Advanced company searchLink opens in new window

KCG EUROPE LIMITED

Company number 03632121

Filter by category

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)
24 Apr 2019 AP03 Appointment of Brian Gahan as a secretary on 24 April 2019
30 Nov 2018 TM02 Termination of appointment of Katerina Main as a secretary on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Katerina Main as a director on 30 November 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
21 May 2018 AP01 Appointment of Mrs Katerina Main as a director on 16 May 2018
21 May 2018 TM01 Termination of appointment of Anna Hernestal as a director on 16 May 2018
21 May 2018 TM01 Termination of appointment of Tom Davies as a director on 16 May 2018
27 Apr 2018 AD01 Registered office address changed from City Place House 55 Basinghall Street London EC2V 5DU to 55 Bishopsgate 1st Floor London EC2N 3AS on 27 April 2018
23 Nov 2017 AP01 Appointment of Mr James Mcquillan as a director on 26 July 2017
23 Nov 2017 AP01 Appointment of Mr Des Carbery as a director on 26 July 2017
23 Nov 2017 AP01 Appointment of Mr David Furlong as a director on 26 July 2017
19 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 PSC05 Change of details for Kcg Holdings, Inc. as a person with significant control on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of John Andrew Mccarthy as a director on 20 July 2017
21 Jul 2017 AP01 Appointment of Mr Tom Davies as a director on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of Robert Crane as a director on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of Philip James Allison as a director on 20 July 2017
08 Nov 2016 MR04 Satisfaction of charge 1 in full
22 Sep 2016 AD02 Register inspection address has been changed from 17 Hanover Square London W1S 1HU to C/O Catherine Moss Minerva House 5 Montague Close London SE1 9BB
21 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
20 Sep 2016 AP01 Appointment of Mr Robert Crane as a director on 9 September 2016
16 Sep 2016 AP01 Appointment of Mrs Anna Hernestal as a director on 4 September 2016
26 Aug 2016 AA Full accounts made up to 31 December 2015