Company NameLiquidnet Technologies Europe Limited
DirectorsRoberto Daniele and Paul Anthony Redman
Company StatusActive
Company Number07654968
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Previous NamesOlivetree Solutions Limited and OTAS Technologies Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRoberto Daniele
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed14 September 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameNeil Arthur Burnard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashton Court
369 Clapham Road
London
SW9 9BT
Director NameMr Mark Richard Kelly
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2014)
RoleStockbroker Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Vines Avenue
Sevenoaks
Kent
NT13 3AH
Director NameMr James Frederick Netherthorpe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2014)
RoleStockbroker Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressBoothby Hall Boothby Pagnell
Grantham
Lincolnshire
NG33 4DQ
Director NameMr Daryn Michael Kutner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2015)
RoleStockbroker Finances Services
Country of ResidenceUnited Kingdom
Correspondence AddressHitherfield Farm Brasted Lane
Knockholt
Kent
TN14 7PJ
Director NameDr Thomas Francis Doris
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2011(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months (resigned 14 September 2021)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address20 Primrose Street
London
EC2A 2EW
Director NameMr Luke Anton Wiseman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queripel House 1 Duke Of York Square
London
SW3 4LY
Director NameMs Maria Calle-Barrado
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed19 September 2014(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2015)
RoleClo
Country of ResidenceUnited Kingdom
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Michael Andrew Vogel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2017)
RoleEntrepreneur & Ceo Of Elcot Capital Management
Country of ResidenceEngland
Correspondence Address41 Welbeck Street
London
W1G 8EA
Secretary NameMr Simon Curtice Maughan
StatusResigned
Appointed31 March 2015(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2017)
RoleCompany Director
Correspondence Address60 Cannon Street
London
Director NameMr James Frederick Netherthorpe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address6 Queripel House 1 Duke Of York Square
London
SW3 4LY
Director NameMr Seth Isaac Merrin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address20 Primrose Street
London
EC2A 2EW
Director NameMr Simon Mark Ormrod
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Primrose Street
London
EC2A 2EW
Secretary NameMr Roberto Daniele
StatusResigned
Appointed11 October 2017(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2022)
RoleCompany Director
Correspondence Address20 Primrose Street
London
EC2A 2EW
Director NameMr Brian Bernard Conroy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2020(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 May 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address620 8th Avenue 20th Floor
New York
10018

Contact

Websiteotastech.com

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Olivetree Financial Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,347,792
Gross Profit£1,061,715
Net Worth-£3,537,074
Current Liabilities£3,738,704

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

11 June 2012Delivered on: 16 June 2012
Persons entitled: The Elcot Fund Limited

Classification: Charge
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: By way of fixed charge all present and future intellectual property rights in the software and by way of floating charge the intellectual property rights in the software see image for full details.
Outstanding

