Company NameResearch Exchange Ltd
Company StatusDissolved
Company Number09198842
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date14 September 2023 (7 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameChristian Sebastien Rozes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Jeremy Huw Davies
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Narcissus Road
London
NW6 1TH
Director NameMrs Victoria Christine Sanders
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Arthur Road
London
SW19 7DP
Director NameMr Donald Joseph Guiney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2019)
RoleLawyer (Retired)
Country of ResidenceUnited States
Correspondence Address47 Dorset Street
London
W1U 7ND
Director NameMr Adam Robert Toms
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2019)
RoleSenior Management Consultant
Country of ResidenceEngland
Correspondence Address62 Heronway
Hutton
Brentwood
CM13 2LQ
Director NameMr Michael Barrett McFadgen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 February 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2019)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Seth Isaac Merrin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2019(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLiquidnet Holdings, Inc. 620 8th Avenue, 20th Floo
New York
10018
Director NameMr Simon Mark Ormrod
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Primrose Street
London
EC2A 2EW
Director NameMr Brian Bernard Conroy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2020(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 May 2021)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLiquidnet Holdings, Inc. 620 8th Avenue, 20th Floo
New York
10018

Contact

Websitewww.rsrchxchange.com
Email address[email protected]
Telephone020 79592235
Telephone regionLondon

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

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

14 September 2023Final Gazette dissolved following liquidation (1 page)
14 June 2023Return of final meeting in a members' voluntary winding up (7 pages)
29 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-16
(1 page)
29 December 2022Declaration of solvency (5 pages)
29 December 2022Appointment of a voluntary liquidator (3 pages)
5 December 2022Solvency Statement dated 05/12/22 (1 page)
5 December 2022Statement of capital on 5 December 2022
  • GBP 0.003
(5 pages)
5 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelling share premium account 05/12/2022
(2 pages)
5 December 2022Statement by Directors (1 page)
27 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 October 2022Memorandum and Articles of Association (25 pages)
28 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
1 June 2022Registered 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 2022Appointment of Christian Sebastien Rozes as a director on 1 June 2022 (2 pages)
25 May 2022Termination of appointment of Victoria Christine Sanders as a director on 18 May 2022 (1 page)
2 March 2022Appointment of Paul Anthony Redman as a director on 17 February 2022 (2 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
16 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
13 July 2021Termination of appointment of Brian Bernard Conroy as a director on 17 May 2021 (1 page)
13 July 2021Termination of appointment of Simon Mark Ormrod as a director on 24 June 2021 (1 page)
16 December 2020Group of companies' accounts made up to 31 December 2019 (22 pages)
18 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
14 July 2020Termination of appointment of Seth Isaac Merrin as a director on 12 May 2020 (1 page)
14 July 2020Appointment of Mr Brian Bernard Conroy as a director on 12 May 2020 (2 pages)
24 October 2019Confirmation statement made on 2 September 2019 with updates (8 pages)
1 October 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
6 September 2019Termination of appointment of Jeremy Huw Davies as a director on 12 August 2019 (1 page)
13 August 2019Registered 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 2019Registered 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 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 5.482174
(4 pages)
3 June 2019Statement of capital following an allotment of shares on 9 March 2019
  • GBP 4.676347
(4 pages)
30 May 2019Change of share class name or designation (2 pages)
24 May 2019Appointment of Mr Simon Mark Ormrod as a director on 9 May 2019 (2 pages)
21 May 2019Termination of appointment of Donald Joseph Guiney as a director on 9 May 2019 (1 page)
21 May 2019Cessation of Jeremy Huw Davies as a person with significant control on 9 May 2019 (3 pages)
21 May 2019Termination of appointment of Adam Robert Toms as a director on 9 May 2019 (1 page)
21 May 2019Notification of Otas Technologies Holding Ltd as a person with significant control on 9 May 2019 (4 pages)
21 May 2019Cessation of Vicky Sanders as a person with significant control on 9 May 2019 (3 pages)
21 May 2019Termination of appointment of Michael Barrett Mcfadgen as a director on 9 May 2019 (1 page)
20 May 2019Appointment of Mr Seth Isaac Merrin as a director on 9 May 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
12 September 2018Confirmation statement made on 2 September 2018 with updates (7 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 January 2018Registered 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 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 4.227222
(8 pages)
31 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 4.227222
(8 pages)
5 September 2017Confirmation statement made on 2 September 2017 with updates (7 pages)
5 September 2017Confirmation statement made on 2 September 2017 with updates (7 pages)
6 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
6 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
1 March 2017Appointment of Mr Michael Barrett Mcfadgen as a director on 16 February 2017 (2 pages)
1 March 2017Appointment of Mr Michael Barrett Mcfadgen as a director on 16 February 2017 (2 pages)
27 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 3.741288
(4 pages)
27 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 3.741288
(4 pages)
24 February 2017Appointment of Mr Donald Joseph Guiney as a director on 15 February 2017 (2 pages)
24 February 2017Appointment of Mr Donald Joseph Guiney as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Mr Adam Robert Toms as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Mr Adam Robert Toms as a director on 15 February 2017 (2 pages)
8 February 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 3.012387
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 3.012387
(3 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 November 2016Confirmation statement made on 2 September 2016 with updates (10 pages)
2 November 2016Confirmation statement made on 2 September 2016 with updates (10 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 2.998067
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 2.998067
(4 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2.669001
(6 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2.669001
(6 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2.669001
(6 pages)
9 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 2.96
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 2.96
(4 pages)
3 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2.50
(4 pages)
30 January 2015Sub-division of shares on 16 January 2015 (5 pages)
30 January 2015Sub-division of shares on 16 January 2015 (5 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 16/01/2015
(3 pages)
30 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2.50
(4 pages)
12 November 2014Appointment of Mrs Vicky Christine Sanders as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mrs Vicky Christine Sanders as a director on 11 November 2014 (2 pages)
11 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 2
(3 pages)
11 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 2
(3 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)