You are here: bizstats.co.uk > a-z index > T list > TM list

Tmx Exchange Services Limited LONDON


Founded in 2010, Tmx Exchange Services, classified under reg no. 07419784 is an active company. Currently registered at 9 Appold Street EC2A 2AP, London the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Matthew W. and Katherine B.. In addition one secretary - Nicholas S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sharon P. who worked with the the company until 28 February 2015.

Tmx Exchange Services Limited Address / Contact

Office Address 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07419784
Date of Incorporation Tue, 26th Oct 2010
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Matthew W.

Position: Director

Appointed: 12 September 2022

Katherine B.

Position: Director

Appointed: 01 March 2015

Nicholas S.

Position: Secretary

Appointed: 01 March 2015

Christina S.

Position: Director

Appointed: 12 September 2022

Resigned: 28 February 2023

John M.

Position: Director

Appointed: 14 May 2018

Resigned: 09 September 2022

Jean D.

Position: Director

Appointed: 31 August 2017

Resigned: 14 May 2018

Frank D.

Position: Director

Appointed: 11 July 2016

Resigned: 09 September 2022

Sharon P.

Position: Secretary

Appointed: 26 October 2010

Resigned: 28 February 2015

Sharon P.

Position: Director

Appointed: 26 October 2010

Resigned: 28 February 2015

Michael P.

Position: Director

Appointed: 26 October 2010

Resigned: 10 June 2016

Alain M.

Position: Director

Appointed: 26 October 2010

Resigned: 31 July 2016

Thomas K.

Position: Director

Appointed: 26 October 2010

Resigned: 31 October 2014

Eric S.

Position: Director

Appointed: 26 October 2010

Resigned: 31 August 2017

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Tmx Group Limited from Toronto, Canada. The abovementioned PSC is classified as "a corporation", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Tmx Group Limited

Ey Tower 300-100 Adelaide Street West, Toronto, Ontario, Canada

Legal authority Ontario Business Corporations Act
Legal form Corporation
Country registered Ontario
Place registered Ontario
Registration number 1986416
Notified on 25 October 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 25th October 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements