UKBizDB.co.uk

ADMIRAL MARKETS UK LTD

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

This company is commonly known as Admiral Markets Uk Ltd. The company was founded 11 years ago and was given the registration number 08171762. The firm's registered office is in LONDON. You can find them at 60 St Martin's Lane, Covent Garden, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:ADMIRAL MARKETS UK LTD
Company Number:08171762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:60 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director01 September 2017Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director02 December 2021Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director12 November 2018Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Director24 July 2017Active
66, Gainsford Street, London, England, SE1 2NB

Secretary10 June 2013Active
One, Love Lane, London, England, EC2V 7JN

Secretary22 August 2013Active
16, St. Clare Street, London, England, EC3N 1LQ

Director01 June 2017Active
60, St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4JS

Director11 June 2019Active
60, St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4JS

Director01 April 2020Active
Ahtri 6a, Ahtri 6a, Admirali Maja, Tallinn, Estonia,

Director01 March 2015Active
60, St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4JS

Director31 October 2012Active
37th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director16 November 2021Active
Wood End, Park Drive, Ashtead, England, KT21 1JB

Director16 October 2015Active
One, Love Lane, London, England, EC2V 7JN

Director08 August 2012Active
16, St. Clare Street, London, England, EC3N 1LQ

Director01 June 2017Active
16, St. Clare Street, London, England, EC3N 1LQ

Director01 March 2015Active
Token House, 11-12 Tokenhouse Yard, London, United Kingdom, EC2R 7AS

Director31 October 2012Active
16, St. Clare Street, London, England, EC3N 1LQ

Director31 October 2012Active

People with Significant Control

Mr Alexander Tsikhilov
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:Estonian
Country of residence:United Kingdom
Address:Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

Change registered office address company with date old address new address.

Download
2023-10-31Accounts

Accounts with accounts type group.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Capital

Capital allotment shares.

Download
2022-09-26Accounts

Accounts with accounts type group.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.