INSTINET EUROPE LIMITED

10 officers / 60 resignations

LEWIS, Jonathan Wayne

Correspondence address
1 Angel Lane, London, EC4R 3AB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 November 2024
Nationality
British
Occupation
Company Director

FALK, Magnus Henry Peter

Correspondence address
1 Angel Lane, London, EC4R 3AB
Role ACTIVE
director
Date of birth
December 1963
Appointed on
26 April 2023
Nationality
British
Occupation
Company Director

MOTOTANI, Daisuke

Correspondence address
1 Angel Lane, London, EC4R 3AB
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 October 2022
Nationality
Japanese
Occupation
Investment Banker

BOWLEY, Andrew Douglas

Correspondence address
1 Angel Lane, London, EC4R 3AB
Role ACTIVE
director
Date of birth
May 1970
Appointed on
9 December 2019
Resigned on
21 August 2023
Nationality
British
Occupation
Company Director

SPANSWICK, Paul

Correspondence address
1 Angel Lane, London, EC4R 3AB
Role ACTIVE
director
Date of birth
November 1960
Appointed on
16 October 2019
Resigned on
1 November 2024
Nationality
British
Occupation
Consultant

AOKI, Takeo

Correspondence address
1 Angel Lane, London, EC4R 3AB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
11 September 2019
Resigned on
4 May 2022
Nationality
Japanese
Occupation
Company Director

ROBERTS JNR, Ralston

Correspondence address
1 Angel Lane Angel Lane, London, England, EC4R 3AB
Role ACTIVE
director
Date of birth
April 1974
Appointed on
24 July 2019
Resigned on
7 December 2022
Nationality
American
Occupation
Director

PARSONS, Richard William

Correspondence address
1 Angel Lane, London, EC4R 3AB
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2016
Nationality
British
Occupation
Financial Services

SOAMES, Jeremy Bernard

Correspondence address
1 Angel Lane, London, EC4R 3AB
Role ACTIVE
director
Date of birth
May 1952
Appointed on
20 January 2011
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

RODRIGUES, MICHELLE SYLVIA

Correspondence address
1 ANGEL LANE, LONDON, EC4R 3AB
Role ACTIVE
Secretary
Appointed on
16 October 2008
Nationality
BRITISH

LEWIS, Jonathan Wayne

Correspondence address
1 Angel Lane, London, EC4R 3AB
Role RESIGNED
director
Date of birth
December 1967
Appointed on
30 April 2018
Resigned on
16 October 2019
Nationality
British
Occupation
Chartered Accountant

KASHIWAGI, YASUO

Correspondence address
1 ANGEL LANE, LONDON, EC4R 3AB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
30 April 2018
Resigned on
29 April 2019
Nationality
JAPANESE
Occupation
BANKER

KELLNER, JONATHAN

Correspondence address
1 ANGEL LANE, LONDON, ENGLAND, EC4R 3AB
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
23 May 2014
Resigned on
2 December 2018
Nationality
AMERICAN
Occupation
STOCKBROKER

TOMS, ADAM ROBERT

Correspondence address
4 TROTWOOD CLOSE, SHENFIELD, BRENTWOOD, ESSEX, UNITED KINGDOM, CM15 8DU
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
11 June 2012
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
CEO/DIRECTOR

Average house price in the postcode CM15 8DU £1,192,000

FINDLAY, DAVID MAIR

Correspondence address
1 ANGEL LANE, LONDON, ENGLAND, EC4R 3AB
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
10 November 2009
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CHIEF LEGAL OFFICER

BALARKAS, RICHARD PAUL

Correspondence address
AUDLEY HOUSE BUTLER CLOSE, SAFFRON WALDEN, ESSEX, CB11 3DR
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 April 2008
Resigned on
11 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 3DR £661,000

CORKER, STEPHEN ROGER

Correspondence address
10 MONMOUTH ROAD, LONDON, W2 5SB
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 February 2008
Resigned on
7 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W2 5SB £1,005,000

GLADMAN, RONALD JOHN

Correspondence address
16 TAYLOR AVENUE, KEW, RICHMOND, SURREY, TW9 4ED
Role RESIGNED
Secretary
Appointed on
18 January 2008
Resigned on
16 October 2008
Nationality
BRITISH

Average house price in the postcode TW9 4ED £1,949,000

TRIANCE, CLIVE JOHN

Correspondence address
48 UPPER QUEENS ROAD, ASHFORD, KENT, TN24 8HF
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
23 October 2007
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode TN24 8HF £696,000

KONDO, FUMIKI

Correspondence address
216 WEST STREET, MAMARONECK, NY 10543, USA
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
28 September 2007
Resigned on
18 April 2014
Nationality
JAPANESE
Occupation
SECURITIES INDUSTRY EXECUTIVE

