INTERACTIVE BROKERS (U.K.) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Full accounts made up to 2024-12-31

View Document

27/11/2427 November 2024 Director's details changed for Jonathan Chait on 2024-11-26

View Document

27/11/2427 November 2024 Director's details changed for Mr Gerald Perez on 2024-11-26

View Document

25/11/2425 November 2024 Director's details changed for Mr Gerald Perez on 2024-11-25

View Document

01/11/241 November 2024 Termination of appointment of William George Sirett as a director on 2024-10-25

View Document

02/09/242 September 2024 Appointment of Mr Graeme Farrell as a director on 2024-08-27

View Document

27/08/2427 August 2024 Termination of appointment of James Bradie as a director on 2024-08-27

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Cessation of Ib Exchange Corp as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Thomas Peterffy as a person with significant control on 2024-02-29

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Change of details for Ib Exchange Corp as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Cessation of William George Sirett as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Cessation of Earl Nemser as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Ib Exchange Corp as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Notification of Ib Exchange Corp as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Cessation of Gerald Perez as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Cessation of Thomas Peterffy as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Cessation of Jonathan Chait as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/05/2331 May 2023 Director's details changed for Mr James Bradie on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr James Bradie on 2023-05-29

View Document

31/05/2331 May 2023 Director's details changed for Mr Earl Harold Nemser on 2023-05-29

View Document

31/05/2331 May 2023 Director's details changed for Mr William George Sirett on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr William George Sirett on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Earl Harold Nemser on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Earl Harold Nemser on 2023-05-31

View Document

02/03/232 March 2023 Registered office address changed from Level 20 Heron Tower 110 Bishopsgate London EC2N 4AY to 20 Fenchurch Street Floor 12 London EC3M 3BY on 2023-03-02

View Document

17/02/2317 February 2023 Termination of appointment of Paul Jonathan Brody as a director on 2023-02-13

View Document

08/02/238 February 2023 Cessation of Paul Brody as a person with significant control on 2023-01-24

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

09/02/229 February 2022 Appointment of Mr Richard Patrick Styger as a secretary on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Paul Brody as a secretary on 2022-02-09

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETERFFY / 18/09/2018

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE SIRETT

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR WILLIAM GEORGE SIRETT

View Document

16/05/1816 May 2018 CESSATION OF YOGRAJ AGGARWAL AS A PSC

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR YOGRAJ AGGARWAL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED EARL HAROLD NEMSER

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED PAUL JONATHAN BRODY

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM, ONE CAREY LANE, FIFTH FLOOR, LONDON, EC2V 8AE

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 05/09/14 NO CHANGES

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / YOGRAJ AGGARWAL / 01/02/2013

View Document

24/07/1424 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039584760002

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL J BRODY / 15/06/2012

View Document

14/06/1214 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / YOGRAJ AGGARWAL / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETERFFY / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PEREZ / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHAIT / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHAIT / 13/06/2012

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/103 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PEREZ / 05/05/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 S366A DISP HOLDING AGM 24/10/05

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 10 ARTHUR STREET, LONDON, EC4R 9AY

View Document

17/06/0517 June 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/027 February 2002 £ NC 100/1100 01/02/02

View Document

07/02/027 February 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

04/06/014 June 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NC INC ALREADY ADJUSTED 03/05/00

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

08/05/008 May 2000 EUR NC 0/125000 03/05/00

View Document

08/05/008 May 2000 ADOPTMEMORANDUM03/05/00

View Document

08/05/008 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

04/05/004 May 2000 COMPANY NAME CHANGED ASHERCROFT LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

28/03/0028 March 2000 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