LIQUIDNET TECHNOLOGIES EUROPE LIMITED
Overview
| Company Name | LIQUIDNET TECHNOLOGIES EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07654968 |
| 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 LIQUIDNET TECHNOLOGIES EUROPE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is LIQUIDNET TECHNOLOGIES EUROPE LIMITED located?
| Registered Office Address | 135 Bishopsgate EC2M 3TP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIQUIDNET TECHNOLOGIES EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| OTAS TECHNOLOGIES LIMITED | Oct 29, 2013 | Oct 29, 2013 |
| OLIVETREE SOLUTIONS LIMITED | Jun 02, 2011 | Jun 02, 2011 |
What are the latest accounts for LIQUIDNET TECHNOLOGIES EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 LIQUIDNET TECHNOLOGIES EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for LIQUIDNET TECHNOLOGIES EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||||||
Change of details for Otas Technologies Holding Ltd as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||||||||||||||||||
Change of details for Otas Technologies Holding Ltd as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 05, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 20 Primrose Street London EC2A 2EW United Kingdom to 135 Bishopsgate London EC2M 3TP on Jun 06, 2022 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Roberto Daniele as a secretary on May 16, 2022 | 1 pages | TM02 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Appointment of Roberto Daniele as a director on Sep 14, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Paul Anthony Redman as a director on Sep 14, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Thomas Francis Doris as a director on Sep 14, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Brian Bernard Conroy as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Simon Mark Ormrod as a director on Jun 24, 2021 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of LIQUIDNET TECHNOLOGIES EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIELE, Roberto | Director | EC2M 3TP London 135 Bishopsgate England | England | Italian | 290126200001 | |||||
| REDMAN, Paul Anthony | Director | EC2M 3TP London 135 Bishopsgate England | England | British | 287002070001 | |||||
| DANIELE, Roberto | Secretary | Primrose Street EC2A 2EW London 20 United Kingdom | 239184410001 | |||||||
| MAUGHAN, Simon Curtice | Secretary | c/o Otas Technologies Ltd. Cannon Street London 60 United Kingdom | 196817230001 | |||||||
| BURNARD, Neil Arthur | Director | Ashton Court 369 Clapham Road SW9 9BT London 3 United Kingdom | England | British | 136057250002 | |||||
| CALLE-BARRADO, Maria | Director | College Hill EC4R 2RP London 23 England | United Kingdom | Spanish | 191509150001 | |||||
| CONROY, Brian Bernard | Director | 20th Floor 10018 New York 620 8th Avenue United States | United States | American | 268444050001 | |||||
| DORIS, Thomas Francis, Dr | Director | Primrose Street EC2A 2EW London 20 United Kingdom | England | Irish | 156945730004 | |||||
| KELLY, Mark Richard | Director | Vines Avenue NT13 3AH Sevenoaks 7 Kent United Kingdom | England | British | 161549380001 | |||||
| KUTNER, Daryn Michael | Director | Brasted Lane TN14 7PJ Knockholt Hitherfield Farm Kent United Kingdom | United Kingdom | British | 161549640001 | |||||
| MERRIN, Seth Isaac | Director | Primrose Street EC2A 2EW London 20 United Kingdom | United States | American | 239203130001 | |||||
| NETHERTHORPE, James Frederick, Mr. | Director | 1 Duke Of York Square SW3 4LY London 6 Queripel House | England | British | 141815450003 | |||||
| NETHERTHORPE, James Frederick | Director | Boothby Pagnell NG33 4DQ Grantham Boothby Hall Lincolnshire United Kingdom | United Kingdom | British | 141815450001 | |||||
| ORMROD, Simon Mark | Director | Primrose Street EC2A 2EW London 20 United Kingdom | England | British | 182715750001 | |||||
| VOGEL, Michael Andrew | Director | Welbeck Street W1G 8EA London 41 United Kingdom | England | British | 90969280001 | |||||
| WISEMAN, Luke Anton | Director | 1 Duke Of York Square SW3 4LY London 6 Queripel House United Kingdom | United Kingdom | British | 78293790007 |
Who are the persons with significant control of LIQUIDNET TECHNOLOGIES EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Otas Technologies Holding Ltd | Apr 06, 2016 | EC2M 3TP London 135 Bishopsgate England | 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