LIQUIDNET TECHNOLOGIES EUROPE LIMITED
Company number 07654968
- Company Overview for LIQUIDNET TECHNOLOGIES EUROPE LIMITED (07654968)
- Filing history for LIQUIDNET TECHNOLOGIES EUROPE LIMITED (07654968)
- People for LIQUIDNET TECHNOLOGIES EUROPE LIMITED (07654968)
- Charges for LIQUIDNET TECHNOLOGIES EUROPE LIMITED (07654968)
- More for LIQUIDNET TECHNOLOGIES EUROPE LIMITED (07654968)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2020 | TM01 | Termination of appointment of a director | |
12 Jun 2020 | TM01 | Termination of appointment of Seth Isaac Merrin as a director on 1 May 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
12 Jun 2020 | AP01 | Appointment of Mr Brian Bernard Conroy as a director on 11 May 2020 | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
19 Oct 2017 | AP01 | Appointment of Mr Seth Isaac Merrin as a director on 11 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Simon Mark Ormrod as a director on 11 October 2017 | |
19 Oct 2017 | AP03 | Appointment of Mr Roberto Daniele as a secretary on 11 October 2017 | |
19 Oct 2017 | TM02 | Termination of appointment of Simon Curtice Maughan as a secretary on 27 September 2017 | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
07 Jun 2017 | AD01 | Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY to 20 Primrose Street London EC2A 2EW on 7 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Luke Anton Wiseman as a director on 17 May 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Michael Andrew Vogel as a director on 17 May 2017 | |
20 May 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Sep 2016 | CH03 | Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 | |
06 Sep 2016 | CH03 | Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
22 Feb 2016 | AA03 | Resignation of an auditor |