Company NameDigital Vega Fx Ltd
Company StatusActive
Company Number06745234
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark William Suter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(4 days after company formation)
Appointment Duration15 years, 5 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Nick Lukic
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameMr Stephen Jarrett
StatusCurrent
Appointed11 November 2015(7 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr Allan Fairbairn McKenzie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(9 years after company formation)
Appointment Duration6 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Alessandro Borelli
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed06 April 2023(14 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMrs Katherine Claire Lowe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed04 December 2023(15 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed06 January 2015(6 years, 1 month after company formation)
Appointment Duration9 years, 3 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Mark William Suter
NationalityBritish
StatusResigned
Appointed14 November 2008(4 days after company formation)
Appointment Duration6 years, 1 month (resigned 06 January 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Stephen Jarrett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr Allan McKenzie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 November 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Brendan Bradley
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2011(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 November 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr Philip Arthur Simons
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2019)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Patrick Michael McTurk
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2022)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Sethu Palaniappan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(11 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Tell Ag Schutzengasse 3
Zurich 8001
Switzerland
Director NameMrs Katherine Claire Lowe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed25 April 2023(14 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMrs Jamie Lil Trickett
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2023(14 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitewww.digitalvega.com/
Email address[email protected]
Telephone020 34683472
Telephone regionLondon

Location

Registered Address9th Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4m at £0.00001David Hewitt
8.81%
Ordinary
621.4k at £0.00001Trustees Of Rafflyn Trust Pension Scheme
4.06%
Ordinary
3.5m at £0.00001Ssb Investments Inc.
23.00%
Ordinary
306.4k at £0.00001Steve Rees
2.00%
Ordinary
2m at £0.00001Stephen Jarrett
13.37%
Ordinary
2m at £0.00001Deutsche Borse Ag
13.02%
Ordinary
2m at £0.00001Mark William Suter
12.77%
Ordinary
1.7m at £0.00001Worldflow Pension Scheme
10.80%
Ordinary
1.6m at £0.00001Nick Lukic
10.76%
Ordinary
150k at £0.00001John Gerard Hobin
0.98%
Ordinary
66.7k at £0.00001Edward West
0.44%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£200,821
Cash£27,239
Current Liabilities£450,432

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

29 January 2021Delivered on: 29 January 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 31 December 2012
Persons entitled: Deutsche Borse Ag (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the first lender and the second lender 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 book debts, all its intellectual property see image for full details.
Outstanding

