Advanced company searchLink opens in new window

LIQUIDNET TECHNOLOGIES EUROPE LIMITED

Company number 07654968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
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
  • GBP 1
22 Feb 2016 AA03 Resignation of an auditor