UKBizDB.co.uk

HENYEP CAPITAL MARKETS (UK) LIMITED

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

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11, Dellfield Close, Watford, Herts, United Kingdom, WD17 4LB

Secretary23 September 2022Active
The Cedars, Wayside, London, NW11 8QY

Director28 December 2005Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director10 January 2024Active
No 5 15th Street, Hong Lok Yeun, Taipo,

Secretary25 April 1994Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Corporate Nominee Secretary08 December 1993Active
19 Gough Hill Road, The Peak, Hong Kong, Hong Kong,

Director29 March 2012Active
19 Gough Hill Road, The Peak, Hong Kong,

Director02 April 2008Active
The Penthouse, 333 Tai Hang Road, Hong Kong, FOREIGN

Director25 April 1994Active
No 5 15th Street, Hong Lok Yeun, Taipo,

Director25 April 1994Active
Flat 18, 2 Lansdowne Row, London, W1J 6HO

Director21 August 2000Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Nominee Director08 December 1993Active
Serene Court Flat B 1st Floor, 2 Castle Lane Mid Levels, Hong Kong,

Director26 March 1996Active
Flat 2, 13 Belsize Park, London, NW3 4ES

Director23 June 1994Active
Flat 9 Portman Gate, 104 Lisson Grove, London, NW1 6LW

Director11 September 2002Active
39a Tung Tau Wan Road, Stanley,

Director08 July 1996Active
House B Pinewaver Villa, 35 Ching Sau Lane, Chung Hom Kok,

Director25 April 1994Active
150, Aldersgate Street, London, EC1A 4AB

Director30 September 2019Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Corporate Nominee Director08 December 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type group.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Appoint person secretary company with name date.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-05-03Accounts

Accounts with accounts type group.

Download
2022-01-18Change of name

Certificate change of name company.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type group.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type group.

Download
2020-07-27Address

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

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type group.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type group.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.