NEX EXCHANGE LIMITED
LONDON ICAP SECURITIES & DERIVATIVES EXCHANGE LIMITED ICAP SECURITIES & DERIVATIVES EXCHANGE PLC PLUS STOCK EXCHANGE PLC PLUS MARKETS PLC OFEX PLC DOZZER PLC

Hellopages » City of London » City of London » EC2M 7UR

Company number 04309969
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address 2 BROADGATE, LONDON, EC2M 7UR
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Appointment of Mireille Arnak Dyrberg as a director on 23 February 2017; Termination of appointment of Seth Johnson as a director on 22 February 2017; Statement of capital following an allotment of shares on 26 January 2017 GBP 36,365,410.2 . The most likely internet sites of NEX EXCHANGE LIMITED are www.nexexchange.co.uk, and www.nex-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 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.Nex Exchange Limited is a Private Limited Company. The company registration number is 04309969. Nex Exchange Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Nex Exchange Limited is 2 Broadgate London Ec2m 7ur. . ABREHART, Deborah Anne is a Secretary of the company. BERKELEY, Michael is a Director of the company. BINKS, Thomas Anthony is a Director of the company. BIRLEY, Patrick Jeremy is a Director of the company. CHICKEN, Ian Brett is a Director of the company. DYRBERG, Mireille Arnak is a Director of the company. IRELAND, David Charles is a Director of the company. Secretary ANSTEAD, Louise Anne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WHITTEN, Celia Linda has been resigned. Secretary WOODWARD, Barry Robert has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director AL ASFOUR, Ahmed Ibrahim has been resigned. Director AL OTAIBI, Hisham Sulaiman Mohammed has been resigned. Director ALLCOCK, Stephen James has been resigned. Director BAGAN, Helen has been resigned. Director BASING, Malcolm Phillip has been resigned. Director BEESTON, Mark Ian has been resigned. Director BERKELEY, Michael has been resigned. Director BRICKLES, Simon Mark has been resigned. Director CAPLEN, Stephen Gerard has been resigned. Director DELLABARCA, Richard Paul has been resigned. Director FRANCIS, Darren Scott has been resigned. Director FREEMAN, Peter Anthony has been resigned. Director GHOSE, Rupak has been resigned. Director HAZELL SMITH, Stephen John has been resigned. Director JENKINS, Emma Maxwell has been resigned. Director JENKINS, John Peter has been resigned. Director JENKINS, Jonathan Maxwell has been resigned. Director JOHNSON, Seth has been resigned. Director MOORE, Nick has been resigned. Director SALTER, Ian George has been resigned. Director SHERIDAN, Peter has been resigned. Director SMITH, Nicholas Michael Norman has been resigned. Director TAYLOR, Brian Alan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THERET, Cyril has been resigned. Director THOMAS, Howard has been resigned. Director VARDEY, Giles Edwin has been resigned. Director VARDEY, Giles Edwin has been resigned. Director WEDGWOOD, John Arthur Thomas has been resigned. Director WHITEHORN, Jamie has been resigned. Director WYNN-EVANS, Nemone Louisa has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
ABREHART, Deborah Anne
Appointed Date: 21 June 2012

Director
BERKELEY, Michael
Appointed Date: 01 April 2016
66 years old

Director
BINKS, Thomas Anthony
Appointed Date: 01 April 2016
72 years old

Director
BIRLEY, Patrick Jeremy
Appointed Date: 16 April 2014
60 years old

Director
CHICKEN, Ian Brett
Appointed Date: 04 October 2012
59 years old

Director
DYRBERG, Mireille Arnak
Appointed Date: 23 February 2017
52 years old

Director
IRELAND, David Charles
Appointed Date: 29 July 2015
55 years old

Resigned Directors

Secretary
ANSTEAD, Louise Anne
Resigned: 06 December 2004
Appointed Date: 08 May 2002

Nominee Secretary
THOMAS, Howard
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Secretary
WHITTEN, Celia Linda
Resigned: 30 September 2011
Appointed Date: 06 December 2004

Secretary
WOODWARD, Barry Robert
Resigned: 08 May 2002
Appointed Date: 24 October 2001

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 June 2012
Appointed Date: 01 October 2011

Director
AL ASFOUR, Ahmed Ibrahim
Resigned: 15 June 2012
Appointed Date: 01 October 2009
70 years old

Director
AL OTAIBI, Hisham Sulaiman Mohammed
Resigned: 17 October 2011
Appointed Date: 01 October 2009
78 years old

