Canary Wharf
London
E14 5RD
Director Name | Mr Sean Anthony Windeatt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 December 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Mark Anthony John Cooper |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mark Robert Morris |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 September 2009) |
Role | Head Of International Operations |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Robert Lloyd Alexander |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2010(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr James Richard Lightbourne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Steven Roy McMurray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Registered Address | One Churchill Place Canary Wharf London E14 5RD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
78 at $1 | Bgc Technology International LTD 75.00% Ordinary A |
---|---|
26 at $1 | Bgc Services (Holdings) LLP 25.00% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
4 May 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page) |
21 March 2016 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages) |
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 July 2015 | Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 February 2014 | Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
23 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
17 July 2013 | Company name changed espeed a LIMITED\certificate issued on 17/07/13
|
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
8 February 2012 | Appointment of Mr Sean Anthony Windeatt as a director (3 pages) |
6 February 2012 | Termination of appointment of Robert Alexander as a director (2 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Mark Anthony John Cooper on 29 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Robert Lloyd Alexander on 29 March 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Appointment of Mr Robert Lloyd Alexander as a director (2 pages) |
28 October 2009 | Termination of appointment of Mark Morris as a director (1 page) |
14 September 2009 | Director appointed mark robert morris (3 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Nc inc already adjusted 14/08/09 (1 page) |
18 August 2009 | Memorandum and Articles of Association (14 pages) |
18 August 2009 | Ad 14/08/09\usd si 3@1=3\usd ic 100/103\ (2 pages) |
18 August 2009 | Ad 14/08/09\usd si 1@1=1\usd ic 103/104\ (2 pages) |
13 August 2009 | Director appointed anthony graham sadler (2 pages) |
3 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
31 July 2009 | Incorporation (19 pages) |