LIFFE ADMINISTRATION AND MANAGEMENT
Overview
Company Name | LIFFE ADMINISTRATION AND MANAGEMENT |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 01591809 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIFFE ADMINISTRATION AND MANAGEMENT?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LIFFE ADMINISTRATION AND MANAGEMENT located?
Registered Office Address | 2nd Floor, Sancroft Rose Street Paternoster Square EC4M 7DQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIFFE ADMINISTRATION AND MANAGEMENT?
Company Name | From | Until |
---|---|---|
THE LONDON INTERNATIONAL FINANCIAL FUTURES EXCHANGE(ADMINISTRATION ANDMANAGEMENT) | Jul 31, 1989 | Jul 31, 1989 |
LONDON INTERNATIONAL FINANCIAL FUTURES EXCHANGE LIMITED(THE) | Oct 16, 1981 | Oct 16, 1981 |
What are the latest accounts for LIFFE ADMINISTRATION AND MANAGEMENT?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LIFFE ADMINISTRATION AND MANAGEMENT?
Last Confirmation Statement Made Up To | Jun 14, 2025 |
---|---|
Next Confirmation Statement Due | Jun 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2024 |
Overdue | No |
What are the latest filings for LIFFE ADMINISTRATION AND MANAGEMENT?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||
Change of details for Liffe (Holdings) Limited as a person with significant control on Aug 01, 2024 | 2 pages | PSC05 | ||||||
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on Aug 01, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||
Termination of appointment of Stuart Glen Williams as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Christopher Jeffrey Rhodes as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrew James Surdykowski as a director on Jun 22, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Scott Anthony Hill as a director on May 15, 2021 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||
legacy | 7 pages | RP04CS01 | ||||||
Confirmation statement made on Jun 14, 2019 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Mr Andrew James Surdykowski as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Johnathan Huston Short as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||
Appointment of Ms Elizabeth Miriam Holt as a secretary on Aug 07, 2018 | 2 pages | AP03 | ||||||
Termination of appointment of Patrick Wolfe Davis as a secretary on Jun 28, 2018 | 1 pages | TM02 | ||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||
Who are the officers of LIFFE ADMINISTRATION AND MANAGEMENT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLT, Elizabeth Miriam | Secretary | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | 249220530001 | |||||||
RHODES, Christopher Jeffrey | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United Kingdom | British | Director | 297699870001 | ||||
DAVIS, Patrick Wolfe | Secretary | 60 Chiswell Street EC1Y 4SA London Milton Gate | 183583940001 | |||||||
EADES, Adam Nicholas | Secretary | 1 Cousin Lane EC4R 3XX London Cannon Bridge House | British | 62202410003 | ||||||
LUCHMUN, Marino Paul Keith | Secretary | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext United Kingdom | 168202080001 | |||||||
NASH, Ian Eric | Secretary | Mount Cottage Linden Chase TN13 3JT Sevenoaks Kent | British | 11953390004 | ||||||
SANDLER, Martin John | Secretary | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext United Kingdom | 156301400001 | |||||||
AARONS, Mark Edward | Director | 3 St Regis Heights Firecrest Drive West Heath Road NW3 7NE London | British | Company Director | 44394920001 | |||||
ACKERMAN, Nigel Geoffrey | Director | The Barn High Street Great Abington CB1 6AB Cambridge | British | Futures Trader | 13741430002 | |||||
ANDERSON, Gary John | Director | Broadview Ramsden Park Road, Ramsden Bellhouse CM11 1NS Billericay Essex | British | Managing Director European Hea | 102040500001 | |||||
BAILEY, Marc Richard | Director | 4 Park Hall Road RH2 9LH Reigate Surrey | British | Futures Trader | 13495890001 | |||||
BARRETT, Andrew Thomas | Director | 17 Drayton Gardens SW10 9RY London | American | Banker | 39322770001 | |||||
BARTON, Roger Nigel | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate | England | British | Company Director | 163027510001 | ||||
BARTON, Roger Nigel | Director | Apartment 3 Clink Wharf, Clink Street SE1 9DG London | United Kingdom | British | Investment Banking | 111505040001 | ||||
BELLGARDE, Roland | Director | Cannion Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext | France | French | Director | 149134110001 | ||||
BERLIAND, Richard David Antony | Director | 125 London Wall EC2Y 5AJ London | England | British | Deputy Chairman | 53438570002 | ||||
BIRD, Alan Roy | Director | H S B C Bank Plc 8 Canada Square E14 5HQ London | British | Bank Official | 109898070001 | |||||
BLANC, Patrice | Director | 52-60 Avenue De Champs-Elysees 75008 Paris Newedge Group France | French | Company Director | 97509140003 | |||||
BOUHELIER, Jean Marc | Director | Atos Euronext Marketing Solutions 25 Bank Street E14 5NQ London | French | Director Of Information System | 103071770001 | |||||
BREWER, David William, Sir | Director | Cowley Street Westminster SW1P 3LZ London 16 | England | British | Company Director | 10934080001 | ||||
BROWN, Jeremy John | Director | Snowdrop Cottage Monks Corner Great Sampford CB10 2RW Saffron Walden Essex | British | Options And Futures Trader | 27879790002 | |||||
BRUCE, Philip Edward | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate | England | British | Company Director | 69607180001 | ||||
BURTON, Anthony David | Director | Beechwood House Halls Hole Road TN2 4RD Tunbridge Wells Kent | Uk | British | Merchant Banker | 3513950001 | ||||
CALLEWAERT, Michael Joseph | Director | Brimshott Farm Red Lion Road GU24 8RG Chobham Surrey | Usa | Investment Banker | 110235840001 | |||||
CAMPBELL-GRAY, James | Director | Flat 1 59 Gloucester Street SW124DZ London | British | Securities Trader | 54691480001 | |||||
CARLSSON, Roger Emanuel | Director | Fct Group,Third Floor Dauntsey House,4b Fredericks Place EX2R 8AB London | Swedish | Businessman | 41351740003 | |||||
CERUTTI, Dominique Noel | Director | Cannon Bridge House 1 Cousin Lane EC4R 3XX London | France | French | Company Director | 198978060001 | ||||
CHICKEN, Ian Brett, Mr. | Director | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext United Kingdom | England | British | Company Director | 115751350001 | ||||
CLARK, Thomas Alastair | Director | 54 Forest Road Kew TW9 3BZ Richmond Surrey | United Kingdom | British | Company Director | 31989110001 | ||||
COX, George Edwin, Sir | Director | Merlins Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | British Uk Citizen | British | Director General | 12875030002 | ||||
DODSWORTH, Andrew John | Director | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext United Kingdom | United Kingdom | British | Company Director | 196310980001 | ||||
DURLACHER, Nicholas John | Director | Archendines Chapel Road Fordham CO6 3LT Colchester Essex | United Kingdom | British | Investment Banker | 13177390001 | ||||
EYNON, Richard Mark | Director | Crest House Shoppenhangers Road SL6 2QA Maidenhead Berkshire | United Kingdom | British | Banker | 12687130001 | ||||
FAITHFULL, Timothy William | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate | United Kingdom | British | Company Director | 55362510005 | ||||
FOYLE, John Lewis | Director | 1 Cousin Lane EC4R 3XX London Cannon Bridge House | British | Chartered Accountant | 11953410002 |
Who are the persons with significant control of LIFFE ADMINISTRATION AND MANAGEMENT?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Liffe (Holdings) Limited | Apr 06, 2016 | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0