Company NameTiger Brokers (UK) Ltd
DirectorMark Allan Goater
Company StatusActive
Company Number06249714
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Previous NamesPanoramic Investment Management Limited and Electronic And Voice Foreign Exchange Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark Allan Goater
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed11 August 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDarran John Ayres
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincroft, Minorca Hill, Laxey
Isle Of Man
IM4 7DN
Director NameMr Philip Anthony Lane
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Westgate Street
Bury St Edmunds
IP33 1QG
Secretary NameMr Philip Anthony Lane
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Westgate Street
Bury St Edmunds
IP33 1QG
Director NameMr Mazhar Manzoor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpurs Stratford Road
Ash Vale
Guildford
Surrey
GU12 5PX
Director NameMr Steven MacDonald Pryor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Gardens
Belgravia
London
SW1W 0DH
Secretary NameMazhar Manzoor
NationalityBritish
StatusResigned
Appointed03 February 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2013)
RoleCompany Director
Correspondence AddressSpurs Stratford Road
Ash Vale
Aldershot
Hampshire
GU12 5PX
Director NameMr Keith John Norris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Gardens
Belgravia
London
SW1W 0DH
Director NameMr Peter Halloway-Churchill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(11 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.1 18 King William Street
London
EC4N 7BP
Director NameMr Mark Thomas Speight
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(12 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 February 2020)
RoleRisk Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.1 18 King William Street
London
EC4N 7BP
Secretary NameAML Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2019(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 2022)
Correspondence AddressAmlbenson The Long Lodge
265-269 Kingston Road
Wimbledon
SW19 3NW

Contact

Telephone020 89448888
Telephone regionLondon

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

125k at £1Steven Macdonald Pryor
100.00%
Ordinary

Financials

Year2014
Turnover£1,101,064
Gross Profit£797,442
Net Worth£460,545
Cash£1,800,580
Current Liabilities£1,564,094

