Advanced company searchLink opens in new window

TRADEWEB EXECUTION SERVICES LIMITED

Company number 12374278

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)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of Simon John Maisey as a director on 1 July 2022
30 Jun 2022 AP01 Appointment of Mr James William Dale as a director on 6 June 2022
17 Mar 2022 AAMD Amended accounts for a dormant company made up to 31 December 2020
16 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with updates
09 Mar 2022 PSC05 Change of details for Tradewel Markets Inc as a person with significant control on 9 March 2022
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 1,400,001
12 Nov 2021 TM01 Termination of appointment of Barney John Allan Dalton as a director on 31 October 2020
05 Oct 2021 PSC02 Notification of Tradewel Markets Inc as a person with significant control on 15 October 2020
24 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 24 September 2021
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 550,001
02 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with updates
05 Nov 2020 CERTNM Company name changed alnery no. 3166 LIMITED\certificate issued on 05/11/20
  • CONNOT ‐ Change of name notice
15 Oct 2020 PSC08 Notification of a person with significant control statement
15 Oct 2020 PSC07 Cessation of Alnery Incorporations No. 1 Limited as a person with significant control on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 15 October 2020
15 Oct 2020 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Victoria Jane Rankmore as a director on 15 October 2020