Company NameGo Etf Solutions Llp
Company StatusDissolved
Company NumberOC329482
CategoryLimited Liability Partnership
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date21 December 2023 (4 months ago)
Previous Names3

Directors

LLP Designated Member NameLegal & General Investment Management (Holdings) Limited (Corporation)
StatusClosed
Appointed16 March 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 21 December 2023)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
LLP Designated Member NameLegal & General Investment Management Limited (Corporation)
StatusClosed
Appointed16 March 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 21 December 2023)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
LLP Designated Member NameSimon Lhur
Date of BirthJuly 1963 (Born 60 years ago)
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWestbourne House
39a Westbourne Villas
Hove
BN3 4GG
LLP Designated Member NameMr Ajay Kumar Kejriwal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Dalkeith Grove
Stanmore
HA7 4SF
LLP Designated Member NameCrosby Capital Services Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressCrosby Asset Management (Uk) Ltd 4th Floor St Jame
23 King Street
London
SW1Y 6QY
LLP Designated Member NameSW1 Capital Lp (Corporation)
StatusResigned
Appointed16 April 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2010)
Correspondence AddressPO Box 309 Ugland House
Grand Cayman Ky1-1104
Cayman Islands
LLP Designated Member NameETF Exchange (Europe) Limited (Corporation)
StatusResigned
Appointed01 September 2010(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 March 2018)
Correspondence Address4th Floor 3 Lombard Street
London
EC3V 9AA
LLP Designated Member NameETFS Im Holding Limited (Corporation)
StatusResigned
Appointed01 October 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 March 2018)
Correspondence Address4th Floor 3 Lombard Street
London
EC3V 9AA

Contact

Websitewww.etfsecurities.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£812,948
Net Worth£548,710
Cash£647,720
Current Liabilities£216,446

