EURONEXT TECHNOLOGIES IPR LIMITED

EURONEXT TECHNOLOGIES IPR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEURONEXT TECHNOLOGIES IPR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03963413
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EURONEXT TECHNOLOGIES IPR LIMITED?

    Previous Company Names
    Company NameFromUntil
    NYSE TECHNOLOGIES IPR LIMITEDFeb 24, 2009Feb 24, 2009
    NYSE EURONEXT TECHNOLOGY IPR LIMITEDAug 05, 2008Aug 05, 2008
    ATOS EURONEXT MARKET SOLUTIONS IPR LIMITEDJul 06, 2005Jul 06, 2005
    LIFFE.COM LIMITEDApr 03, 2000Apr 03, 2000

    What are the latest accounts for EURONEXT TECHNOLOGIES IPR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EURONEXT TECHNOLOGIES IPR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EURONEXT TECHNOLOGIES IPR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A4LDNP8J

    Current accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01
    X4GDJU0I

    legacy

    3 pagesSH20
    L4FHZNO3

    Statement of capital on Sep 08, 2015

    • Capital: GBP 1
    4 pagesSH19
    L4FHZNNV

    legacy

    1 pagesCAP-SS
    L4FHZNNN

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium 02/09/2015
    RES13

    Annual return made up to Jun 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 1,000
    SH01
    X4B3PK94

    Director's details changed for Blaise Francois Emmanuel Quandalle on Nov 01, 2014

    2 pagesCH01
    X4B3PK6W

    Secretary's details changed for Mr Christopher Kelly on Nov 01, 2014

    1 pagesCH03
    X4B3PK35

    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 pagesAD01
    X4B3PK2X

    Full accounts made up to Dec 31, 2013

    19 pagesAA
    J3EIT9MJ

    Annual return made up to Jun 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 1,000
    SH01
    X3AQE8JU

    Appointment of Mr Simon Wagstaff as a director

    2 pagesAP01
    X3AG42U8

    Termination of appointment of Richard Bowler as a director

    1 pagesTM01
    X3ADIUSW

    Termination of appointment of John Lee as a director

    1 pagesTM01
    X3ADIUSO

    Appointment of Denis Esnault as a director

    2 pagesAP01
    X3A8BW89

    Certificate of change of name

    Company name changed nyse technologies ipr LIMITED\certificate issued on 16/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 16, 2014

    Change company name resolution on May 16, 2014

    RES15
    change-of-nameMay 16, 2014

    Change of name by resolution

    NM01
    X37ZZ9ZU

    Appointment of Mr Christopher Kelly as a secretary

    2 pagesAP03
    X36WYISP

    Registered office address changed from * Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom* on Apr 30, 2014

    1 pagesAD01
    X36WZ66B

    Termination of appointment of Patrick Davis as a secretary

    1 pagesTM02
    X36WYIRL

    Termination of appointment of Nabil Batlouni as a director

    1 pagesTM01
    X340YTJ4

    Registered office address changed from * Cannon Bridge House 1 Cousin Lane London EC4R 3XX* on Mar 18, 2014

    1 pagesAD01
    X33VOO8G

    Appointment of Mr Patrick Wolfe Davis as a secretary

    2 pagesAP03
    X31FDS4R

    Who are the officers of EURONEXT TECHNOLOGIES IPR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Christopher
    St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    Secretary
    St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    187307440001
    ESNAULT, Denis
    St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    FranceFrenchCio188622030001
    QUANDALLE, Blaise Francois Emmanuel
    St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    FranceFrenchCompany Director134959540002
    WAGSTAFF, Simon
    St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    Director
    St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    England
    United KingdomBritishIt Ops Manager188710340001
    BERRY, Daniel
    12 Kelmore Grove
    Dulwich
    SE22 9BH London
    Secretary
    12 Kelmore Grove
    Dulwich
    SE22 9BH London
    British111996740001
    DAVIS, Patrick Wolfe
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4SA London
    Milton Gate
    United Kingdom
    184988180001
    EADES, Adam Nicholas
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    Secretary
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    British62202410003
    HARVEY, Deborah
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Secretary
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    BritishChartered Secretary62614370002
    MYCROFT, Allan John
    18 Denton Road
    TW1 2HQ Twickenham
    Middlesex
    Secretary
    18 Denton Road
    TW1 2HQ Twickenham
    Middlesex
    British105629110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATLOUNI, Nabil Christian
    EC4R 3XX London
    Cannon Bridge
    Director
    EC4R 3XX London
    Cannon Bridge
    FrenchCompany Director133489340001
    BOUHELIER, Jean Marc
    Atos Euronext Marketing Solutions
    25 Bank Street
    E14 5NQ London
    Director
    Atos Euronext Marketing Solutions
    25 Bank Street
    E14 5NQ London
    FrenchExecutive Director And Chief I103071770001
    BOWLER, Richard William, 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
    United KingdomBritishNone164234520001
    FORNARA, Corinne Stephanie
    10 Rue Elysee Reclus
    Saint Maur
    94100
    France
    Director
    10 Rue Elysee Reclus
    Saint Maur
    94100
    France
    FrenchCfo120069740001
    FOYLE, John Lewis
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    Director
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    BritishChartered Accountant11953410002
    FREEDBERG, Hugh Ronald
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    Director
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    BritishChief Executive61078710004
    HAYES, Brian Paul
    20 Cockfosters Road
    EN4 0DU Barnet
    Flat 12 Taverners Lodge
    Hertfordshire
    Director
    20 Cockfosters Road
    EN4 0DU Barnet
    Flat 12 Taverners Lodge
    Hertfordshire
    BritishHead Of Global Managed Services131819580001
    LEE, John Anthony
    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 KingdomBritishGlobal Head Of Project Management - Nyse Technolog131859190001
    MANDERS, David
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    Director
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    BritishCompany Director134959920001
    MYCROFT, Allan John
    18 Denton Road
    TW1 2HQ Twickenham
    Middlesex
    Director
    18 Denton Road
    TW1 2HQ Twickenham
    Middlesex
    BritishCompany Director105629110001
    ODDIE, John Charles William Marshall
    Little London Farm
    Little London
    TN21 0NU Heathfield
    East Sussex
    Director
    Little London Farm
    Little London
    TN21 0NU Heathfield
    East Sussex
    United KingdomBritishHead Of Exchange81736250001
    TREGIDGO, Kenneth Michael John, Dr
    King Edward Gardens
    W3 9KF London
    45
    Director
    King Edward Gardens
    W3 9KF London
    45
    United KingdomBritishGlobal Head Of Strategy & Bus134476870001
    YOUNG, Stanley John Stephen
    145 West 67th Street,
    Apartment 45e
    New York
    10023
    Usa
    Director
    145 West 67th Street,
    Apartment 45e
    New York
    10023
    Usa
    BritishCeo122586620001

    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