Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALTIC EXCHANGE INFORMATION SERVICES LIMITED
Company Information for

BALTIC EXCHANGE INFORMATION SERVICES LIMITED

5TH FLOOR 77, LEADENHALL STREET, LONDON, EC3A 3DE,
Company Registration Number
06700649
Private Limited Company
Active

Company Overview

About Baltic Exchange Information Services Ltd
BALTIC EXCHANGE INFORMATION SERVICES LIMITED was founded on 2008-09-17 and has its registered office in London. The organisation's status is listed as "Active". Baltic Exchange Information Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BALTIC EXCHANGE INFORMATION SERVICES LIMITED
 
Legal Registered Office
5TH FLOOR 77
LEADENHALL STREET
LONDON
EC3A 3DE
Other companies in EC3A
 
Filing Information
Company Number 06700649
Company ID Number 06700649
Date formed 2008-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 14:28:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALTIC EXCHANGE INFORMATION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALTIC EXCHANGE INFORMATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CLIVE WESTON
Company Secretary 2014-11-12
MARK ROBERT JACKSON
Director 2017-01-30
SIVAKUMAR RAMANATHAN KATHIRAVELUPILLAI
Director 2016-11-08
KIN YEE NG
Director 2017-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JOHN HARLEY PENN
Director 2016-11-08 2016-11-18
STEFAN ALBERTIJN
Director 2012-07-05 2016-11-08
DUNCAN LAWRENCE DUNN
Director 2010-02-10 2016-11-08
BETINA FROLUND GOODALL
Director 2014-07-10 2016-11-08
PETER BRODRICK KERR-DINEEN
Director 2014-07-10 2016-11-08
HENRY GRAINGER LIDDELL
Director 2013-09-11 2016-11-08
JESPER LOLLESGAARD
Director 2013-09-11 2016-11-08
ADRIAN ROYSTON WOOLDRIDGE
Director 2014-07-10 2016-11-08
DUNCAN WHITEFORD TAYLOR BAIN
Company Secretary 2008-09-17 2014-11-12
GUY MCGREGOR CAMPBELL
Director 2010-02-10 2014-07-10
DEMETRIUS CONSTANTINE DRAGAZIS
Director 2012-07-05 2014-07-10
HARALAMBOS JOHN FAFALIOS
Director 2008-12-17 2014-07-10
COLM JOSEPH NOLAN
Director 2013-09-11 2014-07-10
CHARLES ARTHUR FOWLE
Director 2012-07-05 2013-09-11
STEPHEN CHARLES BALDEY
Director 2008-12-17 2013-07-04
WILLIAM MICHAEL ROBSON
Director 2010-07-08 2013-07-04
PAUL CHARLES OVER
Director 2008-12-17 2012-07-05
QUENTIN BRUCE SOANES
Director 2008-12-17 2012-07-05
MICHAEL EUGENE MCCLURE
Director 2008-12-17 2010-07-07
MARK ROBERT JACKSON
Director 2008-12-17 2010-02-10
MICHAEL THOMAS RICHARD BROWN
Director 2008-12-17 2009-07-08
DUNCAN WHITEFORD TAYLOR BAIN
Director 2008-09-17 2008-12-17
MICHAEL KENNETH DRAYTON
Director 2008-09-17 2008-12-17
LUCIENE JAMES LIMITED
Director 2008-09-17 2008-10-31
THE COMPANY REGISTRATION AGENTS LTD
Company Secretary 2008-09-17 2008-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT JACKSON MARITIME LONDON LIMITED Director 2017-12-18 CURRENT 2001-01-15 Active
MARK ROBERT JACKSON BALTIC EXCHANGE DERIVATIVES TRADING LIMITED Director 2017-01-30 CURRENT 2008-09-17 Active
MARK ROBERT JACKSON COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED Director 2007-08-29 CURRENT 1974-11-15 Active
SIVAKUMAR RAMANATHAN KATHIRAVELUPILLAI BALTIC EXCHANGE DERIVATIVES TRADING LIMITED Director 2016-10-04 CURRENT 2008-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-05APPOINTMENT TERMINATED, DIRECTOR KIN YEE NG
2024-01-05DIRECTOR APPOINTED MR RODERICK CHARLES KIRK MARTIN
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM 4th Floor 107 Leadenhall Street London EC3A 4AF England
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM 4th Floor 107 Leadenhall Street London EC3A 4AF England
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-20PSC05Change of details for The Baltic Exchange Ltd as a person with significant control on 2022-01-07
2022-09-20CH01Director's details changed for Kin Yee Ng on 2022-01-07
2022-04-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM The Baltic Exchange St. Mary Axe London EC3A 8BH
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM The Baltic Exchange St. Mary Axe London EC3A 8BH
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-01-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-26CH01Director's details changed for Mr Mark Robert Jackson on 2019-09-26
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-08-22TM02Termination of appointment of Clive Weston on 2018-07-31
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-02-23RES01ADOPT ARTICLES 23/02/17
2017-02-03AP01DIRECTOR APPOINTED MARK ROBERT JACKSON
2017-02-03AP01DIRECTOR APPOINTED KIN YEE NG
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20AA01Current accounting period extended from 31/03/17 TO 30/06/17
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN HARLEY PENN
2016-12-05AP01DIRECTOR APPOINTED SIVAKUMAR RAMANATHAN KATHIRAVELUPILLAI
