Company NameNeptune Networks Limited
Company StatusActive
Company Number09903271
CategoryPrivate Limited Company
Incorporation Date4 December 2015(8 years, 3 months ago)
Previous NameHamsard 3390 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephane Jean-Pierre Malrait
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed08 July 2016(7 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director, Global Head Of Ecommerce
Country of ResidenceEngland
Correspondence Address8-10 Moorgate
London
EC2R 6DA
Director NameMr Tobias Cameron Pearson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Patrick John Whelan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed06 November 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCredit Markets Execution Services
Country of ResidenceUnited States
Correspondence Address270 Park Avenue
New York
Ny 10017
United States
Director NameMr Christoph Hock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed02 January 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Multi-Asset Trading
Country of ResidenceGermany
Correspondence Address7 Weissfrauenstrasse
60311 Frankfurt/Main
Germany
Director NameMr Guillaume Jean-Maxime Carreno
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed07 July 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleGlobal Head Of Electronic Client Connectivity
Country of ResidenceEngland
Correspondence Address5 Appold Street
London
EC2A 2DA
Director NameMr Victor Rodriguez Garcia
Date of BirthJune 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed05 October 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleManging Director - Fixed Income
Country of ResidenceSpain
Correspondence AddressOne Canada Square Canada Square
London
E14 5AA
Director NameMs Kateryna Chupryna
Date of BirthJune 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleVice - President
Country of ResidenceUnited States
Correspondence Address388 Greenwich St, 6th Floor
New York
Ny 10013
United States
Director NameMs Amelie Fremy
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed02 April 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMs Sinead Anne Kincaid
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleExec Director
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr John David Robinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address230 Park Ave West
Floor 3
New York
Ny 10169
United States
Director NameMr Arankan Anushan Rudrakumar
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleVp - Principal Investments
Country of ResidenceUnited States
Correspondence Address745 Seventh Avenue
New York
Nyc 10019
United States
Director NameMr Nikolaos Protopsaltis
Date of BirthJune 1971 (Born 52 years ago)
NationalityGreek
StatusCurrent
Appointed14 November 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleGlobal Head Of Credit Ecommerce
Country of ResidenceEngland
Correspondence Address1 Great Winchester Street
London
EC2N 2DB
Director NameMr Dwayne Middleton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2023(7 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleHead Of Fi Trading
Country of ResidenceUnited States
Correspondence Address100 East Pratt Street
Baltimore
Md 21202
United States
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMs Krista Ann Edmunds
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2019)
RoleDirector Barclays Capital Inc.
Country of ResidenceUnited States
Correspondence Address745 7th Avenue
New York
Ny10019
Director NameMr Timothy Stephen Cole
Date of BirthJuly 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2016(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2020)
RoleInvestment Banking Ecommerce
Country of ResidenceEngland
Correspondence AddressOne Queenhithe
London
EC4V 3DQ
Director NameJoseph Dipaulo
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2016(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2020)
RoleProduct Manager Fic
Country of ResidenceUnited States
Correspondence Address200 Vesey Street
8th Floor
New York
10281
Director NameChristopher Darren Grimston
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 March 2017)
RoleCredit Trader
Country of ResidenceEngland
Correspondence AddressUbs Ag London Branch 100 Liverpool Street
London
EC2M 2RH
Director NameMr Stamos Fokianos
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House Appold Street
London
EC2A 2DA
Director NameMr Francesco Enrico Chioccola
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 27 March 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Gavin Robert Colquhoun
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(11 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 13 November 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Talbot Road
London
W2 5JE
Director NameMr Jonathan Charles William George
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMs Sonali Das Theisen
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2016(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2018)
RoleFinance - Credit E-Trading
Country of ResidenceUnited States
Correspondence Address255 W 90th, Apt 5b
New York
Ny 10024
United States
Director NameMr Jonathan Robert Fletcher
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(1 year after company formation)
Appointment Duration1 month (resigned 20 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Cabot Square
London
E14 4QR
Director NameMr Andrew Beed
