TRADEWEB EXECUTION SERVICES LIMITED
Company number 12374278
- Company Overview for TRADEWEB EXECUTION SERVICES LIMITED (12374278)
- Filing history for TRADEWEB EXECUTION SERVICES LIMITED (12374278)
- People for TRADEWEB EXECUTION SERVICES LIMITED (12374278)
- More for TRADEWEB EXECUTION SERVICES LIMITED (12374278)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Jul 2022 | TM01 | Termination of appointment of Simon John Maisey as a director on 1 July 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr James William Dale as a director on 6 June 2022 | |
17 Mar 2022 | AAMD | Amended accounts for a dormant company made up to 31 December 2020 | |
16 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
09 Mar 2022 | PSC05 | Change of details for Tradewel Markets Inc as a person with significant control on 9 March 2022 | |
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
12 Nov 2021 | TM01 | Termination of appointment of Barney John Allan Dalton as a director on 31 October 2020 | |
05 Oct 2021 | PSC02 | Notification of Tradewel Markets Inc as a person with significant control on 15 October 2020 | |
24 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 September 2021 | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
02 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
02 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
05 Nov 2020 | CERTNM |
Company name changed alnery no. 3166 LIMITED\certificate issued on 05/11/20
|
|
15 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
15 Oct 2020 | PSC07 | Cessation of Alnery Incorporations No. 1 Limited as a person with significant control on 15 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 15 October 2020 | |
15 Oct 2020 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 15 October 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 15 October 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 15 October 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Victoria Jane Rankmore as a director on 15 October 2020 |