London
EC4N 4TQ
Director Name | Mr Peter T. Grauer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 July 2014(2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Jose Ribas |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 July 2014(3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Ms Arlene McCarthy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Nicholas Thomas Bean |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Global Head Of Electronic Trading Solutions |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Jean-Paul Stefano Sebastiano Zammitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Co-Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mary Lovelace Schapiro |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Ihor Shershunovych |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | City Gate House 39-45 Finsbury Square London EC2A 1PQ |
Director Name | Mr Jean-Paul Stefano Sebastiano Zammitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Benjamin Peter MacDonald |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2023) |
Role | Global Head Of Enterprise Products |
Country of Residence | United States |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 3 Queen Victoria Street London EC4N 4TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1.2m at £1 | Bloomberg Lp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
3 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
13 October 2021 | Director's details changed for Mary Lovelace Shapiro on 1 October 2021 (2 pages) |
12 October 2021 | Appointment of Mary Lovelace Shapiro as a director on 1 October 2021 (2 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
16 November 2020 | Full accounts made up to 31 December 2019 (31 pages) |
2 November 2020 | Director's details changed for Mr Jose Ribas on 8 November 2017 (2 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mr Benjamin Peter Macdonald as a director on 20 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 23 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr Nicholas Thomas Bean as a director on 27 November 2019 (2 pages) |
4 December 2019 | Termination of appointment of Jean-Paul Stefano Sebastiano Zammitt as a director on 27 November 2019 (1 page) |
24 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 November 2017 | Register inspection address has been changed from Travers Smith Llp Snow Hill London EC1A 2AL England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
20 November 2017 | Register inspection address has been changed from Travers Smith Llp Snow Hill London EC1A 2AL England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
17 November 2017 | Register(s) moved to registered inspection location Travers Smith Llp Snow Hill London EC1A 2AL (1 page) |
17 November 2017 | Register(s) moved to registered inspection location Travers Smith Llp Snow Hill London EC1A 2AL (1 page) |
8 November 2017 | Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PQ to 3 Queen Victoria Street London EC4N 4TQ on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PQ to 3 Queen Victoria Street London EC4N 4TQ on 8 November 2017 (1 page) |
31 October 2017 | Full accounts made up to 30 June 2017 (24 pages) |
31 October 2017 | Full accounts made up to 30 June 2017 (24 pages) |
17 October 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
17 October 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
7 June 2016 | Director's details changed for Mr Jose Ribas on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Jose Ribas on 7 June 2016 (2 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Register inspection address has been changed to Travers Smith Llp Snow Hill London EC1A 2AL (1 page) |
27 May 2016 | Register(s) moved to registered inspection location Travers Smith Llp Snow Hill London EC1A 2AL (1 page) |
27 May 2016 | Register inspection address has been changed to Travers Smith Llp Snow Hill London EC1A 2AL (1 page) |
27 May 2016 | Register(s) moved to registered inspection location Travers Smith Llp Snow Hill London EC1A 2AL (1 page) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
8 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
23 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
23 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
12 June 2015 | Resolutions
|
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
13 November 2014 | Appointment of Ms Arlene Mccarthy as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Ms Arlene Mccarthy as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Ms Arlene Mccarthy as a director on 7 November 2014 (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
30 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
30 July 2014 | Appointment of Mr Jose Ribas as a director on 29 July 2014 (2 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
30 July 2014 | Appointment of Mr Jose Ribas as a director on 29 July 2014 (2 pages) |
3 July 2014 | Company name changed de facto 2113 LIMITED\certificate issued on 03/07/14
|
3 July 2014 | Appointment of Mr Constantin Michael Cotzias as a director on 3 July 2014 (2 pages) |
3 July 2014 | Company name changed de facto 2113 LIMITED\certificate issued on 03/07/14
|
3 July 2014 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Peter T. Grauer as a director on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Travers Smith Limited as a director on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 3 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Ihor Shershunovych as a director on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Ihor Shershunovych as a director on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Ihor Shershunovych as a director on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 3 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Constantin Michael Cotzias as a director on 3 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Peter T. Grauer as a director on 3 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 3 July 2014 (2 pages) |
3 July 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
3 July 2014 | Appointment of Mr Peter T. Grauer as a director on 3 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Travers Smith Limited as a director on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Constantin Michael Cotzias as a director on 3 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Travers Smith Limited as a director on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director on 3 July 2014 (1 page) |
3 July 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
30 April 2014 | Incorporation (16 pages) |
30 April 2014 | Incorporation (16 pages) |