CANTOR FITZGERALD EUROPE

Register to unlock more data on OkredoRegister

CANTOR FITZGERALD EUROPE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02505767

Incorporation date

24/05/1990

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1990)
dot icon06/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon31/12/2025
Appointment of Mr Andrew Michael Shortland as a director on 2025-12-23
dot icon20/11/2025
Termination of appointment of Sean Robert Capstick as a director on 2025-11-17
dot icon16/10/2025
Appointment of Mr Michael Howard Whitaker as a director on 2025-10-14
dot icon16/10/2025
Appointment of Mr Joshua Alex Spellman as a director on 2025-10-14
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Registered office address changed from 110 Bishopsgate 4th Floor London EC2N 4AY England to 5 Churchill Place Canary Wharf London E14 5HU on 2025-05-06
dot icon16/04/2025
Registered office address changed from 5 Churchill Place Canary Wharf London E14 5HU United Kingdom to 110 Bishopsgate 4th Floor London EC2N 4AY on 2025-04-16
dot icon31/03/2025
Termination of appointment of Mark Elliot Kaplan as a director on 2025-03-28
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Registration of charge 025057670013, created on 2024-07-17
dot icon22/07/2024
Registration of charge 025057670014, created on 2024-07-17
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon02/10/2023
Director's details changed for Mrs. Lakhvir Kaur on 2023-09-12
dot icon12/09/2023
Appointment of Mrs. Lakhvir Kaur as a director on 2023-09-12
dot icon26/05/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Termination of appointment of Ian Graeme Salters as a director on 2023-05-01
dot icon07/03/2023
Satisfaction of charge 11 in full
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon25/01/2023
Registration of charge 025057670012, created on 2023-01-13
dot icon08/06/2022
Full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon06/05/2021
Termination of appointment of Diane Elizabeth Moore as a director on 2021-05-01
dot icon06/05/2021
Termination of appointment of Anthony James Simpson as a director on 2021-05-01
dot icon25/03/2021
Appointment of Mr Sean Robert Capstick as a director on 2021-02-01
dot icon22/03/2021
Termination of appointment of Russell Haley as a director on 2021-03-18
dot icon18/03/2021
Appointment of Mr Edward Richard Villiers as a director on 2021-02-11
dot icon18/03/2021
Appointment of Ms Jennifer Murphy Hill as a director on 2021-02-11
dot icon22/12/2020
Appointment of Ian Graeme Salters as a director on 2020-11-18
dot icon16/07/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Termination of appointment of Sofocles Sofocleous as a director on 2020-03-16
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/12/2019
Registered office address changed from One Churchill Place Canary Wharf London E14 5RB to 5 Churchill Place Canary Wharf London E14 5HU on 2019-12-03
dot icon27/11/2019
Termination of appointment of Robert Mark Snelling as a secretary on 2019-11-27
dot icon26/11/2019
Termination of appointment of James Richard Lightbourne as a director on 2019-11-19
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-01 with updates
dot icon15/03/2019
Director's details changed for Mr Russell Haley on 2018-12-01
dot icon26/09/2018
Appointment of Mr Mark Elliot Kaplan as a director on 2018-09-24
dot icon06/06/2018
Termination of appointment of Robert Mark Snelling as a director on 2018-05-24
dot icon06/06/2018
Appointment of Mr James Richard Lightbourne as a director on 2018-05-24
dot icon23/05/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Termination of appointment of Shawn Peter Matthews as a director on 2018-04-23
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/01/2018
Appointment of Ms Diane Elizabeth Moore as a director on 2017-09-20
dot icon29/01/2018
Appointment of Mr Anthony James Simpson as a director on 2017-09-20
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon25/01/2017
Termination of appointment of Philip John Dixon as a director on 2016-12-21
dot icon07/12/2016
Director's details changed for Russell Haley on 2016-12-07
dot icon30/06/2016
Termination of appointment of Gordon Joseph Neilly as a director on 2016-06-10
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon19/11/2015
Appointment of Mr Philip John Dixon as a director on 2015-11-18
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Charles Joseph Knott as a director on 2014-11-14
dot icon28/10/2014
Appointment of Sofocles Sofocleous as a director on 2014-09-18
dot icon26/09/2014
Appointment of Gordon Joseph Neilly as a director on 2014-09-11
dot icon14/08/2014
Appointment of Russell Haley as a director on 2014-06-30
dot icon13/08/2014
Memorandum and Articles of Association
dot icon13/08/2014
Resolutions
dot icon10/06/2014
Termination of appointment of James Roswell as a director on 2014-05-28
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Appointment of Robert Mark Snelling as a director on 2014-03-03
dot icon21/03/2014
Termination of appointment of Mark Anthony John Cooper as a director on 2014-03-20
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Gregory Dale Hutt as a director on 2014-02-06
dot icon10/02/2014
