AQUIS STOCK EXCHANGE LIMITED

AQUIS STOCK EXCHANGE LIMITED

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

    Company NameAQUIS STOCK EXCHANGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04309969
    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 AQUIS STOCK EXCHANGE LIMITED?

    • Administration of financial markets (66110) / Financial and insurance activities

    Where is AQUIS STOCK EXCHANGE LIMITED located?

    Registered Office Address
    63 Queen Victoria Street
    EC4N 4UA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUIS STOCK EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEX EXCHANGE LIMITEDDec 30, 2016Dec 30, 2016
    ICAP SECURITIES & DERIVATIVES EXCHANGE LIMITEDOct 31, 2012Oct 31, 2012
    ICAP SECURITIES & DERIVATIVES EXCHANGE PLCOct 31, 2012Oct 31, 2012
    PLUS STOCK EXCHANGE PLCFeb 07, 2011Feb 07, 2011
    PLUS MARKETS PLCOct 23, 2006Oct 23, 2006
    OFEX PLCNov 09, 2001Nov 09, 2001
    DOZZER PLCOct 24, 2001Oct 24, 2001

    What are the latest accounts for AQUIS STOCK EXCHANGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AQUIS STOCK EXCHANGE LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2025
    Next Confirmation Statement DueNov 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2024
    OverdueNo

    What are the latest filings for AQUIS STOCK EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2022

    30 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Registered office address changed from 77 Cornhill Cornhill London EC3V 3QQ England to 63 Queen Victoria Street London EC4N 4UA on May 23, 2022

    1 pagesAD01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing of Confirmation Statement dated Oct 24, 2021

    6 pagesRP04CS01

    Statement of capital following an allotment of shares on Sep 30, 2021

    • Capital: GBP 40,715,410.2
    3 pagesSH01

    Confirmation statement made on Oct 24, 2021 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 04, 2022Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/02/2022.

    Appointment of Mr Daniel Lopez as a director on Aug 24, 2021

    2 pagesAP01

    Termination of appointment of Glenn Collinson as a director on Sep 16, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Statement of capital following an allotment of shares on Dec 21, 2020

    • Capital: GBP 40,315,410.2
    3 pagesSH01

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Confirmation statement made on Oct 24, 2020 with updates

    4 pagesCS01

    Appointment of Lesley Ann Gregory as a director on Oct 06, 2020

    2 pagesAP01

    Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 11, 2020

    RES15

    Cessation of Nex Markets Limited as a person with significant control on Mar 11, 2020

    1 pagesPSC07

    Notification of Aquis Exchange Plc as a person with significant control on Mar 11, 2020

