UKBizDB.co.uk

TF GLOBAL MARKETS (UK) LIMITED

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

This company is commonly known as Tf Global Markets (uk) Limited. The company was founded 10 years ago and was given the registration number 09042646. The firm's registered office is in LONDON. You can find them at 70 70 St Mary Axe, Hana, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TF GLOBAL MARKETS (UK) LIMITED
Company Number:09042646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:70 70 St Mary Axe, Hana, London, United Kingdom, EC3A 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, New Broad Street, Unit G07 C/O Think Capital Services Uk Ltd, London, England, EC2M 1NH

Director05 December 2018Active
35, New Broad Street, Unit G07 C/O Think Capital Services Uk Ltd, London, England, EC2M 1NH

Director01 January 2015Active
35, New Broad Street, Unit G07 C/O Think Capital Services Uk Ltd, London, England, EC2M 1NH

Director15 May 2014Active
Willow Cottage, Longlands Road, East Wittering, Chichester, England, PO20 8DD

Secretary18 November 2014Active
26, Crown Hill, Rayleigh, United Kingdom, SS6 7HG

Corporate Secretary15 May 2014Active
Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE

Corporate Secretary20 January 2015Active
Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE

Corporate Secretary03 July 2014Active
107, Cheapside, London, England, EC2V 6DN

Director06 August 2014Active
Aml, Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE

Director15 May 2014Active
Level 2, 2 Copthall Avenue, London, England, EC2R 7DA

Director01 April 2016Active
Level 2, 2 Copthall Avenue, London, England, EC2R 7DA

Director17 December 2015Active
70, 70 St Mary Axe, Hana, London, United Kingdom, EC3A 8BE

Director06 March 2015Active
Level 2, 2 Copthall Avenue, London, England, EC2R 7DA

Director19 October 2015Active
Level 2, 2 Copthall Avenue, London, England, EC2R 7DA

Director23 January 2015Active
Level 2, 2 Copthall Avenue, London, England, EC2R 7DA

Director07 March 2016Active
Aml, Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE

Director15 May 2014Active
432, Hunt Lane, Manhasset, Usa, NY 11030

Director15 December 2014Active

People with Significant Control

Mr Nauman Anees
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:American
Country of residence:England
Address:35, New Broad Street, London, England, EC2M 1NH
Nature of control:
  • Significant influence or control
Mr Faizan Anees
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:American
Country of residence:England
Address:35, New Broad Street, London, England, EC2M 1NH
Nature of control:
  • Significant influence or control
Tf Global Markets (Aust) Pty
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Level 11, 636 St Kilda Road, Melbourne, Australia,
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 (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
2024-01-04Address

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

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Address

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

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-10-19Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-09-02Address

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

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Change person director company with change date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-08-29Capital

Capital allotment shares.

Download
2018-07-31Capital

Capital allotment shares.

Download
2018-06-29Capital

Capital allotment shares.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Capital

Capital allotment shares.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.