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameMr Robert Balch
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2018)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address78 Cannon Street, 4th Floor
London
EC4N 6HL
Director NameMiss Paula Cristina Servo Alves
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Ankit Gulati
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Silas John Findley
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address33 Canada Square
London
E14 5LB
Director NameMr Biswarup Chatterjee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2020)
RoleBanker
Country of ResidenceUnited States
Correspondence Address390 Greenwich Street
New York
Nyc 10013
United States
Director NameMr Jason Peter Gresko
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2018(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 February 2022)
RoleHead Of Credit Esales Europe
Country of ResidenceEngland
Correspondence Address77 Great Winchester Street
London
EC2N 2DB
Director NameMr Mariano Goldfischer
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2019(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 2020)
RoleGlobal Head Syndicate And Credit Trading
Country of ResidenceEngland
Correspondence Address5 Appold Street
London
EC2A 2DA
Director NameMr Mark Andryeyev
Date of BirthNovember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed02 October 2019(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 November 2019)
RoleManaging Director, Head Of Bond Trading
Country of ResidenceGermany
Correspondence Address153 Mainzer Landstrasse
60327 Frankfurt Am Main
Germany
Director NameMr James Richard Coleman
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2022(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 14 November 2022)
RoleCOO
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2015(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

27 January 2021Appointment of Ms Kateryna Chupryna as a director on 25 January 2021 (2 pages)
27 January 2021Termination of appointment of Silas John Findley as a director on 25 January 2021 (1 page)
23 December 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 3,703
(3 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
26 November 2020Confirmation statement made on 25 September 2020 with updates (8 pages)
16 October 2020Director's details changed for Mr Guillaume Jean-Maxime Carreno on 12 October 2020 (2 pages)
12 October 2020Appointment of Mr Victor Rodriguez Garcia as a director on 5 October 2020 (2 pages)
8 July 2020Appointment of Mr Guillaume Jean-Maxime Carreno as a director on 7 July 2020 (2 pages)
8 July 2020Termination of appointment of Mariano Goldfischer as a director on 7 July 2020 (1 page)
27 April 2020Termination of appointment of Paula Cristina Servo Alves as a director on 27 April 2020 (1 page)
27 April 2020Termination of appointment of Vincent Grandjean as a director on 27 April 2020 (1 page)
27 April 2020Termination of appointment of Ankit Gulati as a director on 27 April 2020 (1 page)
27 April 2020Termination of appointment of Joseph Dipaulo as a director on 27 April 2020 (1 page)
27 April 2020Termination of appointment of Michael Reeb as a director on 27 April 2020 (1 page)
27 April 2020Termination of appointment of Timothy Stephen Cole as a director on 27 April 2020 (1 page)
27 April 2020Termination of appointment of Dario Luciano Merlo as a director on 27 April 2020 (1 page)
25 April 2020Appointment of Ms Marta Poleszczuk as a director on 24 April 2020 (2 pages)
20 April 2020Termination of appointment of Thomas Heinrich Reifenrath as a director on 20 April 2020 (1 page)
15 April 2020Termination of appointment of Biswarup Chatterjee as a director on 14 April 2020 (1 page)
15 April 2020Termination of appointment of Philip Olesen as a director on 15 April 2020 (1 page)
19 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
24 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
13 January 2020Appointment of Mr Christoph Hock as a director on 2 January 2020 (2 pages)
8 January 2020Termination of appointment of Andrew Beed as a director on 8 January 2020 (1 page)
8 January 2020Appointment of Ms Britni Ihle as a director on 8 January 2020 (2 pages)
3 December 2019Termination of appointment of Behnouche Mostachfi as a director on 19 November 2019 (1 page)
2 December 2019Termination of appointment of Mark Andryeyev as a director on 26 November 2019 (1 page)
3 October 2019Appointment of Mr Mark Andryeyev as a director on 2 October 2019 (2 pages)
26 September 2019Appointment of Mr Mariano Goldfischer as a director on 24 September 2019 (2 pages)
25 September 2019Appointment of Mr Justin Ray Lada as a director on 24 September 2019 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (7 pages)
24 September 2019Termination of appointment of Krista Ann Edmunds as a director on 24 September 2019 (1 page)
19 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
14 May 2019Appointment of Mr Dario Luciano Merlo as a director on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Leslie Frank Woolaston as a director on 13 May 2019 (1 page)
6 March 2019Appointment of Mr Behnouche Mostachfi as a director on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Stamos Fokianos as a director on 4 March 2019 (1 page)
24 December 2018Termination of appointment of Somerset William Gabriel Pheasant as a director on 19 December 2018 (1 page)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 November 2018Appointment of Mr Jason Peter Gresko as a director on 31 October 2018 (2 pages)
