Company NameAMT Futures Limited
Company StatusActive
Company Number00696733
CategoryPrivate Limited Company
Incorporation Date28 June 1961(62 years, 10 months ago)
Previous NamesAmalgamet Investment Holdings Limited and AMT (Futures) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Paul Gerald Bromley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(53 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr Hamish Michie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(53 years, 10 months after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Secretary NameMr Paul Gerald Bromley
StatusCurrent
Appointed22 April 2015(53 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr David Stephen Sher
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(55 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr James Hamilton Proudlock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(59 years after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr Charles Julian Patrick Rigby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(30 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 25 June 2020)
RoleFutures Broker
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameSimon Carse
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(30 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 July 2004)
RoleFutures Broker
Correspondence Address6 Trout Lane
Barns Green
Horsham
West Sussex
RH13 7QD
Director NameKeith Hunton Gaunt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(30 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 October 2000)
RoleCorporate Treasurer
Correspondence AddressLittle Dormers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LW
Director NamePeter Alfred Pemberton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(30 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 December 1998)
RoleMetal Trader
Correspondence AddressColes Hill Farm
Betchworth
Surrey
RH3 7AL
Director NameMr James William Land
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(30 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 27 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Secretary NameDerek John Farmer
NationalityBritish
StatusResigned
Appointed20 April 1992(30 years, 10 months after company formation)
Appointment Duration14 years (resigned 15 May 2006)
RoleCompany Director
Correspondence Address12 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameMr Martin Hugh Kevin Prentice
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(36 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr Victor Herman Sher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(39 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr Geoffrey Charles Leacroft Rowan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(39 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Secretary NameMr Martin Hugh Kevin Prentice
NationalityBritish
StatusResigned
Appointed28 February 2006(44 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Calverley Park
Tunbridge Wells
Kent
TN1 2SH
Secretary NameMr Adrian Henry Heywood
NationalityBritish
StatusResigned
Appointed28 March 2007(45 years, 9 months after company formation)
Appointment Duration8 years (resigned 22 April 2015)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr Giles Pruen Robbins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(53 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AH
Director NameMr Andrew John King
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(55 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AH

Contact

Websiteamtfutures.co.uk
Telephone020 72838352
Telephone regionLondon

Location

Registered AddressLevel 35 110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1British Amalgamated Metal Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,838,000
Gross Profit£2,199,000
Net Worth£1,498,000
Cash£4,146,000
Current Liabilities£3,121,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Charges

16 July 2004Delivered on: 27 July 2004
Satisfied on: 21 March 2009
Persons entitled: Fortis Bank Global Clearing Nv (London Branch)

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securiies, documents of or entering title to property, cash or other assets held by way of deposit or margin including the benefit of all contractual rights and obligations. See the mortgage charge document for full details.
Fully Satisfied
16 June 2000Delivered on: 24 June 2000
Satisfied on: 21 March 2009
Persons entitled: Carr Futures Snc

