UKBizDB.co.uk

BRITANNIA GLOBAL MARKETS LIMITED

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

This company is commonly known as Britannia Global Markets Limited. The company was founded 38 years ago and was given the registration number 01969442. The firm's registered office is in LONDON. You can find them at Level 29,, 52 Lime Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BRITANNIA GLOBAL MARKETS LIMITED
Company Number:01969442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Level 29,, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 29, 52 Lime Street, London, United Kingdom,

Secretary22 May 2019Active
Level 29, 52 Lime Street, London, United Kingdom,

Director24 March 2022Active
Level 29, 52 Lime Street, London, United Kingdom,

Director03 October 2022Active
Level 29, 52 Lime Street, London, United Kingdom,

Director12 March 2024Active
Level 29, 52 Lime Street, London, United Kingdom,

Director20 November 2023Active
Level 29, 52 Lime Street, London, United Kingdom,

Director12 March 2024Active
Level 29, 52 Lime Street, London, United Kingdom,

Director12 March 2024Active
Level 29, 52 Lime Street, London, United Kingdom,

Director27 February 2023Active
Level 29, 52 Lime Street, London, United Kingdom,

Director12 March 2024Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Secretary-Active
Level 29,, 52 Lime Street, London, England, EC3M 7AF

Director22 May 2019Active
Level 29,, 52 Lime Street, London, England, EC3M 7AF

Director05 March 2020Active
Level 29,, 52 Lime Street, London, England, EC3M 7AF

Director22 May 2019Active
Level 29,, 52 Lime Street, London, England, EC3M 7AF

Director22 May 2019Active
C/O Buzzacott, 130 Wood Street, London, England, EC2V 6DL

Director-Active
C/O Buzzacott, 130 Wood Street, London, England, EC2V 6DL

Director-Active

People with Significant Control

Britannia Financial Group Limited
Notified on:22 May 2019
Status:Active
Country of residence:United Kingdom
Address:26, Dover Street, London, United Kingdom, W1S 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Mark Woodward
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:C/O Buzzacott, 130 Wood Street, London, England, EC2V 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Ian Thompson
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:C/O Buzzacott, 130 Wood Street, London, England, EC2V 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2023-11-23Address

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

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-15Address

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

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Capital

Capital allotment shares.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-07-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.