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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, New Broad Street, Unit G07 C/O Think Capital Services Uk Ltd, London, England, EC2M 1NH | Director | 05 December 2018 | Active |
35, New Broad Street, Unit G07 C/O Think Capital Services Uk Ltd, London, England, EC2M 1NH | Director | 01 January 2015 | Active |
35, New Broad Street, Unit G07 C/O Think Capital Services Uk Ltd, London, England, EC2M 1NH | Director | 15 May 2014 | Active |
Willow Cottage, Longlands Road, East Wittering, Chichester, England, PO20 8DD | Secretary | 18 November 2014 | Active |
26, Crown Hill, Rayleigh, United Kingdom, SS6 7HG | Corporate Secretary | 15 May 2014 | Active |
Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE | Corporate Secretary | 20 January 2015 | Active |
Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE | Corporate Secretary | 03 July 2014 | Active |
107, Cheapside, London, England, EC2V 6DN | Director | 06 August 2014 | Active |
Aml, Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE | Director | 15 May 2014 | Active |
Level 2, 2 Copthall Avenue, London, England, EC2R 7DA | Director | 01 April 2016 | Active |
Level 2, 2 Copthall Avenue, London, England, EC2R 7DA | Director | 17 December 2015 | Active |
70, 70 St Mary Axe, Hana, London, United Kingdom, EC3A 8BE | Director | 06 March 2015 | Active |
Level 2, 2 Copthall Avenue, London, England, EC2R 7DA | Director | 19 October 2015 | Active |
Level 2, 2 Copthall Avenue, London, England, EC2R 7DA | Director | 23 January 2015 | Active |
Level 2, 2 Copthall Avenue, London, England, EC2R 7DA | Director | 07 March 2016 | Active |
Aml, Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE | Director | 15 May 2014 | Active |
432, Hunt Lane, Manhasset, Usa, NY 11030 | Director | 15 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-08-29 | Capital | Capital allotment shares. | Download |
2018-07-31 | Capital | Capital allotment shares. | Download |
2018-06-29 | Capital | Capital allotment shares. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Capital | Capital allotment shares. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.