NYSE HOLDINGS UK LIMITED
Overview
Company Name | NYSE HOLDINGS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06387224 |
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 NYSE HOLDINGS UK LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is NYSE HOLDINGS UK LIMITED 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 NYSE HOLDINGS UK LIMITED?
Company Name | From | Until |
---|---|---|
EURONEXT HOLDINGS UK LIMITED | Oct 02, 2007 | Oct 02, 2007 |
What are the latest accounts for NYSE HOLDINGS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NYSE HOLDINGS UK LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2026 |
---|---|
Next Confirmation Statement Due | Jun 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2025 |
Overdue | No |
What are the latest filings for NYSE HOLDINGS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Change of details for Intercontinentalexchange Holdings 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 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 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 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott Anthony Hill as a director on May 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Arthur Warren Gardiner as a director on May 15, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 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 | 18 pages | AA | ||
Appointment of Ms Elizabeth Miriam Holt as a secretary on Aug 07, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of NYSE HOLDINGS UK LIMITED?
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 | 249225420001 | |||||||
GARDINER, Arthur Warren | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United States | American | Director | 283585120001 | ||||
RHODES, Christopher Jeffrey | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United Kingdom | British | Director | 297699870001 | ||||
SURDYKOWSKI, Andrew James | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United States | American | Director | 252169610001 | ||||
DAVIS, Patrick Wolfe | Secretary | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | 184985860001 | |||||||
EADES, Adam Nicholas | Secretary | 1 Cousin Lane EC4R 3XX London Cannon Bridge House | British | 62202410003 | ||||||
HARVEY, Deborah | Secretary | 1 Cousin Lane EC4R 3XX London Cannon Bridge House | British | 148325500001 | ||||||
DODSWORTH, Andrew John | Director | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext United Kingdom | United Kingdom | British | Company Director | 196310980001 | ||||
EADES, Adam Nicholas | Director | 1 Cousin Lane EC4R 3XX London Cannon Bridge House | British | Lawyer | 62202410003 | |||||
FREEDBERG, Hugh Ronald | Director | 1 Cousin Lane EC4R 3XX London Cannon Bridge House | British | Chief Executive | 61078710004 | |||||
HILL, Scott Anthony | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | United States | American | Director | 153589790001 | ||||
HUTCHESON, Finbarr Patrick | Director | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext United Kingdom | United Kingdom | Irish | Company Director | 170358530002 | ||||
IBBOTSON, Mark Scott | Director | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Nyse Euronext United Kingdom | United Kingdom | British | Company Director | 149309350001 | ||||
JONES, Garry Peter | Director | 1 Cousin Lane EC4R 3XX London Cannon Bridge House | United Kingdom | British | Company Director | 135121460001 | ||||
PENIKET, David John | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | United Kingdom | British | Director | 67806630004 | ||||
SHORT, Johnathan Huston | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate United Kingdom | United States | American | Director | 102596480002 | ||||
THEODORE, Jean Francois | Director | Cannon Bridge House 1 Cousin Lane EC4R 3XX London Euronext Liffe | France | French | Company Director | 78837960002 | ||||
WILLIAMS, Stuart Glen | Director | 60 Chiswell Street EC1Y 4SA London Milton Gate | England | South African | Director | 238561610001 |
Who are the persons with significant control of NYSE HOLDINGS UK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Intercontinentalexchange Holdings | 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