London
EC3A 8AA
Director Name | Mr Daniel Danilovic |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 12 July 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Head Controlling Financial Information |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 33 St. Mary Axe London EC3A 8AA |
Director Name | Ms Marion Woodward |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Exec Board Member, Head Of Financial Information |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 33 St. Mary Axe London EC3A 8AA |
Secretary Name | Ms Kerry Ann Delaney |
---|---|
Status | Current |
Appointed | 12 July 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 4th Floor 33 St. Mary Axe London EC3A 8AA |
Director Name | Ms Isabell Culpan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King Street 2nd Floor London EC2V 8AU |
Director Name | Mr Jonathan Halvard Parsons |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX |
Director Name | Mr Martyn Paul James |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Lombard Street 4th Floor London EC3V 9AA |
Director Name | Mr Joseph Lindsay Roxburgh |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2020) |
Role | Chief Financial Officer |
Country of Residence | Jersey |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5DU |
Director Name | Mr Mark Keith Weeks |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2021) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5DU |
Director Name | Mr Thomas Richard Bernd Zeeb |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 2021(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2023) |
Role | Executive Board Member, Head Markets |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor 6 Devonshire Square London EC2M 4YE |
Director Name | Mr Christian Reuss |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 January 2023(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2024) |
Role | Management Committee Member, Head Swiss Exchange |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 33 St. Mary Axe London EC3A 8AA |
Registered Address | 4th Floor 33 St. Mary Axe London EC3A 8AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Second filing for the appointment of Ms Marion Woodward as a director (3 pages) |
19 July 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
12 June 2023 | Registered office address changed from 2nd Floor 6 Devonshire Square London EC2M 4YE England to 4th Floor 33 st. Mary Axe London EC3A 8AA on 12 June 2023 (1 page) |
1 February 2023 | Appointment of Mr Christian Reuss as a director on 31 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Thomas Richard Bernd Zeeb as a director on 31 January 2023 (1 page) |
9 November 2022 | Confirmation statement made on 4 November 2022 with updates (4 pages) |
18 July 2022 | Full accounts made up to 31 December 2021 (27 pages) |
10 November 2021 | Confirmation statement made on 4 November 2021 with updates (6 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
8 September 2021 | Director's details changed for Ms Marion Woodward on 8 September 2021 (2 pages) |
8 September 2021 | Director's details changed for Mr Daniel Danilovic on 8 September 2021 (2 pages) |
8 September 2021 | Secretary's details changed for Ms Kerry Ann Delaney on 8 September 2021 (1 page) |
8 September 2021 | Registered office address changed from City Place House 55 Basinghall Street London EC2V 5DU England to 2nd Floor 6 Devonshire Square London EC2M 4YE on 8 September 2021 (1 page) |
8 September 2021 | Director's details changed for Mr Thomas Richard Bernd Zeeb on 8 September 2021 (2 pages) |
26 July 2021 | Change of share class name or designation (2 pages) |
26 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2021 | Memorandum and Articles of Association (28 pages) |
26 July 2021 | Resolutions
|
26 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2021 | Appointment of Mr Thomas Richard Bernd Zeeb as a director on 12 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr Daniel Danilovic as a director on 12 July 2021 (2 pages) |
14 July 2021 | Appointment of Ms Marion Woodward as a director on 12 July 2021
|
13 July 2021 | Termination of appointment of Mark Keith Weeks as a director on 12 July 2021 (1 page) |
13 July 2021 | Cessation of Etfs Capital (Holdings) Limited as a person with significant control on 12 July 2021 (1 page) |
13 July 2021 | Appointment of Ms Kerry Ann Delaney as a secretary on 12 July 2021 (2 pages) |
13 July 2021 | Notification of a person with significant control statement (2 pages) |
11 January 2021 | Second filing of Confirmation Statement dated 4 November 2020 (7 pages) |
11 November 2020 | 04/11/20 Statement of Capital gbp 311.92
|
28 September 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
15 August 2020 | Resolutions
|
15 August 2020 | Resolutions
|
3 August 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
9 June 2020 | Cessation of Mark James Thurston as a person with significant control on 18 January 2020 (1 page) |
9 June 2020 | Cessation of Graham John Tuckwell as a person with significant control on 18 January 2020 (1 page) |