Classification: Collateral annex
Secured details: All monies due or to become due from the company to the chargee under the agreement.
Particulars: The company grants to car a continuing first priority security interest in all of the following property of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 July 2020Full accounts made up to 31 December 2019 (21 pages)
30 June 2020Appointment of Mr James Hamilton Proudlock as a director on 25 June 2020 (2 pages)
30 June 2020Termination of appointment of Charles Julian Patrick Rigby as a director on 25 June 2020 (1 page)
11 June 2020Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages)
15 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (19 pages)
19 September 2018Termination of appointment of Andrew John King as a director on 19 September 2018 (1 page)
29 August 2018Full accounts made up to 31 December 2017 (19 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 September 2017Full accounts made up to 31 December 2016 (18 pages)
4 July 2017Termination of appointment of James William Land as a director on 27 June 2017 (1 page)
4 July 2017Termination of appointment of James William Land as a director on 27 June 2017 (1 page)
12 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
12 May 2017Termination of appointment of Giles Pruen Robbins as a director on 30 June 2016 (1 page)
12 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 August 2016Appointment of Mr Andrew John King as a director on 18 August 2016 (2 pages)
24 August 2016Appointment of Mr Andrew John King as a director on 18 August 2016 (2 pages)
23 August 2016Appointment of Mr David Stephen Sher as a director on 14 July 2016 (2 pages)
23 August 2016Appointment of Mr David Stephen Sher as a director on 14 July 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (18 pages)
11 August 2016Full accounts made up to 31 December 2015 (18 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000,000
(5 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000,000
(5 pages)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Appointment of Mr Hamish Michie as a director on 22 April 2015 (2 pages)
6 May 2015Termination of appointment of Martin Hugh Kevin Prentice as a director on 15 January 2015 (1 page)
6 May 2015Termination of appointment of Victor Herman Sher as a director on 20 April 2015 (1 page)
6 May 2015Termination of appointment of Adrian Henry Heywood as a secretary on 22 April 2015 (1 page)
6 May 2015Appointment of Mr Hamish Michie as a director on 22 April 2015 (2 pages)
6 May 2015Appointment of Mr Paul Gerald Bromley as a director on 2 March 2015 (2 pages)
6 May 2015Appointment of Mr Giles Pruen Robbins as a director on 22 April 2015 (2 pages)
6 May 2015Appointment of Mr Paul Gerald Bromley as a director on 2 March 2015 (2 pages)
6 May 2015Appointment of Mr Paul Gerald Bromley as a director on 2 March 2015 (2 pages)
6 May 2015Termination of appointment of Adrian Henry Heywood as a secretary on 22 April 2015 (1 page)
6 May 2015Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 20 April 2015 (1 page)
6 May 2015Termination of appointment of Martin Hugh Kevin Prentice as a director on 15 January 2015 (1 page)
6 May 2015Termination of appointment of Victor Herman Sher as a director on 20 April 2015 (1 page)
6 May 2015Appointment of Mr Paul Gerald Bromley as a secretary on 22 April 2015 (2 pages)
6 May 2015Appointment of Mr Paul Gerald Bromley as a secretary on 22 April 2015 (2 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000,000
(5 pages)
6 May 2015Appointment of Mr Giles Pruen Robbins as a director on 22 April 2015 (2 pages)
6 May 2015Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 20 April 2015 (1 page)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000,000
(5 pages)
6 June 2014Full accounts made up to 31 December 2013 (16 pages)
6 June 2014Full accounts made up to 31 December 2013 (16 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000,000
(5 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000,000
(5 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
27 April 2012Full accounts made up to 31 December 2011 (15 pages)
27 April 2012Full accounts made up to 31 December 2011 (15 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
13 May 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
10 May 2010Full accounts made up to 31 December 2009 (16 pages)
10 May 2010Full accounts made up to 31 December 2009 (16 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
22 October 2009Secretary's details changed for Mr Adrian Henry Heywood on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Victor Herman Sher on 22 October 2009 (2 pages)
22 October 2009Director's details changed for James William Land on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Victor Herman Sher on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Charles Julian Patrick Rigby on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Adrian Henry Heywood on 22 October 2009 (1 page)
22 October 2009Director's details changed for Martin Hugh Kevin Prentice on 22 October 2009 (2 pages)
22 October 2009Director's details changed for James William Land on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Charles Julian Patrick Rigby on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Hugh Kevin Prentice on 22 October 2009 (2 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 December 2008 (15 pages)
28 March 2009Full accounts made up to 31 December 2008 (15 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2008Return made up to 14/04/08; full list of members (5 pages)
29 April 2008Return made up to 14/04/08; full list of members (5 pages)
17 March 2008Full accounts made up to 31 December 2007 (15 pages)
17 March 2008Full accounts made up to 31 December 2007 (15 pages)
4 October 2007Full accounts made up to 31 December 2006 (16 pages)
4 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 April 2007Return made up to 14/04/07; full list of members (3 pages)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Return made up to 14/04/07; full list of members (3 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
5 May 2006Full accounts made up to 31 December 2005 (19 pages)
5 May 2006Full accounts made up to 31 December 2005 (19 pages)
2 May 2006Return made up to 14/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 14/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
20 April 2006Declaration of mortgage charge released/ceased (1 page)
20 April 2006Declaration of mortgage charge released/ceased (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
21 June 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 June 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 April 2005Full accounts made up to 31 December 2004 (15 pages)
22 April 2005Full accounts made up to 31 December 2004 (15 pages)
30 October 2004Auditor's resignation (1 page)
30 October 2004Auditor's resignation (1 page)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
4 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2003Full accounts made up to 31 December 2002 (14 pages)
10 May 2003Full accounts made up to 31 December 2002 (14 pages)
7 May 2003Return made up to 14/04/03; bulk list available separately (9 pages)
7 May 2003Return made up to 14/04/03; bulk list available separately (9 pages)
6 April 2003Auditor's resignation (1 page)
6 April 2003Auditor's resignation (1 page)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
10 May 2002Return made up to 14/04/02; full list of members (8 pages)
10 May 2002Return made up to 14/04/02; full list of members (8 pages)
6 July 2001Full accounts made up to 31 December 2000 (9 pages)
6 July 2001Full accounts made up to 31 December 2000 (9 pages)
5 June 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 June 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 May 2001Return made up to 14/04/01; full list of members (8 pages)
15 May 2001Return made up to 14/04/01; full list of members (8 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
16 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Full accounts made up to 30 September 1999 (11 pages)
12 May 2000Full accounts made up to 30 September 1999 (11 pages)
14 May 1999Return made up to 14/04/99; full list of members (8 pages)
14 May 1999Return made up to 14/04/99; full list of members (8 pages)
21 April 1999Full accounts made up to 30 September 1998 (11 pages)
21 April 1999Full accounts made up to 30 September 1998 (11 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
7 May 1998Full accounts made up to 30 September 1997 (11 pages)
7 May 1998Full accounts made up to 30 September 1997 (11 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 30 September 1996 (11 pages)
2 May 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 May 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 May 1997Full accounts made up to 30 September 1996 (11 pages)
1 April 1997Secretary's particulars changed (1 page)
1 April 1997Secretary's particulars changed (1 page)
24 January 1997Memorandum and Articles of Association (14 pages)
24 January 1997Memorandum and Articles of Association (14 pages)
30 December 1996Company name changed amt (futures) LIMITED\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed amt (futures) LIMITED\certificate issued on 31/12/96 (2 pages)
22 June 1996Registered office changed on 22/06/96 from: c/o amalgamated metal corporation PLC adelaide house, london bridge london EC4R 9DP (1 page)
22 June 1996Registered office changed on 22/06/96 from: c/o amalgamated metal corporation PLC adelaide house, london bridge london EC4R 9DP (1 page)
22 April 1996Full accounts made up to 30 September 1995 (11 pages)
22 April 1996Return made up to 14/04/96; full list of members (8 pages)
22 April 1996Return made up to 14/04/96; full list of members (8 pages)
22 April 1996Full accounts made up to 30 September 1995 (11 pages)
5 May 1995Return made up to 14/04/95; full list of members (8 pages)
5 May 1995Return made up to 14/04/95; full list of members (8 pages)
5 May 1995Full accounts made up to 30 September 1994 (11 pages)
5 May 1995Full accounts made up to 30 September 1994 (11 pages)
28 June 1961Certificate of incorporation (1 page)
28 June 1961Certificate of incorporation (1 page)