MUIR, LAETITIA JOHANNA

Correspondence address
408 CITY PAVILION 33 BRITTON STREET, LONDON, EC1M 5UG
Role RESIGNED
Secretary
Appointed on
10 October 2006
Resigned on
18 January 2008
Nationality
BRITISH

Average house price in the postcode EC1M 5UG £1,093,000

HOWARD, PETER JONATHAN

Correspondence address
8 PELICAN WHARF, 58 WAPPING WALL, LONDON, E1W 3SL
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
27 April 2006
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode E1W 3SL £1,883,000

RANDALL, PETER CHARLES

Correspondence address
19 SLAD MILL, LANSDOWN, STROUD, GLOUCESTERSHIRE, GL5 1BX
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
27 April 2006
Resigned on
23 October 2007
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode GL5 1BX £206,000

COSTELLO, LAURA LYNN

Correspondence address
73A NAXUS BUILDING 4 HUTCHINGS, STREET CANARY WHARF, LONDON, E14 8JR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
21 November 2005
Resigned on
28 September 2007
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode E14 8JR £679,000

MACKAY, ANTHONY

Correspondence address
NORTHBRIDGE, COOMBE PARK, KINGSTON, SURREY, KT2 7JB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
21 June 2005
Resigned on
24 October 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode KT2 7JB £6,292,000

CAMBONIE, VINCENT PHILIPPE

Correspondence address
12 MELTON COURT ONSLOW CRESCENT, LONDON, SW7 3JQ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
22 December 2004
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW7 3JQ £1,892,000

TIEFENBRUN, NATAN ELAZAR

Correspondence address
21 FORDINGTON ROAD, LONDON, N6 4TD
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
3 March 2004
Resigned on
21 June 2005
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode N6 4TD £2,648,000

MEHTA, KHURSHED NARIMAN

Correspondence address
5 BRIDGE CLOSE, WALTON ON THAMES, SURREY, KT12 1DX
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
30 June 2003
Resigned on
9 December 2004
Nationality
INDIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT12 1DX £1,429,000

HAMMERSON, JULIEN PHILIP MONTAGUE

Correspondence address
30 ROSTREVOR ROAD, LONDON, GREATER LONDON, SW6 5AD
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
30 June 2003
Resigned on
26 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 5AD £1,524,000

BOUHELIER, JEAN MARC

Correspondence address
2 BIXBY COURT, RYE, NEW YORK NY 10580, USA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
13 February 2003
Resigned on
30 June 2003
Nationality
FRENCH
Occupation
SECURITIES INDUSTRY SENIOR EXE

CREIGHTON, JULIAN ANTHONY

Correspondence address
11 MARSTON GARDENS, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU2 7DU
Role RESIGNED
Secretary
Appointed on
25 November 2002
Resigned on
10 October 2006
Nationality
BRITISH

Average house price in the postcode LU2 7DU £534,000

TREGIDGO, KENNETH MICHAEL JOHN

Correspondence address
45 KING EDWARD GARDENS, LONDON, W3 9KF
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
6 May 2002
Resigned on
21 June 2005
Nationality
BRITISH
Occupation
HEAD OF STRATEGY AND PLANNING

CHELLAPPAH, SURENDRAN

Correspondence address
295 BOARDWALK PLACE, LONDON, E14 5SH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
8 November 2000
Resigned on
19 February 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E14 5SH £832,000

HAMILTON, JACQUELINE CECILIA

Correspondence address
54 WESTMINSTER GARDENS, MARSHAM STREET, LONDON, SW1P 4JG
Role RESIGNED
Secretary
Appointed on
1 May 2000
Resigned on
25 November 2002
Nationality
BRITISH

Average house price in the postcode SW1P 4JG £1,551,000

HAMILTON, JACQUELINE CECILIA

Correspondence address
54 WESTMINSTER GARDENS, MARSHAM STREET, LONDON, SW1P 4JG
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 May 2000
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
LAWYER/LEGAL COUNSEL

Average house price in the postcode SW1P 4JG £1,551,000

HAMILTON, JACQUELINE CECILIA

Correspondence address
54 WESTMINSTER GARDENS, MARSHAM STREET, LONDON, SW1P 4JG
Role RESIGNED
Secretary
Appointed on
1 May 2000
Resigned on
1 May 2000
Nationality
BRITISH

Average house price in the postcode SW1P 4JG £1,551,000

FREEMAN, MARK ANDREW

Correspondence address
COLLIERS GREEN FARM, MARDEN ROAD, CRANBROOK, KENT, TN17 2LP
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 January 2000
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode TN17 2LP £1,036,000