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
9 August 2023Full accounts made up to 31 December 2022 (21 pages)
16 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
13 January 2023Change of details for Tiger Brokers (Uk) Holding Ltd as a person with significant control on 24 August 2022 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (26 pages)
5 September 2022Second filing of a statement of capital following an allotment of shares on 19 January 2022
  • GBP 506,621
(4 pages)
2 September 2022Company name changed electronic and voice foreign exchange LIMITED\certificate issued on 02/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-02
(3 pages)
22 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2022Memorandum and Articles of Association (29 pages)
16 August 2022Termination of appointment of Aml Registrars Limited as a secretary on 11 August 2022 (1 page)
16 August 2022Registered office address changed from C/O Amlbenson Limited the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to One Fleet Place London EC4M 7WS on 16 August 2022 (1 page)
16 August 2022Notification of Tiger Brokers (Uk) Holding Ltd as a person with significant control on 11 August 2022 (2 pages)
16 August 2022Cessation of Yuting Chen as a person with significant control on 11 August 2022 (1 page)
16 August 2022Appointment of Dentons Secretaries Limited as a secretary on 11 August 2022 (2 pages)
31 May 2022Director's details changed for Mr Mark Allan Goater on 30 May 2022 (2 pages)
21 March 2022Secretary's details changed for Aml Registrars Limited on 1 December 2021 (1 page)
14 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
14 January 2022Statement of capital following an allotment of shares on 13 January 2022
  • GBP 506,621
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2022.
(4 pages)
3 September 2021Full accounts made up to 31 December 2020 (24 pages)
4 February 2021Registered office address changed from The Long Lodge Kingston Road Wimbledon London SW19 3NW England to C/O Amlbenson Limited the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 4 February 2021 (1 page)
2 February 2021Registered office address changed from Suite 2.1 18 King William Street London EC4N 7BP England to The Long Lodge Kingston Road Wimbledon London SW19 3NW on 2 February 2021 (1 page)
7 January 2021Director's details changed for Mr Mark Allan Goater on 29 December 2020 (2 pages)
7 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (23 pages)
10 August 2020Termination of appointment of Mark Thomas Speight as a director on 24 February 2020 (1 page)
14 January 2020Appointment of Mr Mark Thomas Speight as a director on 1 June 2019 (2 pages)
14 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
31 May 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 240,000
(3 pages)
21 May 2019Full accounts made up to 31 December 2018 (23 pages)
8 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 180,000
(3 pages)
6 February 2019Appointment of Aml Registrars Limited as a secretary on 1 February 2019 (2 pages)
6 February 2019Termination of appointment of Peter Halloway-Churchill as a director on 15 January 2019 (1 page)
4 February 2019Director's details changed for Mr Peter Halloway-Churchill on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Mark Allan Goater on 4 February 2019 (2 pages)
4 February 2019Registered office address changed from 10 Grosvenor Gardens Belgravia London SW1W 0DH United Kingdom to Suite 2.1 18 King William Street London EC4N 7BP on 4 February 2019 (1 page)
2 January 2019Cessation of Hsieh Bing-Yue as a person with significant control on 21 November 2018 (1 page)
27 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 December 2018Notification of Yuting Chen as a person with significant control on 21 November 2018 (2 pages)
27 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
20 August 2018Appointment of Mr Mark Allan Goater as a director on 13 August 2018 (2 pages)
9 August 2018Appointment of Mr Peter Halloway-Churchill as a director on 31 July 2018 (2 pages)
8 August 2018Termination of appointment of Keith John Norris as a director on 31 July 2018 (1 page)
1 December 2017Director's details changed for Mr John Keith Norris on 1 December 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
9 October 2017Full accounts made up to 31 December 2016 (18 pages)
27 July 2017Termination of appointment of Steven Macdonald Pryor as a director on 19 July 2017 (1 page)
27 July 2017Termination of appointment of Steven Macdonald Pryor as a director on 19 July 2017 (1 page)
26 July 2017Cessation of Steven Macdonald Pryor as a person with significant control on 19 July 2017 (1 page)
26 July 2017Cessation of Steven Macdonald Pryor as a person with significant control on 19 July 2017 (1 page)
25 July 2017Appointment of Mr John Keith Norris as a director on 19 July 2017 (2 pages)
25 July 2017Appointment of Mr John Keith Norris as a director on 19 July 2017 (2 pages)
11 July 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
11 July 2017Notification of Steven Macdonald Pryor as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Hsieh Bing-Yue as a person with significant control on 10 August 2016 (2 pages)
11 July 2017Notification of Steven Macdonald Pryor as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
11 July 2017Change of details for Mr Steven Macdonald Pryor as a person with significant control on 10 August 2016 (2 pages)
11 July 2017Change of details for Mr Steven Macdonald Pryor as a person with significant control on 10 August 2016 (2 pages)
11 July 2017Notification of Hsieh Bing-Yue as a person with significant control on 10 August 2016 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (18 pages)
23 September 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 125,000
(3 pages)
15 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 125,000
(3 pages)
8 June 2016Registered office address changed from 62a Albert Drive London SW19 6LD to 10 Grosvenor Gardens Belgravia London SW1W 0DH on 8 June 2016 (1 page)
8 June 2016Director's details changed for Mr Steven Macdonald Pryor on 1 June 2016 (2 pages)
8 June 2016Registered office address changed from 62a Albert Drive London SW19 6LD to 10 Grosvenor Gardens Belgravia London SW1W 0DH on 8 June 2016 (1 page)