2016-11-23AP01DIRECTOR APPOINTED MR JEREMY JOHN HARLEY PENN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOOLDRIDGE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LIDDELL
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN DUNN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN ALBERTIJN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERR-DINEEN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BETINA GOODALL
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JESPER LOLLESGAARD
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-18AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-22AP03Appointment of Clive Weston as company secretary on 2014-11-12
2014-12-19TM02Termination of appointment of Duncan Whiteford Taylor Bain on 2014-11-12
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-23AR0117/09/14 NO CHANGES
2014-10-10AP01DIRECTOR APPOINTED ADRIAN ROYSTON WOOLDRIDGE
2014-09-18AP01DIRECTOR APPOINTED PETER BRODRICK KERR-DINEEN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR COLM NOLAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR HARALAMBOS FAFALIOS
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GUY CAMPBELL
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIUS DRAGAZIS
2014-09-12AP01DIRECTOR APPOINTED BETINA FROLUND GOODALL
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01AP01DIRECTOR APPOINTED JESPER LOLLESGAARD
2013-10-01AP01DIRECTOR APPOINTED MR HENRY GRAINGER LIDDELL
2013-10-01AP01DIRECTOR APPOINTED COLM JOSEPH NOLAN
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-26AR0117/09/13 FULL LIST
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FOWLE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALDEY
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0117/09/12 FULL LIST
2012-07-20AP01DIRECTOR APPOINTED CHARLES ARTHUR FOWLE
2012-07-20AP01DIRECTOR APPOINTED STEFAN ALBERTIJN
2012-07-20AP01DIRECTOR APPOINTED DEMETRIUS CONSTANTINE DRAGAZIS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OVER
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0117/09/11 FULL LIST
2010-10-18AR0117/09/10 FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AP01DIRECTOR APPOINTED MR WILLIAM MICHAEL ROBSON
2010-10-18AP01DIRECTOR APPOINTED DUNCAN LAWRENCE DUNN
2010-10-18AP01DIRECTOR APPOINTED MR GUY MCGREGOR CAMPBELL
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN BRUCE SOANES / 13/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES OVER / 13/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HARALAMBOS JOHN FAFALIOS / 13/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BALDEY / 13/09/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN WHITEFORD TAYLOR BAIN / 13/09/2010
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLURE
2009-10-12AR0117/09/09 FULL LIST
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12AA01PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2009-02-26288aDIRECTOR APPOINTED MICHAEL EUGENE MCCLURE
2009-02-23RES01ALTER MEMORANDUM 11/02/2009
2009-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-19288aDIRECTOR APPOINTED PAUL CHARLES OVER
2009-02-19288aDIRECTOR APPOINTED HARALAMBOS JOHN FAFALIOS
2009-02-19288aDIRECTOR APPOINTED MICHAEL THOMAS RICHARD BROWN
2009-02-19288aDIRECTOR APPOINTED STEHHEN CHARLES BALDEY
2009-02-19288aDIRECTOR APPOINTED QUENTIN BRUCE SOANES
2009-02-19288aDIRECTOR APPOINTED MARK ROBERT JACKSON
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DRAYTON
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN BAIN
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED
2008-10-20288bAPPOINTMENT TERMINATE, SECRETARY THE COMPANY REGISTRATION AGENTS LTD LOGGED FORM
2008-10-17288aDIRECTOR APPOINTED MICHAEL KENNETH DRAYTON
2008-10-17288aDIRECTOR AND SECRETARY APPOINTED DUNCAN WHITEFORD TAYLOR BAIN
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD
2008-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BALTIC EXCHANGE INFORMATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALTIC EXCHANGE INFORMATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALTIC EXCHANGE INFORMATION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALTIC EXCHANGE INFORMATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BALTIC EXCHANGE INFORMATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALTIC EXCHANGE INFORMATION SERVICES LIMITED
Trademarks
We have not found any records of BALTIC EXCHANGE INFORMATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALTIC EXCHANGE INFORMATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BALTIC EXCHANGE INFORMATION SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BALTIC EXCHANGE INFORMATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALTIC EXCHANGE INFORMATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALTIC EXCHANGE INFORMATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.