Filing History

29 January 2021Registration of charge 067452340002, created on 29 January 2021 (35 pages)
11 January 2021Satisfaction of charge 1 in full (1 page)
11 January 2021Confirmation statement made on 10 November 2020 with updates (5 pages)
7 December 2020Termination of appointment of Sethu Palaniappan as a director on 3 November 2020 (1 page)
29 July 2020Full accounts made up to 30 November 2019 (29 pages)
4 May 2020Second filing of a statement of capital following an allotment of shares on 4 July 2019
  • GBP 330.65022
(7 pages)
3 December 2019Withdrawal of a person with significant control statement on 3 December 2019 (2 pages)
3 December 2019Notification of Andrey Kharchenko as a person with significant control on 4 September 2019 (2 pages)
2 December 2019Confirmation statement made on 10 November 2019 with updates (6 pages)
2 December 2019Notification of a person with significant control statement (2 pages)
29 November 2019Appointment of Mr Sethu Palaniappan as a director on 28 November 2019 (2 pages)
28 November 2019Director's details changed for Mr Allan Fairbairn Mckenzie on 24 November 2017 (2 pages)
28 November 2019Cessation of Deutsche Borse Ag as a person with significant control on 17 June 2019 (1 page)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
18 July 2019Statement of capital following an allotment of shares on 4 July 2019
  • GBP 313.76312
(4 pages)
18 July 2019Statement of capital following an allotment of shares on 4 July 2019
  • GBP 330.65022
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2020
(5 pages)
18 July 2019Statement of capital following an allotment of shares on 27 April 2019
  • GBP 294.99967
(4 pages)
15 April 2019Termination of appointment of Philip Arthur Simons as a director on 2 April 2019 (1 page)
12 April 2019Full accounts made up to 30 November 2018 (26 pages)
16 November 2018Director's details changed for Mr Allan Mckenzie on 24 November 2017 (2 pages)
16 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
16 November 2018Director's details changed for Mr Allan Mckenzie on 24 November 2017 (2 pages)
30 July 2018Accounts for a small company made up to 30 November 2017 (10 pages)
18 June 2018Appointment of Mr Allan Mckenzie as a director on 24 November 2017 (2 pages)
17 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
31 August 2017Accounts for a small company made up to 30 November 2016 (9 pages)
31 August 2017Accounts for a small company made up to 30 November 2016 (9 pages)
4 July 2017Termination of appointment of Brendan Bradley as a director on 22 November 2016 (1 page)
4 July 2017Appointment of Mr Philip Arthur Simons as a director on 7 June 2017 (2 pages)
4 July 2017Appointment of Mr Philip Arthur Simons as a director on 7 June 2017 (2 pages)
4 July 2017Termination of appointment of Allan Mckenzie as a director on 22 November 2016 (1 page)
4 July 2017Appointment of Mr Patrick Michael Mcturk as a director on 7 June 2017 (2 pages)
4 July 2017Appointment of Mr Patrick Michael Mcturk as a director on 7 June 2017 (2 pages)
4 July 2017Termination of appointment of Brendan Bradley as a director on 22 November 2016 (1 page)
4 July 2017Termination of appointment of Allan Mckenzie as a director on 22 November 2016 (1 page)
21 December 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
11 August 2016Appointment of Mr Stephen Jarrett as a secretary on 11 November 2015 (2 pages)
11 August 2016Appointment of Mr Stephen Jarrett as a secretary on 11 November 2015 (2 pages)
13 April 2016Full accounts made up to 30 November 2015 (13 pages)
13 April 2016Full accounts made up to 30 November 2015 (13 pages)
26 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 170.78106
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 170.78106
(4 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 153.17614
(9 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 153.17614
(9 pages)
13 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
13 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
23 February 2015Purchase of own shares. (3 pages)
23 February 2015Purchase of own shares. (3 pages)
9 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(48 pages)
9 February 2015Cancellation of shares. Statement of capital on 16 January 2015
  • GBP 153.17614
(4 pages)
9 February 2015Cancellation of shares. Statement of capital on 16 January 2015
  • GBP 153.17614
(4 pages)
26 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 07/07/2014
(6 pages)
26 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 07/07/2014
(6 pages)
7 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 157.60807
(9 pages)
7 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 157.60807
(9 pages)
6 January 2015Appointment of Ohs Secretaries Limited as a secretary on 6 January 2015 (2 pages)
6 January 2015Appointment of Ohs Secretaries Limited as a secretary on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 9Th Floor 107 Cheapside London EC2V 6DN on 6 January 2015 (1 page)
6 January 2015Appointment of Ohs Secretaries Limited as a secretary on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 9Th Floor 107 Cheapside London EC2V 6DN on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Mark William Suter as a secretary on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 9Th Floor 107 Cheapside London EC2V 6DN on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Mark William Suter as a secretary on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Mark William Suter as a secretary on 6 January 2015 (1 page)
12 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
12 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
17 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 4,608.90
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2015
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 4,608.90
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2015
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 4,608.90
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2015
(5 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-02
(7 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-02
(7 pages)
2 September 2013Full accounts made up to 30 November 2012 (13 pages)
2 September 2013Full accounts made up to 30 November 2012 (13 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (16 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (16 pages)
21 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 24/06/2011 was registered on 21/02/2012.
(6 pages)
21 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 24/06/2011 was registered on 21/02/2012.
(6 pages)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
3 November 2011Termination of appointment of Stephen Jarrett as a director (1 page)
3 November 2011Termination of appointment of Stephen Jarrett as a director (1 page)
2 November 2011Appointment of Mr Allan Mckenzie as a director (2 pages)
2 November 2011Appointment of Mr Brendan Bradley as a director (2 pages)
2 November 2011Appointment of Mr Allan Mckenzie as a director (2 pages)
2 November 2011Appointment of Mr Brendan Bradley as a director (2 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 July 2011Termination of appointment of Stephen Jarrett as a director (1 page)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 July 2011Termination of appointment of Stephen Jarrett as a director (1 page)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share purchase agreement 06/06/2011
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
18 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
  • ANNOTATION A Second Filed SH01 for 24/06/2011 was registered on 21/02/2012.
(5 pages)
18 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
  • ANNOTATION A Second Filed SH01 for 24/06/2011 was registered on 21/02/2012.
(5 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share purchase agreement 06/06/2011
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
4 July 2011Resolutions
  • RES13 ‐ Sub div 21/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 July 2011Resolutions
  • RES13 ‐ Sub div 21/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 July 2011Sub-division of shares on 21 June 2011 (5 pages)
4 July 2011Sub-division of shares on 21 June 2011 (5 pages)
10 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 01/09/2010
(2 pages)
10 May 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
10 May 2011Sub-division of shares on 1 September 2010 (5 pages)
10 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 01/09/2010
(2 pages)
10 May 2011Sub-division of shares on 1 September 2010 (5 pages)
10 May 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
10 May 2011Sub-division of shares on 1 September 2010 (5 pages)
10 May 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Secretary's details changed for Mr Mark William Suter on 1 October 2010 (1 page)
16 March 2011Director's details changed for Mr Mark William Suter on 1 October 2010 (2 pages)
16 March 2011Secretary's details changed for Mr Mark William Suter on 1 October 2010 (1 page)
16 March 2011Director's details changed for Mr Mark William Suter on 1 October 2010 (2 pages)
16 March 2011Secretary's details changed for Mr Mark William Suter on 1 October 2010 (1 page)
16 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Mr Mark William Suter on 1 October 2010 (2 pages)
16 March 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
22 September 2010Appointment of Mr Stephen Jarrett as a director (2 pages)
22 September 2010Appointment of Mr Nick Lukic as a director (2 pages)
22 September 2010Appointment of Mr Stephen Jarrett as a director (2 pages)
22 September 2010Appointment of Mr Nick Lukic as a director (2 pages)
12 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mark William Suter on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mark William Suter on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
11 December 2008Director and secretary appointed mark william suter (2 pages)
11 December 2008Director and secretary appointed mark william suter (2 pages)
11 November 2008Appointment terminated director yomtov jacobs (1 page)
11 November 2008Appointment terminated director yomtov jacobs (1 page)
10 November 2008Incorporation (9 pages)
10 November 2008Incorporation (9 pages)