Company NameTf Global Markets (UK) Limited
Company StatusActive
Company Number09042646
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Nauman Anees
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address35 New Broad Street
Unit G07 C/O Think Capital Services Uk Ltd
London
EC2M 1NH
Director NameMr Faizan Anees
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2015(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address35 New Broad Street
Unit G07 C/O Think Capital Services Uk Ltd
London
EC2M 1NH
Director NameMr Michael Patrick Herron
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 2 2 Copthall Avenue
London
EC2R 7DA
Director NameMr Mohamed Amin Adat
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 New Broad Street
Unit G07 C/O Think Capital Services Uk Ltd
London
EC2M 1NH
Director NameMr Paul Derek Sawyer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAml Maybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
Director NameMr Nicholas James Cooke
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 April 2015)
RoleDirector Of Sales And Operations
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Secretary NameMr John Russell Mullan
StatusResigned
Appointed18 November 2014(6 months, 1 week after company formation)
Appointment Duration2 months (resigned 20 January 2015)
RoleCompany Director
Correspondence AddressWillow Cottage Longlands Road
East Wittering
Chichester
West Sussex
PO20 8DD
Director NameMr Richard Gareth Thomas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(7 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 April 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address432 Hunt Lane
Manhasset
Ny 11030
Director NameMr James Matthew Raiski
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2016)
RoleHead Of Institutional Sales
Country of ResidenceEngland
Correspondence AddressLevel 2 2 Copthall Avenue
London
EC2R 7DA
Director NameMr Harshad Subhash Kale
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed06 March 2015(9 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2022)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address70 70 St Mary Axe
Hana
London
EC3A 8BE
Director NameMr Yan Li
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed19 October 2015(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 July 2016)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressLevel 2 2 Copthall Avenue
London
EC2R 7DA
Director NameMr Michael Patrick Herron
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 17 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 2 2 Copthall Avenue
London
EC2R 7DA
Director NameMr John Francis Robinson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 2 2 Copthall Avenue
London
EC2R 7DA
Secretary NameAlpha Capital Compliance Limited (Corporation)
StatusResigned
Appointed15 May 2014(same day as company formation)
Correspondence Address26 Crown Hill
Rayleigh
Essex
SS6 7HG
Secretary NameAML Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2015(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2016)
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE

Location

Registered Address35 New Broad Street
Unit G07 C/O Think Capital Services Uk Ltd
London
EC2M 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

850k at £1Tf Global Markets (Aust) Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£427,996
Cash£416,857
Current Liabilities£36,920

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (10 months, 1 week ago)
Next Return Due22 July 2024 (2 months, 1 week from now)