HILMI, KERIM HALUK

Correspondence address
THE GARDEN FLAT, 50 CLAVERTON STREET, LONDON, SW1V 3AU
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 October 1999
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode SW1V 3AU £1,058,000

FENICHEL, PETER IRA

Correspondence address
23 MARGARETTA TERRACE, LONDON, SW3 5NU
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
13 September 1999
Resigned on
10 June 2002
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode SW3 5NU £4,939,000

COOPER, Tony Ashley

Correspondence address
Brays Farm House, South Nutfield, Redhill, Surrey, RH1 4EH
Role RESIGNED
director
Date of birth
October 1951
Appointed on
13 September 1999
Resigned on
8 November 2000
Nationality
British
Occupation
Stockbroker

Average house price in the postcode RH1 4EH £1,339,000

EZRA, MICHAEL JOHN

Correspondence address
14 ARKWRIGHT ROAD, LONDON, NW3 6BG
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
13 September 1999
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode NW3 6BG £922,000

PAULL, MICHAEL JOHN CRICHTON

Correspondence address
1 KERSLEY MEWS, LONDON, SW11 4PS
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
13 September 1999
Resigned on
8 November 2000
Nationality
AUSTRALIAN
Occupation
MARKETING EXECUTIVE

Average house price in the postcode SW11 4PS £1,582,000

MACKAY, ANTHONY

Correspondence address
NORTHBRIDGE, COOMBE PARK, KINGSTON, SURREY, KT2 7JB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
15 June 1999
Resigned on
8 November 2000
Nationality
AUSTRALIAN
Occupation
STOCKBROKER

Average house price in the postcode KT2 7JB £6,292,000

SCHENKMAN, RICHARD

Correspondence address
2 CRESCENT AVENUE, CLIFFSIDE PARK, NEW JERSEY, NJ 07010, USA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 June 1999
Resigned on
8 November 2000
Nationality
AMERICAN
Occupation
STOCKBROKER

ANSBRO, NICHOLAS

Correspondence address
6 GLEBE ROAD, LONDON, SW13 0EA
Role RESIGNED
Secretary
Appointed on
24 July 1998
Resigned on
1 May 2000
Nationality
BRITISH

Average house price in the postcode SW13 0EA £3,366,000

DAVIES, JOHN GUY WILLIAM DAVENPORT

Correspondence address
FULMODESTON HALL, FAKENHAM, NORFOLK, NR21 0LY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 June 1997
Resigned on
6 May 1998
Nationality
BRITISH
Occupation
SENIOR ACCOUNT EXECUTIVE

BRUEHWILER, HANS-PETER

Correspondence address
WEIDLI 1, ROTTENSCHWIL 8911, SWITZERLAND, 8919
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 May 1996
Resigned on
8 November 2000
Nationality
SWISS
Occupation
STOCKBROKER

SINCLAIR, RODERICK JOHN

Correspondence address
DOWNGATE FARM, STEEP MARSH, PETERSFIELD, HAMPSHIRE, GU32 2BP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
2 January 1996
Resigned on
15 April 2002
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode GU32 2BP £1,383,000

NIENSTEDT, MARK DAVID

Correspondence address
2 CAPOOLONG CREEKLANE, NEW JERSEY, PITTSTOWN 08867, USA, FOREIGN
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 March 1995
Resigned on
8 November 2000
Nationality
AMERICAN
Occupation
CERTIFIED PUBLIC ACCOUNTANT

BINYON, BRIAN LESLIE

Correspondence address
71 ARAGON DRIVE HAINAULT, ILFORD, ESSEX, IG6 2TG
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
1 February 1995
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode IG6 2TG £433,000

HELMORE, CHARLES PATRICK

Correspondence address
WYNDHAM COTTAGE, ROGATE, PETERSFIELD, HAMPSHIRE, GU31 5BL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 February 1995
Resigned on
23 May 1995
Nationality
BRITISH
Occupation
SOFT COMMISSION BROKER

Average house price in the postcode GU31 5BL £1,704,000

SINCLAIR, RODERICK JOHN

Correspondence address
DOWNGATE FARM, STEEP MARSH, PETERSFIELD, HAMPSHIRE, GU32 2BP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
4 November 1994
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
STOCK BROKER

Average house price in the postcode GU32 2BP £1,383,000

DEWINTER, JUDITH FRANCES

Correspondence address
10D ELDON GROVE, HAMPSTEAD, LONDON, NW3 5PT
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 January 1994
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode NW3 5PT £3,512,000

