LIQUIDNET EUROPE LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW
Company number 04232799
Status Active
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address 21ST FLOOR THE BROADGATE TOWER, 20 PRIMROSE STREET BISHOPSGATE, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Thierry Jean-Philippe Sciard as a director on 31 January 2017; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 6,986,213 ; Full accounts made up to 31 December 2015. The most likely internet sites of LIQUIDNET EUROPE LIMITED are www.liquidneteurope.co.uk, and www.liquidnet-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liquidnet Europe Limited is a Private Limited Company. The company registration number is 04232799. Liquidnet Europe Limited has been working since 12 June 2001. The present status of the company is Active. The registered address of Liquidnet Europe Limited is 21st Floor The Broadgate Tower 20 Primrose Street Bishopsgate London Ec2a 2ew. . FITZPATRICK, Adrian John Stephen is a Director of the company. MERRIN, Seth Isaac is a Director of the company. ORMROD, Simon Mark is a Director of the company. PUMFREY, Mark Reginald St John is a Director of the company. WITHEY, Carinne Sophie is a Director of the company. Secretary BARKER, John Robert Mark has been resigned. Secretary LEGOFF, Eric Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, John Robert Mark has been resigned. Director BROWN, Steven George has been resigned. Director KELLY, John Lawson has been resigned. Director LEGOFF, Eric Jean has been resigned. Director SCIARD, Thierry Jean-Philippe has been resigned. Director YOUNG, Patrick Lyle has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
FITZPATRICK, Adrian John Stephen
Appointed Date: 06 August 2010
68 years old

Director
MERRIN, Seth Isaac
Appointed Date: 12 June 2001
65 years old

Director
ORMROD, Simon Mark
Appointed Date: 18 October 2010
52 years old

Director
PUMFREY, Mark Reginald St John
Appointed Date: 12 February 2013
66 years old

Director
WITHEY, Carinne Sophie
Appointed Date: 14 May 2014
54 years old

Resigned Directors

Secretary
BARKER, John Robert Mark
Resigned: 04 May 2012
Appointed Date: 13 July 2001

Secretary
LEGOFF, Eric Jean
Resigned: 13 July 2001
Appointed Date: 12 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2001
Appointed Date: 12 June 2001

Director
BARKER, John Robert Mark
Resigned: 04 May 2012
Appointed Date: 13 July 2001
65 years old

Director
BROWN, Steven George
Resigned: 24 August 2010
Appointed Date: 24 October 2001
61 years old

Director
KELLY, John Lawson
Resigned: 07 August 2014
Appointed Date: 18 July 2012
72 years old

Director
LEGOFF, Eric Jean
Resigned: 01 November 2006
Appointed Date: 12 June 2001
64 years old

Director
SCIARD, Thierry Jean-Philippe
Resigned: 31 January 2017
Appointed Date: 01 January 2016
69 years old

Director
YOUNG, Patrick Lyle
Resigned: 13 November 2014
Appointed Date: 02 February 2012
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 2001
Appointed Date: 12 June 2001

LIQUIDNET EUROPE LIMITED Events

01 Mar 2017
Termination of appointment of Thierry Jean-Philippe Sciard as a director on 31 January 2017
15 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6,986,213

18 Apr 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Appointment of Mr Thierry Jean-Philippe Sciard as a director on 1 January 2016
30 Mar 2016
Registration of charge 042327990002, created on 17 March 2016
...
... and 75 more events
25 Jun 2001
New secretary appointed;new director appointed
25 Jun 2001
New director appointed
19 Jun 2001
Director resigned
19 Jun 2001
Secretary resigned
12 Jun 2001
Incorporation

LIQUIDNET EUROPE LIMITED Charges

17 March 2016
Charge code 0423 2799 0002
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Societe Generale
Description: Contains fixed charge…
21 May 2002
Rent deposit deed
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Rendham Investments Limited
Description: The sum of one hundred and seventy six thousand one hundred…