Company NameMako Global Derivatives Limited
Company StatusDissolved
Company Number03811915
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NamesX Trading Limited and Sarco Derivatives Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameDavid Alexander Segel
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleOptions & Futures Trader
Country of ResidenceUnited States
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Christopher Paul Welsh
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed08 June 2010(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 09 April 2019)
RoleTrader
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Secretary NameMrs Tamezina Alice Kent
StatusClosed
Appointed29 January 2015(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address9 Appold Street
London
EC2A 2AP
Secretary NameJames Donnivan David
NationalityAmerican
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Kettlewell Close
Woking
Surrey
GU21 4HY
Secretary NameStephen James Grossman
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2002)
RoleChief Finance Officer
Correspondence Address115 Honeywell Road
Clapham
London
SW11 6ED
Director NameStephen James Grossman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 May 2002)
RoleChief Finance Officer
Correspondence Address115 Honeywell Road
Clapham
London
SW11 6ED
Director NameAndreas Preuss
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed20 May 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2006)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Secretary NameLorraine Baines
NationalityIrish
StatusResigned
Appointed20 May 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2006)
RoleCompany Director
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMrs Lorraine Baines
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2006(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appold Street
London
EC2A 2AP
Secretary NameRajani Clyne
NationalityBritish
StatusResigned
Appointed14 April 2006(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 March 2012)
RoleHead Of Legal & Regulatory
Correspondence Address25 Christopher Street
London
EC2A 2BS
Director NameMr Roger Leslie Heaton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 October 2016)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address9 Appold Street
London
EC2A 2AP
Director NameMr James Cole
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 June 2017)
RoleTrader
Country of ResidenceEngland
Correspondence Address9 Appold Street
London
EC2A 2AP
Secretary NameMr Ian Gareth Warren
StatusResigned
Appointed04 October 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2015)
RoleCompany Director
Correspondence Address9 Appold Street
London
EC2A 2AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemakoglobal.com
Telephone020 78620400
Telephone regionLondon

Location

Registered Address1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.6m at £1Mako Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,749,984
Cash£117,051
Current Liabilities£25,158,808

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 January 2006Delivered on: 11 January 2006
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank but limited to £165,650.00.
Outstanding
15 August 2002Delivered on: 20 August 2002
Persons entitled: The Terence Chapman Group PLC

Classification: Rent deposit agreement
Secured details: An initial sum of £74,048.00 and all other sums due from the company to the chargee.
Particulars: Deposit of £74,048.00 plus vat thereon.
Outstanding
15 May 2002Delivered on: 1 June 2002
Persons entitled: Fimat International Banque S.A.

Classification: Security agreement over commodity trading account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of assignment a security interest in all of the existing and hereafter aquired rights and interests, in the separate account and any other accounts, all cash proceeds of the contracts, all documents together with the goods represented thereby and all proceeds thereof. See the mortgage charge document for full details.
Outstanding
23 August 2001Delivered on: 30 August 2001
Persons entitled: Swanke Hayden Connell International Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the said lease.
Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding
29 November 1999Delivered on: 3 December 1999
Persons entitled: Meespierson Ics Limited

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company or any associate to the chargee or any associate thereof under the agreement and under any transaction.
Particulars: Fixed charge over all deposits and margin and all securities or other assets. See the mortgage charge document for full details.
Outstanding