8 June 2016Director's details changed for Mr Steven Macdonald Pryor on 1 June 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 125,000
(3 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 125,000
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 125,000
(3 pages)
1 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 125,000
(3 pages)
7 October 2013Termination of appointment of Mazhar Manzoor as a secretary (1 page)
7 October 2013Termination of appointment of Mazhar Manzoor as a secretary (1 page)
4 October 2013Termination of appointment of Mazhar Manzoor as a director (2 pages)
4 October 2013Termination of appointment of Mazhar Manzoor as a director (2 pages)
27 September 2013Termination of appointment of Mazhar Manzoor as a director (1 page)
27 September 2013Termination of appointment of Mazhar Manzoor as a director (1 page)
15 July 2013Registered office address changed from Spurs Stratford Road Ash Vale Guildford Surrey GU12 5PX on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from Spurs Stratford Road Ash Vale Guildford Surrey GU12 5PX on 15 July 2013 (2 pages)
3 July 2013Director's details changed for Steven Macdonald Pryor on 13 May 2013 (2 pages)
3 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Steven Macdonald Pryor on 13 May 2013 (2 pages)
3 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
29 April 2013Memorandum and Articles of Association (19 pages)
29 April 2013Statement of company's objects (2 pages)
29 April 2013Resolutions
  • RES13 ‐ Shareholders agreement 05/04/2013
(1 page)
29 April 2013Resolutions
  • RES13 ‐ Shareholders agreement 05/04/2013
(1 page)
29 April 2013Memorandum and Articles of Association (19 pages)
29 April 2013Statement of company's objects (2 pages)
16 April 2013Full accounts made up to 31 December 2012 (14 pages)
16 April 2013Full accounts made up to 31 December 2012 (14 pages)
20 March 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
20 March 2013Total exemption full accounts made up to 31 December 2011 (12 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
20 March 2012Statement of capital following an allotment of shares on 16 March 2011
  • GBP 125,000
(4 pages)
20 March 2012Statement of capital following an allotment of shares on 16 March 2011
  • GBP 125,000
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 105,000
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 105,000
(4 pages)
8 February 2012Appointment of Mazhar Manzoor as a secretary (3 pages)
8 February 2012Termination of appointment of Philip Lane as a secretary (2 pages)
8 February 2012Appointment of Mazhar Manzoor as a secretary (3 pages)
8 February 2012Termination of appointment of Philip Lane as a secretary (2 pages)
25 January 2012Appointment of Steven Macdonald Pryor as a director (3 pages)
25 January 2012Appointment of Steven Macdonald Pryor as a director (3 pages)
10 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100,000
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100,000
(4 pages)
3 January 2012Company name changed panoramic investment management LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-10
(2 pages)
3 January 2012Company name changed panoramic investment management LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-10
(2 pages)
19 December 2011Change of name notice (2 pages)
19 December 2011Change of name notice (2 pages)
14 November 2011Appointment of Mr Mazhar Manzoor as a director (3 pages)
14 November 2011Registered office address changed from Spurs Stratford Road Ash Vale Guildford Surrey GU12 5PX United Kingdom on 14 November 2011 (2 pages)
14 November 2011Termination of appointment of Darran Ayres as a director (2 pages)
14 November 2011Registered office address changed from Spurs Stratford Road Ash Vale Guildford Surrey GU12 5PX United Kingdom on 14 November 2011 (2 pages)
14 November 2011Appointment of Mr Mazhar Manzoor as a director (3 pages)
14 November 2011Termination of appointment of Philip Lane as a director (2 pages)
14 November 2011Termination of appointment of Philip Lane as a director (2 pages)
14 November 2011Termination of appointment of Darran Ayres as a director (2 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
1 June 2011Registered office address changed from 92 Willowmead West Malling Kent ME19 5RD United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 92 Willowmead West Malling Kent ME19 5RD United Kingdom on 1 June 2011 (1 page)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
1 June 2011Registered office address changed from 92 Willowmead West Malling Kent ME19 5RD United Kingdom on 1 June 2011 (1 page)
13 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Philip Anthony Lane on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Darran John Ayres on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Darran John Ayres on 16 May 2010 (2 pages)
27 May 2010Director's details changed for Philip Anthony Lane on 16 May 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2009Amended accounts made up to 31 December 2007 (6 pages)
1 November 2009Amended accounts made up to 31 December 2007 (6 pages)
1 November 2009Amended accounts made up to 31 December 2008 (6 pages)
1 November 2009Amended accounts made up to 31 December 2008 (6 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
7 October 2008Ad 30/09/08-30/09/08\gbp si 30000@1=30000\gbp ic 20000/50000\ (2 pages)
7 October 2008Ad 30/09/08-30/09/08\gbp si 30000@1=30000\gbp ic 20000/50000\ (2 pages)
18 June 2008Registered office changed on 18/06/2008 from 1 worplesdon saint mary perry hill, worplesdon guildford GU3 3RE (1 page)
18 June 2008Registered office changed on 18/06/2008 from 1 worplesdon saint mary perry hill, worplesdon guildford GU3 3RE (1 page)
10 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 June 2008Return made up to 16/05/08; full list of members (4 pages)
6 June 2008Return made up to 16/05/08; full list of members (4 pages)
23 October 2007Ad 15/10/07--------- £ si 19800@1=19800 £ ic 200/20000 (2 pages)
23 October 2007Ad 15/10/07--------- £ si 19800@1=19800 £ ic 200/20000 (2 pages)
29 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
29 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
16 May 2007Incorporation (8 pages)
16 May 2007Incorporation (8 pages)