Director's details changed for Mr Mark Anthony John Cooper on 2014-01-20
dot icon09/01/2014
Termination of appointment of Stephen Marcus Merkel as a director on 2014-01-07
dot icon31/12/2013
Termination of appointment of Anthony Graham Sadler as a director on 2013-12-10
dot icon01/10/2013
Registered office address changed from 17 Crosswall London EC3N 2LB on 2013-10-01
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon18/02/2013
Termination of appointment of Laurence Julian Blake as a director on 2013-01-24
dot icon18/10/2012
Appointment of Mr Laurence Julian Blake as a director on 2012-10-05
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Appointment of Gregory Dale Hutt as a director on 2012-07-06
dot icon27/06/2012
Termination of appointment of Elon Spar as a director on 2012-06-15
dot icon18/06/2012
Appointment of James Roswell as a director on 2012-05-24
dot icon23/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr Shawn Matthews on 2012-02-29
dot icon06/02/2012
Termination of appointment of Douglas Rankin Barnard as a director on 2012-01-20
dot icon05/12/2011
Termination of appointment of Howard Lutnick as a director on 2011-11-11
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Director's details changed for Douglas Barnard on 2011-04-05
dot icon05/04/2011
Director's details changed for Mr Shawn Matthews on 2011-04-04
dot icon05/04/2011
Director's details changed for Mr Anthony Graham Sadler on 2011-03-29
dot icon05/04/2011
Director's details changed for Mr Stephen Marcus Merkel on 2011-03-29
dot icon05/04/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-03-29
dot icon05/04/2011
Director's details changed for Elon Spar on 2011-03-30
dot icon05/04/2011
Director's details changed for Charles Joseph Knott on 2011-03-29
dot icon05/04/2011
Director's details changed for Elon Spar on 2011-03-30
dot icon04/04/2011
Director's details changed for Howard Lutnick on 2011-03-29
dot icon04/04/2011
Director's details changed for Mr Mark Anthony John Cooper on 2011-03-29
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon11/02/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-01-28
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Shawn Matthews on 2009-10-01
dot icon24/02/2010
Director's details changed for Elon Spar on 2009-10-01
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon26/10/2009
Termination of appointment of Mark Morris as a director
dot icon30/09/2009
Director appointed mr shawn matthews
dot icon01/06/2009
Appointment terminated director philip marber
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 04/02/09; full list of members
dot icon24/02/2009
Appointment terminated director nicholas price
dot icon24/02/2009
Director appointed mr anthony graham sadler
dot icon21/01/2009
Appointment terminated director stephen bartlett
dot icon21/01/2009
Director appointed mark anthony john cooper
dot icon27/11/2008
Director appointed charles joseph knott
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Resolutions
dot icon15/05/2008
Return made up to 04/02/08; no change of members
dot icon09/11/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Resolutions
dot icon26/04/2007
Return made up to 04/02/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon01/03/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon06/01/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Director resigned
dot icon15/05/2006
Registered office changed on 15/05/06 from: one america square london EC3N 2LS
dot icon11/04/2006
Return made up to 04/02/06; full list of members
dot icon27/02/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
New director appointed
dot icon13/09/2005
Director's particulars changed
dot icon13/04/2005
New director appointed
dot icon02/02/2005
Return made up to 04/02/05; full list of members
dot icon27/01/2005
New director appointed
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Secretary resigned;director resigned
dot icon11/10/2004
New secretary appointed
dot icon20/04/2004
Director's particulars changed
dot icon15/03/2004
Director resigned
dot icon10/02/2004
Return made up to 04/02/04; full list of members
dot icon24/12/2003
Director resigned
dot icon02/12/2003
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 04/02/03; full list of members
dot icon28/01/2003
Director's particulars changed
dot icon17/01/2003
Director's particulars changed
dot icon06/09/2002
New director appointed
dot icon07/05/2002
Return made up to 04/02/02; full list of members
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon29/03/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon21/11/2001
Secretary's particulars changed;director's particulars changed
dot icon04/11/2001
Full accounts made up to 2000-03-31
dot icon23/10/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon09/05/2001
Return made up to 04/02/01; full list of members
dot icon09/05/2001
New director appointed
dot icon18/04/2001
Resolutions
dot icon22/02/2001
New director appointed
dot icon22/02/2001
Director resigned
dot icon18/01/2001
Director resigned
dot icon17/11/2000
Particulars of mortgage/charge
dot icon17/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
£ nc 2431846/50000000 31/10/00
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon02/11/2000
