Active
Company Information for INVESTMENT TECHNOLOGY GROUP EUROPE LIMITED
NORTH DOCK ONE, FIFTH FLOOR 91-92 NORTH WALL QUAY,, DUBLIN 1, CO. DUBLIN, D01H7V7,
|
Company Registration Number
FC021373
Other company type
Active |
Company Name | |
---|---|
INVESTMENT TECHNOLOGY GROUP EUROPE LIMITED | |
Legal Registered Office | |
NORTH DOCK ONE, FIFTH FLOOR 91-92 NORTH WALL QUAY, DUBLIN 1 CO. DUBLIN D01H7V7 | |
Company Number | FC021373 | |
---|---|---|
Company ID Number | FC021373 | |
Date formed | 1998-07-13 | |
Country | IRELAND | |
Origin Country | IRELAND | |
Type | Other company type | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | ||
Latest return | ||
Return next due | ||
Type of accounts | FULL |
Last Datalog update: | 2023-12-06 23:49:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INVESTMENT TECHNOLOGY GROUP EUROPE LIMITED | WHITAKER COURT WHITAKER SQUARE SIR JOHN ROGERSON'S QUAY DUBLIN 2 DUBLIN 2, DUBLIN, D02W529, IRELAND D02W529 | Active | Company formed on the 1998-04-09 |
Officer | Role | Date Appointed |
---|---|---|
ALICE PILLAR |
||
ROBERT JAMES BOARDMAN |
||
MICHAEL BYRNE |
||
GERARDINE MARY JONES |
||
YVONNE LOVERN |
||
KEVIN O'DOHERTY |
||
BRIAN POMRANING |
||
STEVEN RICHARD VIGLIOTTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID STEVENS |
Director | ||
JOHN O'BRIEN |
Director | ||
MARTIN CLARKE |
Company Secretary | ||
HOWARD C NAPHTALI |
Director | ||
TUVAL CHOMUT |
Director | ||
ALASDAIR FREDERICK SETON HAYNES |
Director | ||
JOHN DENNIS MASSEY |
Company Secretary | ||
RAYMOND KILLIAN |
Director | ||
JOHN DENNIS MASSEY |
Director | ||
THOMAS J WACKER |
Director | ||
MALCOLM JOHN ROBERTSON |
Company Secretary | ||
MALCOLM JOHN ROBERTSON |
Director | ||
DAVID MCGEOUGH |
Director | ||
HUGH LLEWELLYN HUGHES |
Director | ||
YVES TULOUP |
Director | ||
ADRIAN JOHN REGINALD COLLINS |
Director | ||
SCOTT PHILLIP MASON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIRTU EUROPE TRADING LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-07 | Active | |
VIRTU ITG UK LIMITED | Director | 2011-03-22 | CURRENT | 1999-06-17 | Active | |
VIRTU EUROPE TRADING LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-07 | Active | |
CFR34 LIMITED | Director | 2006-04-22 | CURRENT | 2005-10-19 | Dissolved 2015-04-24 | |
VIRTU EUROPE TRADING LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-07 | Active | |
VIRTU EUROPE TRADING LIMITED | Director | 2017-03-22 | CURRENT | 2015-08-07 | Active | |
VIRTU EUROPE TRADING LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-07 | Active | |
VIRTU ITG UK LIMITED | Director | 2010-03-08 | CURRENT | 1999-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Overseas company. Change of director.David Furlong on 2023-01-01 | ||
Overseas company. Change of director.Desmond Carbery on 2023-01-01 | ||
Overseas company. Change of director.Mr Robert James Boardman on 2023-01-01 | ||
Overseas company. Change of director.Mr Brett Fairclough on 2023-01-01 | ||
Overseas company. Termination of director. Kevin O'doherty on 2023-01-31 | ||
Foreign entity. Overseas branch change of company details. Whitaker Court Whitaker Square, Sir John Rogersons Quay, Dublin 2, Dublin, Ireland effective 2023-01-01 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Overseas company appointment. Joseph Molluso on 2019-05-26 | ||
Overseas company. Termination of director. Joseph Molluso on 2019-09-30 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
OSAP01 | DIRECTOR APPOINTED BRIAN POMRANING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
OSCH03 | OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BYRNE / 24/06/2008 | |
OSTM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE | |
OSAP01 | DIRECTOR APPOINTED MR ROBERT JAMES BOARDMAN | |