    2 pagesPSC02

    Who are the officers of AQUIS STOCK EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLM, Philip John
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    Secretary
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    268267680001
    BERKELEY, Michael Frederick
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    Director
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    EnglandBritishDirector90597020002
    GOODLIFFE, Mark Robert
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    Director
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    EnglandBritishDirector52776430001
    GREGORY, Lesley Ann
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    Director
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    EnglandBritishSolicitor109429780001
    HAYNES, Alasdair
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    Director
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    EnglandBritishCeo268694500001
    LOPEZ, Daniel
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    Director
    Queen Victoria Street
    EC4N 4UA London
    63
    England
    EnglandBritishDirector286102970001
    ABREHART, Deborah Anne
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    170077340001
    ANSTEAD, Louise Anne
    2 Seymour Lodge
    Seymour Road
    KT1 4HY Hampton Wick
    Surrey
    Secretary
    2 Seymour Lodge
    Seymour Road
    KT1 4HY Hampton Wick
    Surrey
    BritishMembership Secretary35457070001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WHITTEN, Celia Linda
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    Secretary
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    British10627780001
    WOODWARD, Barry Robert
    Ashwood
    10 The Spinney
    CM12 0AU Billericay
    Essex
    Secretary
    Ashwood
    10 The Spinney
    CM12 0AU Billericay
    Essex
    British48853870001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    AL ASFOUR, Ahmed Ibrahim
    Queen Street
    EC4R 1BR London
    33
    United Kingdom
    Director
    Queen Street
    EC4R 1BR London
    33
    United Kingdom
    KuwaitKuwaitiDirector146142390001
    AL OTAIBI, Hisham Sulaiman Mohammed
    Bldg 243
    15 Abdullah Al Salem Area
    Abdullah Al Salem
    Block 4
    Kuwait
    Kuwait
    Director
    Bldg 243
    15 Abdullah Al Salem Area
    Abdullah Al Salem
    Block 4
    Kuwait
    Kuwait
    KuwaitKuwaitiDirector146141850001
    ALDRIDGE, Allan Samuel
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United KingdomBritishDirector263632650001
    ALLCOCK, Stephen James
    Heathfield Terrace
    Chiswick
    W4 4JE London
    20
    Director
    Heathfield Terrace
    Chiswick
    W4 4JE London
    20
    United KingdomBritishCompany Director49658770001
    BAGAN, Helen
    Flat 4 Spencer Court
    Spencer Place
    N1 2AX London
    Director
    Flat 4 Spencer Court
    Spencer Place
    N1 2AX London
    United KingdomBritishConsultant102014660001
    BASING, Malcolm Phillip
    Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritishDirector248450370001
    BEESTON, Mark Ian
    Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritishDirector77313070003
    BERKELEY, Michael Frederick
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    EnglandBritishDirector90597020002
    BINKS, Thomas Anthony
    Cornhill
    EC3V 3QQ London
    77 Cornhill
    England
    Director
    Cornhill
    EC3V 3QQ London
    77 Cornhill
    England
    EnglandBritishDirector68990910004
    BIRLEY, Patrick Jeremy
    Cornhill
    EC3V 3QQ London
    77 Cornhill
    England
    Director
    Cornhill
    EC3V 3QQ London
    77 Cornhill
    England
    United KingdomBritishDirector167905080003
    BRICKLES, Simon Mark
    192 Sheen Road
    TW10 5AL Richmond
    Surrey
    Director
    192 Sheen Road
    TW10 5AL Richmond
    Surrey
    GbBritish Director95701760001
    CAPLEN, Stephen Gerard
    Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritishHead Of Finance97716670001
    CHICKEN, Ian Brett, Mr.
    Cornhill
    EC3V 3QQ London
    77 Cornhill
    England
    Director
    Cornhill
    EC3V 3QQ London
    77 Cornhill
    England
    EnglandBritishCompany Director115751350001
    COLLINSON, Glenn
    Cornhill
    EC3V 3QQ London
    77 Cornhill
    England
    Director
    Cornhill
    EC3V 3QQ London
    77 Cornhill
    England
    EnglandBritishDirector61120210002
    DELLABARCA, Richard Paul
    Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritishDirector85695100004
    DYRBERG, Mireille Arnak
    Cornhill
    EC3V 3QQ London
    77 Cornhill
    England
    Director
    Cornhill
    EC3V 3QQ London
    77 Cornhill
    England
    United KingdomDanishDirector169825150002
    FRANCIS, Darren Scott
    5 Warren Cottages
    Horsham Road Handcross
    RH17 6DJ Haywards Heath
    West Sussex
    Director
    5 Warren Cottages
    Horsham Road Handcross
    RH17 6DJ Haywards Heath
    West Sussex
    BritishChief Financial Officer101306370001
    FREEMAN, Peter Anthony
    58 Sandpit Lane
    AL1 4BW St. Albans
    Hertfordshire
    Director
    58 Sandpit Lane
    AL1 4BW St. Albans
    Hertfordshire
    EnglandBritishCompany Director79259250001
    GHOSE, Rupak
    Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritishDirector166570240001
    HAZELL SMITH, Stephen John
    Loft House
    Penshurst Road
    TN11 8HZ Penshurst
    Kent
    Director
    Loft House
    Penshurst Road
    TN11 8HZ Penshurst
    Kent
    United KingdomBritishCompany Director100969410001
    IRELAND, David Charles
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    EnglandBritishDirector163102630001
    JENKINS, Emma Maxwell
    2 Parsonage Farm Oast
    Nine Ash Lane Boughton Under Blean
    ME13 9SR Faversham
    Kent
    Director
    2 Parsonage Farm Oast
    Nine Ash Lane Boughton Under Blean
    ME13 9SR Faversham
    Kent
    BritishCompany Director35963550007
    JENKINS, John Peter
    Knysna
    Redricks Lane
    CM21 0RL Sawbridgeworth
    Hertfordshire
    Director
    Knysna
    Redricks Lane
    CM21 0RL Sawbridgeworth
    Hertfordshire
    United KingdomBritishCompany Director13191720001

    Who are the persons with significant control of AQUIS STOCK EXCHANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aquis Exchange Plc
    Cornhill
    EC3V 3QQ London
    77
    England
    Mar 11, 2020
    Cornhill
    EC3V 3QQ London
    77
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07909192
    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.
    Nex Markets Limited
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Apr 06, 2016
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09079903
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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