LIFFE ADMINISTRATION AND MANAGEMENT

LIFFE ADMINISTRATION AND MANAGEMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIFFE ADMINISTRATION AND MANAGEMENT
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01591809
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIFFE ADMINISTRATION AND MANAGEMENT?

    Previous Company Names
    Company NameFromUntil
    THE LONDON INTERNATIONAL FINANCIAL FUTURES EXCHANGE(ADMINISTRATION ANDMANAGEMENT)Jul 31, 1989Jul 31, 1989
    LONDON INTERNATIONAL FINANCIAL FUTURES EXCHANGE LIMITED(THE)Oct 16, 1981Oct 16, 1981

    What are the latest accounts for LIFFE ADMINISTRATION AND MANAGEMENT?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LIFFE ADMINISTRATION AND MANAGEMENT?

    Last Confirmation Statement Made Up ToJun 14, 2025
    Next Confirmation Statement DueJun 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024
    OverdueNo

    What are the latest filings for LIFFE ADMINISTRATION AND MANAGEMENT?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Change of details for Liffe (Holdings) Limited as a person with significant control on Aug 01, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Stuart Glen Williams as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Christopher Jeffrey Rhodes as a director on Jul 01, 2022

    2 pagesAP01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Surdykowski as a director on Jun 22, 2021

    1 pagesTM01

    Termination of appointment of Scott Anthony Hill as a director on May 15, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 14, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    legacy

    7 pagesRP04CS01

    Confirmation statement made on Jun 14, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 19, 2019Clarification A second filed CS01 (Standard Industrial Classification (SIC) code and statement of capital change) was registered on 19/08/2019.

    Appointment of Mr Andrew James Surdykowski as a director on Oct 26, 2018

    2 pagesAP01

    Termination of appointment of Johnathan Huston Short as a director on Oct 26, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Ms Elizabeth Miriam Holt as a secretary on Aug 07, 2018

