Mayfield
East Sussex
TN20 6PY
Director Name | Mr Alexander Masson Broderick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 05 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 June 2019) |
Role | Ned |
Country of Residence | England |
Correspondence Address | The Old Rectory 202 Birchanger Lane Birchanger Hertfordshire CM23 5QH |
Director Name | Anthony Richard Peter Harrop |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Head Of Technology |
Country of Residence | England |
Correspondence Address | 18 King William Street London EC4N 7BP |
Director Name | Mr Brendan Joseph Bradley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 74 Monkhams Avenue, Woodford Green, London Monkham Woodford Green Essex IG8 0ET |
Director Name | Mr Anthony Richard Peter Harrop |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hove Park Way Hove East Sussex BN3 6PW |
Director Name | Mr Hirander Misra |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 King William Street London EC4N 7BP |
Secretary Name | Ms Dorothy Delahunt |
---|---|
Status | Resigned |
Appointed | 11 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 14 December 2015) |
Role | Company Director |
Correspondence Address | 18 King William Street London EC4N 7BP |
Director Name | Mr Philip Arthur Simons |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Burlington Street 5 Burlington Street Brighton BN2 1AU |
Director Name | Mr Stuart Howard Niman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Ashcombe Herington Grove Hutton Brentwood CM13 2NW |
Director Name | FTH Investments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 5 days (resigned 16 September 2015) |
Correspondence Address | 18 King William Street London EC4N 7BP |
Director Name | JTSI Limited Liability Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 5 days (resigned 16 September 2015) |
Correspondence Address | Bailiff's Cottage Cinderhill Mayfield TN2 6PY |
Director Name | Deutsche BÖRse Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 5 days (resigned 16 September 2015) |
Correspondence Address | 61 Mergenthatlerallee Eschborn 65761 |
Director Name | Deutsche Boerse Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 October 2016) |
Correspondence Address | 61 Mergenthatlerallee 61 Mergenthatlerallee Eschborn 65761 |
Website | www.gmex-group.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71489009 |
Telephone region | London |
Registered Address | Swan House 33 Queen Street London EC4R 1BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
1 at £1 | Global Markets Exchange Group International LLP 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
9 March 2016 | Delivered on: 9 March 2016 Persons entitled: Deutsche Börse Ag Classification: A registered charge Outstanding |
---|
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2019 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
26 February 2019 | Voluntary strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2019 | Application to strike the company off the register (1 page) |
12 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
4 October 2018 | Termination of appointment of Stuart Howard Niman as a director on 4 October 2018 (1 page) |
5 January 2018 | Satisfaction of charge 091065480001 in full (1 page) |
5 January 2018 | Satisfaction of charge 091065480001 in full (1 page) |
2 January 2018 | Notification of Jts Investments Ltd as a person with significant control on 13 November 2017 (2 pages) |
2 January 2018 | Notification of Jts Investments Ltd as a person with significant control on 13 November 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
29 December 2017 | Cessation of Vijay Andrew Angelo as a person with significant control on 29 December 2017 (1 page) |
29 December 2017 | Cessation of Vijay Andrew Angelo as a person with significant control on 29 December 2017 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 October 2017 | Termination of appointment of Philip Arthur Simons as a director on 6 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Philip Arthur Simons as a director on 6 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Philip Arthur Simons as a director on 6 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Philip Arthur Simons as a director on 6 October 2017 (1 page) |
9 October 2017 | All of the property or undertaking has been released from charge 091065480001 (1 page) |
9 October 2017 | All of the property or undertaking has been released from charge 091065480001 (1 page) |
27 June 2017 | Appointment of Mr Stuart Howard Niman as a director on 1 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Stuart Howard Niman as a director on 1 June 2017 (2 pages) |
19 April 2017 | Registered office address changed from Swan House 33 Queen Street London EC4R 1BR England to Swan House 33 Queen Street London EC4R 1BR on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Swan House 33 Queen Street London EC4R 1BR England to Swan House 33 Queen Street London EC4R 1BR on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 33 Swan House Queen Street Mansion House London EC4R 1AP England to Swan House 33 Queen Street London EC4R 1BR on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 33 Swan House Queen Street Mansion House London EC4R 1AP England to Swan House 33 Queen Street London EC4R 1BR on 19 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 18 King William Street London London EC4N 7BP to 33 Swan House Queen Street Mansion House London EC4R 1AP on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 18 King William Street London London EC4N 7BP to 33 Swan House Queen Street Mansion House London EC4R 1AP on 13 April 2017 (1 page) |
