This company is commonly known as Henyep Capital Markets (uk) Limited. The company was founded 30 years ago and was given the registration number 02878581. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | HENYEP CAPITAL MARKETS (UK) LIMITED |
---|---|---|
Company Number | : | 02878581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Dellfield Close, Watford, Herts, United Kingdom, WD17 4LB | Secretary | 23 September 2022 | Active |
The Cedars, Wayside, London, NW11 8QY | Director | 28 December 2005 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Director | 10 January 2024 | Active |
No 5 15th Street, Hong Lok Yeun, Taipo, | Secretary | 25 April 1994 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Corporate Nominee Secretary | 08 December 1993 | Active |
19 Gough Hill Road, The Peak, Hong Kong, Hong Kong, | Director | 29 March 2012 | Active |
19 Gough Hill Road, The Peak, Hong Kong, | Director | 02 April 2008 | Active |
The Penthouse, 333 Tai Hang Road, Hong Kong, FOREIGN | Director | 25 April 1994 | Active |
No 5 15th Street, Hong Lok Yeun, Taipo, | Director | 25 April 1994 | Active |
Flat 18, 2 Lansdowne Row, London, W1J 6HO | Director | 21 August 2000 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Nominee Director | 08 December 1993 | Active |
Serene Court Flat B 1st Floor, 2 Castle Lane Mid Levels, Hong Kong, | Director | 26 March 1996 | Active |
Flat 2, 13 Belsize Park, London, NW3 4ES | Director | 23 June 1994 | Active |
Flat 9 Portman Gate, 104 Lisson Grove, London, NW1 6LW | Director | 11 September 2002 | Active |
39a Tung Tau Wan Road, Stanley, | Director | 08 July 1996 | Active |
House B Pinewaver Villa, 35 Ching Sau Lane, Chung Hom Kok, | Director | 25 April 1994 | Active |
150, Aldersgate Street, London, EC1A 4AB | Director | 30 September 2019 | Active |
Marlow House, Lloyds Avenue, London, EC3N 3AL | Corporate Nominee Director | 08 December 1993 | Active |
Stavros Lambouris | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | Cypriot |
Country of residence | : | United Kingdom |
Address | : | 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ |
Nature of control | : |
|
Mr Roger Andrew Bach | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ |
Nature of control | : |
|
Sheen Charm Chiu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | Chinese |
Country of residence | : | Hong Kong |
Address | : | 19, Gough Hill Road, Hong Kong, Hong Kong, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type group. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Appoint person secretary company with name date. | Download |
2022-09-29 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Accounts | Accounts with accounts type group. | Download |
2022-01-18 | Change of name | Certificate change of name company. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type group. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type group. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Accounts | Accounts with accounts type group. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type group. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.