Company NameHantec Markets Limited
Company StatusActive
Company Number06819047
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Bashir Nurmohamed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleExecutive Company Director
Country of ResidenceScotland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMan-Woon James Yu
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleNon Executive Director
Country of ResidenceHong Kong
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameRichard Cohen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameNgok Fung Lam
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleExecutive Company Director
Country of ResidenceHong Kong
Correspondence AddressFlat C, 16/F 1 Austin Road West
The Harbourside
Tsim Sha, Tsui
Kowloon
Hong Kong
Director NameMr Anthony Colin Sharpe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address5-6 Newbury Street
London
EC1A 7HU
Director NameMiss Chi Bun Tang
Date of BirthNovember 1984 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed27 April 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5-6 Newbury Street
London
EC1A 7HU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameYu Lap Tang
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleNon Executive Director
Country of ResidenceHong Kong
Correspondence AddressFlat A Block 2
6/F Cavendish Heights
33 Perkins Road
Hong Kong
Director NameHayel Abu-Hamdan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(1 year, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 April 2022)
RoleExecutive Company Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Dorset Street
London
W1U 7NA

Contact

Websitewww.hantecfx.com/
Email address[email protected]
Telephone020 70360850
Telephone regionLondon

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

190k at £1Abacus Securities LTD
9.50%
Ordinary
190k at £1Black Pearl Partners LTD
9.50%
Ordinary
190k at £1Intercapital Financial Group LTD
9.50%
Ordinary
190k at £1Pan Asia Advisors LTD
9.50%
Ordinary
1m at £1Hantec (Uk) Inc.
52.05%
Ordinary
100k at £1Katrine Kjaerulff
5.00%
Ordinary
50k at £11444753 Alberta Inc.
2.50%
Ordinary
49k at £1Francesco Porcu
2.45%
Ordinary

Financials

Year2014
Turnover£3,335,851
Net Worth£2,732,663
Cash£1,074,100
Current Liabilities£11,702,350

Accounts

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

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
6 May 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
1 April 2020Group of companies' accounts made up to 30 June 2019 (34 pages)
17 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
8 March 2019Cessation of Hantec Holdings Investment Limited as a person with significant control on 12 February 2017 (1 page)
8 March 2019Cessation of Yu Lap Tang as a person with significant control on 12 February 2017 (1 page)
8 March 2019Cessation of Hantec Pacific Limited as a person with significant control on 12 February 2017 (1 page)
7 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
6 November 2018Full accounts made up to 30 June 2018 (30 pages)
4 April 2018Full accounts made up to 30 June 2017 (30 pages)
22 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
7 December 2016Full accounts made up to 30 June 2016 (31 pages)
7 December 2016Full accounts made up to 30 June 2016 (31 pages)
8 September 2016Director's details changed for Ngok Fung Lam on 1 September 2016 (2 pages)
8 September 2016Director's details changed for Ngok Fung Lam on 1 September 2016 (2 pages)
6 April 2016Director's details changed for Ngok Fung Lam on 5 April 2016 (2 pages)
6 April 2016Director's details changed for Ngok Fung Lam on 5 April 2016 (2 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,000,000
(9 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,000,000
(9 pages)
24 November 2015Full accounts made up to 30 June 2015 (26 pages)
24 November 2015Full accounts made up to 30 June 2015 (26 pages)
7 October 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 3,000,000
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 3,000,000
(3 pages)
18 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,000,000
(9 pages)
18 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,000,000
(9 pages)
28 October 2014Full accounts made up to 30 June 2014 (27 pages)
28 October 2014Full accounts made up to 30 June 2014 (27 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000,000
(9 pages)
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000,000
(9 pages)
4 January 2014Full accounts made up to 30 June 2013 (27 pages)
4 January 2014Full accounts made up to 30 June 2013 (27 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
5 December 2012Full accounts made up to 30 June 2012 (26 pages)
5 December 2012Full accounts made up to 30 June 2012 (26 pages)
6 November 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 2,000,000
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 2,000,000
(3 pages)
2 March 2012Director's details changed for Hayel Abu-Hamdan on 13 February 2012 (2 pages)
2 March 2012Director's details changed for Ngok Fung Lam on 13 February 2012 (2 pages)
2 March 2012Director's details changed for Hayel Abu-Hamdan on 13 February 2012 (2 pages)
2 March 2012Director's details changed for Ngok Fung Lam on 13 February 2012 (2 pages)
2 March 2012Director's details changed for Mr Bashir Nurmohamed on 12 February 2012 (2 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
2 March 2012Director's details changed for Mr Bashir Nurmohamed on 12 February 2012 (2 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
2 March 2012Director's details changed for Yu Lap Tang on 12 February 2012 (2 pages)
2 March 2012Director's details changed for Yu Lap Tang on 12 February 2012 (2 pages)
10 November 2011Full accounts made up to 30 June 2011 (12 pages)
10 November 2011Full accounts made up to 30 June 2011 (12 pages)
9 November 2011Appointment of Ngok Fung Lam as a director (3 pages)
9 November 2011Appointment of Ngok Fung Lam as a director (3 pages)
22 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 895,000
(3 pages)
22 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 895,000
(3 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
16 November 2010Appointment of Man-Woon James Yu as a director (3 pages)
16 November 2010Appointment of Man-Woon James Yu as a director (3 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 October 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
26 October 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
19 October 2010Statement of capital following an allotment of shares on 29 August 2010
  • GBP 845,000
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 29 August 2010
  • GBP 845,000
(4 pages)
19 October 2010Appointment of Richard Cohen as a director (3 pages)
19 October 2010Appointment of Richard Cohen as a director (3 pages)
14 October 2010Appointment of Hayel Abu-Hamdan as a director (3 pages)
14 October 2010Appointment of Hayel Abu-Hamdan as a director (3 pages)
2 August 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 200,000
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 200,000
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 200,000
(4 pages)
22 June 2010Appointment of Mr Bashir Nurmohamed as a director (2 pages)
22 June 2010Appointment of Mr Bashir Nurmohamed as a director (2 pages)
19 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Yu Yap Tang on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Yu Yap Tang on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Yu Yap Tang on 1 October 2009 (2 pages)
27 April 2009Director appointed yu yap taang (2 pages)
27 April 2009Director appointed yu yap taang (2 pages)
18 February 2009Appointment terminated director barbara kahan (1 page)
18 February 2009Appointment terminated director barbara kahan (1 page)
13 February 2009Incorporation (12 pages)
13 February 2009Incorporation (12 pages)