London
EC2M 3TP
Director Name | Christian Sebastien Rozes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 June 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Jeremy Huw Davies |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Narcissus Road London NW6 1TH |
Director Name | Mrs Victoria Christine Sanders |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Arthur Road London SW19 7DP |
Director Name | Mr Donald Joseph Guiney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2019) |
Role | Lawyer (Retired) |
Country of Residence | United States |
Correspondence Address | 47 Dorset Street London W1U 7ND |
Director Name | Mr Adam Robert Toms |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2019) |
Role | Senior Management Consultant |
Country of Residence | England |
Correspondence Address | 62 Heronway Hutton Brentwood CM13 2LQ |
Director Name | Mr Michael Barrett McFadgen |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 February 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2019) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Seth Isaac Merrin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2019(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Liquidnet Holdings, Inc. 620 8th Avenue, 20th Floo New York 10018 |
Director Name | Mr Simon Mark Ormrod |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Primrose Street London EC2A 2EW |
Director Name | Mr Brian Bernard Conroy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2021) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Liquidnet Holdings, Inc. 620 8th Avenue, 20th Floo New York 10018 |
Website | www.rsrchxchange.com |
---|---|
Email address | [email protected] |
Telephone | 020 79592235 |
Telephone region | London |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
14 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
29 December 2022 | Resolutions
|
29 December 2022 | Declaration of solvency (5 pages) |
29 December 2022 | Appointment of a voluntary liquidator (3 pages) |
5 December 2022 | Solvency Statement dated 05/12/22 (1 page) |
5 December 2022 | Statement of capital on 5 December 2022
|
5 December 2022 | Resolutions
|
5 December 2022 | Statement by Directors (1 page) |
27 October 2022 | Resolutions
|
27 October 2022 | Memorandum and Articles of Association (25 pages) |
28 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
1 June 2022 | Registered office address changed from 24th Floor, the Broadgate Tower 20 Primrose Street London EC2M 3UG England to 135 Bishopsgate London EC2M 3TP on 1 June 2022 (1 page) |
1 June 2022 | Appointment of Christian Sebastien Rozes as a director on 1 June 2022 (2 pages) |
25 May 2022 | Termination of appointment of Victoria Christine Sanders as a director on 18 May 2022 (1 page) |
2 March 2022 | Appointment of Paul Anthony Redman as a director on 17 February 2022 (2 pages) |
23 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
16 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
13 July 2021 | Termination of appointment of Brian Bernard Conroy as a director on 17 May 2021 (1 page) |
13 July 2021 | Termination of appointment of Simon Mark Ormrod as a director on 24 June 2021 (1 page) |
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (22 pages) |
18 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
14 July 2020 | Termination of appointment of Seth Isaac Merrin as a director on 12 May 2020 (1 page) |
14 July 2020 | Appointment of Mr Brian Bernard Conroy as a director on 12 May 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 2 September 2019 with updates (8 pages) |
1 October 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
6 September 2019 | Termination of appointment of Jeremy Huw Davies as a director on 12 August 2019 (1 page) |
13 August 2019 | Registered office address changed from 3-11 Eyre Street Hill London EC1R 5ET England to 24th Floor the Broadgate Tower 20 Primrose Street London EC2M 3UG on 13 August 2019 (1 page) |
13 August 2019 | Registered office address changed from 24th Floor the Broadgate Tower 20 Primrose Street London EC2M 3UG England to 24th Floor, the Broadgate Tower 20 Primrose Street London EC2M 3UG on 13 August 2019 (1 page) |
3 June 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
3 June 2019 | Statement of capital following an allotment of shares on 9 March 2019
|
30 May 2019 | Change of share class name or designation (2 pages) |
24 May 2019 | Appointment of Mr Simon Mark Ormrod as a director on 9 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Donald Joseph Guiney as a director on 9 May 2019 (1 page) |
21 May 2019 | Cessation of Jeremy Huw Davies as a person with significant control on 9 May 2019 (3 pages) |
21 May 2019 | Termination of appointment of Adam Robert Toms as a director on 9 May 2019 (1 page) |
21 May 2019 | Notification of Otas Technologies Holding Ltd as a person with significant control on 9 May 2019 (4 pages) |
21 May 2019 | Cessation of Vicky Sanders as a person with significant control on 9 May 2019 (3 pages) |
21 May 2019 | Termination of appointment of Michael Barrett Mcfadgen as a director on 9 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Seth Isaac Merrin as a director on 9 May 2019 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 2 September 2018 with updates (7 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 January 2018 | Registered office address changed from 47 Dorset Street London W1U 7nd to 3-11 Eyre Street Hill London EC1R 5ET on 16 January 2018 (1 page) |
31 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
5 September 2017 | Confirmation statement made on 2 September 2017 with updates (7 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with updates (7 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
1 March 2017 | Appointment of Mr Michael Barrett Mcfadgen as a director on 16 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Michael Barrett Mcfadgen as a director on 16 February 2017 (2 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
24 February 2017 | Appointment of Mr Donald Joseph Guiney as a director on 15 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Donald Joseph Guiney as a director on 15 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Adam Robert Toms as a director on 15 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Adam Robert Toms as a director on 15 February 2017 (2 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 2 September 2016 with updates (10 pages) |
2 November 2016 | Confirmation statement made on 2 September 2016 with updates (10 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
9 September 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
3 September 2015 | Resolutions
|
6 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 47 Dorset Street London W1U 7ND on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 47 Dorset Street London W1U 7ND on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 47 Dorset Street London W1U 7ND on 6 May 2015 (1 page) |
17 February 2015 | Registered office address changed from 28 Narcissus Road London NW6 1TH England to 20-22 Wenlock Road London N1 7GU on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 28 Narcissus Road London NW6 1TH England to 20-22 Wenlock Road London N1 7GU on 17 February 2015 (1 page) |
30 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
30 January 2015 | Sub-division of shares on 16 January 2015 (5 pages) |
30 January 2015 | Sub-division of shares on 16 January 2015 (5 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
12 November 2014 | Appointment of Mrs Vicky Christine Sanders as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Vicky Christine Sanders as a director on 11 November 2014 (2 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|