INSTINET GLOBAL SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

24/11/2124 November 2021 Full accounts made up to 2021-03-31

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE SYLVIA RODRIGUES / 07/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE SYLVIA RODRIGUES / 07/06/2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED RICHARD WILLIAM PARSONS

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM TOMS

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 26TH FLOOR 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED ADAM ROBERT TOMS

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALARKAS

View Document

12/12/1112 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MISS MICHELLE SYLVIA RODRIGUES

View Document

17/09/1117 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORKER

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGER CORKER / 01/07/2010

View Document

02/07/102 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN HOWARD / 01/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BALARKAS / 01/07/2010

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACKAY

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE TRIANCE

View Document

27/01/0927 January 2009 GBP NC 53353103/57353103 31/12/2008

View Document

27/01/0927 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0927 January 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 SECRETARY APPOINTED MICHELLE SYLVIA RODRIGUES

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 26TH FLOOR 25 CANADA SQUARE CANARY WHARF LONDON E14 5LB

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY RONALD GLADMAN

View Document

02/07/082 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED RICHARD PAUL BALARKAS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

18/04/0718 April 2007 £ NC 41377427/53353103 30/

View Document

28/03/0728 March 2007 AUDITOR'S RESIGNATION

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: COMMODITY QUAY EAST SMITHFIELD LONDON E1W 1AZ

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 NC INC ALREADY ADJUSTED 25/11/02

View Document

30/11/0230 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0230 November 2002 £ NC 24648822/41377427 25/

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 85 FLEET STREET LONDON EC4P 4AJ

View Document

11/01/0211 January 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

11/01/0211 January 2002 £ NC 15648822/24648822 20/

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 NC INC ALREADY ADJUSTED 12/04/01

View Document

10/05/0110 May 2001 £ NC 100000/15648822 19/04/01

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 AUDITOR'S RESIGNATION

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED THAMESWAY GLOBAL SERVICES LIMITE D CERTIFICATE ISSUED ON 14/02/94

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/02/94

View Document

09/02/949 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: EBBGATE HOUSE 2 SWAN LANE LONDON EC4R 3TS

View Document

04/02/944 February 1994 NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 SECRETARY RESIGNED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/11/927 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 54 LOMBARD STREET LONDON EC3P 3AH

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 £ NC 100/100000 06/02/92

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED BARSHELFCO (NO.30) LIMITED CERTIFICATE ISSUED ON 21/02/92

View Document

21/01/9221 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 ADOPT MEM AND ARTS 23/08/91

View Document

11/01/9111 January 1991 366A,252,386 04/01/91

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9022 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/907 November 1990 EXEMPTION FROM APPOINTING AUDITORS 02/11/90

View Document

22/10/9022 October 1990 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