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 2020Full accounts made up to 31 December 2019 (28 pages)
8 October 2020Second filing for the notification of Legal & General Investment Management (Holdings) L as a person with significant control (7 pages)
15 September 2020Cessation of Legal & General Investment Management Limited as a person with significant control on 16 March 2018 (1 page)
15 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (27 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 April 2018Full accounts made up to 31 December 2017 (25 pages)
9 April 2018Termination of appointment of Etf Exchange (Europe) Limited as a member on 16 March 2018 (1 page)
9 April 2018Cessation of Etf Exchange (Europe) Limited as a person with significant control on 16 March 2018 (1 page)
9 April 2018Registered office address changed from Go Etf Solutions Llp 3 Lombard Street London EC3V 9AA to One Coleman Street London EC2R 5AA on 9 April 2018 (1 page)
9 April 2018Appointment of Legal & General Investment Management Limited as a member on 16 March 2018 (2 pages)
9 April 2018Notification of Legal & General Investment Management (Holdings) Limited as a person with significant control on 16 March 2018
  • ANNOTATION Clarification a second filed LLPSC02 was registered on 08/10/2020.
(3 pages)
9 April 2018Appointment of Legal & General Investment Management (Holdings) Limited as a member on 16 March 2018 (2 pages)
9 April 2018Termination of appointment of Etfs Im Holding Limited as a member on 16 March 2018 (1 page)
9 April 2018Notification of Legal & General Investment Management Limited as a person with significant control on 16 March 2018 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
27 September 2017Full accounts made up to 31 December 2016 (25 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of Etf Exchange (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of Etf Exchange (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2016Full accounts made up to 31 December 2015 (24 pages)
10 August 2016Full accounts made up to 31 December 2015 (24 pages)
25 July 2016Annual return made up to 28 June 2016 (3 pages)
25 July 2016Annual return made up to 28 June 2016 (3 pages)
2 October 2015Full accounts made up to 31 December 2014 (27 pages)
2 October 2015Full accounts made up to 31 December 2014 (27 pages)
21 July 2015Annual return made up to 28 June 2015 (3 pages)
21 July 2015Annual return made up to 28 June 2015 (3 pages)
1 October 2014Full accounts made up to 31 December 2013 (28 pages)
1 October 2014Full accounts made up to 31 December 2013 (28 pages)
3 July 2014Registered office address changed from C/O Etfx Investment Management Llp 3 (Floor 4) Lombard Street London EC3V 9AA United Kingdom on 3 July 2014 (1 page)
3 July 2014Annual return made up to 28 June 2014 (3 pages)
3 July 2014Registered office address changed from C/O Etfx Investment Management Llp 3 (Floor 4) Lombard Street London EC3V 9AA United Kingdom on 3 July 2014 (1 page)
3 July 2014Annual return made up to 28 June 2014 (3 pages)
3 July 2014Registered office address changed from C/O Etfx Investment Management Llp 3 (Floor 4) Lombard Street London EC3V 9AA United Kingdom on 3 July 2014 (1 page)
30 December 2013Company name changed etfx investment management LLP\certificate issued on 30/12/13
  • LLNM01 ‐ Change of name notice
(5 pages)
30 December 2013Company name changed etfx investment management LLP\certificate issued on 30/12/13
  • LLNM01 ‐ Change of name notice
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (27 pages)
13 September 2013Full accounts made up to 31 December 2012 (27 pages)
28 June 2013Annual return made up to 28 June 2013 (3 pages)
28 June 2013Annual return made up to 28 June 2013 (3 pages)
9 August 2012Annual return made up to 29 June 2012 (3 pages)
9 August 2012Annual return made up to 29 June 2012 (3 pages)
9 August 2012Member's details changed for Etfs Im Holding Limited on 30 June 2011 (1 page)
9 August 2012Member's details changed for Etf Exchange (Europe) Limited on 29 July 2011 (1 page)
9 August 2012Member's details changed for Etf Exchange (Europe) Limited on 29 July 2011 (1 page)
9 August 2012Member's details changed for Etfs Im Holding Limited on 30 June 2011 (1 page)
14 May 2012Full accounts made up to 31 December 2011 (26 pages)
14 May 2012Full accounts made up to 31 December 2011 (26 pages)
31 January 2012Resignation of an auditor (1 page)
31 January 2012Resignation of an auditor (1 page)
8 January 2012Resignation of an auditor (1 page)
8 January 2012Resignation of an auditor (1 page)
9 August 2011Annual return made up to 29 June 2011 (3 pages)
9 August 2011Annual return made up to 29 June 2011 (3 pages)
21 June 2011Full accounts made up to 31 December 2010 (18 pages)
21 June 2011Full accounts made up to 31 December 2010 (18 pages)
16 June 2011Registered office address changed from 6Th Floor 2 London Wall Buildings London EC2M 5PP England on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 6Th Floor 2 London Wall Buildings London EC2M 5PP England on 16 June 2011 (1 page)
14 October 2010Company name changed SW1 capital management LLP\certificate issued on 14/10/10
  • LLNM01 ‐ Change of name notice
(3 pages)
14 October 2010Company name changed SW1 capital management LLP\certificate issued on 14/10/10
  • LLNM01 ‐ Change of name notice
(3 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Registered office address changed from Heston Business Court 19 Camp Road Wimbledon London SW19 4UW on 1 October 2010 (1 page)
1 October 2010Appointment of Etf Exchange (Europe) Limited as a member (2 pages)
1 October 2010Termination of appointment of Sw1 Capital Lp as a member (1 page)
1 October 2010Termination of appointment of Sw1 Capital Lp as a member (1 page)
1 October 2010Registered office address changed from Heston Business Court 19 Camp Road Wimbledon London SW19 4UW on 1 October 2010 (1 page)
1 October 2010Termination of appointment of Simon Lhur as a member (1 page)
1 October 2010Termination of appointment of Simon Lhur as a member (1 page)
1 October 2010Appointment of Etf Exchange (Europe) Limited as a member (2 pages)
1 October 2010Appointment of Etfs Im Holding Limited as a member (2 pages)
1 October 2010Appointment of Etfs Im Holding Limited as a member (2 pages)
1 October 2010Registered office address changed from Heston Business Court 19 Camp Road Wimbledon London SW19 4UW on 1 October 2010 (1 page)
15 September 2010Annual return made up to 29 June 2010 (8 pages)
15 September 2010Annual return made up to 29 June 2010 (8 pages)
18 August 2009Full accounts made up to 31 December 2008 (11 pages)
18 August 2009Full accounts made up to 31 December 2008 (11 pages)
30 July 2009Annual return made up to 29/06/09 (2 pages)
30 July 2009Annual return made up to 29/06/09 (2 pages)
3 March 2009Registered office changed on 03/03/2009 from international house 1-6 yarmouth place london W1J 7BU (1 page)
3 March 2009Registered office changed on 03/03/2009 from international house 1-6 yarmouth place london W1J 7BU (1 page)
24 February 2009Annual return made up to 27/07/08 (3 pages)
24 February 2009Annual return made up to 27/07/08 (3 pages)
9 October 2008Member resigned ajay kejriwal (2 pages)
9 October 2008Member resigned ajay kejriwal (2 pages)
6 October 2008Registered office changed on 06/10/2008 from 4TH floor 23 king street london SW1Y 6QY (1 page)
6 October 2008Registered office changed on 06/10/2008 from 4TH floor 23 king street london SW1Y 6QY (1 page)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 May 2008LLP member appointed ajay kumar kejriwal (1 page)
21 May 2008LLP member appointed ajay kumar kejriwal (1 page)
21 May 2008Registered office changed on 21/05/2008 from 1ST floor 243 knightsbridge london SW7 1DN (1 page)
21 May 2008Registered office changed on 21/05/2008 from 1ST floor 243 knightsbridge london SW7 1DN (1 page)
22 April 2008LLP member appointed SW1 capital LP (1 page)
22 April 2008Member resigned crosby capital services LIMITED (1 page)
22 April 2008LLP member appointed SW1 capital LP (1 page)
22 April 2008Member resigned crosby capital services LIMITED (1 page)
24 February 2008Change of name 15/02/2008 (2 pages)
24 February 2008Change of name 15/02/2008 (2 pages)
21 February 2008Company name changed crosby capital management LLP\certificate issued on 24/02/08 (2 pages)
21 February 2008Company name changed crosby capital management LLP\certificate issued on 24/02/08 (2 pages)
10 January 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
10 January 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
29 June 2007Incorporation (3 pages)
29 June 2007Incorporation (3 pages)