Company NameWorld First Markets Limited
Company StatusDissolved
Company Number06382377
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMin Shen
Date of BirthAugust 1985 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed14 September 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Hoi Yan Irene Lau
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2023(15 years, 4 months after company formation)
Appointment Duration1 year (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Nicholas James Gray Robinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Director NameMr Jonathan Roger Aitken Quin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameJabu Henson
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address73b Leander Road
London
SW2 2NB
Secretary NameMr Marc Gareth Bertrand
NationalitySouth African
StatusResigned
Appointed10 September 2008(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 January 2012)
RoleCompliance Officer
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Secretary NameMr Jonathan Roger Aitken Quin
StatusResigned
Appointed23 January 2012(4 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 20 February 2012)
RoleCompany Director
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Secretary NameMrs Rosheen Fischer
StatusResigned
Appointed20 February 2012(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 December 2017)
RoleCompany Director
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Alexander Filshie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Camilla Jane Richardson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2018)
RoleChief Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kerry Tremble
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Jeffrey Thomas Alan Parker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Rosheen Ann Fischer
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2022(14 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameWorld First UK Limited (Corporation)
StatusResigned
Appointed19 March 2014(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 March 2016)
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.world-markets.com/

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£4,884,423
Net Worth£4,637,213
Cash£20,117,847
Current Liabilities£15,623,900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

3 November 2014Delivered on: 11 November 2014
Satisfied on: 26 January 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Fully Satisfied
15 April 2008Delivered on: 18 April 2008
Satisfied on: 28 May 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of deposit account number 88600237 together with all entitlements to interest see image for full details.
Fully Satisfied
16 September 2008Delivered on: 26 September 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, the charged account being barclays bank PLC re world first markets limited business premium account numbered 93993493.
Outstanding

