Company NameLondon And Oxford Capital Markets Limited
Company StatusActive
Company Number02816999
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 4 months ago)
Previous NameLondon And Oxford Capital Markets Plc

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMs Sijia Wang
Date of BirthDecember 1982 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed11 May 2016(23 years after company formation)
Appointment Duration7 years, 4 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameMr Julian Guy Rogers-Coltman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(26 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameMr Chaiyakorn Yingsaeree
Date of BirthOctober 1981 (Born 42 years ago)
NationalityThai
StatusCurrent
Appointed18 January 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameMr Dylan Tudor-Williams
Date of BirthApril 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameMr Alexander Tamlyn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address24 Keildon Road
London
SW11 1XH
Director NameRichard James Lucas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address31a Primrose Mansions
Prince Of Wales Drive
London
SW11 4EE
Secretary NameRichard James Lucas
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address31a Primrose Mansions
Prince Of Wales Drive
London
SW11 4EE
Director NameMr Kishiro Sakakibara
Date of BirthApril 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 1993(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1995)
RoleFinancial Consultant
Correspondence Address1-22 Naritanishi
1-Chome Suginami-Ku
Tokyo 166
Japan
Director NameMr Hirotoshi Hayashi
Date of BirthDecember 1957 (Born 65 years ago)
NationalityTaiwanese
StatusResigned
Appointed21 May 1993(1 week, 3 days after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2003)
RoleFinancial Consultant
Correspondence Address5-6-13 Koenji Minami
Suginami-Ku
Tokyo 166
Japan
Director NameMr Paul Marcus Newton
Date of BirthNovember 1955 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 1993(1 week, 3 days after company formation)
Appointment Duration26 years, 8 months (resigned 31 January 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Tubney
Oxfordshire
OX13 5QL
Director NameMartyn William Anstey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(7 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 19 February 2001)
RoleMarketing Manager
Correspondence AddressFlat 1 21 Carmalt Gardens
Putney
London
SW15 6NE
Secretary NameMr John Hampson
NationalityBritish
StatusResigned
Appointed23 September 2001(8 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Court Main Road
Temple Cloud
Bristol
BS39 5DA
Director NameMr John Hampson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Court Main Road
Temple Cloud
Bristol
BS39 5DA
Director NameFrederick Roy Hopson
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2006(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 May 2007)
RoleCompany Director
Correspondence Address5 Fredericks Place
Old Jewry
London
EC2R 8JQ
Director NameMr David Wayne Marsh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2006(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2009)
RoleBanker Consultant
Country of ResidenceEngland
Correspondence Address124 Dora Road
London
SW19 7HJ
Director NameMr Dimitrios Hatzis
Date of BirthFebruary 1961 (Born 62 years ago)
NationalityGreek
StatusResigned
Appointed01 September 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Abingdon Road Tubney
Oxford
OX13 5QQ
Director NameMr Hirotoshi Hayashi
Date of BirthDecember 1957 (Born 65 years ago)
NationalityTaiwanese
StatusResigned
Appointed04 January 2010(16 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2017)
RoleCorporate Advisor
Country of ResidenceJapan
Correspondence Address5 Fredericks Place
Old Jewry
London
EC2R 8JQ
Director NameMr Michael Zolotas
Date of BirthJune 1974 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed28 January 2011(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2013)
RoleShipping Owner
Country of ResidenceMonaco
Correspondence Address5 Fredericks Place
Old Jewry
London
EC2R 8JQ
Secretary NameMr Henry Stewart Blyth
StatusResigned
Appointed25 January 2017(23 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 August 2022)
RoleCompany Director
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameMs Xuhong Xu
Date of BirthNovember 1973 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed19 October 2020(27 years, 5 months after company formation)
Appointment Duration1 day (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moorgate
London
EC2R 6DA
Director NameMr Henry Stewart Blyth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(27 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moorgate
London
EC2R 6DA

Contact

Websitelondonandoxford.com
Email address[email protected]
Telephone020 77969911
Telephone regionLondon

Location

Registered Address4 Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at £1Paul M. Newton
100.00%
Ordinary
5 at £1Henry Blythe
0.00%
Ordinary

Financials

Year2014
Turnover£401,000
Gross Profit£138,000
Net Worth£759,000
Cash£717,000
Current Liabilities£57,000

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (6 days from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 November 2022 (10 months, 2 weeks ago)
Next Return Due25 November 2023 (2 months from now)

