Company number 04663084
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address CITY PLACE HOUSE, 55 BASINGHALL STREET, LONDON, EC2V 5DU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Albert Maasland as a director on 29 April 2016. The most likely internet sites of GETCO EUROPE LIMITED are www.getcoeurope.co.uk, and www.getco-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 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.Getco Europe Limited is a Private Limited Company.
The company registration number is 04663084. Getco Europe Limited has been working since 11 February 2003.
The present status of the company is Active. The registered address of Getco Europe Limited is City Place House 55 Basinghall Street London Ec2v 5du. . MAIN, Katerina is a Secretary of the company. ALLISON, Philip James is a Director of the company. HOLLAND, John Michael Morgan is a Director of the company. MCCARTHY, John Andrew is a Director of the company. Secretary ALTHEIMER & GRAY has been resigned. Secretary CAREY, Fiona Patricia Graham has been resigned. Secretary SCHULLER, Stephen Gregory has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLEMAN, Daniel Bibb has been resigned. Director FARACI, James Anthony has been resigned. Director MAASLAND, Albert Cornelis has been resigned. Director MUELLER, John Leslie has been resigned. Director ROWNEY, Christopher Anthony has been resigned. Director SCHULER, Stephen Gregory has been resigned. Director SMITH, Robert Severin has been resigned. Director SPANBROEK, Mark has been resigned. Director TIERNEY, Daniel Vincent has been resigned. Director WARR, Stephen Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003
Director
SPANBROEK, Mark
Resigned: 08 July 2010
Appointed Date: 19 May 2008
61 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003
Persons With Significant Control
Kcg Holdings Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GETCO EUROPE LIMITED Events
27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
26 Aug 2016
Full accounts made up to 31 December 2015
31 May 2016
Termination of appointment of Albert Maasland as a director on 29 April 2016
08 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
30 Jul 2015
Full accounts made up to 31 December 2014
...
... and 91 more events
28 Feb 2003
Secretary resigned
28 Feb 2003
Director resigned
17 Feb 2003
New secretary appointed
17 Feb 2003
New director appointed
11 Feb 2003
Incorporation
22 December 2009
Security deed
Delivered: 8 January 2010
Status: Satisfied
on 27 April 2013
Persons entitled: Citibank N.A
Description: The right title or interest of the charging company to or…
22 December 2009
Security over cash agreement
Delivered: 8 January 2010
Status: Satisfied
on 27 April 2013
Persons entitled: Citibank N.A.
Description: The credit balance from time to time on the account and all…
20 October 2005
Rent deposit deed
Delivered: 22 October 2005
Status: Satisfied
on 2 July 2013
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: Six months rent (plus value added tax). See the mortgage…
5 September 2003
Rent deposit deed
Delivered: 13 September 2003
Status: Satisfied
on 2 July 2013
Persons entitled: The Council of the Borough of South Tyneside
Description: The second floor 105-109 cannon street london.
9 June 2003
Terms of business agreement
Delivered: 10 June 2003
Status: Satisfied
on 14 March 2006
Persons entitled: Fortis Clearing London Limited
Description: By way of first fixed charge and pledge over all…