Filing History

21 November 2017Statement of capital on 21 November 2017
  • GBP 100.00
(5 pages)
30 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2017Solvency Statement dated 11/10/17 (1 page)
30 October 2017Statement by Directors (1 page)
14 August 2017Full accounts made up to 31 December 2016 (17 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 9 Appold Street London EC2A 2AP to 1 Snowden Street London EC2A 2DQ on 18 July 2017 (1 page)
8 June 2017Termination of appointment of James Cole as a director on 6 June 2017 (1 page)
21 October 2016Termination of appointment of Roger Leslie Heaton as a director on 19 October 2016 (1 page)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (17 pages)
14 May 2016Satisfaction of charge 1 in full (4 pages)
14 May 2016Satisfaction of charge 2 in full (4 pages)
14 May 2016Satisfaction of charge 5 in full (4 pages)
14 May 2016Satisfaction of charge 4 in full (4 pages)
14 May 2016Satisfaction of charge 3 in full (4 pages)
11 December 2015Termination of appointment of Lorraine Baines as a director on 28 February 2015 (1 page)
6 August 2015Director's details changed for Mrs Lorraine Baines on 1 April 2015 (2 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 15,649,644
(5 pages)
6 August 2015Director's details changed for Mrs Lorraine Baines on 1 April 2015 (2 pages)
6 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 15,649,644
(3 pages)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
19 May 2015Secretary's details changed for Miss Tamezina Alice Ellis on 17 March 2015 (1 page)
10 February 2015Termination of appointment of Ian Gareth Warren as a secretary on 29 January 2015 (1 page)
10 February 2015Appointment of Miss Tamezina Alice Ellis as a secretary on 29 January 2015 (2 pages)
18 August 2014Full accounts made up to 31 December 2013 (17 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 14,504,509
(5 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 14,504,509
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (16 pages)
15 July 2013Registered office address changed from 25 Christopher Street London EC2A 2BS on 15 July 2013 (1 page)
18 October 2012Appointment of Mr Ian Gareth Warren as a secretary (1 page)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
14 May 2012Appointment of James Cole as a director (2 pages)
23 April 2012Full accounts made up to 31 December 2011 (16 pages)
26 March 2012Termination of appointment of Rajani Clyne as a secretary (1 page)
16 March 2012Statement of capital following an allotment of shares on 14 January 2011
  • GBP 12,072,859
(3 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 May 2011Full accounts made up to 31 December 2010 (15 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Lorraine Baines on 19 July 2010 (2 pages)
29 July 2010Secretary's details changed for Rajani Clyne on 19 July 2010 (1 page)
29 July 2010Director's details changed for David Alexander Segel on 19 July 2010 (2 pages)
18 June 2010Appointment of Mr Christopher Paul Welsh as a director (2 pages)
18 June 2010Appointment of Mr Roger Leslie Heaton as a director (2 pages)
17 May 2010Full accounts made up to 31 December 2009 (13 pages)
6 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
4 September 2008Full accounts made up to 31 December 2007 (14 pages)
15 August 2008Return made up to 19/07/08; full list of members (3 pages)
12 August 2008Gbp nc 3000000/30000000\01/07/08 (2 pages)
12 August 2008Director's change of particulars / david segel / 31/03/2008 (1 page)
16 October 2007Full accounts made up to 31 December 2006 (15 pages)
23 August 2007Ad 01/07/07--------- £ si 1505143@1 (2 pages)
23 August 2007Ad 31/07/07--------- £ si 32739@1=32739 £ ic 2005143/2037882 (2 pages)
15 August 2007Return made up to 19/07/07; full list of members (2 pages)
10 August 2007£ nc 1000000/3000000 29/06/07 (2 pages)
14 August 2006Return made up to 19/07/06; full list of members (2 pages)
24 May 2006Full accounts made up to 31 December 2005 (14 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
11 January 2006Particulars of mortgage/charge (3 pages)
12 September 2005Full accounts made up to 31 December 2004 (16 pages)
1 August 2005Return made up to 19/07/05; full list of members (2 pages)
30 July 2005Director's particulars changed (1 page)
16 August 2004Return made up to 19/07/04; full list of members (3 pages)
26 April 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
8 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
8 August 2003Return made up to 19/07/03; full list of members (7 pages)
30 December 2002Return made up to 19/07/02; full list of members (7 pages)
13 December 2002Registered office changed on 13/12/02 from: farley court allsop place london NW1 5LG (1 page)
31 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
1 July 2002Secretary resigned;director resigned (1 page)
1 July 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
28 August 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
14 June 2001New director appointed (2 pages)
29 November 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
17 December 1999Memorandum and Articles of Association (11 pages)
13 December 1999Company name changed sarco derivatives trading limite d\certificate issued on 03/12/99 (2 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
27 October 1999Ad 04/10/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
27 October 1999Ad 21/10/99--------- £ si 450000@1=450000 £ ic 50002/500002 (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
19 July 1999Incorporation (17 pages)