Company NameLMAX Limited
Company StatusActive
Company Number06505809
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Previous NameTradefair Exchange Limited

Business Activity

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

Directors

Director NameMr Edmond William Warner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellow Building 1a Nicholas Road
London
W11 4AN
Director NameMr Edward James Wray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(2 years, 2 months after company formation)
Appointment Duration14 years
RoleChairman & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellow Building 1a Nicholas Road
London
W11 4AN
Director NameMr David Albert Mercer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(3 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellow Building 1a Nicholas Road
London
W11 4AN
Director NameMr Grant Barry Pomeroy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(8 years, 2 months after company formation)
Appointment Duration8 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYellow Building 1a Nicholas Road
London
W11 4AN
Director NameStephen Gavin Morana
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 82 Dolphin House
Smugglers Way Wandsworth
London
SE18 1DG
Director NameDavid Richard Yu
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 20 1 Palgrave Gardens
London
NW1 6EJ
Secretary NameMartin John Cruddace
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Wolseley Road
London
N8 8RP
Director NameMr Martyn Andrew Holman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Cheverton Road
London
N19 3BA
Director NameMr Martin Joseph Thompson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Nero Court
Justin Close
Brentford
Middlesex
TW8 8QB
Director NameMr Mark Gregory Wood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(7 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wolsey Road
Esher
Surrey
KT10 8NX
Director NameMike Birkett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellow Building 1a Nicholas Road
London
W11 4AN
Director NameRobin Samuel Osmond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellow Building 1a Nicholas Road
London
W11 4AN
Secretary NameMr Cary Allen Depel
NationalityBritish
StatusResigned
Appointed29 September 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lytton Grove
London
SW15 2HA
Director NameMr Cary Allen Depel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2010)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Lytton Grove
London
SW15 2HA
Director NameMr Stephen Gavin Morana
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 April 2010)
RoleCompany Director
Correspondence AddressWaterfront Hammersmith Embankment, Chancellors Roa
London
W6 9HP
Secretary NameMosaddeq Ahmed Ali
NationalityBritish
StatusResigned
Appointed10 May 2010(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressYellow Building 1 Nicholas Road
London
W11 4AN
Director NameMrs Alison Elizabeth Hutchinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Phillip Simon Hylander
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2011)
RoleManaging Director Investment Bank
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr David Albert Mercer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellow Building 1a Nicholas Road
London
W11 4AN
Director NameMr Mark Brooker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 2013)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellow Building 1a Nicholas Road
London
W11 4AN

Contact

Websitelmax.com
Email address[email protected]
Telephone020 31922555
Telephone regionLondon

Location

Registered AddressYellow Building
1a Nicholas Road
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

381.3k at £1Hamsard 3297 LTD
63.65%
Ordinary
187.8k at £1Sporting Exchange LTD
31.35%
Ordinary
15k at £1Mi Mo Se
2.50%
Ordinary
10k at £1Directa Simpa
1.67%
Ordinary
5k at £1Mario Fabbri
0.83%
Ordinary

Financials

Year2014
Turnover£26,155,000
Gross Profit£16,533,000
Net Worth£9,515,000
Cash£12,975,000
Current Liabilities£26,430,000

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

19 January 2022Delivered on: 21 January 2022
Persons entitled: Silicon Valley Bank as Administrative Agent

Classification: A registered charge
Particulars: The registered trade mark 'lmax markets' with registration number 3483757. please refer to the charge instrument at schedule 2 part 2 for further detail.
Outstanding
13 November 2020Delivered on: 16 November 2020
Persons entitled: Silicon Valley Bank as Administrative Agent

Classification: A registered charge
Outstanding
13 November 2020Delivered on: 16 November 2020
Persons entitled: Silicon Valley Bank as Administrative Agent