6 September 2018Termination of appointment of Pritesh Tank as a director on 1 September 2018 (1 page)
14 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
27 July 2018Appointment of Mr Biswarup Chatterjee as a director on 20 July 2018 (2 pages)
25 July 2018Termination of appointment of Sonali Das Theisen as a director on 16 July 2018 (1 page)
25 July 2018Appointment of Mr Silas John Findley as a director on 16 July 2018 (2 pages)
11 July 2018Termination of appointment of Matthew Joseph Miller as a director on 29 June 2018 (1 page)
11 July 2018Appointment of Mr Leslie Frank Woolaston as a director on 6 July 2018 (2 pages)
6 June 2018Appointment of Mr Michael Reeb as a director on 6 June 2018 (2 pages)
1 June 2018Termination of appointment of Jonathan Charles William George as a director on 30 May 2018 (1 page)
16 May 2018Termination of appointment of Robert Balch as a director on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Philip Olesen as a director on 16 May 2018 (2 pages)
25 April 2018Termination of appointment of Robert Kett as a director on 25 April 2018 (1 page)
1 March 2018Appointment of Mr Ankit Gulati as a director on 16 February 2018 (2 pages)
31 January 2018Registered office address changed from C/O Etrading Software Limited City Tower 40 Basinghall Street London EC2V 5DE England to 78 Cannon Street, 4th Floor London EC4N 6HL on 31 January 2018 (1 page)
8 January 2018Confirmation statement made on 3 December 2017 with updates (8 pages)
6 December 2017Accounts for a small company made up to 31 December 2016 (6 pages)
6 December 2017Accounts for a small company made up to 31 December 2016 (6 pages)
13 November 2017Appointment of Mr Matthew Joseph Miller as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Matthew Joseph Miller as a director on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Gavin Robert Colquhoun as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Gavin Robert Colquhoun as a director on 13 November 2017 (1 page)
6 November 2017Appointment of Mr Patrick John Whelan as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Mr Patrick John Whelan as a director on 6 November 2017 (2 pages)
6 November 2017Termination of appointment of Adam Shapiro as a director on 3 November 2017 (1 page)
6 November 2017Termination of appointment of Adam Shapiro as a director on 3 November 2017 (1 page)
1 November 2017Termination of appointment of Sotirios Manderis as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Sotirios Manderis as a director on 31 October 2017 (1 page)
1 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
1 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
19 July 2017Appointment of Miss Paula Cristina Servo Alves as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Miss Paula Cristina Servo Alves as a director on 19 July 2017 (2 pages)
14 July 2017Appointment of Mr Tobias Cameron Pearson as a director on 14 July 2017 (2 pages)
14 July 2017Appointment of Mr Tobias Cameron Pearson as a director on 14 July 2017 (2 pages)
9 June 2017Termination of appointment of Matthew Joseph Miller as a director on 5 June 2017 (1 page)
9 June 2017Termination of appointment of Matthew Joseph Miller as a director on 5 June 2017 (1 page)
27 March 2017Termination of appointment of Francesco Enrico Chioccola as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Francesco Enrico Chioccola as a director on 27 March 2017 (1 page)
27 March 2017Appointment of Mr Robert Balch as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Robert Balch as a director on 27 March 2017 (2 pages)
23 March 2017Termination of appointment of Christopher Darren Grimston as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Christopher Darren Grimston as a director on 23 March 2017 (1 page)
16 February 2017Termination of appointment of Terence Tak Chui Tsang as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Mr Pritesh Tank as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Pritesh Tank as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Terence Tak Chui Tsang as a director on 15 February 2017 (1 page)
11 February 2017Appointment of Mr Andrew Beed as a director on 10 February 2017 (2 pages)
11 February 2017Appointment of Mr Andrew Beed as a director on 10 February 2017 (2 pages)
20 January 2017Termination of appointment of Jonathan Robert Fletcher as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Jonathan Robert Fletcher as a director on 20 January 2017 (1 page)
20 December 2016Appointment of Mr Jonathan Robert Fletcher as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Jonathan Robert Fletcher as a director on 20 December 2016 (2 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (9 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (9 pages)
30 November 2016Appointment of Mr Adam Shapiro as a director on 28 November 2016 (2 pages)
30 November 2016Appointment of Mr Adam Shapiro as a director on 28 November 2016 (2 pages)
29 November 2016Appointment of Ms Sonali Das Theisen as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Ms Sonali Das Theisen as a director on 29 November 2016 (2 pages)
22 November 2016Appointment of Mr Thomas Heinrich Reifenrath as a director on 18 November 2016 (2 pages)
22 November 2016Appointment of Mr Jonathan Charles William George as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Thomas Heinrich Reifenrath as a director on 18 November 2016 (2 pages)
