Darryl Anthony DENYSSEN

Total number of appointments 47, 42 active appointments

CAPITALAB LIMITED

Correspondence address
5 Churchill Place, London, England, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
23 June 2024
Nationality
British
Occupation
Company Director

FMX TECHNOLOGY LIMITED

Correspondence address
5 Churchill Place Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
8 May 2024
Nationality
British
Occupation
Company Director

ALGOMI LIMITED

Correspondence address
Westgate House 9 Holborn, London, EC1N 2LL
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 September 2023
Nationality
British
Occupation
Company Director

LUCERA CONNECTIVITY LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
10 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 2DQ £393,000

FMX BROKERS (UK) LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 November 2022
Nationality
British
Occupation
Company Director

FENICS SOFTWARE LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
10 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 2DQ £393,000

BGC INTERNATIONAL

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

GFI MARKETS LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 2DQ £393,000

GFI BROKERS LIMITED

Correspondence address
Westgate House 9 Holborn, London, EC1N 2LL
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 March 2022
Nationality
British
Occupation
Company Director

GFI SECURITIES LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 2DQ £393,000

BGC BROKERS GP LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 March 2022
Nationality
British
Occupation
Company Director

LUCERA (UK) LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
2 December 2021
Nationality
British
Occupation
Company Director

CORANT GLOBAL LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
28 October 2021
Nationality
British
Occupation
Company Director

BGC BES PARTNERS LIMITED

Correspondence address
C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House, 9 Holborn, London, EC1N 2LL
Role ACTIVE
director
Date of birth
May 1973
Appointed on
28 October 2021
Nationality
British
Occupation
Company Director

BGC TECHNOLOGY SUPPORT SERVICES LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 June 2021
Nationality
British
Occupation
Company Director

MARTIN BROKERS GROUP LTD.

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
9 June 2021
Nationality
British
Occupation
Company Director

BGC TECHNOLOGY INTERNATIONAL LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
7 June 2021
Nationality
British
Occupation
Company Director

BGCM GP LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

BGC GP LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

BGC INTERNATIONAL GP LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

BGC GLOBAL LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

BGCSHLLP HOLDINGS LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

GFI MARKETS INVESTMENTS LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 2DQ £393,000

GFINET UK LIMITED

Correspondence address
Westgate House 9 Holborn, London, EC1N 2LL
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

SUNRISE GLOBAL BROKERS LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

STERLING INTERNATIONAL BROKERS LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

GFI EMEA HOLDINGS LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 2DQ £393,000

GFI HOLDINGS LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 2DQ £393,000

GFINET EUROPE LIMITED

Correspondence address
Westgate House 9 Holborn, London, EC1N 2LL
Role ACTIVE
director
Date of birth
May 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

TOWER BRIDGE GP LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
27 May 2021
Nationality
British
Occupation
Company Director

TOWER BRIDGE (ONE) LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
20 May 2021
Nationality
British
Occupation
Company Director

LUCERA (UK) LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
20 March 2020
Resigned on
5 August 2020
Nationality
British
Occupation
Company Director

BGC BROKERS GP LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
17 December 2018
Resigned on
1 May 2020
Nationality
British
Occupation
Company Director

SEMINOLE FINANCIAL LIMITED

Correspondence address
C/O Harrison Business Recovery & Insolvency (London) Limited, 20 Midtown, 20 Procter Street, London, WC1V 6NX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
5 November 2018
Nationality
British
Occupation
Company Director

GFINET EUROPE LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
17 October 2018
Resigned on
2 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 2DQ £393,000

DVEGA LIMITED

Correspondence address
C/O Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown 20 Procter Street, London, WC1V 6NX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
17 October 2018
Nationality
British
Occupation
Company Director

CENTURY CHARTERING (U.K.) LIMITED

Correspondence address
C/O Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown 20 Procter Street, London, WC1V 6NX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
17 October 2018
Nationality
British
Occupation
Company Director

GFINET UK LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
17 October 2018
Resigned on
2 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 2DQ £393,000

KALAHARI LIMITED

Correspondence address
One Churchill Place, London, England, E14 5RD
Role ACTIVE
director
Date of birth
May 1973
Appointed on
14 November 2017
Resigned on
20 August 2020
Nationality
British
Occupation
Company Director

GFI EMEA HOLDINGS LIMITED

Correspondence address
11 Uppark Gardens, Horsham, West Sussex, United Kingdom, RH12 5JN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
7 February 2013
Resigned on
2 December 2020
Nationality
British
Occupation
None

Average house price in the postcode RH12 5JN £792,000

GFI MARKETS INVESTMENTS LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
20 June 2011
Resigned on
2 December 2020
Nationality
British
Occupation
None

Average house price in the postcode EC2A 2DQ £393,000

GFI MARKETS LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 July 2010
Resigned on
5 August 2020
Nationality
British
Occupation
None

Average house price in the postcode EC2A 2DQ £393,000


GFI BROKERS LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
9 December 2019
Resigned on
5 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 2DQ £393,000

GFI SECURITIES LIMITED

Correspondence address
1 Snowden Street, London, EC2A 2DQ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
9 December 2019
Resigned on
5 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 2DQ £393,000

CSC COMMODITIES UK LIMITED

Correspondence address
155 Bishopsgate, London, England, EC2M 3TQ
Role RESIGNED
director
Date of birth
May 1973
Appointed on
25 October 2017
Resigned on
18 January 2019
Nationality
British
Occupation
Financial Director

KYTE BROKING LIMITED

Correspondence address
Business Design Centre 52 Upper Street, London, United Kingdom, N1 0QH
Role RESIGNED
director
Date of birth
May 1973
Appointed on
1 November 2012
Resigned on
20 May 2015
Nationality
British
Occupation
Finance Director

R.J. O'BRIEN LIMITED

Correspondence address
Business Design Centre 52 Upper Street, London, United Kingdom, N1 0QH
Role RESIGNED
director
Date of birth
May 1973
Appointed on
1 November 2012
Resigned on
17 March 2015
Nationality
British
Occupation
Finance Director