London
EC2A 2DQ
Director Name | Mr Christopher Paul Welsh |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 08 June 2010(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 09 April 2019) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Secretary Name | Mrs Tamezina Alice Kent |
---|---|
Status | Closed |
Appointed | 29 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 9 Appold Street London EC2A 2AP |
Secretary Name | James Donnivan David |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Kettlewell Close Woking Surrey GU21 4HY |
Secretary Name | Stephen James Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2002) |
Role | Chief Finance Officer |
Correspondence Address | 115 Honeywell Road Clapham London SW11 6ED |
Director Name | Stephen James Grossman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 2002) |
Role | Chief Finance Officer |
Correspondence Address | 115 Honeywell Road Clapham London SW11 6ED |
Director Name | Andreas Preuss |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2006) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 One Tree Lane Beaconsfield Buckinghamshire HP9 2BU |
Secretary Name | Lorraine Baines |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2006) |
Role | Company Director |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Mrs Lorraine Baines |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2006(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appold Street London EC2A 2AP |
Secretary Name | Rajani Clyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 March 2012) |
Role | Head Of Legal & Regulatory |
Correspondence Address | 25 Christopher Street London EC2A 2BS |
Director Name | Mr Roger Leslie Heaton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 October 2016) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appold Street London EC2A 2AP |
Director Name | Mr James Cole |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 June 2017) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 9 Appold Street London EC2A 2AP |
Secretary Name | Mr Ian Gareth Warren |
---|---|
Status | Resigned |
Appointed | 04 October 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | 9 Appold Street London EC2A 2AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | makoglobal.com |
---|---|
Telephone | 020 78620400 |
Telephone region | London |
Registered Address | 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15.6m at £1 | Mako Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,749,984 |
Cash | £117,051 |
Current Liabilities | £25,158,808 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
21 November 2017 | Statement of capital on 21 November 2017
|
---|---|
30 October 2017 | Resolutions
|
30 October 2017 | Solvency Statement dated 11/10/17 (1 page) |
30 October 2017 | Statement by Directors (1 page) |
14 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 July 2017 | Registered 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 2017 | Termination of appointment of James Cole as a director on 6 June 2017 (1 page) |
21 October 2016 | Termination of appointment of Roger Leslie Heaton as a director on 19 October 2016 (1 page) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 May 2016 | Satisfaction of charge 1 in full (4 pages) |
14 May 2016 | Satisfaction of charge 2 in full (4 pages) |
14 May 2016 | Satisfaction of charge 5 in full (4 pages) |
14 May 2016 | Satisfaction of charge 4 in full (4 pages) |
14 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 December 2015 | Termination of appointment of Lorraine Baines as a director on 28 February 2015 (1 page) |
6 August 2015 | Director's details changed for Mrs Lorraine Baines on 1 April 2015 (2 pages) |
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mrs Lorraine Baines on 1 April 2015 (2 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 May 2015 | Secretary's details changed for Miss Tamezina Alice Ellis on 17 March 2015 (1 page) |
10 February 2015 | Termination of appointment of Ian Gareth Warren as a secretary on 29 January 2015 (1 page) |
10 February 2015 | Appointment of Miss Tamezina Alice Ellis as a secretary on 29 January 2015 (2 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 July 2013 | Registered office address changed from 25 Christopher Street London EC2A 2BS on 15 July 2013 (1 page) |
18 October 2012 | Appointment of Mr Ian Gareth Warren as a secretary (1 page) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Appointment of James Cole as a director (2 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 March 2012 | Termination of appointment of Rajani Clyne as a secretary (1 page) |
16 March 2012 | Statement of capital following an allotment of shares on 14 January 2011
|
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Lorraine Baines on 19 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Rajani Clyne on 19 July 2010 (1 page) |
29 July 2010 | Director's details changed for David Alexander Segel on 19 July 2010 (2 pages) |
18 June 2010 | Appointment of Mr Christopher Paul Welsh as a director (2 pages) |
18 June 2010 | Appointment of Mr Roger Leslie Heaton as a director (2 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
12 August 2008 | Gbp nc 3000000/30000000\01/07/08 (2 pages) |
12 August 2008 | Director's change of particulars / david segel / 31/03/2008 (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 August 2007 | Ad 01/07/07--------- £ si 1505143@1 (2 pages) |
23 August 2007 | Ad 31/07/07--------- £ si 32739@1=32739 £ ic 2005143/2037882 (2 pages) |
15 August 2007 | Return 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 2006 | Return made up to 19/07/06; full list of members (2 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
30 July 2005 | Director's particulars changed (1 page) |
16 August 2004 | Return made up to 19/07/04; full list of members (3 pages) |
26 April 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
8 September 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
8 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
30 December 2002 | Return made up to 19/07/02; full list of members (7 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: farley court allsop place london NW1 5LG (1 page) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Secretary resigned;director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
14 June 2001 | New director appointed (2 pages) |
29 November 2000 | Return made up to 19/07/00; full list of members
|
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
17 December 1999 | Memorandum and Articles of Association (11 pages) |
13 December 1999 | Company name changed sarco derivatives trading limite d\certificate issued on 03/12/99 (2 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Ad 04/10/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
27 October 1999 | Ad 21/10/99--------- £ si 450000@1=450000 £ ic 50002/500002 (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
19 July 1999 | Incorporation (17 pages) |