    2 pagesAP03

    Termination of appointment of Patrick Wolfe Davis as a secretary on Jun 28, 2018

    1 pagesTM02

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of LIFFE ADMINISTRATION AND MANAGEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLT, Elizabeth Miriam
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Secretary
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    249220530001
    RHODES, Christopher Jeffrey
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Director
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    United KingdomBritishDirector297699870001
    DAVIS, Patrick Wolfe
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    183583940001
    EADES, Adam Nicholas
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    Secretary
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    British62202410003
    LUCHMUN, Marino Paul Keith
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    United Kingdom
    Secretary
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    United Kingdom
    168202080001
    NASH, Ian Eric
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    Secretary
    Mount Cottage
    Linden Chase
    TN13 3JT Sevenoaks
    Kent
    British11953390004
    SANDLER, Martin John
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    United Kingdom
    Secretary
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    United Kingdom
    156301400001
    AARONS, Mark Edward
    3 St Regis Heights
    Firecrest Drive West Heath Road
    NW3 7NE London
    Director
    3 St Regis Heights
    Firecrest Drive West Heath Road
    NW3 7NE London
    BritishCompany Director44394920001
    ACKERMAN, Nigel Geoffrey
    The Barn High Street
    Great Abington
    CB1 6AB Cambridge
    Director
    The Barn High Street
    Great Abington
    CB1 6AB Cambridge
    BritishFutures Trader13741430002
    ANDERSON, Gary John
    Broadview
    Ramsden Park Road, Ramsden Bellhouse
    CM11 1NS Billericay
    Essex
    Director
    Broadview
    Ramsden Park Road, Ramsden Bellhouse
    CM11 1NS Billericay
    Essex
    BritishManaging Director European Hea102040500001
    BAILEY, Marc Richard
    4 Park Hall Road
    RH2 9LH Reigate
    Surrey
    Director
    4 Park Hall Road
    RH2 9LH Reigate
    Surrey
    BritishFutures Trader13495890001
    BARRETT, Andrew Thomas
    17 Drayton Gardens
    SW10 9RY London
    Director
    17 Drayton Gardens
    SW10 9RY London
    AmericanBanker39322770001
    BARTON, Roger Nigel
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    EnglandBritishCompany Director163027510001
    BARTON, Roger Nigel
    Apartment 3
    Clink Wharf, Clink Street
    SE1 9DG London
    Director
    Apartment 3
    Clink Wharf, Clink Street
    SE1 9DG London
    United KingdomBritishInvestment Banking111505040001
    BELLGARDE, Roland
    Cannion Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    Director
    Cannion Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    FranceFrenchDirector149134110001
    BERLIAND, Richard David Antony
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    EnglandBritishDeputy Chairman53438570002
    BIRD, Alan Roy
    H S B C Bank Plc
    8 Canada Square
    E14 5HQ London
    Director
    H S B C Bank Plc
    8 Canada Square
    E14 5HQ London
    BritishBank Official109898070001
    BLANC, Patrice
    52-60 Avenue De Champs-Elysees
    75008 Paris
    Newedge Group
    France
    Director
    52-60 Avenue De Champs-Elysees
    75008 Paris
    Newedge Group
    France
    FrenchCompany Director97509140003
    BOUHELIER, Jean Marc
    Atos Euronext Marketing Solutions
    25 Bank Street
    E14 5NQ London
    Director
    Atos Euronext Marketing Solutions
    25 Bank Street
    E14 5NQ London
    FrenchDirector Of Information System103071770001
    BREWER, David William, Sir
    Cowley Street
    Westminster
    SW1P 3LZ London
    16
    Director
    Cowley Street
    Westminster
    SW1P 3LZ London
    16
    EnglandBritishCompany Director10934080001
    BROWN, Jeremy John
    Snowdrop Cottage Monks Corner
    Great Sampford
    CB10 2RW Saffron Walden
    Essex
    Director
    Snowdrop Cottage Monks Corner
    Great Sampford
    CB10 2RW Saffron Walden
    Essex
    BritishOptions And Futures Trader27879790002
    BRUCE, Philip Edward
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    EnglandBritishCompany Director69607180001
    BURTON, Anthony David
    Beechwood House Halls Hole Road
    TN2 4RD Tunbridge Wells
    Kent
    Director
    Beechwood House Halls Hole Road
    TN2 4RD Tunbridge Wells
    Kent
    UkBritishMerchant Banker3513950001
    CALLEWAERT, Michael Joseph
    Brimshott Farm
    Red Lion Road
    GU24 8RG Chobham
    Surrey
    Director
    Brimshott Farm
    Red Lion Road
    GU24 8RG Chobham
    Surrey
    UsaInvestment Banker110235840001
    CAMPBELL-GRAY, James
    Flat 1
    59 Gloucester Street
    SW124DZ London
    Director
    Flat 1
    59 Gloucester Street
    SW124DZ London
    BritishSecurities Trader54691480001
    CARLSSON, Roger Emanuel
    Fct Group,Third Floor
    Dauntsey House,4b Fredericks Place
    EX2R 8AB London
    Director
    Fct Group,Third Floor
    Dauntsey House,4b Fredericks Place
    EX2R 8AB London
    SwedishBusinessman41351740003
    CERUTTI, Dominique Noel
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Director
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    FranceFrenchCompany Director198978060001
    CHICKEN, Ian Brett, Mr.
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    United Kingdom
    Director
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    United Kingdom
    EnglandBritishCompany Director115751350001
    CLARK, Thomas Alastair
    54 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    Director
    54 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    United KingdomBritishCompany Director31989110001
    COX, George Edwin, Sir
    Merlins
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Merlins
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    British Uk CitizenBritishDirector General12875030002
    DODSWORTH, Andrew John
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    United Kingdom
    Director
    Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Nyse Euronext
    United Kingdom
    United KingdomBritishCompany Director196310980001
    DURLACHER, Nicholas John
    Archendines
    Chapel Road Fordham
    CO6 3LT Colchester
    Essex
    Director
    Archendines
    Chapel Road Fordham
    CO6 3LT Colchester
    Essex
    United KingdomBritishInvestment Banker13177390001
    EYNON, Richard Mark
    Crest House Shoppenhangers Road
    SL6 2QA Maidenhead
    Berkshire
    Director
    Crest House Shoppenhangers Road
    SL6 2QA Maidenhead
    Berkshire
    United KingdomBritishBanker12687130001
    FAITHFULL, Timothy William
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United KingdomBritishCompany Director55362510005
    FOYLE, John Lewis
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    Director
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    BritishChartered Accountant11953410002

    Who are the persons with significant control of LIFFE ADMINISTRATION AND MANAGEMENT?

    Persons with significant controls
    NameNotified OnAddressCeased
    Liffe (Holdings) Limited
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Apr 06, 2016
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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