CANTOR INDEX LIMITED
LONDON DECM HOLD LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5RD

Company number 03489923
Status Active
Incorporation Date 2 January 1998
Company Type Private Limited Company
Address ONE CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5RD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Director's details changed for Mr Russell Haley on 7 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CANTOR INDEX LIMITED are www.cantorindex.co.uk, and www.cantor-index.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Cantor Index Limited is a Private Limited Company. The company registration number is 03489923. Cantor Index Limited has been working since 02 January 1998. The present status of the company is Active. The registered address of Cantor Index Limited is One Churchill Place Canary Wharf London E14 5rd. . SNELLING, Robert Mark is a Secretary of the company. HALEY, Russell is a Director of the company. LIGHTBOURNE, James Richard is a Director of the company. MERKEL, Stephen Marcus is a Director of the company. Secretary FALKNER, Robert Pearce has been resigned. Director AMAITIS, Lee Martin has been resigned. Director ANDREOU, Andrew has been resigned. Director BARNARD, Douglas Rankin has been resigned. Director BARTLETT, Stephen has been resigned. Director BIRCHALL, Robert William has been resigned. Director BLAKE, Laurence Julian has been resigned. Director CLARKE, David Graham has been resigned. Director COOPER, Mark Anthony John has been resigned. Director CURRAN, Sean Patrick has been resigned. Director FALKNER, Robert Pearce has been resigned. Director FINDLAY, Lewis Charles has been resigned. Director GARDNER, Douglas Benjamin has been resigned. Director HANNEY, Mark has been resigned. Director HUTT, Gregory Dale has been resigned. Director KIDDY, John Patrick has been resigned. Director KNOTT, Charles Joseph has been resigned. Director LUTNICK, Howard has been resigned. Director MACLEOD, Mark Ian has been resigned. Director MORRIS, Mark Robert has been resigned. Director O'GORMAN, Paul has been resigned. Director PRICE, Nicholas John has been resigned. Director SADLER, Anthony Graham has been resigned. Director SCOTT, Robert Dean has been resigned. Director STRATFORD-MARTIN, Anne Christine has been resigned. Director TRIANCE, Clive has been resigned. Director VARACCHI, Frederick Thomas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SNELLING, Robert Mark
Appointed Date: 30 September 2004

Director
HALEY, Russell
Appointed Date: 14 September 2016
57 years old

Director
LIGHTBOURNE, James Richard
Appointed Date: 16 March 2016
55 years old

Director
MERKEL, Stephen Marcus
Appointed Date: 02 January 1998
67 years old

Resigned Directors

Secretary
FALKNER, Robert Pearce
Resigned: 30 September 2004
Appointed Date: 02 January 1998

Director
AMAITIS, Lee Martin
Resigned: 12 January 2012
Appointed Date: 02 January 1998
75 years old

Director
ANDREOU, Andrew
Resigned: 29 December 2000
Appointed Date: 02 March 2000
66 years old

Director
BARNARD, Douglas Rankin
Resigned: 20 January 2012
Appointed Date: 22 January 2007
65 years old

Director
BARTLETT, Stephen
Resigned: 31 December 2008
Appointed Date: 03 October 2005
58 years old

Director
BIRCHALL, Robert William
Resigned: 31 January 2002
Appointed Date: 31 January 2001
67 years old

Director
BLAKE, Laurence Julian
Resigned: 24 January 2013
Appointed Date: 05 October 2012
61 years old

Director
CLARKE, David Graham
Resigned: 10 August 1998
Appointed Date: 02 January 1998
65 years old

Director
COOPER, Mark Anthony John
Resigned: 05 February 2016
Appointed Date: 14 January 2009
54 years old

Director
CURRAN, Sean Patrick
Resigned: 01 February 2006
Appointed Date: 24 November 2003
67 years old

Director
FALKNER, Robert Pearce
Resigned: 30 September 2004
Appointed Date: 02 January 1998
66 years old

Director
FINDLAY, Lewis Charles
Resigned: 31 January 2006
Appointed Date: 01 February 2001
64 years old

Director
GARDNER, Douglas Benjamin
Resigned: 11 September 2001
Appointed Date: 02 January 1998
63 years old

Director
HANNEY, Mark
Resigned: 26 July 2001
Appointed Date: 09 March 2000
57 years old

Director
HUTT, Gregory Dale
Resigned: 06 February 2014
Appointed Date: 06 July 2012
56 years old

Director
KIDDY, John Patrick
Resigned: 26 January 1998
Appointed Date: 02 January 1998
73 years old

Director
KNOTT, Charles Joseph
Resigned: 30 September 2013
Appointed Date: 20 November 2008
64 years old

Director
LUTNICK, Howard
Resigned: 11 November 2011
Appointed Date: 02 January 1998
64 years old

Director
MACLEOD, Mark Ian
Resigned: 22 January 2007
Appointed Date: 06 February 2006
58 years old

Director
MORRIS, Mark Robert
Resigned: 22 September 2009
Appointed Date: 08 February 2007
62 years old

Director
O'GORMAN, Paul
Resigned: 24 November 2003
Appointed Date: 20 February 2002
66 years old

Director
PRICE, Nicholas John
Resigned: 23 January 2009
Appointed Date: 22 October 2007
61 years old

Director
SADLER, Anthony Graham
Resigned: 04 April 2016
Appointed Date: 14 January 2009
69 years old

Director
SCOTT, Robert Dean
Resigned: 19 May 2006
Appointed Date: 12 January 2004
57 years old

Director
STRATFORD-MARTIN, Anne Christine
Resigned: 31 October 2013
Appointed Date: 19 June 2009
50 years old

Director
TRIANCE, Clive
Resigned: 09 March 2004
Appointed Date: 02 March 2000
58 years old

Director
VARACCHI, Frederick Thomas
Resigned: 11 September 2001
Appointed Date: 09 June 2001
59 years old

Persons With Significant Control

Mr Howard William Lutnick
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANTOR INDEX LIMITED Events

08 Feb 2017
Confirmation statement made on 2 January 2017 with updates
07 Dec 2016
Director's details changed for Mr Russell Haley on 7 December 2016
09 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Appointment of Mr Russell Haley as a director on 14 September 2016
22 Apr 2016
Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016
...
... and 133 more events
08 Jun 1999
Accounting reference date extended from 31/01/99 to 26/03/99
07 Jun 1999
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

04 Feb 1999
Return made up to 02/01/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
  • 363(288) ‐ Secretary's particulars changed;director resigned

11 Feb 1998
Director resigned
02 Jan 1998
Incorporation