UKBizDB.co.uk

RESEARCH EXCHANGE LTD

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

This company is commonly known as Research Exchange Ltd. The company was founded 9 years ago and was given the registration number 09198842. The firm's registered office is in LONDON. You can find them at 24th Floor, The Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:RESEARCH EXCHANGE LTD
Company Number:09198842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:24th Floor, The Broadgate Tower, 20 Primrose Street, London, England, EC2M 3UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135 Bishopsgate, London, England, EC2M 3TP

Director17 February 2022Active
135 Bishopsgate, London, England, EC2M 3TP

Director01 June 2022Active
Liquidnet Holdings, Inc., 620 8th Avenue, 20th Floor, New York, United States, 10018

Director12 May 2020Active
28, Narcissus Road, London, United Kingdom, NW6 1TH

Director02 September 2014Active
47, Dorset Street, London, England, W1U 7ND

Director15 February 2017Active
2, Broadgate, London, England, EC2M 7UR

Director16 February 2017Active
Liquidnet Holdings, Inc., 620 8th Avenue, 20th Floor, New York, United States, 10018

Director09 May 2019Active
20, Primrose Street, London, England, EC2A 2EW

Director09 May 2019Active
77a, Arthur Road, London, United Kingdom, SW19 7DP

Director11 November 2014Active
62, Heronway, Hutton, Brentwood, England, CM13 2LQ

Director15 February 2017Active

People with Significant Control

Otas Technologies Holding Ltd
Notified on:09 May 2019
Status:Active
Country of residence:England
Address:20, Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Huw Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:28, Narcissus Road, London, England, NW6 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vicky Sanders
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:77a, Arthur Road, London, England, SW19 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Gazette

Gazette dissolved liquidation.

Download
2023-06-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-05Capital

Capital statement capital company with date currency figure.

Download
2022-12-05Capital

Legacy.

Download
2022-12-05Insolvency

Legacy.

Download
2022-12-05Resolution

Resolution.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-27Incorporation

Memorandum articles.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.