Classification: A registered charge
Particulars: The trade mark "lmax markets" registered in the. United kingdom with registration number 3483757. under classes 9, 36 and 42. please refer to the. Charge instrument for further intellectual property. Details.
Outstanding
1 February 2018Delivered on: 2 February 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The trade mark image with citation "x x x x" and registration number 3060395 (united kingdom); trade mark image with citation "lmax" and registration number 8781189 (eu). For details of further intellectual property please refer to charge instrument.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 January 2013Delivered on: 21 January 2013
Satisfied on: 22 June 2013
Persons entitled: Betfair Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details.
Fully Satisfied

Filing History

23 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2023Statement of capital following an allotment of shares on 11 October 2023
  • GBP 599,081
(3 pages)
6 October 2023Appointment of Mr. Timothy John Turner as a director on 25 September 2023 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (35 pages)
13 July 2023Appointment of Barbara Pozdorovkina as a director on 5 July 2023 (2 pages)
11 July 2023Termination of appointment of Edward James Wray as a director on 5 July 2023 (1 page)
11 July 2023Appointment of Mr Chetan Parmar as a director on 5 July 2023 (2 pages)
11 July 2023Appointment of Mr Daniel Paul Karakanna as a director on 5 July 2023 (2 pages)
11 July 2023Termination of appointment of Edmond William Warner as a director on 5 July 2023 (1 page)
11 July 2023Termination of appointment of David Albert Mercer as a director on 5 July 2023 (1 page)
19 June 2023Statement of capital following an allotment of shares on 24 May 2023
  • GBP 599,080
(3 pages)
17 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2023Notification of a person with significant control statement (2 pages)
23 February 2023Cessation of David Albert Mercer as a person with significant control on 21 January 2022 (1 page)
23 February 2023Cessation of Lmax Exchange Group Limited as a person with significant control on 1 February 2018 (1 page)
20 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
1 October 2022Full accounts made up to 31 December 2021 (35 pages)
8 March 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 599,079
(4 pages)
16 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
21 January 2022Registration of charge 065058090006, created on 19 January 2022 (59 pages)
28 September 2021Full accounts made up to 31 December 2020 (35 pages)
15 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (34 pages)
16 November 2020Registration of charge 065058090005, created on 13 November 2020 (40 pages)
16 November 2020Registration of charge 065058090004, created on 13 November 2020 (57 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (35 pages)
22 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 May 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 599,078.00
(4 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (33 pages)
28 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
28 February 2018Cessation of Hamsard 3297 Limited as a person with significant control on 31 January 2018 (1 page)
28 February 2018Cessation of The Sporting Exchange Limited as a person with significant control on 1 February 2018 (1 page)
28 February 2018Change of details for Lmax Exchange Group Limited as a person with significant control on 1 February 2018 (2 pages)
28 February 2018Notification of Lmax Exchange Group Limited as a person with significant control on 1 February 2018 (2 pages)
2 February 2018Registration of charge 065058090003, created on 1 February 2018 (53 pages)
9 January 2018Satisfaction of charge 065058090002 in full (1 page)
14 December 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 14/12/2017
(3 pages)
14 December 2017Statement by Directors (4 pages)
14 December 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 14/12/2017
(3 pages)
14 December 2017Statement of capital on 14 December 2017
  • GBP 599,077.00
(3 pages)
14 December 2017Solvency Statement dated 14/12/17 (4 pages)
14 December 2017Statement of capital on 14 December 2017
  • GBP 599,077.00
(3 pages)
14 December 2017Solvency Statement dated 14/12/17 (4 pages)
14 December 2017Statement by Directors (4 pages)
10 May 2017Full accounts made up to 31 December 2016 (26 pages)
10 May 2017Full accounts made up to 31 December 2016 (26 pages)
2 March 2017Director's details changed for Mr Edward James Wray on 30 March 2016 (2 pages)
2 March 2017Director's details changed for Mr Edward James Wray on 30 March 2016 (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
19 April 2016Appointment of Mr Grant Barry Pomeroy as a director on 18 April 2016 (2 pages)
19 April 2016Appointment of Mr Grant Barry Pomeroy as a director on 18 April 2016 (2 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 599,077
(9 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 599,077
(9 pages)
6 October 2015Registration of charge 065058090002, created on 2 October 2015 (21 pages)
6 October 2015Registration of charge 065058090002, created on 2 October 2015 (21 pages)
6 October 2015Registration of charge 065058090002, created on 2 October 2015 (21 pages)
12 August 2015Director's details changed for Mr Edmond William Warner on 10 August 2015 (2 pages)
12 August 2015Statement of company's objects (2 pages)
12 August 2015Statement of company's objects (2 pages)
12 August 2015Director's details changed for Mr Edmond William Warner on 10 August 2015 (2 pages)
18 May 2015Full accounts made up to 31 December 2014 (20 pages)
18 May 2015Full accounts made up to 31 December 2014 (20 pages)
8 April 2015Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 March 2015 (1 page)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 599,077
(10 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 599,077
(10 pages)
10 June 2014Full accounts made up to 31 December 2013 (18 pages)
10 June 2014Full accounts made up to 31 December 2013 (18 pages)
26 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 599,077
(5 pages)
26 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 599,077
(5 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 599,077
(5 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (9 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (9 pages)
19 December 2013Sect 519 (1 page)
19 December 2013Sect 519 (1 page)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
22 June 2013Satisfaction of charge 1 in full (4 pages)
22 June 2013Satisfaction of charge 1 in full (4 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2013Termination of appointment of Mike Birkett as a director (1 page)
24 January 2013Termination of appointment of Mike Birkett as a director (1 page)
24 January 2013Termination of appointment of Mark Brooker as a director (1 page)
24 January 2013Termination of appointment of Mark Brooker as a director (1 page)
21 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 January 2013Full accounts made up to 30 April 2012 (15 pages)
5 January 2013Full accounts made up to 30 April 2012 (15 pages)
24 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
24 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (18 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (18 pages)
15 March 2012Appointment of Mark David Brooker as a director (2 pages)
15 March 2012Appointment of Mark David Brooker as a director (2 pages)
1 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 569,124
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 569,124
(5 pages)
1 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 569,124
(5 pages)
1 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2012Termination of appointment of Phillip Hylander as a director (1 page)
31 January 2012Termination of appointment of Phillip Hylander as a director (1 page)
4 August 2011Full accounts made up to 30 April 2011 (16 pages)
4 August 2011Full accounts made up to 30 April 2011 (16 pages)
3 June 2011Termination of appointment of Mosaddeq Ali as a secretary (1 page)
3 June 2011Termination of appointment of Mosaddeq Ali as a secretary (1 page)
13 May 2011Appointment of Mr David Albert Mercer as a director (2 pages)
13 May 2011Appointment of Mr David Albert Mercer as a director (2 pages)
13 May 2011Termination of appointment of David Mercer as a director (1 page)
13 May 2011Termination of appointment of David Mercer as a director (1 page)
6 May 2011Appointment of Mr David Albert Mercer as a director (2 pages)
6 May 2011Appointment of Mr David Albert Mercer as a director (2 pages)
3 May 2011Termination of appointment of Robin Osmond as a director (1 page)
3 May 2011Termination of appointment of Robin Osmond as a director (1 page)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (18 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (18 pages)
21 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 439,125
(5 pages)
21 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 439,125
(5 pages)
7 December 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 433,195
(5 pages)
7 December 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 433,195
(5 pages)
22 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 433,195
(5 pages)
22 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 433,195
(5 pages)
22 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 433,195
(5 pages)
2 November 2010Director's details changed for Robin Osmond on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Robin Osmond on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Robin Osmond on 1 November 2010 (2 pages)
28 September 2010Registered office address changed from Yellow Building 1 Nicholas Road London W11 4AN on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Yellow Building 1 Nicholas Road London W11 4AN on 28 September 2010 (1 page)
22 September 2010Director's details changed for Mr Edmond William Warner on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Edmond William Warner on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mike Birkett on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mike Birkett on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Robin Osmond on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Robin Osmond on 22 September 2010 (2 pages)
10 September 2010Appointment of Mr Phillip Simon Hylander as a director (3 pages)
10 September 2010Appointment of Mr Phillip Simon Hylander as a director (3 pages)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2010Full accounts made up to 30 April 2010 (16 pages)
2 August 2010Full accounts made up to 30 April 2010 (16 pages)
2 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 339,125
(5 pages)
2 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 339,125
(5 pages)
29 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 305,823
(5 pages)
29 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 305,823
(5 pages)
28 June 2010Appointment of Mrs Alison Elizabeth Hutchinson as a director (3 pages)
28 June 2010Appointment of Mrs Alison Elizabeth Hutchinson as a director (3 pages)
27 May 2010Appointment of Mosaddeq Ahmed Ali as a secretary (3 pages)
27 May 2010Appointment of Mosaddeq Ahmed Ali as a secretary (3 pages)
20 May 2010Termination of appointment of Cary Depel as a director (2 pages)
20 May 2010Termination of appointment of Cary Depel as a secretary (2 pages)
20 May 2010Termination of appointment of Cary Depel as a secretary (2 pages)
20 May 2010Termination of appointment of Cary Depel as a director (2 pages)
5 May 2010Appointment of Edward James Wray as a director (3 pages)
5 May 2010Appointment of Edward James Wray as a director (3 pages)
5 May 2010Termination of appointment of Stephen Morana as a director (2 pages)
5 May 2010Termination of appointment of Stephen Morana as a director (2 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (17 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (17 pages)
21 December 2009Company name changed tradefair exchange LIMITED\certificate issued on 21/12/09
  • CONNOT ‐
(3 pages)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(1 page)
21 December 2009Company name changed tradefair exchange LIMITED\certificate issued on 21/12/09
  • CONNOT ‐
(3 pages)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(1 page)
17 December 2009Full accounts made up to 30 April 2009 (15 pages)
17 December 2009Full accounts made up to 30 April 2009 (15 pages)
30 September 2009Director appointed mr stephen gavin morana (1 page)
30 September 2009Director appointed mr edmond william warner (1 page)
30 September 2009Appointment terminated director martin thompson (1 page)
30 September 2009Director appointed mr stephen gavin morana (1 page)
30 September 2009Appointment terminated director martyn holman (1 page)
30 September 2009Appointment terminated director martin thompson (1 page)
30 September 2009Appointment terminated director martyn holman (1 page)
30 September 2009Director appointed mr edmond william warner (1 page)
6 August 2009Appointment terminated director mark wood (1 page)
6 August 2009Appointment terminated director mark wood (1 page)
13 May 2009Return made up to 15/02/09; full list of members (10 pages)
13 May 2009Return made up to 15/02/09; full list of members (10 pages)
28 April 2009Director appointed mr cary depel (1 page)
28 April 2009Director appointed mr cary depel (1 page)
13 January 2009Registered office changed on 13/01/2009 from waterfront chancellors road hammersmith embankment london W6 9HP (1 page)
13 January 2009Registered office changed on 13/01/2009 from waterfront chancellors road hammersmith embankment london W6 9HP (1 page)
9 October 2008Appointment terminated director david yu (1 page)
9 October 2008Appointment terminated director stephen morana (1 page)
9 October 2008Appointment terminated director stephen morana (1 page)
9 October 2008Appointment terminated director david yu (1 page)
9 October 2008Appointment terminated secretary martin cruddace (1 page)
9 October 2008Appointment terminated secretary martin cruddace (1 page)
7 October 2008Director appointed mark wood (2 pages)
7 October 2008Director appointed robin osmond (2 pages)
7 October 2008Director appointed martin joseph thompson (2 pages)
7 October 2008Director appointed mike birkett (2 pages)
7 October 2008Director appointed robin osmond (2 pages)
7 October 2008Director appointed martyn andrew holman (2 pages)
7 October 2008Director appointed martyn andrew holman (2 pages)
7 October 2008Director appointed mark wood (2 pages)
7 October 2008Director appointed mike birkett (2 pages)
7 October 2008Secretary appointed cary depel (2 pages)
7 October 2008Director appointed martin joseph thompson (2 pages)
7 October 2008Secretary appointed cary depel (2 pages)
7 May 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
7 May 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
15 February 2008Incorporation (18 pages)
15 February 2008Incorporation (18 pages)