BALTIC EXCHANGE DERIVATIVES TRADING LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

08/11/228 November 2022 Registered office address changed from 4th Floor 107 Leadenhall Street London EC3A 4AF England to 5th Floor 77 Leadenhall Street London EC3A 3DE on 2022-11-08

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

07/01/227 January 2022 Registered office address changed from The Baltic Exchange St Mary Axe London EC3A 8BH to 4th Floor 107 Leadenhall Street London EC3A 4AF on 2022-01-07

View Document

28/06/2128 June 2021 Full accounts made up to 2020-06-30

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MARK ROBERT JACKSON

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED SIVAKUMAR RAMANATHAN KATHIRAVELUPILLAI

View Document

06/10/156 October 2015 17/09/15 NO CHANGES

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 31/12/14 STATEMENT OF CAPITAL GBP 3052424.01

View Document

26/11/1426 November 2014 SECRETARY APPOINTED CLIVE WESTON

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN BAIN

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED CLIVE WESTON

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BAIN

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL TIPPLE

View Document

23/10/1423 October 2014 17/09/14 NO CHANGES

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED DUNCAN LAWRENCE DUNN

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR GUY CAMPBELL

View Document

08/08/148 August 2014 31/03/14 STATEMENT OF CAPITAL GBP 2632424.01

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR GUY MCGREGOR CAMPBELL

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS

View Document

04/06/134 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 1997174.01

View Document

04/06/134 June 2013 31/03/13 STATEMENT OF CAPITAL GBP 1996424

View Document

04/06/134 June 2013 ADOPT ARTICLES 26/04/2013

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 30/06/12 STATEMENT OF CAPITAL GBP 1474424

View Document

30/05/1230 May 2012 31/03/12 STATEMENT OF CAPITAL GBP 1314424

View Document

12/03/1212 March 2012 12/01/12 STATEMENT OF CAPITAL GBP 5

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/111 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 4

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 30/06/11 STATEMENT OF CAPITAL GBP 2

View Document

11/10/1111 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 3

View Document

01/11/101 November 2010 DIRECTOR APPOINTED JOHN LEWIS FOYLE

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED NIGEL JOHN TIPPLE

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLURE

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED PAUL CHRISTOPHER STUART-SMITH

View Document

18/10/1018 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/10/108 October 2010 DIRECTOR APPOINTED ANDREW JOHN FRANCIS

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR PAUL CHARLES OVER

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN HARLEY PENN / 13/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WHITEFORD TAYLOR BAIN / 13/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN WHITEFORD TAYLOR BAIN / 13/09/2010

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

16/10/0916 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MICHAEL EUGENE MCCLURE

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATE, DIRECTOR LUCIENE JAMES LIMITED LOGGED FORM

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MARK ROBERT JACKSON

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY APPOINTED DUNCAN WHITEFORD TAYLOR BAIN

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED JEREMY JOHN HARLEY PENN

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED

View Document

17/09/0817 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company