Particulars of mortgage/charge
dot icon30/10/2000
Particulars of mortgage/charge
dot icon19/09/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon18/07/2000
Certificate of change of name
dot icon07/03/2000
Return made up to 04/02/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-03-26
dot icon11/10/1999
Director resigned
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon30/09/1999
Memorandum and Articles of Association
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon31/08/1999
Resolutions
dot icon31/08/1999
Resolutions
dot icon19/08/1999
Director resigned
dot icon19/08/1999
New director appointed
dot icon01/06/1999
Particulars of mortgage/charge
dot icon26/03/1999
Return made up to 04/02/99; full list of members; amend
dot icon16/03/1999
Return made up to 04/02/99; full list of members
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon14/10/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon22/07/1998
Resolutions
dot icon22/07/1998
Resolutions
dot icon16/07/1998
Director resigned
dot icon29/04/1998
Return made up to 04/02/98; no change of members
dot icon28/11/1997
Particulars of mortgage/charge
dot icon27/08/1997
Full accounts made up to 1997-03-28
dot icon15/05/1997
Return made up to 04/02/97; no change of members
dot icon29/04/1997
Registered office changed on 29/04/97 from: park house 16 finsbury circus london EC2M 7DJ
dot icon12/11/1996
Full accounts made up to 1996-03-29
dot icon27/10/1996
Director resigned
dot icon17/10/1996
Director resigned
dot icon03/09/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon22/03/1996
Return made up to 04/02/96; full list of members
dot icon28/02/1996
New secretary appointed;new director appointed
dot icon28/02/1996
Secretary resigned
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon19/09/1995
Director resigned
dot icon19/09/1995
Director resigned;new director appointed
dot icon01/03/1995
Return made up to 04/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-03-25
dot icon05/10/1994
Declaration of satisfaction of mortgage/charge
dot icon05/10/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Particulars of mortgage/charge
dot icon20/03/1994
Return made up to 04/02/94; no change of members
dot icon06/12/1993
Full accounts made up to 1993-03-26
dot icon02/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1993
Director resigned
dot icon15/02/1993
Return made up to 04/02/93; full list of members
dot icon16/11/1992
Director's particulars changed
dot icon26/10/1992
Full accounts made up to 1992-03-27
dot icon22/09/1992
Certificate of change of name and re-registration to Unlimited
dot icon22/09/1992
Re-registration of Memorandum and Articles
dot icon22/09/1992
Declaration of assent for reregistration to UNLTD
dot icon22/09/1992
Members' assent for rereg from LTD to UNLTD
dot icon22/09/1992
Application for reregistration from LTD to UNLTD
dot icon22/09/1992
Resolutions
dot icon15/06/1992
New director appointed
dot icon24/03/1992
New director appointed
dot icon20/02/1992
Return made up to 14/02/92; no change of members
dot icon24/01/1992
Director's particulars changed
dot icon05/01/1992
Full accounts made up to 1991-03-29
dot icon30/09/1991
New director appointed
dot icon30/09/1991
New director appointed
dot icon30/09/1991
New director appointed
dot icon30/09/1991
Director resigned
dot icon25/02/1991
Return made up to 14/02/91; full list of members
dot icon25/01/1991
New director appointed
dot icon09/01/1991
Director resigned
dot icon07/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Ad 26/10/90--------- £ si 2499900@1=2499900 £ ic 100/2500000
dot icon26/09/1990
Ad 21/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon26/09/1990
Accounting reference date notified as 31/03
dot icon20/09/1990
Particulars of mortgage/charge
dot icon03/08/1990
Nc inc already adjusted 22/06/90
dot icon03/08/1990
Memorandum and Articles of Association
dot icon03/08/1990
Resolutions
dot icon03/08/1990
Resolutions
dot icon03/08/1990
Resolutions
dot icon03/08/1990
Resolutions
dot icon31/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1990
Certificate of change of name
dot icon03/07/1990
Registered office changed on 03/07/90 from: classic house 174-180 old street london EC1V 9BP
dot icon24/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snelling, Robert Mark
Secretary
30/09/2004 - 27/11/2019
12
Hill, Jennifer Murphy
Director
11/02/2021 - Present
-
Haley, Russell
Director
30/06/2014 - 18/03/2021
3
Marber, Philip Andrew
Director
08/08/2002 - 01/05/2009
-
Matthews, Shawn Peter
Director
01/05/2009 - 23/04/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTOR FITZGERALD EUROPE

CANTOR FITZGERALD EUROPE is an(a) Active company incorporated on 24/05/1990 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTOR FITZGERALD EUROPE?

toggle

CANTOR FITZGERALD EUROPE is currently Active. It was registered on 24/05/1990 .

Where is CANTOR FITZGERALD EUROPE located?

toggle

CANTOR FITZGERALD EUROPE is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does CANTOR FITZGERALD EUROPE do?

toggle

CANTOR FITZGERALD EUROPE operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CANTOR FITZGERALD EUROPE?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-01 with no updates.