UKBizDB.co.uk

FINANCIAL DATA EXCHANGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Financial Data Exchange Limited. The company was founded 20 years ago and was given the registration number 04887955. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:FINANCIAL DATA EXCHANGE LIMITED
Company Number:04887955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Secretary07 August 2018Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director01 July 2022Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Secretary03 October 2016Active
Level 9 Clarendon Tower, Cnr Worcester & Oxford Terrace, Christchurch, New Zealand,

Secretary11 April 2007Active
20, Canada Square, London, England, E14 5LH

Secretary30 June 2012Active
20, Canada Square, London, England, E14 5LH

Secretary30 June 2012Active
16 Winchester Walk, London, SE1 9AQ

Corporate Secretary04 September 2003Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Secretary23 March 2008Active
PO BOX 698 2nd Floor Titchfield, House 69-85 Tabernacle Street, London, EC2A 4RR

Corporate Secretary01 February 2004Active
5th Floor Princes Tower, Elephant Lane, London, SE16 4NF

Director15 August 2007Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director23 March 2008Active
One New Change, London, United Kingdom, EC4M 9AF

Director22 September 2010Active
Craigmore 2rd, Timaru, New Zealand,

Director01 February 2004Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director03 October 2016Active
20, Canada Square, London, England, E14 5LH

Director22 September 2010Active
1221, Avenue Of The Americas, New York, Usa, 10020-1095

Director30 June 2012Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director23 March 2008Active
65 Chapel Road, Waccabuc, New York 10 597, Usa,

Director15 August 2007Active
20, Canada Square, London, England, E14 5LH

Director30 June 2012Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director03 October 2016Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Director23 March 2008Active
20, Canada Square, London, England, E14 5LH

Director31 March 2013Active
The Mcgraw-Hill Companies, Shoppenhangers Road, Maidenhead, United Kingdom, SL6 2QL

Director30 June 2012Active
1221, Avenue Of The Americas - 48th Floor, New York, Usa, 10020-1095

Director30 June 2012Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director03 October 2016Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director26 October 2018Active
One New Change, London, United Kingdom, EC4M 9AF

Director23 March 2008Active
4519, Middaugh Ave, Downers Grove, United States,

Director23 March 2008Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director01 October 2017Active
20, Canada Square, London, E14 5LH

Director01 October 2015Active
16 Winchester Walk, London, SE1 9AQ

Corporate Director04 September 2003Active

People with Significant Control

Ice Data Derivatives Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-07-16Capital

Capital allotment shares.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Appoint person secretary company with name date.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.