22 November 2016Appointment of Mr James Peter Wallin as a director on 18 November 2016 (2 pages)
22 November 2016Appointment of Mr Jonathan Charles William George as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr James Peter Wallin as a director on 18 November 2016 (2 pages)
20 November 2016Appointment of Mr Francesco Enrico Chioccola as a director on 18 November 2016 (2 pages)
20 November 2016Appointment of Mr Francesco Enrico Chioccola as a director on 18 November 2016 (2 pages)
20 November 2016Appointment of Mr Gavin Robert Colquhoun as a director on 18 November 2016 (2 pages)
20 November 2016Appointment of Mr Gavin Robert Colquhoun as a director on 18 November 2016 (2 pages)
12 October 2016Termination of appointment of Benjamin Jacquard as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Arran Edwin Rowsell as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Arran Edwin Rowsell as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Benjamin Jacquard as a director on 12 October 2016 (1 page)
4 October 2016Appointment of Mr Andrei Serjantov as a director on 3 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Stamos Fokianos on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Stamos Fokianos as a director on 3 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Stamos Fokianos on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Stamos Fokianos as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Andrei Serjantov as a director on 3 October 2016 (2 pages)
21 August 2016Appointment of Mr Sotiris Manderis as a director on 8 July 2016 (2 pages)
21 August 2016Appointment of Mr Sotiris Manderis as a director on 8 July 2016 (2 pages)
29 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1,840
(4 pages)
29 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1,840
(4 pages)
22 July 2016Change of share class name or designation (2 pages)
22 July 2016Change of share class name or designation (2 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 July 2016Appointment of Benjamin Jacquard as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Terence Tak Chui Tsang as a director on 8 July 2016 (2 pages)
12 July 2016Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 40 Basinghall Street London EC2V 5DE on 12 July 2016 (1 page)
12 July 2016Appointment of Krista Ann Edmunds as a director on 8 July 2016 (2 pages)
12 July 2016Registered office address changed from 40 Basinghall Street London EC2V 5DE England to C/O Etrading Software Limited City Tower 40 Basinghall Street London EC2V 5DE on 12 July 2016 (1 page)
12 July 2016Appointment of Mr Timothy Stephen Cole as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Krista Ann Edmunds as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Stephane Jean-Pierre Malrait as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Terence Tak Chui Tsang as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Joseph Dipaulo as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Stephane Jean-Pierre Malrait as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Matthew Joseph Miller as a director on 8 July 2016 (2 pages)
12 July 2016Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 40 Basinghall Street London EC2V 5DE on 12 July 2016 (1 page)
12 July 2016Appointment of Mr Timothy Stephen Cole as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Robert Kett as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Joseph Dipaulo as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Benjamin Jacquard as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Arran Edwin Rowsell as a director on 8 July 2016 (2 pages)
12 July 2016Registered office address changed from 40 Basinghall Street London EC2V 5DE England to C/O Etrading Software Limited City Tower 40 Basinghall Street London EC2V 5DE on 12 July 2016 (1 page)
12 July 2016Appointment of Robert Kett as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Arran Edwin Rowsell as a director on 8 July 2016 (2 pages)
12 July 2016Appointment of Matthew Joseph Miller as a director on 8 July 2016 (2 pages)
11 July 2016Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Peter Mortimer Crossley as a director on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Squire Patton Boggs Directors Limited as a director on 8 July 2016 (1 page)
11 July 2016Appointment of Mr Somerset William Gabriel Pheasant as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Christopher Darren Grimston as a director on 8 July 2016 (2 pages)
11 July 2016Termination of appointment of Peter Mortimer Crossley as a director on 8 July 2016 (1 page)
11 July 2016Appointment of Vincent Grandjean as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Christopher Darren Grimston as a director on 8 July 2016 (2 pages)
11 July 2016Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 8 July 2016 (1 page)
11 July 2016Appointment of Mr Somerset William Gabriel Pheasant as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Vincent Grandjean as a director on 8 July 2016 (2 pages)
11 July 2016Termination of appointment of Squire Patton Boggs Directors Limited as a director on 8 July 2016 (1 page)
23 March 2016Company name changed hamsard 3390 LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
23 March 2016Company name changed hamsard 3390 LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 1
(33 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 1
(33 pages)