9 June 2020 | Notification of Etfs Capital (Holdings) Limited as a person with significant control on 18 January 2020 (2 pages) |
22 May 2020 | Termination of appointment of Joseph Lindsay Roxburgh as a director on 22 May 2020 (1 page) |
17 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
17 January 2020 | Change of share class name or designation (2 pages) |
16 January 2020 | Solvency Statement dated 09/01/20 (1 page) |
16 January 2020 | Statement of capital on 16 January 2020
|
16 January 2020 | Statement by Directors (1 page) |
16 January 2020 | Resolutions
|
16 January 2020 | Resolutions
|
14 January 2020 | Statement of capital following an allotment of shares on 14 January 2019
|
13 January 2020 | Resolutions
|
9 January 2020 | Registered office address changed from 55 Basinghall Street London EC2V 5NB England to City Place House 55 Basinghall Street London EC2V 5DU on 9 January 2020 (1 page) |
23 December 2019 | Registered office address changed from 55 Basinghall Street City Place House London EC2V 5DX England to 55 Basinghall Street London EC2V 5NB on 23 December 2019 (1 page) |
21 December 2019 | Registered office address changed from 1st Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX England to 55 Basinghall Street City Place House London EC2V 5DX on 21 December 2019 (1 page) |
6 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
6 November 2019 | Cessation of Jonathan Parsons as a person with significant control on 6 November 2019 (1 page) |
12 September 2019 | Termination of appointment of Jonathan Parsons as a director on 29 August 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
4 April 2019 | Appointment of Mr Mark Keith Weeks as a director on 4 April 2019 (2 pages) |
8 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
26 July 2018 | Termination of appointment of Martyn Paul James as a director on 25 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Joseph Lindsay Roxburgh as a director on 25 July 2018 (2 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 March 2018 | Registered office address changed from 1 King Street 2nd Floor London EC2V 8AU England to 1st Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX on 12 March 2018 (1 page) |
17 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
16 November 2017 | Notification of Graham John Tuckwell as a person with significant control on 15 November 2016 (2 pages) |
16 November 2017 | Notification of Graham John Tuckwell as a person with significant control on 15 November 2016 (2 pages) |
16 November 2017 | Notification of Jonathan Parsons as a person with significant control on 15 November 2016 (2 pages) |
16 November 2017 | Change of details for Mr Mark James Thurston as a person with significant control on 30 May 2017 (2 pages) |
16 November 2017 | Notification of Jonathan Parsons as a person with significant control on 15 November 2016 (2 pages) |
16 November 2017 | Change of details for Mr Mark James Thurston as a person with significant control on 30 May 2017 (2 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
6 February 2017 | Termination of appointment of Isabell Culpan as a director on 2 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Isabell Culpan as a director on 2 February 2017 (1 page) |
6 February 2017 | Appointment of Mr Martyn Paul James as a director on 2 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Martyn Paul James as a director on 2 February 2017 (2 pages) |
11 January 2017 | Registered office address changed from 1 King Street London EC2V 8AU England to 1 King Street 2nd Floor London EC2V 8AU on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 15 the Droveway Haywards Heath West Sussex RH16 1LL United Kingdom to 1 King Street London EC2V 8AU on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 15 the Droveway Haywards Heath West Sussex RH16 1LL United Kingdom to 1 King Street London EC2V 8AU on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 1 King Street London EC2V 8AU England to 1 King Street 2nd Floor London EC2V 8AU on 11 January 2017 (1 page) |
18 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
18 November 2016 | Appointment of Mr Jonathan Parsons as a director on 15 November 2016 (2 pages) |
18 November 2016 | Appointment of Ms Isabell Culpan as a director on 15 November 2016 (2 pages) |
18 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
18 November 2016 | Appointment of Mr Jonathan Parsons as a director on 15 November 2016 (2 pages) |
18 November 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
18 November 2016 | Appointment of Ms Isabell Culpan as a director on 15 November 2016 (2 pages) |
18 November 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
4 November 2016 | Director's details changed for Mr Bernie Thurston on 14 October 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Bernie Thurston on 14 October 2016 (2 pages) |
14 October 2016 | Incorporation Statement of capital on 2016-10-14
|
14 October 2016 | Incorporation Statement of capital on 2016-10-14
|