UKBizDB.co.uk

ABN AMRO MARKETS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abn Amro Markets (uk) Limited. The company was founded 32 years ago and was given the registration number 02706278. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ABN AMRO MARKETS (UK) LIMITED
Company Number:02706278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Aldermanbury Square, London, EC2V 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Aldermanbury Square, London, EC2V 7HR

Secretary22 April 2014Active
5, Aldermanbury Square, London, EC2V 7HR

Director26 October 2021Active
5, Aldermanbury Square, London, EC2V 7HR

Director26 October 2021Active
19 Durham Way, Rayleigh, SS6 9RY

Secretary13 November 1992Active
5, Aldermanbury Square, London, EC2V 7HR

Secretary11 April 2014Active
30 Frederick Thatcher Place, North Trade Road, Battle, TN33 0HW

Secretary18 July 2001Active
5 Regency Mews, London, SW9 6UR

Secretary05 January 2004Active
5, Aldermanbury Square, London, EC2V 7HR

Secretary10 October 2013Active
8 Palmers Croft, Chelmer Village, Chelmsford, CM2 6SR

Secretary05 May 1992Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary04 November 2005Active
11, Old Jewry, London, United Kingdom, EC2R 8DU

Corporate Secretary06 January 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1992Active
226 Benfleet Road, Hadleigh, SS7 1QQ

Director10 August 1998Active
5, Aldermanbury Square, London, EC2V 7HR

Director11 December 2009Active
Flat 4 61 Queens Gate, London, SW7 5JP

Director18 July 2001Active
Diaspora 5 Woodpecker Close, Cobham, KT11 2NT

Director01 March 1996Active
23 Waldemar Avenue, London, SW6 5LB

Director07 July 1998Active
Korte Dykstraat 14, Amsterdam 1011 Gm, Holland, FOREIGN

Director07 July 1998Active
9 Logan Place, London, W8 6QN

Director02 June 2004Active
Brouwersgracht 210b, Hd Amsterdam, FOREIGN

Director18 July 2001Active
5, Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director14 January 2013Active
42 Parkland Road, Woodford Green, IG8 9AP

Director07 July 1998Active
5, Aldermanbury Square, London, EC2V 7HR

Director07 July 2014Active
5, Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director14 January 2013Active
57, Brookville Road, London, SW6 7BH

Director24 November 2008Active
Green Lawns, 21 Broad Highway, Cobham, KT11 2RR

Director18 July 2001Active
5, Aldermanbury Square, London, EC2V 7HR

Director07 July 2010Active
The Poplars 85 Sandpit Lane, St Albans, AL1 4EY

Director03 May 2006Active
Little Wood, Pyle Hill, Woking, GU22 0SR

Director10 August 1993Active
5, Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director27 October 2011Active
5, Aldermanbury Square, London, EC2V 7HR

Director15 April 2002Active
Dorpsstraat 101, 2361 Ba Warmond, The Netherlands,

Director05 May 1992Active
1 Longrise, Billericay, CM12 9QR

Director07 September 1992Active
5, Aldermanbury Square, London, EC2V 7HR

Director07 July 2010Active
5 Aldermanbury Square, London, EC2V 7HR

Director07 July 2010Active

People with Significant Control

Abn Amro Bank N.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:10, Gustav Mahlerlaan, Amsterdam, Netherlands, 1082 PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-05-03Accounts

Change account reference date company previous shortened.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-20Accounts

Change account reference date company previous extended.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Change person secretary company with change date.

Download
2018-11-13Accounts

Accounts with accounts type full.

Download
2018-09-05Resolution

Resolution.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.