018Registered office address changed from 38 Chancery Lane London WC2A 1EN England to C/O Rawlinson & Hunter Eighth Floor 6 New Street Square London EC4A 3AQ on 24 September 2018 (1 page)
27 July 2018Director's details changed for Miss Victoria Chloe Watt Barlass on 25 July 2018 (2 pages)
26 July 2018Registered office address changed from 3 Lombard Street Lombard Street London EC3V 9AA to 38 Chancery Lane London WC2A 1EN on 26 July 2018 (1 page)
26 July 2018Appointment of Miss Victoria Chloe Watts Barlass as a director on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of Martyn Paul James as a director on 25 July 2018 (1 page)
23 March 2018Termination of appointment of Mark Weeks as a director on 16 March 2018 (1 page)
23 March 2018Termination of appointment of Howard Li as a director on 16 March 2018 (1 page)
23 March 2018Appointment of Mr Joseph Lindsay Roxburgh as a director on 16 March 2018 (2 pages)
23 March 2018Termination of appointment of Jason Spencer Kennard as a director on 16 March 2018 (1 page)
22 March 2018Appointment of Mr Martyn Paul James as a director on 16 March 2018 (2 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
24 April 2014Appointment of Mr Howard Li as a director (2 pages)
24 April 2014Appointment of Mr Howard Li as a director (2 pages)
23 April 2014Termination of appointment of Tyler Woollard as a director (1 page)
23 April 2014Termination of appointment of Tyler Woollard as a director (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
16 October 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
16 October 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
5 January 2012Section 519 (1 page)
5 January 2012Section 519 (1 page)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Mark Weeks on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Tyler James Woollard on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mark Weeks on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Tyler James Woollard on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mark Weeks on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Tyler James Woollard on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mark Weeks on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Jason Spencer Kennard on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mark Weeks on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Jason Spencer Kennard on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Jason Spencer Kennard on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mark Weeks on 8 August 2011 (2 pages)
28 July 2011Registered office address changed from 3 Floor 4 Lombard Street London EC3V 9AA United Kingdom on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 3 Floor 4 Lombard Street London EC3V 9AA United Kingdom on 28 July 2011 (1 page)
26 July 2011Director's details changed for Mark Weeks on 1 June 2011 (2 pages)
26 July 2011Director's details changed for Mark Weeks on 1 June 2011 (2 pages)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mark Weeks on 1 June 2011 (2 pages)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
14 June 2011Registered office address changed from 8Th Floor 6 New Street Square London EC4A 3AQ on 14 June 2011 (1 page)
14 June 2011Appointment of Mr Jason Spencer Kennard as a director (2 pages)
14 June 2011Registered office address changed from 8Th Floor 6 New Street Square London EC4A 3AQ on 14 June 2011 (1 page)
14 June 2011Termination of appointment of Graham Tuckwell as a director (1 page)
14 June 2011Termination of appointment of Graham Tuckwell as a director (1 page)
14 June 2011Appointment of Mr Tyler James Woollard as a director (2 pages)
14 June 2011Appointment of Mr Tyler James Woollard as a director (2 pages)
14 June 2011Appointment of Mr Jason Spencer Kennard as a director (2 pages)
18 October 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
18 October 2010Termination of appointment of Gregory Burgess as a secretary (1 page)
18 October 2010Termination of appointment of Gregory Burgess as a secretary (1 page)
18 October 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
5 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 October 2010Termination of appointment of Greg Burgess as a director (1 page)
5 October 2010Termination of appointment of Greg Burgess as a director (1 page)
16 June 2010Director's details changed for Greg Burgess on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Graham John Tuckwell on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Graham John Tuckwell on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Greg Burgess on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Graham John Tuckwell on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Greg Burgess on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
19 February 2010Appointment of Mark Weeks as a director (2 pages)
19 February 2010Appointment of Mark Weeks as a director (2 pages)
12 June 2009Incorporation (33 pages)
12 June 2009Incorporation (33 pages)