Warning: file_put_contents(c/e19b055c0b3bf5ab63c4cd83b6d82cd7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Instinet Europe Limited, EC4R 3AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSTINET EUROPE LIMITED

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

This company is commonly known as Instinet Europe Limited. The company was founded 39 years ago and was given the registration number 01915961. The firm's registered office is in LONDON. You can find them at 1 Angel Lane, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:INSTINET EUROPE LIMITED
Company Number:01915961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:1 Angel Lane, London, EC4R 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Lane, London, EC4R 3AB

Secretary16 October 2008Active
1, Angel Lane, London, EC4R 3AB

Director26 April 2023Active
1, Angel Lane, London, EC4R 3AB

Director20 October 2022Active
1, Angel Lane, London, EC4R 3AB

Director22 June 2016Active
1, Angel Lane, London, EC4R 3AB

Director16 October 2019Active
6 Glebe Road, London, SW13 0EA

Secretary24 July 1998Active
11, Marston Gardens, Luton, United Kingdom, LU2 7DU

Secretary25 November 2002Active
16 Taylor Avenue, Kew, Richmond, TW9 4ED

Secretary18 January 2008Active
16 Taylor Avenue, Kew, Richmond, TW9 4ED

Secretary-Active
54 Westminster Gardens, Marsham Street, London, SW1P 4JG

Secretary01 May 2000Active
54 Westminster Gardens, Marsham Street, London, SW1P 4JG

Secretary01 May 2000Active
408 City Pavilion 33 Britton Street, London, EC1M 5UG

Secretary10 October 2006Active
3 Rossdale Road, London, SW15 1AD

Secretary21 February 1992Active
6 Laurel Road, Barnes, SW13 0EE

Secretary06 October 1993Active
1, Angel Lane, London, EC4R 3AB

Director11 September 2019Active
Apartment 6a, 530 East 86 Street, New York, Usa,

Director01 April 1992Active
Audley House, Butler Close, Saffron Walden, CB11 3DR

Director01 April 2008Active
71 Aragon Drive Hainault, Ilford, IG6 2TG

Director01 February 1995Active
2 Bixby Court, Rye, Usa,

Director13 February 2003Active
1, Angel Lane, London, EC4R 3AB

Director09 December 2019Active
30 Rochester Road, Burham, Rochester, ME1 3SQ

Director-Active
Alte Grentstrasse 16, Friedrichsdorf, Germany, 61381

Director12 July 1993Active
Weidli 1, Rottenschwil 8911, Switzerland, 8919

Director01 May 1996Active
12 Melton Court Onslow Crescent, London, SW7 3JQ

Director22 December 2004Active
The Chines Bishops Walk, Croydon, CR0 5BA

Director-Active
295 Boardwalk Place, London, E14 5SH

Director08 November 2000Active
Brays Farm House, South Nutfield, Redhill, RH1 4EH

Director13 September 1999Active
10 Monmouth Road, London, W2 5SB

Director01 February 2008Active
73a Naxus Building 4 Hutchings, Street Canary Wharf, London, E14 8JR

Director21 November 2005Active
Fulmodeston Hall, Fakenham, NR21 0LY

Director01 June 1997Active
10d Eldon Grove, Hampstead, London, NW3 5PT

Director01 January 1994Active
14 Arkwright Road, London, NW3 6BG

Director13 September 1999Active
10 Woodland Court, 77-79 Grove Road, Sutton, SM1 2DR

Director01 December 1993Active
23 Margaretta Terrace, London, SW3 5NU

Director13 September 1999Active
1, Angel Lane, London, England, EC4R 3AB

Director10 November 2009Active

People with Significant Control

Instinet International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Angel Lane, London, United Kingdom, EC4R 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Capital

Capital allotment shares.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.