Background WavePink WaveYellow Wave

BGC TECHNOLOGY SUPPORT SERVICES LIMITED (06977673)

BGC TECHNOLOGY SUPPORT SERVICES LIMITED (06977673) is an active UK company. incorporated on 31 July 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BGC TECHNOLOGY SUPPORT SERVICES LIMITED has been registered for 16 years. Current directors include DENYSSEN, Darryl Anthony, ISAACS, Jonathan Andrew, PION, Paul Marc and 2 others.

Company Number
06977673
Status
active
Type
ltd
Incorporated
31 July 2009
Age
16 years
Address
5 Churchill Place, London, E14 5RD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DENYSSEN, Darryl Anthony, ISAACS, Jonathan Andrew, PION, Paul Marc, SKITT, John Martin, STEWART, Nicholas George
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGC TECHNOLOGY SUPPORT SERVICES LIMITED

BGC TECHNOLOGY SUPPORT SERVICES LIMITED is an active company incorporated on 31 July 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BGC TECHNOLOGY SUPPORT SERVICES LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06977673

LTD Company

Age

16 Years

Incorporated 31 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ESPEED SUPPORT SERVICES LIMITED
From: 31 July 2009To: 17 July 2013
Contact
Address

5 Churchill Place Canary Wharf London, E14 5RD,

Previous Addresses

One Churchill Place Canary Wharf London E14 5rd
From: 31 July 2009To: 2 December 2019
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 18
Director Left
Dec 18
Share Issue
Aug 19
Owner Exit
Oct 19
Director Left
Nov 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Capital Update
Dec 23
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Oct 25
Owner Exit
Oct 25
2
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

ISAACS, Jonathan Andrew

Active
Churchill Place, LondonE14 5RD
Secretary
Appointed 03 Apr 2025

KIRSANOVA, Anastasia

Active
Churchill Place, LondonE14 5RD
Secretary
Appointed 03 Apr 2025

DENYSSEN, Darryl Anthony

Active
Churchill Place, LondonE14 5RD
Born May 1973
Director
Appointed 15 Jun 2021

ISAACS, Jonathan Andrew

Active
Churchill Place, LondonE14 5RD
Born September 1978
Director
Appointed 03 Apr 2025

PION, Paul Marc

Active
Churchill Place, LondonE14 5RD
Born December 1966
Director
Appointed 03 Apr 2025

SKITT, John Martin

Active
Churchill Place, LondonE14 5RD
Born October 1973
Director
Appointed 01 Dec 2020

STEWART, Nicholas George

Active
Churchill Place, LondonE14 5RD
Born July 1980
Director
Appointed 01 Dec 2020

SNELLING, Robert Mark

Resigned
Churchill Place, LondonE14 5RD
Secretary
Appointed 31 Jul 2009
Resigned 31 Dec 2024

BARNARD, Douglas Rankin

Resigned
Churchill Place, LondonE14 5RD
Born April 1960
Director
Appointed 16 Jan 2012
Resigned 17 Apr 2015

COOPER, Mark Anthony John

Resigned
Canary Wharf, LondonE14 5RD
Born February 1971
Director
Appointed 31 Jul 2009
Resigned 05 Feb 2016

LIGHTBOURNE, James Richard

Resigned
Churchill Place, LondonE14 5RD
Born June 1970
Director
Appointed 10 Mar 2016
Resigned 19 Nov 2019

MCMURRAY, Steven Roy

Resigned
Churchill Place, LondonE14 5RD
Born December 1973
Director
Appointed 14 Apr 2016
Resigned 14 Dec 2018

MURPHY, Bryan

Resigned
Churchill Place, LondonE14 5RD
Born August 1968
Director
Appointed 01 Dec 2020
Resigned 14 May 2021

NORTON, Philip

Resigned
Canary Wharf, LondonE14 5RD
Born July 1964
Director
Appointed 16 Jan 2012
Resigned 31 May 2018

PION, Paul Marc

Resigned
Churchill Place, LondonE14 5RD
Born December 1966
Director
Appointed 01 Dec 2020
Resigned 12 May 2021

SADLER, Anthony Graham

Resigned
Canary Wharf, LondonE14 5RD
Born May 1956
Director
Appointed 04 Aug 2009
Resigned 04 Apr 2016

SNELLING, Robert Mark

Resigned
Churchill Place, LondonE14 5RD
Born April 1964
Director
Appointed 01 Dec 2020
Resigned 31 Dec 2024

WINDEATT, Sean Anthony

Resigned
Canary Wharf, LondonE14 5RD
Born August 1973
Director
Appointed 16 Jan 2012
Resigned 01 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Churchill Place, LondonE14 5RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2025
Churchill Place, LondonE14 5RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Ceased 06 Oct 2025
Churchill Place, LondonE14 5RD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Ceased 06 Oct 2025
Churchill Place, LondonE14 5RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

93

Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 April 2024
SH10Notice of Particulars of Variation
Statement Of Companys Objects
29 April 2024
CC04CC04
Capital Statement Capital Company With Date Currency Figure
18 December 2023
SH19Statement of Capital
Legacy
18 December 2023
SH20SH20
Legacy
18 December 2023
CAP-SSCAP-SS
Resolution
18 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
27 August 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Statement Of Affairs
9 September 2009
SASA
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
19 August 2009
MEM/ARTSMEM/ARTS
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
225Change of Accounting Reference Date
Incorporation Company
31 July 2009
NEWINCIncorporation