OSAP01 | DIRECTOR APPOINTED STEVEN VIGLIOTTI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD NAPHTALI | |
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN | |
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENS | |
OSAP01 | DIRECTOR APPOINTED YVONNE LOVERN | |
OSAP03 | SECRETARY APPOINTED ALICE PILLAR | |
OSAP01 | DIRECTOR APPOINTED GERARDINE JONES | |
OSAP01 | DIRECTOR APPOINTED KEVIN O'DOHERTY | |
OSCH01 | BR004642 ADDRESS CHANGE 19/08/13 RIVER PLATE HOUSE, 7-11 FINSBURY CIRCUS, LONDON, EC2M 7EB | |
BR4 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BRIEN / 11/09/2009 / STREET WAS: 11 GREENFIELD CRESCENT, NOW: 2 WALTHAM TERRACE; AREA WAS: DONNYBROOK, NOW: ; POST TOWN WAS: DUBLIN, NOW: BLACKCOCK; REGION WAS: D4, NOW: COUNTY DUBLIN; POST CODE WAS: IRISH, NOW: | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
BR4 | APPOINTMENT TERMINATED DIRECTOR TUVAL CHOMUT | |
BR4 | APPOINTMENT TERMINATED DIRECTOR ALASDAIR HAYNES | |
BR6 | TRANSACTION BR6- BR004642 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 21/03/2007 JACK MASSEY | |
BR6 | TRANSACTION BR6- BR004642 PERSON AUTHORISED TO REPRESENT APPOINTED 21/06/2006 MICHAEL BYRNE -- ADDRESS :WILLOWHAYNE ROSEBERRY, NEWBRIDGE, CO.KILDARE, KILDARE, IRELAND | |
BR4 | DIRECTOR APPOINTED MICHAEL BYRNE | |
BR4 | DIRECTOR APPOINTED TUVAL CHOMUT | |
BR4 | APPOINTMENT TERMINATED DIRECTOR RAYMOND KILLIAN | |
BR4 | OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS. | |
BR6 | TRANSACTION BR6- BR004642 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 22/09/2000 ADRIAN JOHN REGINOLD COLLINS | |
BR6 | TRANSACTION BR6- BR004642 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 21/03/2007 DAVID STEVENS -- ADDRESS :27 DOLLARBEG PARK, DOLLAR, FK14 7LJ | |
BR4 | DIRECTOR APPOINTED DAVID STEVENS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
BR4 | SEC RESIGNED 21/03/07 MASSEY JOHN DENNIS | |
BR4 | DIR RESIGNED 15/07/06 WACKER THOMAS J | |
BR6 | BR004642 PAR TERMINATED 27/12/02 ROBERTSON MALCOLM | |
BR4 | DIR RESIGNED 21/03/07 MASSEY JOHN DENNIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
BR4 | SEC APPOINTED 24/02/00 MASSEY JOHN DENNIS DUBLIN IRELAND | |
BR4 | DIR RESIGNED 07/09/98 MASON SCOTT | |
BR4 | DIR APPOINTED 11/11/98 NAPHTALI HOWARD 6 HADRIAN DRIVE LIVINGSTON | |
BR4 | DIR APPOINTED 26/08/02 O' BRIEN JOHN 11 GREENFIELD STREET DONNYBROOK | |
BR4 | DIR APPOINTED 24/02/00 MASSEY JOHN DENNIS DUBLIN IRELAND | |
BR4 | DIR RESIGNED 22/09/99 COLLINS ADRIAN JOHN REGINALD | |
BR4 | DIR RESIGNED 09/11/00 TULOUP YVES | |
BR4 | DIR RESIGNED 26/08/02 MCGEOUGH DAVID | |
BR4 | DIR RESIGNED 02/05/01 HUGHES HUGH LLEWELLYN | |
BR4 | SEC RESIGNED 27/12/02 ROBERTSON MALCOLM JOHN | |
BR4 | DIR RESIGNED 27/12/02 ROBERTSON MALCOLM JOHN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
694(4)(a) | NAME CHANGED INVESTMENT TECHNOLOGY GROUP EURO PE LIMITED | |
BR1 | INITIAL BRANCH REGISTRATION | |
BR1-PAR | BR004642 PR APPOINTED MR JOHN DENIS (JACK) MASSEY 32 WESTGATE BRIDGE STREET DUBLIN 8 EIRE | |
BR1-PAR | BR004642 PAR APPOINTED MR MALCOLM JOHN ROBERTSON 33 THORNHILL BRIDGE WHARF ISLINGTON LONDON N1 0RU | |
BR1-BCH | BR004642 REGISTERED | |
BR1-PAR | BR004642 PAR APPOINTED MR ADRIAN JOHN REGINALD COLLINS 4 CAMPDEN HILL SQUARE LONDON W8 7LB | |
BR1-PAR | BR004642 PAR APPOINTED MR ALASDAIR FREDERICK SETON HAYN ES 2 OLD PALACE TERRACE THE GREEN RICHMOND SURREY TW9 1NB | |
Foreign Entity registration of INVESTMENT TECHNOLOGY GROUP EUROPE LIMITED from IRELAND |
The top companies supplying to UK government with the same SIC code (None Supplied) as INVESTMENT TECHNOLOGY GROUP EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
96084000 | Propelling or sliding pencils |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |