London
SW1P 4QP
Director Name | Ms Hoi Yan Irene Lau |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2023(15 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 20 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Nicholas James Gray Robinson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Director Name | Mr Jonathan Roger Aitken Quin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Jabu Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 73b Leander Road London SW2 2NB |
Secretary Name | Mr Marc Gareth Bertrand |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 10 September 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 January 2012) |
Role | Compliance Officer |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Secretary Name | Mr Jonathan Roger Aitken Quin |
---|---|
Status | Resigned |
Appointed | 23 January 2012(4 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Secretary Name | Mrs Rosheen Fischer |
---|---|
Status | Resigned |
Appointed | 20 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 December 2017) |
Role | Company Director |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Alexander Filshie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Camilla Jane Richardson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2018) |
Role | Chief Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kerry Tremble |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Jeffrey Thomas Alan Parker |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Rosheen Ann Fischer |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2022(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | World First UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2016) |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | www.world-markets.com/ |
---|
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,884,423 |
Net Worth | £4,637,213 |
Cash | £20,117,847 |
Current Liabilities | £15,623,900 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 November 2014 | Delivered on: 11 November 2014 Satisfied on: 26 January 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Fully Satisfied |
---|---|
15 April 2008 | Delivered 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 2008 | Delivered 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 |
20 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | Voluntary strike-off action has been suspended (1 page) |
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2023 | Application to strike the company off the register (3 pages) |
4 October 2023 | Solvency Statement dated 04/10/23 (1 page) |
4 October 2023 | Statement by Directors (1 page) |
4 October 2023 | Resolutions
|
4 October 2023 | Statement of capital on 4 October 2023
|
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Rosheen Ann Fischer as a director on 26 January 2023 (1 page) |
1 February 2023 | Appointment of Mrs. Hoi Yan Irene Lau as a director on 26 January 2023 (2 pages) |
29 September 2022 | Termination of appointment of Jeffrey Thomas Alan Parker as a director on 14 September 2022 (1 page) |
29 September 2022 | Appointment of Ms Rosheen Ann Fischer as a director on 14 September 2022 (2 pages) |
29 September 2022 | Appointment of Min Shen as a director on 14 September 2022 (2 pages) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 April 2021 | Director's details changed for Mr Jeffrey Thomas Alan Parker on 29 March 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mr Jeffrey Thomas Alan Parker on 21 October 2020 (2 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
4 June 2020 | Termination of appointment of Jonathan Roger Aitken Quin as a director on 4 June 2020 (1 page) |
4 June 2020 | Appointment of Mr Jeffrey Thomas Alan Parker as a director on 3 June 2020 (2 pages) |
24 March 2020 | Termination of appointment of Kerry Tremble as a director on 10 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
23 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Mr Kerry Tremble as a director on 19 February 2018 (2 pages) |
30 January 2018 | Termination of appointment of Camilla Jane Richardson as a director on 24 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 July 2017 | Termination of appointment of Alexander Filshie as a director on 23 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Alexander Filshie as a director on 23 June 2017 (1 page) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
19 January 2017 | Memorandum and Articles of Association (5 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Memorandum and Articles of Association (5 pages) |
19 January 2017 | Resolutions
|
18 January 2017 | Notice of removal of restriction on the company's articles (2 pages) |
18 January 2017 | Notice of removal of restriction on the company's articles (2 pages) |
10 January 2017 | Director's details changed for Mrs Camilla Jane Richardson on 5 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mrs Camilla Jane Richardson on 5 January 2017 (2 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
5 April 2016 | Termination of appointment of World First Uk Limited as a director on 30 March 2016 (1 page) |
5 April 2016 | Appointment of Mrs Camilla Jane Richardson as a director on 30 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Alexander Filshie as a director on 30 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of World First Uk Limited as a director on 30 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Alexander Filshie as a director on 30 March 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Camilla Jane Richardson as a director on 30 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 October 2015 | Resignation of an auditor (2 pages) |
5 October 2015 | Resignation of an auditor (2 pages) |
22 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 January 2015 (12 pages) |
23 June 2015 | Full accounts made up to 31 January 2015 (12 pages) |
12 February 2015 | Director's details changed for World First Uk Limited on 1 July 2014 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Mrs Rosheen Fischer on 1 July 2014 (1 page) |
12 February 2015 | Secretary's details changed for Mrs Rosheen Fischer on 1 July 2014 (1 page) |
12 February 2015 | Director's details changed for World First Uk Limited on 1 July 2014 (1 page) |
26 January 2015 | Satisfaction of charge 063823770003 in full (1 page) |
26 January 2015 | Satisfaction of charge 063823770003 in full (1 page) |
11 November 2014 | Registration of charge 063823770003, created on 3 November 2014 (30 pages) |
11 November 2014 | Registration of charge 063823770003, created on 3 November 2014 (30 pages) |
11 November 2014 | Registration of charge 063823770003, created on 3 November 2014 (30 pages) |
25 June 2014 | Registered office address changed from Regent House 16-18 Lombard Road London SW11 3RB on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Regent House 16-18 Lombard Road London SW11 3RB on 25 June 2014 (1 page) |
4 June 2014 | Full accounts made up to 31 January 2014 (12 pages) |
4 June 2014 | Full accounts made up to 31 January 2014 (12 pages) |
30 May 2014 | Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page) |
30 May 2014 | Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page) |
30 May 2014 | Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page) |
8 April 2014 | Appointment of World First Uk Limited as a director (2 pages) |
8 April 2014 | Termination of appointment of Nicholas Robinson as a director (1 page) |
8 April 2014 | Termination of appointment of Nicholas Robinson as a director (1 page) |
8 April 2014 | Appointment of World First Uk Limited as a director (2 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
21 May 2013 | Full accounts made up to 31 January 2013 (12 pages) |
21 May 2013 | Full accounts made up to 31 January 2013 (12 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 January 2012 (11 pages) |
2 May 2012 | Full accounts made up to 31 January 2012 (11 pages) |
21 February 2012 | Termination of appointment of Jonathan Quin as a secretary (1 page) |
21 February 2012 | Termination of appointment of Jonathan Quin as a secretary (1 page) |
21 February 2012 | Appointment of Miss Rosheen Cairney as a secretary (1 page) |
21 February 2012 | Appointment of Miss Rosheen Cairney as a secretary (1 page) |
13 February 2012 | Termination of appointment of Marc Bertrand as a secretary (1 page) |
13 February 2012 | Termination of appointment of Marc Bertrand as a secretary (1 page) |
13 February 2012 | Appointment of Mr Jonathan Roger Aitken Quin as a secretary (1 page) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Appointment of Mr Jonathan Roger Aitken Quin as a secretary (1 page) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Full accounts made up to 31 January 2011 (12 pages) |
18 May 2011 | Full accounts made up to 31 January 2011 (12 pages) |
10 February 2011 | Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Mr Marc Gareth Bertrand on 1 January 2011 (1 page) |
10 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages) |
22 April 2010 | Full accounts made up to 31 January 2010 (15 pages) |
22 April 2010 | Full accounts made up to 31 January 2010 (15 pages) |
23 January 2010 | Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Nicholas Robinson on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Marc Gareth Bertrand on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Nicholas Robinson on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Marc Gareth Bertrand on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Marc Gareth Bertrand on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Nicholas Robinson on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
25 June 2009 | Full accounts made up to 31 January 2009 (15 pages) |
25 June 2009 | Full accounts made up to 31 January 2009 (15 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 3 crombie mews 11A abercrombie street london SW11 2JB (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 3 crombie mews 11A abercrombie street london SW11 2JB (1 page) |
30 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / nick robinson / 30/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / nick robinson / 30/09/2008 (1 page) |
30 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2008 | Secretary appointed marc gareth bertrand (2 pages) |
12 September 2008 | Appointment terminated secretary jabu henson (1 page) |
12 September 2008 | Appointment terminated secretary jabu henson (1 page) |
12 September 2008 | Secretary appointed marc gareth bertrand (2 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
29 March 2008 | Nc inc already adjusted 18/03/08 (2 pages) |
29 March 2008 | Nc inc already adjusted 18/03/08 (2 pages) |
29 March 2008 | Ad 18/03/08\gbp si 124900@1=124900\gbp ic 100/125000\ (2 pages) |
29 March 2008 | Ad 18/03/08\gbp si 124900@1=124900\gbp ic 100/125000\ (2 pages) |
30 January 2008 | Accounting reference date extended from 30/09/08 to 31/01/09 (1 page) |
30 January 2008 | Accounting reference date extended from 30/09/08 to 31/01/09 (1 page) |
26 September 2007 | Incorporation (6 pages) |
26 September 2007 | Incorporation (6 pages) |