ISWAP EURO LIMITED

Address:
Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England

ISWAP EURO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07282077. The registration start date is June 11, 2010. The current status is Active.

Company Overview

Company Number 07282077
Company Name ISWAP EURO LIMITED
Registered Address Floor 2
155 Bishopsgate
London
EC2M 3TQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-06-11
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-09
Returns Last Update 2016-06-11
Confirmation Statement Due Date 2021-07-10
Confirmation Statement Last Update 2020-06-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66190 Activities auxiliary to financial intermediation n.e.c.

Office Location

Address FLOOR 2
155 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3TQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTEX-ATS LTD Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
INSIDE EDGE CRM SOLUTIONS LIMITED Floor 2, 27 Wimpole Street, London, W1G 8GN, England
PACHEL LTD Floor 2, 201 Great Portland Street, London, W1W 5AB, England
TULLETT PREBON PENSION TRUSTEE LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
ICAP GLOBAL BROKING FINANCE LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
LIQUIDITYCHAIN LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
ILLUMINATE PRODUCTIONS ADVENTURES LIMITED Floor 2, 26 Marshalsea Road, London, SE1 1HF, United Kingdom
HOSTELWORLD GROUP PLC Floor 2, 52 Bedford Row, London, WC1R 4LR, United Kingdom
CLEARCOMPRESS LIMITED Floor 2, 155 Bishopsgate, London, EC2M 3TQ, England
GIGABYTE SOFTWARE LIMITED Floor 2, 26 Cowper Street, London, EC2A 4AP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUNCAN, Virginia Secretary (Active) 2 Broadgate, London, EC2M 7UR /
6 November 2015
/
BRADLEY, John Director (Active) 1585 Broadway, Third Floor, New York, Usa, NY10036 April 1985 /
20 January 2017
Us Citizen /
United States
Director
BRIGSTOCK, Jamie Director (Active) 2 Broadgate, London, United Kingdom, EC2M 7UR January 1978 /
29 May 2015
British /
United Kingdom
None
LUNDSTROM, Jan Benjamin Kenneth Director (Active) Barclays Investment Bank, 5 The North Colonnade, London, United Kingdom, E14 4BB August 1978 /
2 September 2014
Finnish /
United Kingdom
Derivatives Trader
PAULHAC, Laurent Director (Active) 2 Broadgate, London, EC2M 7UR April 1969 /
31 March 2015
French /
United States
Director
PRICKETT, Tom Gareth Director (Active) 2 Broadgate, London, EC2M 7UR May 1979 /
30 March 2016
British /
England
Director
SAGGERS, Nicholas John Director (Active) Bak Of America Merrill Finch Finacial Centre, 2 King Edward Street, London, Uk, EC1A 1HQ June 1973 /
5 October 2015
British /
United Kingdom
Bank Officer
CAVANAGH, Teri-Anne Secretary (Resigned) 2 Broadgate, London, EC2M 7UR /
11 June 2010
/
GIBSON, Carolyn Ann Secretary (Resigned) 2 Broadgate, London, EC2M 7UR /
20 February 2014
/
ADAMS, Gary Edward Director (Resigned) 1585 Broadway, Third Floor, New York, Ny 10039, United States Of America October 1967 /
25 July 2014
Usa /
Usa/Nj
None
BATTERSBY, Adam Paul Director (Resigned) 2 King Edward St, London, Uk, EC1A 1HQ November 1980 /
3 September 2014
British /
Uk
Director
BRISTOW, Charles Joseph Director (Resigned) 25 Bank Street, London, United Kingdom, E14 5JP December 1975 /
23 June 2015
British /
England
Managing Director
BROWN, Adam Director (Resigned) 1 Churchill Place, London, United Kingdom, E14 5HP April 1975 /
30 November 2011
American /
Usa
None
CAPLEN, Stephen Gerard Director (Resigned) 2 Broadgate, London, EC2M 7UR October 1966 /
11 June 2010
English /
England
Head Of Finance
FERRY, Andrew Hugh Joseph Director (Resigned) 383 Madison Avenue, New York, Ny 10179, Usa March 1968 /
30 November 2011
British /
United Kingdom
None
HARMAN, Mary Palmer Director (Resigned) 1 Bryant Park, 17th Floor, New York City, New York, Usa, NY10036 August 1969 /
18 July 2013
Usa /
Usa
Global Strategic Investment
HODGSON, Matthew Director (Resigned) 23 Great Winchester Street, London, United Kingdom, EC2P 2AX March 1967 /
30 November 2011
British /
Uk
None
HODSON, Christopher Director (Resigned) 2 King Edward Street, London, United Kingdom, EC1A 1HQ March 1967 /
30 November 2011
British /
United Kingdom
None
MCCLUMPHA, Donald Stuart Director (Resigned) 2 Broadgate, London, England, EC2M 7UR July 1964 /
21 March 2011
British /
England
Broker
NIXON, John David Director (Resigned) 2 Broadgate, London, England, EC2M 7UR May 1955 /
21 March 2011
American /
Usa
Director
TORRENS, Iain William Director (Resigned) 2 Broadgate, London, EC2M 7UR August 1968 /
11 June 2010
British /
England
Chartered Accountant
WREN, Samantha Anne Director (Resigned) 2 Broadgate, London, England, EC2M 7UR November 1966 /
17 November 2010
British /
England
Corporate Treasurer

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3TQ
SIC Code 66190 - Activities auxiliary to financial intermediation n.e.c.

Improve Information

Please provide details on ISWAP EURO LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches