This company is commonly known as Swapstream Limited. The company was founded 24 years ago and was given the registration number 04201383. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SWAPSTREAM LIMITED |
---|---|---|
Company Number | : | 04201383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 April 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Director | 01 October 2018 | Active |
1, More London Place, London, SE1 2AF | Director | 01 October 2018 | Active |
One, New Change, London, EC4M 9AF | Secretary | 22 August 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 April 2001 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Secretary | 19 December 2003 | Active |
Thames House, Portsmouth Road, Esher, KT10 9AD | Corporate Secretary | 02 January 2007 | Active |
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE | Corporate Secretary | 16 July 2012 | Active |
25 North Row, London, W1K 6DJ | Corporate Secretary | 18 April 2001 | Active |
31 Monument Street, London, EC3R 8BT | Director | 25 September 2002 | Active |
One, New Change, London, EC4M 9AF | Director | 31 December 2014 | Active |
Limehouse 36, 33 Melliss Avenue, Richmond, TW9 3AE | Director | 07 January 2005 | Active |
Binfield Court, Church Lane, Binfield, RG42 5PJ | Director | 25 September 2002 | Active |
Binfield Court, Church Lane, Binfield, RG42 5PJ | Director | 04 December 2001 | Active |
One, New Change, London, EC4M 9AF | Director | 22 August 2006 | Active |
20, Wilton Place, London, SW1X 8RL | Director | 25 September 2002 | Active |
20, Wilton Place, London, SW1X 8RL | Director | 18 April 2001 | Active |
59 Clarendon Road, London, W11 4JD | Director | 25 September 2002 | Active |
10 Wetherby Gardens, London, SW5 0JW | Director | 18 April 2001 | Active |
602 Milliners House, Eastfields Avenue, London, SW18 1LP | Director | 25 September 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 April 2001 | Active |
Flat 2, 9 Rutland Gate, London, SW7 1BH | Director | 21 June 2001 | Active |
80, Settrington Road, London, United Kingdom, SW6 3BA | Director | 25 September 2002 | Active |
Ch De Gottettaz 50, Ch-1012 Lausanne, Switzerland, FOREIGN | Director | 18 April 2001 | Active |
29 Northcote Road, Twickenham, TW1 1PB | Director | 25 September 2002 | Active |
29 Northcote Road, Twickenham, TW1 1PB | Director | 21 June 2002 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 22 August 2006 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 22 August 2006 | Active |
237 Pavilion Road, London, SW1X 0BP | Director | 11 October 2004 | Active |
18 Earls Terrace, London, W8 6LP | Director | 25 September 2002 | Active |
18 Earls Terrace, London, W8 6LP | Director | 25 June 2001 | Active |
Cme Group Inc. | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Trust Center, 1209 Orange Street, Newcastle, United States, |
Nature of control | : |
|
Cme Swaps Marketplace Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, New Change, London, United Kingdom, EC4M 9AF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.