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023Voluntary strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
3 November 2023Application to strike the company off the register (3 pages)
4 October 2023Solvency Statement dated 04/10/23 (1 page)
4 October 2023Statement by Directors (1 page)
4 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2023Statement of capital on 4 October 2023
  • GBP 1
(5 pages)
25 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Rosheen Ann Fischer as a director on 26 January 2023 (1 page)
1 February 2023Appointment of Mrs. Hoi Yan Irene Lau as a director on 26 January 2023 (2 pages)
29 September 2022Termination of appointment of Jeffrey Thomas Alan Parker as a director on 14 September 2022 (1 page)
29 September 2022Appointment of Ms Rosheen Ann Fischer as a director on 14 September 2022 (2 pages)
29 September 2022Appointment of Min Shen as a director on 14 September 2022 (2 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
24 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 April 2021Director's details changed for Mr Jeffrey Thomas Alan Parker on 29 March 2021 (2 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
3 November 2020Director's details changed for Mr Jeffrey Thomas Alan Parker on 21 October 2020 (2 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
4 June 2020Termination of appointment of Jonathan Roger Aitken Quin as a director on 4 June 2020 (1 page)
4 June 2020Appointment of Mr Jeffrey Thomas Alan Parker as a director on 3 June 2020 (2 pages)
24 March 2020Termination of appointment of Kerry Tremble as a director on 10 March 2020 (1 page)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
19 February 2018Appointment of Mr Kerry Tremble as a director on 19 February 2018 (2 pages)
30 January 2018Termination of appointment of Camilla Jane Richardson as a director on 24 January 2018 (1 page)
12 January 2018Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page)
12 January 2018Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (26 pages)
30 September 2017Full accounts made up to 31 December 2016 (26 pages)
6 July 2017Termination of appointment of Alexander Filshie as a director on 23 June 2017 (1 page)
6 July 2017Termination of appointment of Alexander Filshie as a director on 23 June 2017 (1 page)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
11 February 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 7,125,000
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 7,125,000
(8 pages)
19 January 2017Memorandum and Articles of Association (5 pages)
19 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2017Memorandum and Articles of Association (5 pages)
19 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2017Notice of removal of restriction on the company's articles (2 pages)
18 January 2017Notice of removal of restriction on the company's articles (2 pages)
10 January 2017Director's details changed for Mrs Camilla Jane Richardson on 5 January 2017 (2 pages)
10 January 2017Director's details changed for Mrs Camilla Jane Richardson on 5 January 2017 (2 pages)
28 November 2016Full accounts made up to 31 December 2015 (28 pages)
28 November 2016Full accounts made up to 31 December 2015 (28 pages)
7 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 5,125,000.00
(5 pages)
7 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 5,125,000.00
(5 pages)
14 October 2016Resolutions
  • RES13 ‐ Sect 177 conflict interest directors duties autorise officers to act for company accept application for 500000 ordinary shares. 29/09/2016
(2 pages)
14 October 2016Resolutions
  • RES13 ‐ Sect 177 conflict interest directors duties autorise officers to act for company accept application for 500000 ordinary shares. 29/09/2016
(2 pages)
5 April 2016Termination of appointment of World First Uk Limited as a director on 30 March 2016 (1 page)
5 April 2016Appointment of Mrs Camilla Jane Richardson as a director on 30 March 2016 (2 pages)
5 April 2016Appointment of Mr Alexander Filshie as a director on 30 March 2016 (2 pages)
5 April 2016Termination of appointment of World First Uk Limited as a director on 30 March 2016 (1 page)
5 April 2016Appointment of Mr Alexander Filshie as a director on 30 March 2016 (2 pages)
5 April 2016Appointment of Mrs Camilla Jane Richardson as a director on 30 March 2016 (2 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 125,000
(4 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 125,000
(4 pages)
5 October 2015Resignation of an auditor (2 pages)
5 October 2015Resignation of an auditor (2 pages)
22 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
23 June 2015Full accounts made up to 31 January 2015 (12 pages)
23 June 2015Full accounts made up to 31 January 2015 (12 pages)
12 February 2015Director's details changed for World First Uk Limited on 1 July 2014 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 125,000
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 125,000
(4 pages)
12 February 2015Secretary's details changed for Mrs Rosheen Fischer on 1 July 2014 (1 page)
12 February 2015Secretary's details changed for Mrs Rosheen Fischer on 1 July 2014 (1 page)
12 February 2015Director's details changed for World First Uk Limited on 1 July 2014 (1 page)
26 January 2015Satisfaction of charge 063823770003 in full (1 page)
26 January 2015Satisfaction of charge 063823770003 in full (1 page)
11 November 2014Registration of charge 063823770003, created on 3 November 2014 (30 pages)
11 November 2014Registration of charge 063823770003, created on 3 November 2014 (30 pages)
11 November 2014Registration of charge 063823770003, created on 3 November 2014 (30 pages)
25 June 2014Registered office address changed from Regent House 16-18 Lombard Road London SW11 3RB on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Regent House 16-18 Lombard Road London SW11 3RB on 25 June 2014 (1 page)
4 June 2014Full accounts made up to 31 January 2014 (12 pages)
4 June 2014Full accounts made up to 31 January 2014 (12 pages)
30 May 2014Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page)
30 May 2014Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page)
30 May 2014Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page)
8 April 2014Appointment of World First Uk Limited as a director (2 pages)
8 April 2014Termination of appointment of Nicholas Robinson as a director (1 page)
8 April 2014Termination of appointment of Nicholas Robinson as a director (1 page)
8 April 2014Appointment of World First Uk Limited as a director (2 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 125,000
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 125,000
(4 pages)
21 May 2013Full accounts made up to 31 January 2013 (12 pages)
21 May 2013Full accounts made up to 31 January 2013 (12 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 January 2012 (11 pages)
2 May 2012Full accounts made up to 31 January 2012 (11 pages)
21 February 2012Termination of appointment of Jonathan Quin as a secretary (1 page)
21 February 2012Termination of appointment of Jonathan Quin as a secretary (1 page)
21 February 2012Appointment of Miss Rosheen Cairney as a secretary (1 page)
21 February 2012Appointment of Miss Rosheen Cairney as a secretary (1 page)
13 February 2012Termination of appointment of Marc Bertrand as a secretary (1 page)
13 February 2012Termination of appointment of Marc Bertrand as a secretary (1 page)
13 February 2012Appointment of Mr Jonathan Roger Aitken Quin as a secretary (1 page)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
13 February 2012Appointment of Mr Jonathan Roger Aitken Quin as a secretary (1 page)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Full accounts made up to 31 January 2011 (12 pages)
18 May 2011Full accounts made up to 31 January 2011 (12 pages)
10 February 2011Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page)
10 February 2011Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages)
10 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page)
10 February 2011Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages)
10 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page)
10 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages)
22 April 2010Full accounts made up to 31 January 2010 (15 pages)
22 April 2010Full accounts made up to 31 January 2010 (15 pages)
23 January 2010Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Nicholas Robinson on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Marc Gareth Bertrand on 8 October 2009 (1 page)
8 October 2009Director's details changed for Nicholas Robinson on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Marc Gareth Bertrand on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Marc Gareth Bertrand on 8 October 2009 (1 page)
8 October 2009Director's details changed for Nicholas Robinson on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
25 June 2009Full accounts made up to 31 January 2009 (15 pages)
25 June 2009Full accounts made up to 31 January 2009 (15 pages)
26 November 2008Registered office changed on 26/11/2008 from 3 crombie mews 11A abercrombie street london SW11 2JB (1 page)
26 November 2008Registered office changed on 26/11/2008 from 3 crombie mews 11A abercrombie street london SW11 2JB (1 page)
30 September 2008Return made up to 26/09/08; full list of members (3 pages)
30 September 2008Director's change of particulars / nick robinson / 30/09/2008 (1 page)
30 September 2008Director's change of particulars / nick robinson / 30/09/2008 (1 page)
30 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2008Secretary appointed marc gareth bertrand (2 pages)
12 September 2008Appointment terminated secretary jabu henson (1 page)
12 September 2008Appointment terminated secretary jabu henson (1 page)
12 September 2008Secretary appointed marc gareth bertrand (2 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2008Nc inc already adjusted 18/03/08 (2 pages)
29 March 2008Nc inc already adjusted 18/03/08 (2 pages)
29 March 2008Ad 18/03/08\gbp si 124900@1=124900\gbp ic 100/125000\ (2 pages)
29 March 2008Ad 18/03/08\gbp si 124900@1=124900\gbp ic 100/125000\ (2 pages)
30 January 2008Accounting reference date extended from 30/09/08 to 31/01/09 (1 page)
30 January 2008Accounting reference date extended from 30/09/08 to 31/01/09 (1 page)
26 September 2007Incorporation (6 pages)
26 September 2007Incorporation (6 pages)