Charges

23 December 2008Delivered on: 31 December 2008
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent security deposit deed
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: The monies secured by the deed being £20,000 or such other amount.
Outstanding
13 April 2005Delivered on: 15 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of collective redemption bonds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies including bonuses accrued or may become payable under the polices/bonds. The benefit of all options and rights giver in connection with the policies/bonds and all rights and interests in the policies/bonds. The bonds being insurer royal skandia bond numbers CRB00056984-3-00001 to 00020, CRB00056986-0-00001 to 00020, CRB00056987-8-00001 to 00020, CRB00056988-6-00001 to 00020 and CRB00056989-4-00001 to 00020.
Outstanding
16 September 2004Delivered on: 18 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of collective redemption bonds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money, including bonuses, that has accrued or may become payable under the policies/bonds specified in the attached schedule to form 395; the benefit of all options and rights given to the company in connection with the policies/bonds specified in the schedule, and all the companies rights & interest in the policies/bonds. See the mortgage charge document for full details.
Outstanding
26 July 2004Delivered on: 28 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of collective redemption bonds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money payable under the policies/bonds, benefit of all options and rights, all right and interest in the policies/bonds. See the mortgage charge document for full details.
Outstanding
18 May 2004Delivered on: 21 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of collective redemption bonds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money, including bonuses, that has accrued or may become payable under the policies/bonds specified in the attached schedule to form 395; the benefit of all options and rights given to the company in connection with the policies/bonds specified in the schedule, and all the companies rights & interest in the policies/bonds. See the mortgage charge document for full details.
Outstanding
20 February 2004Delivered on: 24 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of capital redemption policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money, including bonuses, payable under the policies, the benefit of all options and rights in connection with the policies, all rights and interests in the policies, as defined therein. See the mortgage charge document for full details.
Outstanding
11 August 2003Delivered on: 12 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a capital redemption policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all money including bonuses that has accrued or may become payable under the policies. The benefit of all options and rights given to the company in connection with the policies, all the company's rights and interests in the policies. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2017Termination of appointment of Hirotoshi Hayashi as a director on 20 October 2017 (1 page)
15 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
6 February 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
25 January 2017Appointment of Mr Henry Stewart Blyth as a secretary on 25 January 2017 (2 pages)
25 January 2017Termination of appointment of John Hampson as a secretary on 24 January 2017 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 May 2016Appointment of Ms Sijia Wang as a director on 11 May 2016 (2 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 150,000
(4 pages)
11 November 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 150,000
(4 pages)
15 October 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 150,000
(4 pages)
31 October 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
1 July 2013Re-registration from a public company to a private limited company (2 pages)
1 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 July 2013Re-registration of Memorandum and Articles (113 pages)
1 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
5 June 2013Termination of appointment of Michael Zolotas as a director (1 page)
5 June 2013Termination of appointment of Michael Zolotas as a director (1 page)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 30 June 2012 (18 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
8 December 2011Full accounts made up to 30 June 2011 (18 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
31 January 2011Appointment of Mr Michael Zolotas as a director (2 pages)
14 December 2010Full accounts made up to 30 June 2010 (19 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 April 2010Appointment of Mr. Hirotoshi Hayashi as a director (2 pages)
18 January 2010Termination of appointment of David Marsh as a director (2 pages)
21 December 2009Full accounts made up to 30 June 2009 (20 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
28 January 2009Full accounts made up to 30 June 2008 (21 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (4 pages)
24 January 2008Full accounts made up to 30 June 2007 (25 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
28 June 2007Return made up to 11/05/07; full list of members (3 pages)
18 May 2007Director resigned (1 page)
2 February 2007Full accounts made up to 30 June 2006 (18 pages)
8 December 2006New director appointed (2 pages)
6 June 2006Return made up to 11/05/06; full list of members (7 pages)
26 May 2006New director appointed (1 page)
16 May 2006New director appointed (2 pages)
30 January 2006Full accounts made up to 30 June 2005 (17 pages)
12 May 2005Return made up to 11/05/05; full list of members (3 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
3 February 2005Full accounts made up to 30 June 2004 (18 pages)
4 October 2004£ sr 150000@1 11/05/04 (1 page)
18 September 2004Particulars of mortgage/charge (4 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
15 June 2004Return made up to 11/05/04; full list of members (8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
21 May 2004Particulars of mortgage/charge (4 pages)
24 February 2004Particulars of mortgage/charge (5 pages)
29 January 2004Full accounts made up to 30 June 2003 (19 pages)
12 August 2003Particulars of mortgage/charge (6 pages)
9 June 2003Return made up to 11/05/03; full list of members (8 pages)
30 January 2003Full accounts made up to 30 June 2002 (19 pages)
7 November 2002Secretary resigned (1 page)
11 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 February 2002Full accounts made up to 30 June 2001 (16 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Return made up to 11/05/01; full list of members (8 pages)
9 February 2001New director appointed (2 pages)
18 January 2001Full accounts made up to 30 June 2000 (16 pages)
16 May 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(8 pages)
14 December 1999Full accounts made up to 30 June 1999 (16 pages)
12 May 1999Return made up to 11/05/99; full list of members (6 pages)
23 December 1998Full accounts made up to 30 June 1998 (16 pages)
13 November 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
4 June 1998Return made up to 11/05/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
(4 pages)
9 March 1998Full accounts made up to 30 June 1997 (16 pages)
23 February 1998Registered office changed on 23/02/98 from: alton house 177 high holborn london WC1V 7AA (1 page)
5 November 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
15 May 1997Return made up to 11/05/97; no change of members (6 pages)
12 March 1997Full accounts made up to 30 June 1996 (16 pages)
10 September 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
23 May 1996Return made up to 11/05/96; no change of members (6 pages)
15 March 1996Full accounts made up to 30 June 1995 (16 pages)
17 October 1995Delivery ext'd 3 mth 30/06/95 (2 pages)
24 March 1995Director resigned (2 pages)
13 March 1995Full accounts made up to 30 June 1994 (16 pages)
11 May 1993Incorporation (118 pages)