Advanced company searchLink opens in new window

SWISSQUOTE LTD

Company number 07710095

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)
11 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
31 Jul 2015 MISC Section 519.
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,760,100
15 Jul 2015 MISC Section 519
15 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/07/2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 TM01 Termination of appointment of Jude Bahnan as a director on 4 September 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 3,760,100
31 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3,260,100
31 Jul 2014 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
31 Jul 2014 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to Boston House 63-64 New Broad Street London EC2M 1JJ on 31 July 2014
30 Apr 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Hisham Mansour
27 Mar 2014 TM01 Termination of appointment of Hisham Mansour as a director
  • ANNOTATION A second filed TM01 was registered on 08/04/2014
17 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 12/02/2014
13 Feb 2014 CERTNM Company name changed swissquote LTD.\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
12 Feb 2014 CERTNM Company name changed mig capital (europe) LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
12 Feb 2014 TM01 Termination of appointment of Paul Chrimes as a director
15 Jan 2014 AP01 Appointment of Mr Gilles Louis Roger Chantrier as a director
08 Jan 2014 AP01 Appointment of Mr Markus Bürki as a director
18 Dec 2013 TM01 Termination of appointment of Salvador Cassarino as a director
18 Dec 2013 TM01 Termination of appointment of Mark Koch as a director
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 3,260,100
30 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2,760,100