Background WavePink WaveYellow Wave

EURONEXT LONDON LIMITED (08631662)

EURONEXT LONDON LIMITED (08631662) is an active UK company. incorporated on 31 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. EURONEXT LONDON LIMITED has been registered for 12 years. Current directors include GALLAGHER, Simon Bartholemew.

Company Number
08631662
Status
active
Type
ltd
Incorporated
31 July 2013
Age
12 years
Address
11th Floor, 25 North Colonnade 11th Floor 25 North Colonnade, London, E14 5HS
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
GALLAGHER, Simon Bartholemew
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURONEXT LONDON LIMITED

EURONEXT LONDON LIMITED is an active company incorporated on 31 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. EURONEXT LONDON LIMITED was registered 12 years ago.(SIC: 66110)

Status

active

Active since 12 years ago

Company No

08631662

LTD Company

Age

12 Years

Incorporated 31 July 2013

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 30 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

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

EURONEXT UK MARKETS LIMITED
From: 31 July 2013To: 11 August 2014
Contact
Address

11th Floor, 25 North Colonnade 11th Floor 25 North Colonnade Canary Wharft London, E14 5HS,

Previous Addresses

10th Floor, 110 Cannon Street 10th Floor 110, Cannon Street London EC4N 6EU England
From: 26 June 2017To: 7 December 2023
2nd Floor Juxon House, 100 st Pauls Churchyard London England EC4M 8BU
From: 22 September 2014To: 26 June 2017
Cannon Bridge House 1 Cousin Lane London EC4R 3XX
From: 31 July 2013To: 22 September 2014
Timeline

25 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Aug 14
Director Left
Jul 15
Director Left
Apr 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Oct 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Oct 23
Director Left
Apr 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KELLY, Christopher

Active
Cannon Bridge House, LondonEC4R 3XX
Secretary
Appointed 31 Jan 2014

GALLAGHER, Simon Bartholemew

Active
11th Floor 25 North Colonnade, LondonE14 5HS
Born July 1973
Director
Appointed 23 Oct 2023

LUCHMUN, Marino Paul Keith

Resigned
1 Cousin Lane, LondonEC4R 3XX
Secretary
Appointed 31 Jul 2013
Resigned 31 Jan 2014

BELLEGARDE, Roland

Resigned
1 Cousin Lane, LondonEC4R 3XX
Born May 1961
Director
Appointed 31 Jul 2013
Resigned 02 Dec 2013

CORNTHWAITE, Andrew John Craig

Resigned
10th Floor, LondonEC4N 6EU
Born November 1965
Director
Appointed 21 May 2014
Resigned 30 Apr 2021

DINECHIN, Dupont De

Resigned
10th Floor, LondonEC4N 6EU
Born April 1966
Director
Appointed 21 May 2014
Resigned 30 Jun 2020

GOLLAN, John Anthony

Resigned
10th Floor, LondonEC4N 6EU
Born April 1955
Director
Appointed 21 May 2014
Resigned 30 Apr 2021

HODGKINSON, Lee Anthony

Resigned
10th Floor, LondonEC4N 6EU
Born November 1972
Director
Appointed 02 Dec 2013
Resigned 20 Mar 2018

HUMPHREY, Paul Ian

Resigned
10th Floor, LondonEC4N 6EU
Born April 1963
Director
Appointed 20 Mar 2018
Resigned 26 Nov 2018

MOESSLER, Isabell

Resigned
10th Floor, LondonEC4N 6EU
Born July 1975
Director
Appointed 03 Jan 2020
Resigned 13 Jan 2020

MOORE, Roger

Resigned
10th Floor, LondonEC4N 6EU
Born September 1953
Director
Appointed 24 Jul 2014
Resigned 30 Apr 2021

ROBINSON, Keith O'Dwyer

Resigned
Juxon House,, LondonEC4M 8BU
Born April 1949
Director
Appointed 21 May 2014
Resigned 18 Apr 2017

TOPPLE, Christopher Marcus

Resigned
11th Floor 25 North Colonnade, LondonE14 5HS
Born July 1969
Director
Appointed 05 Sept 2018
Resigned 30 Oct 2023

WEINREB, Nicholas

Resigned
10th Floor, LondonEC4N 6EU
Born July 1951
Director
Appointed 02 Dec 2013
Resigned 03 Jan 2020

ZANDSTRA, Diederik Jean Nicolas

Resigned
Cannon Bridge House, LondonEC4R 3XX
Born March 1969
Director
Appointed 02 Dec 2013
Resigned 16 Jun 2015

Persons with significant control

1

1000 Gd, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Auditors Resignation Company
25 September 2017
AUDAUD
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2013
NEWINCIncorporation