About

Registered Number: 02828186
Date of Incorporation: 17/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY,

 

Having been setup in 1993, Markitserv Fx Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The organisation has 14 directors listed as Garwell, Robert, Bray, David, Gilani, Dilshad, Jackson, Damien, Ryan, Natascha, Thompson, Guy Llewelyn, Adnitt, Andrew, Bodson, Mike, Dyne, Nicholas John, Jessop, John Douglas, Johnson, Simon Nicholas, Kelmeling, Sture Soren, Law, Alan, Sanderson, John Eric in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADNITT, Andrew 16 July 2007 30 September 2011 1
BODSON, Mike 30 September 2011 03 May 2013 1
DYNE, Nicholas John 27 July 1993 30 September 2011 1
JESSOP, John Douglas 27 March 2007 30 September 2011 1
JOHNSON, Simon Nicholas 27 September 1999 17 October 2001 1
KELMELING, Sture Soren 19 April 1994 11 April 2003 1
LAW, Alan 01 August 1997 23 April 2003 1
SANDERSON, John Eric 25 March 1999 17 October 2001 1
Secretary Name Appointed Resigned Total Appointments
GARWELL, Robert 10 November 2014 - 1
BRAY, David 30 September 2011 31 July 2013 1
GILANI, Dilshad 27 March 2008 30 September 2011 1
JACKSON, Damien 31 July 2013 10 November 2014 1
RYAN, Natascha 06 May 2003 19 January 2006 1
THOMPSON, Guy Llewelyn 19 January 2006 25 September 2006 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 10 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 31 August 2017
AAMD - Amended Accounts 09 November 2016
AA01 - Change of accounting reference date 07 October 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 01 August 2016
AUD - Auditor's letter of resignation 29 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 September 2015
AP03 - Appointment of secretary 31 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 01 October 2013
TM02 - Termination of appointment of secretary 14 August 2013
AP03 - Appointment of secretary 14 August 2013
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 10 June 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 July 2012
SH19 - Statement of capital 13 December 2011
CAP-SS - N/A 13 December 2011
RESOLUTIONS - N/A 20 October 2011
CC04 - Statement of companies objects 20 October 2011
AP03 - Appointment of secretary 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AD01 - Change of registered office address 20 October 2011
CERTNM - Change of name certificate 18 October 2011
CONNOT - N/A 18 October 2011
AUD - Auditor's letter of resignation 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 29 June 2011
MISC - Miscellaneous document 11 January 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 30 June 2010
AAMD - Amended Accounts 02 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 18 June 2009
363a - Annual Return 17 June 2009
363a - Annual Return 19 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 08 February 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
363s - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
CERTNM - Change of name certificate 03 April 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 31 July 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 22 September 2005
AAMD - Amended Accounts 22 September 2005
363s - Annual Return 07 September 2005
287 - Change in situation or address of Registered Office 21 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
AUD - Auditor's letter of resignation 16 June 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 03 September 2004
363s - Annual Return 30 July 2003
RESOLUTIONS - N/A 09 June 2003
RESOLUTIONS - N/A 09 June 2003
RESOLUTIONS - N/A 09 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
AA - Annual Accounts 10 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
395 - Particulars of a mortgage or charge 08 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 28 June 2001
RESOLUTIONS - N/A 07 February 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
225 - Change of Accounting Reference Date 13 September 1999
363s - Annual Return 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 21 May 1999
288c - Notice of change of directors or secretaries or in their particulars 20 May 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
AA - Annual Accounts 11 February 1999
RESOLUTIONS - N/A 15 December 1998
RESOLUTIONS - N/A 15 December 1998
RESOLUTIONS - N/A 15 December 1998
RESOLUTIONS - N/A 15 December 1998
363s - Annual Return 19 August 1998
395 - Particulars of a mortgage or charge 26 June 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 22 April 1996
287 - Change in situation or address of Registered Office 02 October 1995
395 - Particulars of a mortgage or charge 28 July 1995
363s - Annual Return 13 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1995
AA - Annual Accounts 12 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 October 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 03 October 1994
RESOLUTIONS - N/A 01 July 1994
88(2)P - N/A 01 July 1994
363s - Annual Return 22 June 1994
288 - N/A 06 May 1994
RESOLUTIONS - N/A 29 April 1994
123 - Notice of increase in nominal capital 29 April 1994
287 - Change in situation or address of Registered Office 02 March 1994
287 - Change in situation or address of Registered Office 05 August 1993
RESOLUTIONS - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
NEWINC - New incorporation documents 17 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2003 Fully Satisfied

N/A

Debenture 14 April 2003 Fully Satisfied

N/A

Deed of charge over credit balances 10 June 1998 Fully Satisfied

N/A

Debenture 24 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.