FINZI, MICHAEL CHARLES

Correspondence address
2540 REDDING ROAD, FAIRFIELD, CT 06430, USA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 January 1994
Resigned on
8 November 2000
Nationality
USA/FRENCH
Occupation
STOCK BROCKERAGE

VASILI, ANDREW

Correspondence address
21 WIDWORTHY HAYES, HUTTON, BRENTWOOD, CM13 2LN
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 January 1994
Resigned on
18 August 1994
Nationality
BRITISH
Occupation
INTERNATIONAL OPERATIONS

Average house price in the postcode CM13 2LN £2,230,000

FAIRCLOUGH, JOHN WILLIAM PERCY

Correspondence address
10 WOODLAND COURT, 77-79 GROVE ROAD, SUTTON, SURREY, SM1 2DR
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
1 December 1993
Resigned on
19 May 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM1 2DR £771,000

YENCKEN, SIMON ANTHONY

Correspondence address
6 LAUREL ROAD, BARNES, SW13 0EE
Role RESIGNED
Secretary
Appointed on
6 October 1993
Resigned on
24 July 1998
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode SW13 0EE £3,652,000

RAFT, JANUSCH ZBIGNIEW

Correspondence address
BOGLERENSTRASSE 31, 8700 KUSNACHT, SWITZELAND
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 September 1993
Resigned on
1 February 1995
Nationality
SWISS
Occupation
MANAGING DIR/BUSINESS MANAGER

BREITENBACH, HARALD WILHELM KARL

Correspondence address
ALTE GRENTSTRASSE 16, FRIEDRICHSDORF, GERMANY, 61381
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
12 July 1993
Resigned on
1 February 1995
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

FLINT, HARLAN MYLES

Correspondence address
2 GRAHAM TERRACE, LONDON, SW1 8JH
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
12 July 1993
Resigned on
8 November 2000
Nationality
AMERICAN
Occupation
STOCKBROKER

POUGET, DANIEL ANDRE ANGE MARIE

Correspondence address
CHATEAU DE BELLEFONTAINE, FLAGEY, FRANCE, 77940
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
12 July 1993
Resigned on
1 February 1995
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

HENDY, ROBIN

Correspondence address
SHANGRILAH PACHESHAM PARK, LEATHERHEAD, SURREY, KT22 0DJ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
1 April 1992
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
MEMBER SECURITIES INSTITUTE

Average house price in the postcode KT22 0DJ £3,574,000

ATKIN, DOUGLAS MICHAEL

Correspondence address
APARTMENT 6A, 530 EAST 86 STREET, NEW YORK, NY 10028, USA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
1 April 1992
Resigned on
8 November 2000
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

RAWES, JONATHAN PAUL

Correspondence address
3 ROSSDALE ROAD, LONDON, SW15 1AD
Role RESIGNED
Secretary
Appointed on
21 February 1992
Resigned on
5 October 1993
Nationality
BRITISH

Average house price in the postcode SW15 1AD £2,047,000

BRADY, LESLIE JOHN

Correspondence address
30 ROCHESTER ROAD, BURHAM, ROCHESTER, KENT, ME1 3SQ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
9 November 1991
Resigned on
11 January 2003
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode ME1 3SQ £656,000

SANDERSON, MICHAEL OTTO

Correspondence address
1175 PARK AVENUE, NEW YORK, 10128, USA, 10128
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
9 November 1991
Resigned on
31 December 1998
Nationality
AMERICAN
Occupation
SECURITIES INDUSTRY EXECUTIVE

STEPHENS, JOHN LORRAIN

Correspondence address
C/O REUTERS 8 KILDARE HOUSE, SALISBURY SQUARE, LONDON, EC4
Role RESIGNED
Director
Date of birth
August 1935
Appointed on
9 November 1991
Resigned on
9 November 1992
Nationality
FRENCH
Occupation
DEPUTY MD OF REUTERS EUROPE

CAVILL, BRYAN JOHN

Correspondence address
THE CHINES BISHOPS WALK, CROYDON, SURREY, CR0 5BA
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 November 1991
Resigned on
1 April 1992
Nationality
BRITISH
Occupation
STOCKBROKER

Average house price in the postcode CR0 5BA £2,673,000

HULL, JOHN SEYMOUR

Correspondence address
12 SANDS LIGHT, SANDS POINT NEW YORK NY 11050, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
9 November 1991
Resigned on
10 March 1992
Nationality
USA
Occupation
MARKETING, SALES

GLADMAN, RONALD JOHN

Correspondence address
16 TAYLOR AVENUE, KEW, RICHMOND, SURREY, TW9 4ED
Role RESIGNED
Secretary
Appointed on
9 November 1991
Resigned on
21 February 1992
Nationality
BRITISH

Average house price in the postcode TW9 4ED £1,949,000


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