EURONEXT TECHNOLOGIES IPR LIMITED
Overview
Company Name | EURONEXT TECHNOLOGIES IPR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03963413 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EURONEXT TECHNOLOGIES IPR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EURONEXT TECHNOLOGIES IPR LIMITED located?
Registered Office Address | Juxon House St. Paul'S Churchyard EC4M 8BU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EURONEXT TECHNOLOGIES IPR LIMITED?
Company Name | From | Until |
---|---|---|
NYSE TECHNOLOGIES IPR LIMITED | Feb 24, 2009 | Feb 24, 2009 |
NYSE EURONEXT TECHNOLOGY IPR LIMITED | Aug 05, 2008 | Aug 05, 2008 |
ATOS EURONEXT MARKET SOLUTIONS IPR LIMITED | Jul 06, 2005 | Jul 06, 2005 |
LIFFE.COM LIMITED | Apr 03, 2000 | Apr 03, 2000 |
What are the latest accounts for EURONEXT TECHNOLOGIES IPR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for EURONEXT TECHNOLOGIES IPR LIMITED?
Annual Return |
|
---|
What are the latest filings for EURONEXT TECHNOLOGIES IPR LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Sep 08, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Blaise Francois Emmanuel Quandalle on Nov 01, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Christopher Kelly on Nov 01, 2014 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX to Juxon House St. Paul's Churchyard London EC4M 8BU on Jul 07, 2015 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Simon Wagstaff as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Bowler as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Lee as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Denis Esnault as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed nyse technologies ipr LIMITED\certificate issued on 16/05/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Christopher Kelly as a secretary | 2 pages | AP03 | ||||||||||||||
Registered office address changed from * Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom* on Apr 30, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Patrick Davis as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Nabil Batlouni as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Cannon Bridge House 1 Cousin Lane London EC4R 3XX* on Mar 18, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Patrick Wolfe Davis as a secretary | 2 pages | AP03 | ||||||||||||||
Who are the officers of EURONEXT TECHNOLOGIES IPR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Christopher | Secretary | St. Paul's Churchyard EC4M 8BU London Juxon House England | 187307440001 | |||||||
ESNAULT, Denis | Director | St. Paul's Churchyard EC4M 8BU London Juxon House England | France | French | Cio | 188622030001 | ||||
QUANDALLE, Blaise Francois Emmanuel | Director | St. Paul's Churchyard EC4M 8BU London Juxon House England | France | French | Company Director | 134959540002 | ||||
WAGSTAFF, Simon | Director | St. Paul's Churchyard EC4M 8BU London Juxon House England | United Kingdom | British | It Ops Manager | 188710340001 | ||||
BERRY, Daniel | Secretary | 12 Kelmore Grove Dulwich SE22 9BH London | British | 111996740001 | ||||||
DAVIS, Patrick Wolfe | Secretary | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | 184988180001 | |||||||
EADES, Adam Nicholas | Secretary | 1 Cousin Lane EC4R 3XX London Cannon Bridge House | British | 62202410003 | ||||||
HARVEY, Deborah | Secretary | Euronext Liffe Cannon Bridge House 1 Cousin Lane EC4R 3XX London | British | Chartered Secretary | 62614370002 | |||||
MYCROFT, Allan John | Secretary | 18 Denton Road TW1 2HQ Twickenham Middlesex | British | 105629110001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BATLOUNI, Nabil Christian | Director | EC4R 3XX London Cannon Bridge | French | Company Director | 133489340001 | |||||
BOUHELIER, Jean Marc | Director | Atos Euronext Marketing Solutions 25 Bank Street E14 5NQ London | French | Executive Director And Chief I | 103071770001 | |||||
BOWLER, Richard William, Mr. | Director | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext United Kingdom | United Kingdom | British | None | 164234520001 | ||||
FORNARA, Corinne Stephanie | Director | 10 Rue Elysee Reclus Saint Maur 94100 France | French | Cfo | 120069740001 | |||||
FOYLE, John Lewis | Director | 1 Cousin Lane EC4R 3XX London Cannon Bridge House | British | Chartered Accountant | 11953410002 | |||||
FREEDBERG, Hugh Ronald | Director | 1 Cousin Lane EC4R 3XX London Cannon Bridge House | British | Chief Executive | 61078710004 | |||||
HAYES, Brian Paul | Director | 20 Cockfosters Road EN4 0DU Barnet Flat 12 Taverners Lodge Hertfordshire | British | Head Of Global Managed Services | 131819580001 | |||||
LEE, John Anthony | Director | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext United Kingdom | United Kingdom | British | Global Head Of Project Management - Nyse Technolog | 131859190001 | ||||
MANDERS, David | Director | 1 Cousin Lane EC4R 3XX London Cannon Bridge House | British | Company Director | 134959920001 | |||||
MYCROFT, Allan John | Director | 18 Denton Road TW1 2HQ Twickenham Middlesex | British | Company Director | 105629110001 | |||||
ODDIE, John Charles William Marshall | Director | Little London Farm Little London TN21 0NU Heathfield East Sussex | United Kingdom | British | Head Of Exchange | 81736250001 | ||||
TREGIDGO, Kenneth Michael John, Dr | Director | King Edward Gardens W3 9KF London 45 | United Kingdom | British | Global Head Of Strategy & Bus | 134476870001 | ||||
YOUNG, Stanley John Stephen | Director | 145 West 67th Street, Apartment 45e New York 10023 Usa | British | Ceo | 122586620001 |
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