Get an alert when BGC TECHNOLOGY INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-02 (in 3mo)

Last made up 2025-07-19

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. BGC TECHNOLOGY INTERNATIONAL LIMITED 2013-07-19 → present
  2. ESPEED INTERNATIONAL LIMITED 2000-05-26 → 2013-07-19
  3. ESPEED SECURITIES INTERNATIONAL LIMITED 1999-10-25 → 2000-05-26
  4. NOWZONE LIMITED 1999-07-19 → 1999-10-25

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue as a going concern for a period of 12 months from when the financial statements are authorised for issue. As such, the financial statements continue to be prepared on the going concern basis.”

Group structure

  1. BGC TECHNOLOGY INTERNATIONAL LIMITED · parent
    1. BGC Technology Support Services Limited 100% · England and Wales · Service entity

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 29 resigned

Name Role Appointed Born Nationality
ISAACS, Jonathan Andrew Secretary 2025-04-03
KIRSANOVA, Anastasia Secretary 2025-04-03
DENYSSEN, Darryl Anthony Director 2021-06-07 May 1973 British
ISAACS, Jonathan Andrew Director 2025-04-03 Sep 1978 British
PION, Paul Marc Director 2025-04-03 Dec 1966 American
SKITT, John Martin Director 2020-12-01 Oct 1977 British
STEWART, Nicholas George Director 2020-12-01 Jul 1980 British
Show 29 resigned officers
Name Role Appointed Resigned
FALKNER, Robert Pearce Secretary 1999-08-09 2004-09-30
SNELLING, Robert Mark Secretary 2004-09-30 2024-12-31
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1999-07-19 1999-07-26
AMAITIS, Lee Martin Director 1999-08-09 2012-01-12
BARNARD, Douglas Rankin Director 2007-01-22 2015-04-17
BARTLETT, Stephen Director 2005-10-03 2008-12-31
BIRCHALL, Robert William Director 2001-06-08 2002-01-31
COOPER, Mark Anthony John Director 2009-01-14 2016-02-05
CURRAN, Sean Patrick Director 2003-11-24 2006-02-01
FALKNER, Robert Pearce Director 2001-06-08 2004-09-30
GARDNER, Douglas Benjamin Director 1999-08-09 2001-09-11
LIGHTBOURNE, James Richard Director 2016-03-10 2019-11-19
LUTNICK, Howard Director 1999-08-09 2012-02-17
MACLEOD, Mark Ian Director 2006-02-06 2007-01-22
MCMURRAY, Steven Roy Director 2016-04-14 2018-12-14
MERKEL, Stephen Marcus Director 1999-08-09 2012-01-31
MURPHY, Bryan Director 2020-12-01 2021-05-14
NORTON, Philip Director 2012-01-16 2018-05-31
O'GORMAN, Paul Director 2002-11-07 2003-11-24
PION, Paul Marc Director 2020-12-01 2021-05-12
SADLER, Anthony Graham Director 2009-01-14 2016-04-04
SNELLING, Robert Mark Director 2020-12-01 2024-12-31
STEVENS, Robert Brian Director 2019-11-19 2022-03-31
TRIANCE, Clive Director 2002-11-07 2004-03-09
VARACCHI, Frederick Thomas Director 1999-08-09 2001-09-11
WEST, Robert Kennedy Director 2007-07-16 2009-05-20
WINDEATT, Sean Anthony Director 2019-11-19 2025-03-13
WINDEATT, Sean Anthony Director 2012-01-16 2018-03-29
LUCIENE JAMES LIMITED Corporate Nominee Director 1999-07-19 1999-07-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bgc Services (Holdings) Llp Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 185 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-04-30 CC04 Statement of companys objects
Date Type Category Description
2025-09-15 AA accounts Accounts with accounts type full
2025-07-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-03 AP03 officers Appoint person secretary company with name date PDF
2025-04-03 AP03 officers Appoint person secretary company with name date PDF
2025-04-03 AP01 officers Appoint person director company with name date PDF
2025-04-03 AP01 officers Appoint person director company with name date PDF
2025-03-14 TM01 officers Termination director company with name termination date PDF
2025-02-19 CH01 officers Change person director company with change date PDF
2025-02-10 TM01 officers Termination director company with name termination date PDF
2025-01-14 TM02 officers Termination secretary company with name termination date PDF
2024-11-18 AA accounts Accounts with accounts type full
2024-09-17 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-07-19 CS01 confirmation-statement Confirmation statement with no updates
2024-04-30 CC04 change-of-constitution Statement of companys objects
2024-04-30 SH14 capital Capital redomination of shares
2023-08-22 AA accounts Accounts with accounts type full
2023-07-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-15 AA accounts Accounts with accounts type full
2022-11-30 DISS40 gazette Gazette filings brought up to date
2022-11-29 GAZ1 gazette Gazette notice compulsory

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page