Advanced company searchLink opens in new window

BGC TECHNOLOGY INTERNATIONAL LIMITED

Company number 03809189

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
  • USD 59,776,008
10 Feb 2014 CH01 Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014
27 Aug 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
  • USD 59,776,008
19 Jul 2013 CERTNM Company name changed espeed international LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
19 Jul 2013 CONNOT Change of name notice
20 Sep 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
25 Apr 2012 TM01 Termination of appointment of Howard Lutnick as a director
13 Feb 2012 AP01 Appointment of Philip Norton as a director
08 Feb 2012 AP01 Appointment of Mr Sean Anthony Windeatt as a director
06 Feb 2012 AD01 Registered office address changed from 40 Bank Street Canary Wharf London E14 5DW United Kingdom on 6 February 2012
06 Feb 2012 TM01 Termination of appointment of Stephen Merkel as a director
06 Feb 2012 TM01 Termination of appointment of Lee Amaitis as a director
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 7 December 2011
  • GBP 2
  • USD 59,776,008
10 Oct 2011 AA Full accounts made up to 31 December 2010
25 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Douglas Barnard on 5 April 2011
05 Apr 2011 CH01 Director's details changed for Mr Anthony Graham Sadler on 29 March 2011
05 Apr 2011 CH01 Director's details changed for Mr Stephen Marcus Merkel on 29 March 2011
05 Apr 2011 CH03 Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011
04 Apr 2011 CH01 Director's details changed for Mr Mark Anthony John Cooper on 29 March 2011
04 Apr 2011 CH01 Director's details changed for Howard Lutnick on 29 March 2011
04 Apr 2011 CH01 Director's details changed for Lee Martin Amaitis on 29 March 2011