BALTIC EXCHANGE DERIVATIVES TRADING LIMITED

06700707
5TH FLOOR 77 LEADENHALL STREET LONDON ENGLAND EC3A 3DE

Documents

Documents
Date Category Description Pages
18 Jan 2024 accounts Annual Accounts 10 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2023 accounts Annual Accounts 10 Buy now
08 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 10 Buy now
07 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 10 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 14 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 officers Change of particulars for director (Sivakumar Ramanathan Kathiravelupillai) 2 Buy now
26 Sep 2019 officers Change of particulars for director (Mr Mark Robert Jackson) 2 Buy now
03 Apr 2019 accounts Annual Accounts 18 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 officers Termination of appointment of director (Clive Weston) 1 Buy now
26 Sep 2018 officers Termination of appointment of secretary (Clive Weston) 1 Buy now
06 Apr 2018 accounts Annual Accounts 17 Buy now
09 Jan 2018 officers Termination of appointment of director (John Lewis Foyle) 2 Buy now
09 Jan 2018 officers Termination of appointment of director (Jeremy John Harley Penn) 2 Buy now
09 Jan 2018 officers Termination of appointment of director (Paul Charles Over) 2 Buy now
09 Jan 2018 officers Termination of appointment of director (Duncan Lawrence Dunn) 2 Buy now
09 Jan 2018 officers Termination of appointment of director (Paul Christopher Stuart-Smith) 2 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 May 2017 capital Return of Allotment of shares 4 Buy now
23 Feb 2017 resolution Resolution 26 Buy now
03 Feb 2017 officers Appointment of director (Mark Robert Jackson) 3 Buy now
06 Jan 2017 accounts Annual Accounts 19 Buy now
21 Dec 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Nov 2016 officers Appointment of director (Sivakumar Ramanathan Kathiravelupillai) 3 Buy now
06 Oct 2015 annual-return Annual Return 18 Buy now
02 Sep 2015 accounts Annual Accounts 14 Buy now
01 Apr 2015 capital Return of Allotment of shares 4 Buy now
26 Nov 2014 officers Appointment of secretary (Clive Weston) 3 Buy now
25 Nov 2014 officers Appointment of director (Clive Weston) 3 Buy now
25 Nov 2014 officers Termination of appointment of secretary (Duncan Whiteford Taylor Bain) 2 Buy now
25 Nov 2014 officers Termination of appointment of director (Nigel John Tipple) 2 Buy now
25 Nov 2014 officers Termination of appointment of director (Duncan Whiteford Taylor Bain) 2 Buy now
23 Oct 2014 annual-return Annual Return 20 Buy now
29 Sep 2014 officers Appointment of director (Duncan Lawrence Dunn) 3 Buy now
02 Sep 2014 officers Termination of appointment of director (Guy Mcgregor Campbell) 2 Buy now
08 Aug 2014 capital Return of Allotment of shares 4 Buy now
07 Aug 2014 accounts Annual Accounts 15 Buy now
19 Dec 2013 accounts Annual Accounts 14 Buy now
27 Sep 2013 annual-return Annual Return 19 Buy now
13 Sep 2013 officers Appointment of director (Mr Guy Mcgregor Campbell) 3 Buy now
23 Jul 2013 officers Termination of appointment of director (Andrew Francis) 2 Buy now
04 Jun 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Jun 2013 capital Notice of name or other designation of class of shares 2 Buy now
04 Jun 2013 capital Return of Allotment of shares 5 Buy now
04 Jun 2013 resolution Resolution 53 Buy now
04 Jun 2013 capital Return of Allotment of shares 5 Buy now
17 Dec 2012 accounts Annual Accounts 15 Buy now
06 Nov 2012 annual-return Annual Return 19 Buy now
01 Oct 2012 capital Return of Allotment of shares 4 Buy now
30 May 2012 capital Return of Allotment of shares 4 Buy now
12 Mar 2012 capital Return of Allotment of shares 4 Buy now
23 Dec 2011 accounts Annual Accounts 14 Buy now
01 Nov 2011 capital Return of Allotment of shares 4 Buy now
11 Oct 2011 annual-return Annual Return 19 Buy now
11 Oct 2011 capital Return of Allotment of shares 4 Buy now
11 Oct 2011 capital Return of Allotment of shares 4 Buy now
01 Nov 2010 officers Appointment of director (John Lewis Foyle) 3 Buy now
29 Oct 2010 officers Appointment of director (Nigel John Tipple) 3 Buy now
26 Oct 2010 officers Termination of appointment of director (Michael Mcclure) 2 Buy now
18 Oct 2010 annual-return Annual Return 16 Buy now
18 Oct 2010 officers Appointment of director (Paul Christopher Stuart-Smith) 3 Buy now
14 Oct 2010 accounts Annual Accounts 6 Buy now
08 Oct 2010 officers Appointment of director (Mr Paul Charles Over) 3 Buy now
08 Oct 2010 officers Appointment of director (Andrew John Francis) 3 Buy now
08 Oct 2010 officers Termination of appointment of director (Mark Jackson) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Jeremy John Harley Penn) 2 Buy now
23 Sep 2010 officers Change of particulars for secretary (Mr Duncan Whiteford Taylor Bain) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Duncan Whiteford Taylor Bain) 2 Buy now
11 Nov 2009 accounts Annual Accounts 6 Buy now
19 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
16 Oct 2009 annual-return Annual Return 7 Buy now
04 Nov 2008 officers Director appointed michael eugene mcclure 2 Buy now
04 Nov 2008 officers Appointment terminated secretary the company registration agents LTD 1 Buy now
20 Oct 2008 officers Appointment terminate, director luciene james LIMITED logged form 1 Buy now
17 Oct 2008 officers Appointment terminated director luciene james LIMITED 1 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from 280 gray's inn road london WC1X 8EB 1 Buy now
17 Oct 2008 officers Director appointed mark robert jackson 2 Buy now
17 Oct 2008 officers Director appointed jeremy john harley penn 1 Buy now
17 Oct 2008 officers Director and secretary appointed duncan whiteford taylor bain 1 Buy now
17 Sep 2008 incorporation Incorporation Company 16 Buy now