EURONEXT TECHNOLOGIES LIMITED
LONDON NYSE TECHNOLOGIES LIMITED NYSE EURONEXT TECHNOLOGY LIMITED ATOS EURONEXT MARKET SOLUTIONS LIMITED LIFFE MARKET SOLUTIONS LIMITED LIFFE CONNECT.COM LIMITED

Hellopages » City of London » City of London » EC4M 8BU

Company number 03962327
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address JUXON HOUSE, 100, ST PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8BU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Statement by Directors; Statement of capital on 13 March 2017 GBP 1.00 ; Solvency Statement dated 03/03/17. The most likely internet sites of EURONEXT TECHNOLOGIES LIMITED are www.euronexttechnologies.co.uk, and www.euronext-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euronext Technologies Limited is a Private Limited Company. The company registration number is 03962327. Euronext Technologies Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of Euronext Technologies Limited is Juxon House 100 St Paul S Churchyard London England Ec4m 8bu. . KELLY, Christopher is a Secretary of the company. ESNAULT, Denis is a Director of the company. QUANDALLE, Blaise Francois Emmanuel is a Director of the company. Secretary BERRY, Daniel has been resigned. Secretary DAVIS, Patrick Wolfe has been resigned. Secretary EADES, Adam Nicholas has been resigned. Secretary HARVEY, Deborah has been resigned. Secretary MYCROFT, Allan John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATLOUNI, Nabil Christian has been resigned. Director BOUHELIER, Jean Marc has been resigned. Director BOWLER, Richard William has been resigned. Director BOWLER, Richard William has been resigned. Director FORNARA, Corinne Stephanie has been resigned. Director FOYLE, John Lewis has been resigned. Director FREEDBERG, Hugh Ronald has been resigned. Director HAYES, Brian Paul has been resigned. Director LEE, John Anthony has been resigned. Director LEE, John Anthony has been resigned. Director MANDERS, David has been resigned. Director MYCROFT, Allan John has been resigned. Director ODDIE, John Charles William Marshall has been resigned. Director TREGIDGO, Kenneth Michael John, Dr has been resigned. Director WAGSTAFF, Simon has been resigned. Director YOUNG, Stanley John Stephen has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
KELLY, Christopher
Appointed Date: 30 April 2014

Director
ESNAULT, Denis
Appointed Date: 17 June 2014
61 years old

Director
QUANDALLE, Blaise Francois Emmanuel
Appointed Date: 17 November 2008
53 years old

Resigned Directors

Secretary
BERRY, Daniel
Resigned: 31 January 2008
Appointed Date: 23 March 2006

Secretary
DAVIS, Patrick Wolfe
Resigned: 30 April 2014
Appointed Date: 31 January 2014

Secretary
EADES, Adam Nicholas
Resigned: 22 July 2005
Appointed Date: 03 April 2000

Secretary
HARVEY, Deborah
Resigned: 31 January 2014
Appointed Date: 31 January 2008

Secretary
MYCROFT, Allan John
Resigned: 23 March 2006
Appointed Date: 22 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Director
BATLOUNI, Nabil Christian
Resigned: 11 March 2014
Appointed Date: 05 August 2008
66 years old

Director
BOUHELIER, Jean Marc
Resigned: 09 March 2007
Appointed Date: 20 May 2005
60 years old

Director
BOWLER, Richard William
Resigned: 17 June 2014
Appointed Date: 01 November 2011
52 years old

Director
BOWLER, Richard William
Resigned: 23 December 2010
Appointed Date: 23 December 2010
52 years old

Director
FORNARA, Corinne Stephanie
Resigned: 15 September 2008
Appointed Date: 09 March 2007
59 years old

Director
FOYLE, John Lewis
Resigned: 22 July 2005
Appointed Date: 03 April 2000
77 years old

Director
FREEDBERG, Hugh Ronald
Resigned: 22 July 2005
Appointed Date: 03 April 2000
80 years old

Director
HAYES, Brian Paul
Resigned: 31 December 2010
Appointed Date: 17 June 2008
62 years old

Director
LEE, John Anthony
Resigned: 17 June 2014
Appointed Date: 01 November 2011
61 years old

Director
LEE, John Anthony
Resigned: 23 December 2010
Appointed Date: 23 December 2010
61 years old

Director
MANDERS, David
Resigned: 10 July 2009
Appointed Date: 17 November 2008
58 years old

Director
MYCROFT, Allan John
Resigned: 30 November 2006
Appointed Date: 20 May 2005
59 years old

Director
ODDIE, John Charles William Marshall
Resigned: 25 April 2007
Appointed Date: 09 March 2007
72 years old

Director
TREGIDGO, Kenneth Michael John, Dr
Resigned: 17 June 2008
Appointed Date: 30 November 2006
66 years old

Director
WAGSTAFF, Simon
Resigned: 30 June 2016
Appointed Date: 17 June 2014
50 years old

Director
YOUNG, Stanley John Stephen
Resigned: 17 June 2008
Appointed Date: 19 June 2007
69 years old

EURONEXT TECHNOLOGIES LIMITED Events

13 Mar 2017
Statement by Directors
13 Mar 2017
Statement of capital on 13 March 2017
  • GBP 1.00

13 Mar 2017
Solvency Statement dated 03/03/17
13 Mar 2017
Resolutions
  • RES13 ‐ Share premium account cancelled 08/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital

24 Nov 2016
Previous accounting period shortened from 31 December 2016 to 30 June 2016
...
... and 102 more events
30 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jan 2001
Accounting reference date shortened from 30/04/01 to 31/12/00
04 Jul 2000
Amending form 88(2)r of 03/04/00
03 Apr 2000
Secretary resigned
03 Apr 2000
Incorporation