London
EC3M 1DT
Director Name | Mr Ian Lansdell |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2019(10 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 September 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 33 Eastcheap London EC3M 1DT |
Director Name | Greg Burgess |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lucas Grange Haywards Heath West Sussex RH16 1JS |
Director Name | Graham John Tuckwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 57 Berkeley Street Hawthorn Victoria 3122 Australia |
Secretary Name | Gregory Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lucas Grange Haywards Heath West Sussex RH16 1JS |
Director Name | Mark Weeks |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AA |
Director Name | Mr Jason Spencer Kennard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 March 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AA |
Director Name | Mr Tyler James Woollard |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2014) |
Role | Cco |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AA |
Director Name | Mr Howard Li |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 April 2014(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Lombard Street Lombard Street London EC3V 9AA |
Director Name | Mr Martyn Paul James |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Lombard Street Lombard Street London EC3V 9AA |
Director Name | Mr Joseph Lindsay Roxburgh |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2020) |
Role | Chief Financial Officer |
Country of Residence | Jersey |
Correspondence Address | 33 Eastcheap London EC3M 1DT |
Website | etfsecurities.com |
---|
Registered Address | 33 Eastcheap London EC3M 1DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
92 at £1 | Etf Securities LTD 92.00% Ordinary |
---|---|
8 at £1 | Lonsdale Consulting (Cayman) LTD 8.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,965,080 |
Net Worth | £1,328,431 |
Cash | £2,404,703 |
Current Liabilities | £1,388,306 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2020 | Termination of appointment of Joseph Lindsay Roxburgh as a director on 22 May 2020 (1 page) |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Application to strike the company off the register (1 page) |
14 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
16 July 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
18 June 2019 | Appointment of Mr Ian Lansdell as a director on 17 June 2019 (2 pages) |
25 October 2018 | Registered 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 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
24 September 2018 | Registered 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 2018 | Director's details changed for Miss Victoria Chloe Watt Barlass on 25 July 2018 (2 pages) |
26 July 2018 | Registered 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 2018 | Appointment of Miss Victoria Chloe Watts Barlass as a director on 25 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Martyn Paul James as a director on 25 July 2018 (1 page) |
23 March 2018 | Termination of appointment of Mark Weeks as a director on 16 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Howard Li as a director on 16 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Joseph Lindsay Roxburgh as a director on 16 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Jason Spencer Kennard as a director on 16 March 2018 (1 page) |
22 March 2018 | Appointment of Mr Martyn Paul James as a director on 16 March 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
24 April 2014 | Appointment of Mr Howard Li as a director (2 pages) |
24 April 2014 | Appointment of Mr Howard Li as a director (2 pages) |
23 April 2014 | Termination of appointment of Tyler Woollard as a director (1 page) |
23 April 2014 | Termination of appointment of Tyler Woollard as a director (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
16 October 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
5 January 2012 | Section 519 (1 page) |
5 January 2012 | Section 519 (1 page) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Director's details changed for Mark Weeks on 8 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Tyler James Woollard on 8 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mark Weeks on 8 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Tyler James Woollard on 8 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mark Weeks on 8 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Tyler James Woollard on 8 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mark Weeks on 8 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Jason Spencer Kennard on 8 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mark Weeks on 8 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Jason Spencer Kennard on 8 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Jason Spencer Kennard on 8 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mark Weeks on 8 August 2011 (2 pages) |
28 July 2011 | Registered office address changed from 3 Floor 4 Lombard Street London EC3V 9AA United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 3 Floor 4 Lombard Street London EC3V 9AA United Kingdom on 28 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mark Weeks on 1 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Mark Weeks on 1 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mark Weeks on 1 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
14 June 2011 | Registered office address changed from 8Th Floor 6 New Street Square London EC4A 3AQ on 14 June 2011 (1 page) |
14 June 2011 | Appointment of Mr Jason Spencer Kennard as a director (2 pages) |
14 June 2011 | Registered office address changed from 8Th Floor 6 New Street Square London EC4A 3AQ on 14 June 2011 (1 page) |
14 June 2011 | Termination of appointment of Graham Tuckwell as a director (1 page) |
14 June 2011 | Termination of appointment of Graham Tuckwell as a director (1 page) |
14 June 2011 | Appointment of Mr Tyler James Woollard as a director (2 pages) |
14 June 2011 | Appointment of Mr Tyler James Woollard as a director (2 pages) |
14 June 2011 | Appointment of Mr Jason Spencer Kennard as a director (2 pages) |
18 October 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
18 October 2010 | Termination of appointment of Gregory Burgess as a secretary (1 page) |
18 October 2010 | Termination of appointment of Gregory Burgess as a secretary (1 page) |
18 October 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 October 2010 | Termination of appointment of Greg Burgess as a director (1 page) |
5 October 2010 | Termination of appointment of Greg Burgess as a director (1 page) |
16 June 2010 | Director's details changed for Greg Burgess on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Graham John Tuckwell on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Graham John Tuckwell on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Greg Burgess on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Graham John Tuckwell on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Greg Burgess on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Appointment of Mark Weeks as a director (2 pages) |
19 February 2010 | Appointment of Mark Weeks as a director (2 pages) |
12 June 2009 | Incorporation (33 pages) |
12 June 2009 | Incorporation (33 pages) |