London
EC4M 7RB
Director Name | Mr John Charles Ruskin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mr Steven Elton Hawksworth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Alexander Paul Gerskowitch |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Lee Hughes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mr Nicolas Noel Andre Breteau |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2017(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Paul Simon Dunkley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(3 years after company formation) |
Appointment Duration | 1 year (resigned 12 December 2018) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Samuel John Ruiz |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC3M 3TQ |
Director Name | Mr Mark Christopher Allen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(5 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
30 January 2015 | Delivered on: 3 February 2015 Satisfied on: 9 February 2016 Persons entitled: Ed&F Man Financial Services Holdings Limited Classification: A registered charge Fully Satisfied |
---|
23 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
---|---|
27 November 2020 | Appointment of Mr Mark Christopher Allen as a director on 30 September 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Alexander Paul Gerskowitch as a director on 10 July 2020 (1 page) |
16 April 2020 | Resolutions
|
16 March 2020 | Full accounts made up to 31 December 2018 (25 pages) |
12 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
3 December 2019 | Resolutions
|
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
20 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
31 July 2019 | Second filing for the appointment of Alexander Gerskowitch as a director (6 pages) |
22 July 2019 | Termination of appointment of Paul James Ashley as a director on 13 June 2019 (1 page) |
22 July 2019 | Appointment of Mr Alan Kelly as a director on 13 June 2019 (2 pages) |
26 April 2019 | Termination of appointment of Nicolas Noel Andre Breteau as a director on 29 March 2019 (1 page) |
5 February 2019 | Full accounts made up to 31 December 2017 (25 pages) |
28 January 2019 | Termination of appointment of Samuel John Ruiz as a director on 22 January 2019 (1 page) |
3 January 2019 | Change of details for Tp Icap Plc as a person with significant control on 19 November 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Paul Simon Dunkley as a director on 12 December 2018 (1 page) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
19 April 2018 | Cessation of Alexander Paul Gerskowitch as a person with significant control on 30 November 2017 (1 page) |
19 April 2018 | Cessation of John Charles Ruskin as a person with significant control on 30 November 2017 (1 page) |
19 April 2018 | Notification of Tp Icap Plc as a person with significant control on 30 November 2017 (2 pages) |
10 April 2018 | Appointment of Mr Nicolas Noel Andre Breteau as a director on 30 November 2017 (2 pages) |
9 April 2018 | Appointment of Mr Paul Simon Dunkley as a director on 30 November 2017 (2 pages) |
9 April 2018 | Appointment of Paul James Ashley as a director on 30 November 2017 (2 pages) |
9 April 2018 | Appointment of Mr Samuel Juan Ruiz as a director on 30 November 2017 (2 pages) |
9 March 2018 | Registered office address changed from 43-45 Dorset Street London W1U 7NA to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Lee Hughes as a director on 30 November 2017 (1 page) |
12 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2016 | Appointment of Lee Hughes as a director on 6 April 2016 (2 pages) |
8 August 2016 | Appointment of Lee Hughes as a director on 6 April 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
2 March 2016 | Appointment of Alexander Paul Gerskowitch as a director on 4 February 2016
|
2 March 2016 | Appointment of Alexander Paul Gerskowitch as a director on 4 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Steven Elton Hawksworth as a director on 4 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Steven Elton Hawksworth as a director on 4 February 2016 (1 page) |
9 February 2016 | Satisfaction of charge 093015140001 in full (4 pages) |
9 February 2016 | Satisfaction of charge 093015140001 in full (4 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 February 2015 | Registration of charge 093015140001, created on 30 January 2015 (22 pages) |
3 February 2015 | Registration of charge 093015140001, created on 30 January 2015 (22 pages) |
29 December 2014 | Consolidation of shares on 25 November 2014 (6 pages) |
29 December 2014 | Consolidation of shares on 25 November 2014 (6 pages) |
22 December 2014 | Resolutions
|
22 December 2014 | Resolutions
|
16 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
15 December 2014 | Appointment of Mr Steven Elton Hawksworth as a director on 25 November 2014 (2 pages) |
15 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
15 December 2014 | Appointment of Mr Steven Elton Hawksworth as a director on 25 November 2014 (2 pages) |
15 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
2 December 2014 | Sub-division of shares on 18 November 2014 (5 pages) |
2 December 2014 | Sub-division of shares on 18 November 2014 (5 pages) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|