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
12 June 2020Appointment of Mr Brian Bernard Conroy as a director on 11 May 2020 (2 pages)
12 June 2020Termination of appointment of Seth Isaac Merrin as a director on 1 May 2020 (1 page)
12 June 2020Termination of appointment of a director (1 page)
12 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
13 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
14 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
(3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
15 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
19 October 2017Termination of appointment of Simon Curtice Maughan as a secretary on 27 September 2017 (1 page)
19 October 2017Appointment of Mr Simon Mark Ormrod as a director on 11 October 2017 (2 pages)
19 October 2017Appointment of Mr Seth Isaac Merrin as a director on 11 October 2017 (2 pages)
19 October 2017Appointment of Mr Simon Mark Ormrod as a director on 11 October 2017 (2 pages)
19 October 2017Appointment of Mr Roberto Daniele as a secretary on 11 October 2017 (2 pages)
19 October 2017Appointment of Mr Roberto Daniele as a secretary on 11 October 2017 (2 pages)
19 October 2017Appointment of Mr Seth Isaac Merrin as a director on 11 October 2017 (2 pages)
19 October 2017Termination of appointment of Simon Curtice Maughan as a secretary on 27 September 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY to 20 Primrose Street London EC2A 2EW on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY to 20 Primrose Street London EC2A 2EW on 7 June 2017 (1 page)
2 June 2017Termination of appointment of Michael Andrew Vogel as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of Luke Anton Wiseman as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of Michael Andrew Vogel as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of Luke Anton Wiseman as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page)
2 June 2017Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page)
20 May 2017Satisfaction of charge 1 in full (8 pages)
20 May 2017Satisfaction of charge 1 in full (8 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
7 September 2016Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page)
7 September 2016Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page)
6 September 2016Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page)
6 September 2016Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
22 February 2016Resignation of an auditor (2 pages)
22 February 2016Resignation of an auditor (2 pages)
26 November 2015Appointment of Mr. James Frederick Netherthorpe as a director on 26 October 2015 (2 pages)
26 November 2015Appointment of Mr. James Frederick Netherthorpe as a director on 26 October 2015 (2 pages)
23 July 2015Full accounts made up to 31 December 2014 (18 pages)
23 July 2015Full accounts made up to 31 December 2014 (18 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Register inspection address has been changed from C/O Orrick Herrington & Surcliffe 107 Cheapside London EC2V 6DN to C/O Macfarlanes 20 Cursitor Street London EC4A 1LT (1 page)
3 June 2015Secretary's details changed for Mr Simon Curtice Maughan on 2 June 2015 (1 page)
3 June 2015Secretary's details changed for Mr Simon Curtice Maughan on 2 June 2015 (1 page)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Secretary's details changed for Mr Simon Curtice Maughan on 2 June 2015 (1 page)
3 June 2015Register inspection address has been changed from C/O Orrick Herrington & Surcliffe 107 Cheapside London EC2V 6DN to C/O Macfarlanes 20 Cursitor Street London EC4A 1LT (1 page)
26 May 2015Registered office address changed from 1 Duke of York Square London England SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 1 Duke of York Square London England SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 26 May 2015 (1 page)
15 April 2015Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to 1 Duke of York Square London England SW3 4LY on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Maria Calle-Barrado as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Daryn Michael Kutner as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Maria Calle-Barrado as a director on 31 March 2015 (1 page)
15 April 2015Appointment of Michael Vogel as a director on 31 March 2015 (2 pages)
15 April 2015Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to 1 Duke of York Square London England SW3 4LY on 15 April 2015 (1 page)
15 April 2015Appointment of Mr Simon Curtice Maughan as a secretary on 31 March 2015 (2 pages)
15 April 2015Termination of appointment of Daryn Michael Kutner as a director on 31 March 2015 (1 page)
15 April 2015Appointment of Michael Vogel as a director on 31 March 2015 (2 pages)
15 April 2015Appointment of Mr Simon Curtice Maughan as a secretary on 31 March 2015 (2 pages)
3 October 2014Appointment of Mrs Maria Calle-Barrado as a director on 19 September 2014 (2 pages)
3 October 2014Appointment of Mrs Maria Calle-Barrado as a director on 19 September 2014 (2 pages)
14 July 2014Termination of appointment of Neil Arthur Burnard as a director on 11 July 2014 (1 page)
14 July 2014Termination of appointment of Neil Arthur Burnard as a director on 11 July 2014 (1 page)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(7 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(7 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(7 pages)
2 May 2014Full accounts made up to 31 December 2013 (15 pages)
2 May 2014Full accounts made up to 31 December 2013 (15 pages)
17 February 2014Termination of appointment of James Netherthorpe as a director (1 page)
17 February 2014Termination of appointment of James Netherthorpe as a director (1 page)
6 February 2014Appointment of Mr Luke Anton Wiseman as a director (2 pages)
6 February 2014Appointment of Mr Luke Anton Wiseman as a director (2 pages)
4 February 2014Termination of appointment of Mark Kelly as a director (1 page)
4 February 2014Termination of appointment of Mark Kelly as a director (1 page)
29 October 2013Company name changed olivetree solutions LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(4 pages)
29 October 2013Company name changed olivetree solutions LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
(4 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Change of name notice (2 pages)
20 September 2013Director's details changed for Dr Thomas Francis Doris on 24 June 2013 (2 pages)
20 September 2013Director's details changed for Dr Thomas Francis Doris on 24 June 2013 (2 pages)
20 September 2013Director's details changed for Neil Arthur Burnard on 16 September 2013 (2 pages)
20 September 2013Director's details changed for Neil Arthur Burnard on 16 September 2013 (2 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
7 May 2013Full accounts made up to 31 December 2012 (15 pages)
7 May 2013Full accounts made up to 31 December 2012 (15 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 May 2012Full accounts made up to 31 December 2011 (13 pages)
4 May 2012Full accounts made up to 31 December 2011 (13 pages)
13 July 2011Appointment of Dr Thomas Francis Doris as a director (3 pages)
13 July 2011Appointment of Dr Thomas Francis Doris as a director (3 pages)
13 July 2011Appointment of Daryn Michael Kutner as a director (3 pages)
13 July 2011Appointment of Daryn Michael Kutner as a director (3 pages)
13 July 2011Appointment of Mark Richard Kelly as a director (3 pages)
13 July 2011Appointment of Mr James Frederick Netherthorpe as a director (3 pages)
13 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
13 July 2011Appointment of Mark Richard Kelly as a director (3 pages)
13 July 2011Appointment of Mr James Frederick Netherthorpe as a director (3 pages)
13 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
4 July 2011Register inspection address has been changed (2 pages)
4 July 2011Register inspection address has been changed (2 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)