Canary Wharf
London
E14 5AQ
Director Name | Michael Maloney |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2023(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Proposition Director |
Country of Residence | United States |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Robert Crane |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Paul Gerard Christensen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Mirza Sameer Baig |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2014) |
Role | Head Of Redi Emea |
Country of Residence | United Kingdom |
Correspondence Address | 75 Wells Street London W1T 3QH |
Director Name | Mr Jonathan Samuel Kepets |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 75 Wells Street London W1T 3QH |
Director Name | Mr Michael Lax |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Wells Street 2nd Floor London W1T 3QH |
Director Name | Greg Vernon Stockett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 75 Wells St. London W1T 3QH |
Director Name | Mr Ian David Mawdsley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 June 2021) |
Role | Global Head Of Sales |
Country of Residence | England |
Correspondence Address | 75 Wells Street 2nd Floor London W1T 3QH |
Director Name | Mr Neill Martin Penney |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Thomas Anthony Venezia |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2018) |
Role | Senior Vice President, Global Head Of Trading Capa |
Country of Residence | United States |
Correspondence Address | 3 Times Square New York Ny 10036 |
Director Name | Rishi Nangalia |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2017(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2019) |
Role | Global Head Of Eti Trading |
Country of Residence | United States |
Correspondence Address | 3 Times Square New York 10036 |
Director Name | Michael Chin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2019(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 02 November 2020) |
Role | Md, Co-Head Trading Proposition |
Country of Residence | United States |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Leigh Bernard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2023) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Richard Bateson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2023) |
Role | Head Of Equities & Sell Side Workflow |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Secretary Name | Radius (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Correspondence Address | 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT |
Secretary Name | Radius Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2017) |
Correspondence Address | 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
6 February 2013 | Delivered on: 14 February 2013 Persons entitled: Derwent Valley Central Limited Classification: Secured rent deposit deed 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: The credit balance see image for full details. Outstanding |
---|
9 December 2020 | Director's details changed for Leigh Bernard Henson on 9 December 2020 (2 pages) |
---|---|
8 December 2020 | Director's details changed for Leigh Bernard Henson on 1 December 2020 (2 pages) |
2 December 2020 | Appointment of Leigh Bernard Henson as a director on 1 December 2020 (2 pages) |
18 November 2020 | Termination of appointment of Michael Chin as a director on 2 November 2020 (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
18 August 2020 | Termination of appointment of Neill Martin Penney as a director on 22 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
2 April 2020 | Change of details for Refinitiv Limited as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP England to Five Canada Square Canary Wharf London E14 5AQ on 30 March 2020 (1 page) |
17 February 2020 | Second filing for the appointment of Michael Chin as a director (6 pages) |
31 January 2020 | Appointment of Michael Chin as a director on 9 December 2019
|
1 November 2019 | Termination of appointment of Rishi Nangalia as a director on 11 October 2019 (1 page) |
6 September 2019 | Full accounts made up to 31 December 2018 (74 pages) |
11 July 2019 | Change of details for Reuters Limited as a person with significant control on 28 February 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
17 February 2019 | Cessation of Tr (2008) Limited as a person with significant control on 14 August 2018 (1 page) |
17 February 2019 | Notification of Reuters Limited as a person with significant control on 14 August 2018 (2 pages) |
11 February 2019 | Termination of appointment of Thomas Anthony Venezia as a director on 3 December 2018 (1 page) |
17 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
22 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
16 November 2017 | Appointment of Rishi Nangalia as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Rishi Nangalia as a director on 16 November 2017 (2 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 August 2017 | Appointment of Mr Thomas Anthony Venezia as a director on 31 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Thomas Anthony Venezia as a director on 31 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Neill Martin Penney as a director on 27 June 2017 (2 pages) |
3 August 2017 | Appointment of Mr Neill Martin Penney as a director on 27 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
13 June 2017 | Appointment of Miss Carla O'hanlon as a secretary on 19 May 2017 (2 pages) |
13 June 2017 | Appointment of Miss Carla O'hanlon as a secretary on 19 May 2017 (2 pages) |
2 March 2017 | Termination of appointment of Radius Commercial Services Limited as a secretary on 16 February 2017 (1 page) |
2 March 2017 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Radius Commercial Services Limited as a secretary on 16 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Greg Vernon Stockett as a director on 13 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Greg Vernon Stockett as a director on 13 January 2017 (1 page) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
8 February 2016 | Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016 (1 page) |
25 January 2016 | Appointment of Mr Ian David Mawdsley as a director on 22 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Ian David Mawdsley as a director on 22 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Michael Lax as a director on 18 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Michael Lax as a director on 18 December 2015 (1 page) |
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 September 2015 | Appointment of Greg Vernon Stockett as a director on 21 August 2015 (2 pages) |
8 September 2015 | Appointment of Greg Vernon Stockett as a director on 21 August 2015 (2 pages) |
7 September 2015 | Termination of appointment of Jonathan Samuel Kepets as a director on 31 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Jonathan Samuel Kepets as a director on 31 July 2015 (1 page) |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
20 October 2014 | Appointment of Mr Michael Lax as a director on 10 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Michael Lax as a director on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Mirza Sameer Baig as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Mirza Sameer Baig as a director on 10 October 2014 (1 page) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page) |
1 August 2014 | Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 (1 page) |
1 August 2014 | Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
11 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
18 December 2013 | Director's details changed for Mr Jonathan Samuel Kepets on 18 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Jonathan Samuel Kepets on 18 December 2013 (2 pages) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
18 December 2013 | Director's details changed for Mr Mirza Sameer Baig on 18 December 2013 (2 pages) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
18 December 2013 | Director's details changed for Mr Mirza Sameer Baig on 18 December 2013 (2 pages) |
19 July 2013 | Appointment of Mr Jonathan Samuel Kepets as a director (2 pages) |
19 July 2013 | Appointment of Mr Jonathan Samuel Kepets as a director (2 pages) |
19 July 2013 | Appointment of Mr Mirza Sameer Baig as a director (2 pages) |
19 July 2013 | Appointment of Mr Mirza Sameer Baig as a director (2 pages) |
18 July 2013 | Termination of appointment of Paul Christensen as a director (1 page) |
18 July 2013 | Termination of appointment of Robert Crane as a director (1 page) |
18 July 2013 | Termination of appointment of Robert Crane as a director (1 page) |
18 July 2013 | Termination of appointment of Paul Christensen as a director (1 page) |
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
8 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 November 2012 | Incorporation (23 pages) |
20 November 2012 | Incorporation (23 pages) |