Company NameAmicorp Global Markets (UK) Limited
Company StatusActive
Company Number10013784
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)
Previous NameAmergeris Global Markets (UK) Limited

Business Activity

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

Directors

Director NameDr Remko Michiel Van Ekelen
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address8th Floor, 167 Fleet Street
London
EC4A 2EA
Director NameRobertus Johannes Antonius Veelenturf
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8th Floor, 167 Fleet Street
London
EC4A 2EA
Director NameMr Neel Anilkumar Haria
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor, 167 Fleet Street
London
EC4A 2EA
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusCurrent
Appointed18 February 2016(same day as company formation)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Thomas Joseph Weymouth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Director NameMs Carol Joy Smit
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed16 August 2016(5 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 167 Fleet Street
London
EC4A 2EA

Location

Registered Address8th Floor, 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

3 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
25 May 2022Accounts for a small company made up to 31 December 2021 (19 pages)
26 April 2022Company name changed amergeris global markets (uk) LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
(3 pages)
16 March 2022Cessation of Jan Scheelings as a person with significant control on 16 September 2021 (1 page)
16 March 2022Cessation of Margaret Sankatsing-Sjak Shie as a person with significant control on 16 September 2021 (1 page)
16 March 2022Notification of Antonius Rudolphus Wilhemus Knipping as a person with significant control on 16 September 2021 (2 pages)
16 March 2022Cessation of Collin Peter De Wit as a person with significant control on 16 September 2021 (1 page)
23 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
28 May 2021Accounts for a small company made up to 31 December 2020 (17 pages)
20 May 2021Notification of Collin Peter De Wit as a person with significant control on 28 April 2020 (2 pages)
20 May 2021Cessation of Evert Jacobus Jozef Meilink as a person with significant control on 28 April 2020 (1 page)
28 April 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
30 November 2020Accounts for a small company made up to 31 December 2019 (16 pages)
14 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • EUR 200
(3 pages)
28 February 2020Termination of appointment of Carol Joy Smit as a director on 27 February 2020 (1 page)
26 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
22 November 2019Appointment of Mr Neel Anilkumar Haria as a director on 1 October 2019 (2 pages)
25 September 2019Full accounts made up to 31 December 2018 (15 pages)
10 July 2019Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to 8th Floor, 167 Fleet Street London EC4A 2EA on 10 July 2019 (1 page)
27 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
20 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2017Statement of capital following an allotment of shares on 25 March 2017
  • EUR 100
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 25 March 2017
  • EUR 100
(3 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
17 August 2016Appointment of Ms Carol Joy Smit as a director on 16 August 2016 (2 pages)
17 August 2016Appointment of Ms Carol Joy Smit as a director on 16 August 2016 (2 pages)
9 May 2016Termination of appointment of Thomas Joseph Weymouth as a director on 5 May 2016 (1 page)
9 May 2016Termination of appointment of Thomas Joseph Weymouth as a director on 5 May 2016 (1 page)
7 March 2016Appointment of Dr. Remko Michiel Van Ekelen as a director on 18 February 2016 (2 pages)
7 March 2016Appointment of Robertus Johannes Antonius Veelenturf as a director on 18 February 2016 (2 pages)
7 March 2016Appointment of Dr. Remko Michiel Van Ekelen as a director on 18 February 2016 (2 pages)
7 March 2016Appointment of Robertus Johannes Antonius Veelenturf as a director on 18 February 2016 (2 pages)
25 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
25 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • EUR 1
(11 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • EUR 1
(11 pages)