TD EXECUTION SERVICES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Mrs Elizabeth Anne Hallissey Hennigan as a secretary on 2025-06-23

View Document

07/05/257 May 2025 Full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

06/02/256 February 2025 Appointment of Mr Carl John Hayes as a director on 2025-01-30

View Document

24/01/2524 January 2025 Termination of appointment of Kevin John Disley as a director on 2025-01-22

View Document

24/01/2524 January 2025 Termination of appointment of John Holmes as a director on 2025-01-22

View Document

21/01/2521 January 2025 Appointment of Mr Stephen Alec Souchon as a director on 2025-01-20

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Certificate of change of name

View Document

06/12/246 December 2024 Change of name notice

View Document

02/10/242 October 2024 Appointment of Mr Joseph Lionel Banks as a director on 2024-10-01

View Document

13/08/2413 August 2024 Appointment of Miss Sharon Kim as a director on 2024-08-09

View Document

30/07/2430 July 2024 Appointment of Mrs Lucy Izzard as a director on 2024-07-25

View Document

23/07/2423 July 2024 Termination of appointment of Michael James Healey as a director on 2024-05-13

View Document

23/07/2423 July 2024 Termination of appointment of Matthew Harvey Cyzer as a director on 2024-07-07

View Document

07/05/247 May 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

03/07/233 July 2023 Registered office address changed from 1 Snowden Street London EC2A 2DQ United Kingdom to 11th Floor, 1 Snowden Street London EC2A 2DQ on 2023-07-03

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

02/03/232 March 2023 Cessation of Cowen Inc. as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Notification of The Toronto Dominion Bank as a person with significant control on 2023-03-01

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Particulars of variation of rights attached to shares

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 7650000

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR. MATTHEW HARVEY CYZER

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOYLE NIVEN / 16/08/2019

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR JAMES BOYLE NIVEN

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 19/01/18 STATEMENT OF CAPITAL GBP 2650000

View Document

06/02/186 February 2018 SECOND FILING OF AP01 FOR MICHAEL THOMAS PAGE

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR KEVIN JOHN DISLEY

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR MICHAEL THOMAS PAGE

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOUGH

View Document

12/12/1712 December 2017 AUDITOR'S RESIGNATION

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HODSON

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR JOHN HOLMES

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR MICHAEL JAMES HEALEY

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY VOETSCH

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COWEN INC.

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

06/06/176 June 2017 CHANGE OF COMPANY NAME 25/05/2017

View Document

30/05/1730 May 2017 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

30/05/1730 May 2017 COMPANY NAME CHANGED CONVERGEX LIMITED CERTIFICATE ISSUED ON 30/05/17

View Document

22/07/1622 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/05/16

View Document

06/07/166 July 2016 29/05/16 STATEMENT OF CAPITAL GBP 1650000

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1520 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

20/07/1520 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOROSE COMPANY SECRETARIAL SERVICES LIMITED / 29/05/2015

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR DANIEL HOUGHTON HODSON

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR JOHN HOLL

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC NOLL

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CANGEMI

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED GREGORY VOETSCH

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED PHILIP JOHN GOUGH

View Document

22/12/1422 December 2014 SOLVENCY STATEMENT DATED 18/12/14

View Document

22/12/1422 December 2014 REDUCE ISSUED CAPITAL 18/12/2014

View Document

22/12/1422 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 1650000

View Document

22/12/1422 December 2014 STATEMENT BY DIRECTORS

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRUCE

View Document

06/06/146 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRUCE / 08/01/2013

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CANGEMI / 07/06/2013

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED ERIC WILSON NOLL

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG LAX

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED JOSEPH CANGEMI

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

25/06/1325 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR KHALED BASSILY

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED JEREMY BRUCE

View Document

11/02/1311 February 2013 SECOND FILING FOR FORM AP01

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED KHALED BASSILY

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR CAREY PACK

View Document

15/06/1215 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN LAX / 01/02/2008

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 01/04/2008

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 3025000

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MESERVE

View Document

01/09/091 September 2009 RE-CLASIFY.REDEMTION RIGHTS 22/07/2009

View Document

28/08/0928 August 2009 GBP NC 2750000/3025000 22/07/09

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED DAVID JEREMY MICHAEL

View Document

04/08/094 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR VINCENT FITZPATRICK

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER JOHNSTONE

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR SHANNON EWER

View Document

22/06/0922 June 2009 COMPANY NAME CHANGED BNY CONVERGEX LIMITED CERTIFICATE ISSUED ON 22/06/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 GBP NC 1500000/2750000 27/10/2008

View Document

10/11/0810 November 2008 NC INC ALREADY ADJUSTED 27/10/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/02/081 February 2008 £ NC 1000/1500000 21/0

View Document

01/02/081 February 2008 NC INC ALREADY ADJUSTED 21/01/08

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB

View Document

29/05/0729 May 2007 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