Charges

30 July 2021Delivered on: 4 August 2021
Persons entitled: SC210050, Llc

Classification: A registered charge
Outstanding

Filing History

22 September 2023Full accounts made up to 31 December 2022 (27 pages)
31 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
31 August 2023Registered office address changed from 70 70 st Mary Axe Hana London EC3A 8BE United Kingdom to 70 st. Mary Axe London EC3A 8BE on 31 August 2023 (1 page)
7 November 2022Termination of appointment of Harshad Subhash Kale as a director on 31 October 2022 (1 page)
16 September 2022Full accounts made up to 31 December 2021 (27 pages)
10 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (26 pages)
4 August 2021Registration of charge 090426460001, created on 30 July 2021 (20 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
9 December 2020Full accounts made up to 31 December 2019 (26 pages)
19 October 2020Registered office address changed from 30 City Road 4th Floor London EC1Y 2AY England to 70 70 st Mary Axe Hana London EC3A 8BE on 19 October 2020 (1 page)
13 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
13 September 2019Full accounts made up to 31 December 2018 (24 pages)
2 September 2019Registered office address changed from Level 2 2 Copthall Avenue London EC2R 7DA England to 30 City Road 4th Floor London EC1Y 2AY on 2 September 2019 (1 page)
4 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
20 May 2019Director's details changed for Mr Mohamed Amin Adat on 20 May 2019 (2 pages)
18 December 2018Appointment of Mr Mohamed Amin Adat as a director on 5 December 2018 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (24 pages)
29 August 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 2,050,000
(3 pages)
31 July 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1,700,000
(3 pages)
29 June 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,600,000
(3 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
1 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 850,000
(3 pages)
15 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 June 2017Termination of appointment of Michael Patrick Herron as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Michael Patrick Herron as a director on 31 May 2017 (1 page)
11 May 2017Termination of appointment of John Francis Robinson as a director on 14 April 2017 (1 page)
11 May 2017Termination of appointment of John Francis Robinson as a director on 14 April 2017 (1 page)
2 May 2017Full accounts made up to 31 December 2016 (24 pages)
2 May 2017Full accounts made up to 31 December 2016 (24 pages)
15 September 2016Full accounts made up to 31 December 2015 (27 pages)
15 September 2016Full accounts made up to 31 December 2015 (27 pages)
15 September 2016Termination of appointment of Aml Registrars Limited as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Aml Registrars Limited as a secretary on 15 September 2016 (1 page)
4 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
2 August 2016Termination of appointment of Yan Li as a director on 22 July 2016 (1 page)
2 August 2016Termination of appointment of Yan Li as a director on 22 July 2016 (1 page)
2 June 2016Appointment of Mr John Francis Robinson as a director on 7 March 2016 (2 pages)
2 June 2016Appointment of Mr John Francis Robinson as a director on 7 March 2016 (2 pages)
25 May 2016Termination of appointment of James Matthew Raiski as a director on 3 May 2016 (1 page)
25 May 2016Termination of appointment of James Matthew Raiski as a director on 3 May 2016 (1 page)
20 April 2016Appointment of Mr Michael Patrick Herron as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Michael Patrick Herron as a director on 17 December 2015 (1 page)
20 April 2016Appointment of Mr Michael Patrick Herron as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Michael Patrick Herron as a director on 17 December 2015 (1 page)
15 April 2016Appointment of Mr Michael Patrick Herron as a director on 17 December 2015 (2 pages)
15 April 2016Appointment of Mr Michael Patrick Herron as a director on 17 December 2015 (2 pages)
7 January 2016Appointment of Mr Yan Li as a director on 19 October 2015 (2 pages)
7 January 2016Appointment of Mr Yan Li as a director on 19 October 2015 (2 pages)
6 October 2015Full accounts made up to 31 May 2015 (18 pages)
6 October 2015Full accounts made up to 31 May 2015 (18 pages)
18 September 2015Appointment of Mr Faizan Anees as a director on 1 January 2015 (2 pages)
18 September 2015Appointment of Mr Faizan Anees as a director on 1 January 2015 (2 pages)
2 September 2015Registered office address changed from 107 Cheapside London EC2V 6DN to Level 2 2 Copthall Avenue London EC2R 7DA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 107 Cheapside London EC2V 6DN to Level 2 2 Copthall Avenue London EC2R 7DA on 2 September 2015 (1 page)
24 July 2015Director's details changed for Mr James Matthew Raiski on 22 July 2015 (2 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 850,000
(4 pages)
24 July 2015Director's details changed for Mr James Matthew Raiski on 22 July 2015 (2 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 850,000
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 850,000
(3 pages)
24 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 850,000
(3 pages)
24 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 850,000
(3 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 350,000
(5 pages)
11 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 350,000
(5 pages)
11 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
8 May 2015Termination of appointment of Nicholas James Cooke as a director on 27 April 2015 (1 page)
8 May 2015Termination of appointment of Richard Gareth Thomas as a director on 27 April 2015 (1 page)
8 May 2015Termination of appointment of Richard Gareth Thomas as a director on 27 April 2015 (1 page)
8 May 2015Termination of appointment of Nicholas James Cooke as a director on 27 April 2015 (1 page)
20 April 2015Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 107 Cheapside London EC2V 6DN on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 107 Cheapside London EC2V 6DN on 20 April 2015 (1 page)
6 March 2015Appointment of Mr Harshad Subhash Kale as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Harshad Subhash Kale as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr Harshad Subhash Kale as a director on 6 March 2015 (2 pages)
29 January 2015Appointment of Mr James Matthew Raiski as a director on 23 January 2015 (2 pages)
29 January 2015Appointment of Mr James Matthew Raiski as a director on 23 January 2015 (2 pages)
21 January 2015Termination of appointment of John Russell Mullan as a secretary on 20 January 2015 (1 page)
21 January 2015Appointment of Aml Registrars Limited as a secretary on 20 January 2015 (2 pages)
21 January 2015Appointment of Aml Registrars Limited as a secretary on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of John Russell Mullan as a secretary on 20 January 2015 (1 page)
19 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 350,000
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 350,000
(3 pages)
17 December 2014Appointment of Mr Richard Gareth Thomas as a director on 15 December 2014 (2 pages)
17 December 2014Appointment of Mr Richard Gareth Thomas as a director on 15 December 2014 (2 pages)
19 November 2014Appointment of Mr John Russell Mullan as a secretary on 18 November 2014 (2 pages)
19 November 2014Appointment of Mr John Russell Mullan as a secretary on 18 November 2014 (2 pages)
19 November 2014Termination of appointment of Aml Registrars Limited as a secretary on 18 November 2014 (1 page)
19 November 2014Termination of appointment of Aml Registrars Limited as a secretary on 18 November 2014 (1 page)
11 September 2014Termination of appointment of Nicholas James Cooke as a director on 15 May 2014 (1 page)
11 September 2014Appointment of Mr Nicholas James Cooke as a director on 6 August 2014 (2 pages)
11 September 2014Appointment of Mr Nicholas James Cooke as a director on 6 August 2014 (2 pages)
11 September 2014Termination of appointment of Nicholas James Cooke as a director on 15 May 2014 (1 page)
11 September 2014Appointment of Mr Nicholas James Cooke as a director on 6 August 2014 (2 pages)
14 July 2014Appointment of Mr Nicholas James Cooke as a director on 15 May 2014 (2 pages)
14 July 2014Appointment of Mr Nicholas James Cooke as a director on 15 May 2014 (2 pages)
14 July 2014Termination of appointment of Paul Derek Sawyer as a director on 15 May 2014 (1 page)
14 July 2014Appointment of Mr Nauman Anees as a director on 15 May 2014 (2 pages)
14 July 2014Termination of appointment of Paul Derek Sawyer as a director on 15 May 2014 (1 page)
14 July 2014Appointment of Mr Nauman Anees as a director on 15 May 2014 (2 pages)
10 July 2014Appointment of Aml Registrars Limited as a secretary (2 pages)
10 July 2014Registered office address changed from 26 Crown Hill Rayleigh Essex SS6 7HG United Kingdom on 10 July 2014 (1 page)
10 July 2014Termination of appointment of Alpha Capital Compliance Limited as a secretary (1 page)
10 July 2014Termination of appointment of Alpha Capital Compliance Limited as a secretary (1 page)
10 July 2014Registered office address changed from 26 Crown Hill Rayleigh Essex SS6 7HG United Kingdom on 10 July 2014 (1 page)
10 July 2014Appointment of Aml Registrars Limited as a secretary (2 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)