Director
ALLCOCK, Stephen James
Resigned: 14 September 2010
Appointed Date: 01 January 2006
73 years old

Director
BAGAN, Helen
Resigned: 08 January 2007
Appointed Date: 10 June 2005
66 years old

Director
BASING, Malcolm Phillip
Resigned: 21 June 2012
Appointed Date: 29 November 2010
69 years old

Director
BEESTON, Mark Ian
Resigned: 31 January 2014
Appointed Date: 21 June 2012
54 years old

Director
BERKELEY, Michael
Resigned: 01 January 2016
Appointed Date: 01 January 2016
66 years old

Director
BRICKLES, Simon Mark
Resigned: 15 February 2010
Appointed Date: 28 January 2004
61 years old

Director
CAPLEN, Stephen Gerard
Resigned: 10 March 2015
Appointed Date: 21 June 2012
58 years old

Director
DELLABARCA, Richard Paul
Resigned: 21 April 2016
Appointed Date: 17 December 2012
54 years old

Director
FRANCIS, Darren Scott
Resigned: 08 January 2007
Appointed Date: 17 November 2004
58 years old

Director
FREEMAN, Peter Anthony
Resigned: 16 September 2004
Appointed Date: 30 November 2001
66 years old

Director
GHOSE, Rupak
Resigned: 26 November 2012
Appointed Date: 21 June 2012
47 years old

Director
HAZELL SMITH, Stephen John
Resigned: 08 February 2010
Appointed Date: 20 January 2005
71 years old

Director
JENKINS, Emma Maxwell
Resigned: 02 November 2004
Appointed Date: 24 October 2001
57 years old

Director
JENKINS, John Peter
Resigned: 31 December 2004
Appointed Date: 24 October 2001
78 years old

Director
JENKINS, Jonathan Maxwell
Resigned: 02 November 2004
Appointed Date: 30 November 2001
55 years old

Director
JOHNSON, Seth
Resigned: 22 February 2017
Appointed Date: 21 June 2012
57 years old

Director
MOORE, Nick
Resigned: 21 April 2016
Appointed Date: 21 June 2012
54 years old

Director
SALTER, Ian George
Resigned: 30 September 2009
Appointed Date: 10 January 2007
82 years old

Director
SHERIDAN, Peter
Resigned: 02 March 2006
Appointed Date: 20 January 2006
61 years old

Director
SMITH, Nicholas Michael Norman
Resigned: 21 June 2012
Appointed Date: 01 January 2006
73 years old

Director
TAYLOR, Brian Alan
Resigned: 30 April 2008
Appointed Date: 10 January 2007
66 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 October 2001
Appointed Date: 24 October 2001
63 years old

Director
THERET, Cyril
Resigned: 21 June 2012
Appointed Date: 15 February 2010
54 years old

Director
THOMAS, Howard
Resigned: 24 October 2001
Appointed Date: 24 October 2001
80 years old

Director
VARDEY, Giles Edwin
Resigned: 10 November 2011
Appointed Date: 08 February 2010
69 years old

Director
VARDEY, Giles Edwin
Resigned: 30 September 2009
Appointed Date: 10 January 2007
69 years old

Director
WEDGWOOD, John Arthur Thomas
Resigned: 08 January 2007
Appointed Date: 12 December 2001
85 years old

Director
WHITEHORN, Jamie
Resigned: 16 April 2010
Appointed Date: 17 November 2004
48 years old

Director
WYNN-EVANS, Nemone Louisa
Resigned: 21 June 2012
Appointed Date: 19 September 2008
51 years old

Persons With Significant Control

Icap Electronic Markets Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEX EXCHANGE LIMITED Events

02 Mar 2017
Appointment of Mireille Arnak Dyrberg as a director on 23 February 2017
28 Feb 2017
Termination of appointment of Seth Johnson as a director on 22 February 2017
26 Jan 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 36,365,410.2

30 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30

27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
...
... and 159 more events
13 Nov 2001
New secretary appointed
13 Nov 2001
New director appointed
13 Nov 2001
New director appointed
09 Nov 2001
Company name changed dozzer PLC\certificate issued on 09/11/01
24 Oct 2001
Incorporation

NEX EXCHANGE LIMITED Charges

26 May 2004
Charge of deposit
Delivered: 9 June 2004
Status: Satisfied on 30 January 2013
Persons entitled: Lombard North Central PLC
Description: The deposit initially of £180,000 credited to account…