12 April 2017 | Full accounts made up to 31 January 2016 (20 pages) |
12 April 2017 | Full accounts made up to 31 January 2016 (20 pages) |
21 December 2016 | Termination of appointment of Anthony Richard Peter Harrop as a director on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Anthony Richard Peter Harrop as a director on 20 December 2016 (1 page) |
11 November 2016 | Director's details changed for Mr Anthony Richard Peter Harrop on 1 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Anthony Richard Peter Harrop on 1 November 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
19 October 2016 | Termination of appointment of Hirander Misra as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Hirander Misra as a director on 19 October 2016 (1 page) |
5 October 2016 | Appointment of Mr Alexander Masson Broderick as a director on 5 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Alexander Masson Broderick as a director on 5 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Deutsche Boerse Ag as a director on 5 October 2016 (1 page) |
5 October 2016 | Appointment of Mr Philip Simons as a director on 5 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Philip Simons as a director on 5 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Deutsche Boerse Ag as a director on 5 October 2016 (1 page) |
18 August 2016 | Appointment of Deutsche Boerse Ag as a director on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Deutsche Boerse Ag as a director on 18 August 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
17 May 2016 | Termination of appointment of Brendan Joseph Bradley as a director on 10 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Brendan Joseph Bradley as a director on 10 May 2016 (1 page) |
10 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
10 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
9 March 2016 | Registration of charge 091065480001, created on 9 March 2016 (37 pages) |
9 March 2016 | Registration of charge 091065480001, created on 9 March 2016 (37 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 December 2015 | Termination of appointment of Dorothy Delahunt as a secretary on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Dorothy Delahunt as a secretary on 14 December 2015 (1 page) |
17 September 2015 | Appointment of Mr Anthony Richard Peter Harrop as a director on 7 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Vijay Andrew Angelo as a director on 7 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Vijay Andrew Angelo as a director on 7 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Anthony Richard Peter Harrop as a director on 7 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Vijay Andrew Angelo as a director on 7 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Anthony Richard Peter Harrop as a director on 7 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Fth Investments Llp as a director on 16 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jtsi Limited Liability Partnership as a director on 16 September 2015 (1 page) |
17 September 2015 | Appointment of Mr. Brendan Joseph Bradley as a director on 7 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Deutsche Börse Ag as a director on 16 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Deutsche Börse Ag as a director on 16 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jtsi Limited Liability Partnership as a director on 16 September 2015 (1 page) |
17 September 2015 | Appointment of Mr. Brendan Joseph Bradley as a director on 7 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Fth Investments Llp as a director on 16 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Deutsche Börse Ag as a director on 16 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Deutsche Börse Ag as a director on 16 September 2015 (1 page) |
17 September 2015 | Appointment of Mr. Brendan Joseph Bradley as a director on 7 September 2015 (2 pages) |
14 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
13 September 2015 | Appointment of Jtsi Limited Liability Partnership as a director on 11 September 2015 (2 pages) |
13 September 2015 | Appointment of Fth Investments Llp as a director on 11 September 2015 (2 pages) |
13 September 2015 | Appointment of Mr Hirander Misra as a director on 11 September 2015 (2 pages) |
13 September 2015 | Appointment of Mr Hirander Misra as a director on 11 September 2015 (2 pages) |
13 September 2015 | Appointment of Fth Investments Llp as a director on 11 September 2015 (2 pages) |
13 September 2015 | Termination of appointment of Anthony Richard Peter Harrop as a director on 11 September 2015 (1 page) |
13 September 2015 | Appointment of Deutsche Börse Ag as a director on 11 September 2015 (2 pages) |
13 September 2015 | Appointment of Ms Dorothy Delahunt as a secretary on 11 September 2015 (2 pages) |
13 September 2015 | Termination of appointment of Anthony Richard Peter Harrop as a director on 11 September 2015 (1 page) |
13 September 2015 | Appointment of Ms Dorothy Delahunt as a secretary on 11 September 2015 (2 pages) |
13 September 2015 | Appointment of Deutsche Börse Ag as a director on 11 September 2015 (2 pages) |
13 September 2015 | Appointment of Jtsi Limited Liability Partnership as a director on 11 September 2015 (2 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|