Company NameUltumus Limited
Company StatusActive
Company Number10428499
CategoryPrivate Limited Company
Incorporation Date14 October 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Mark James Thurston
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(same day as company formation)
RoleFinancial Data Specialist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 33 St. Mary Axe
London
EC3A 8AA
Director NameMr Daniel Danilovic
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwiss
StatusCurrent
Appointed12 July 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Controlling Financial Information
Country of ResidenceSwitzerland
Correspondence Address4th Floor 33 St. Mary Axe
London
EC3A 8AA
Director NameMs Marion Woodward
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleExec Board Member, Head Of Financial Information
Country of ResidenceSwitzerland
Correspondence Address4th Floor 33 St. Mary Axe
London
EC3A 8AA
Secretary NameMs Kerry Ann Delaney
StatusCurrent
Appointed12 July 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address4th Floor 33 St. Mary Axe
London
EC3A 8AA
Director NameMs Isabell Culpan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King Street
2nd Floor
London
EC2V 8AU
Director NameMr Jonathan Halvard Parsons
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Magnesia House 6 Playhouse Yard
London
EC4V 5EX
Director NameMr Martyn Paul James
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Lombard Street
4th Floor
London
EC3V 9AA
Director NameMr Joseph Lindsay Roxburgh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2020)
RoleChief Financial Officer
Country of ResidenceJersey
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5DU
Director NameMr Mark Keith Weeks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5DU
Director NameMr Thomas Richard Bernd Zeeb
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2021(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2023)
RoleExecutive Board Member, Head Markets
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 6 Devonshire Square
London
EC2M 4YE
Director NameMr Christian Reuss
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed31 January 2023(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2024)
RoleManagement Committee Member, Head Swiss Exchange
Country of ResidenceSwitzerland
Correspondence Address4th Floor 33 St. Mary Axe
London
EC3A 8AA

Location

Registered Address4th Floor 33 St. Mary Axe
London
EC3A 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
8 August 2023Second filing for the appointment of Ms Marion Woodward as a director (3 pages)
19 July 2023Accounts for a small company made up to 31 December 2022 (13 pages)
12 June 2023Registered office address changed from 2nd Floor 6 Devonshire Square London EC2M 4YE England to 4th Floor 33 st. Mary Axe London EC3A 8AA on 12 June 2023 (1 page)
1 February 2023Appointment of Mr Christian Reuss as a director on 31 January 2023 (2 pages)
31 January 2023Termination of appointment of Thomas Richard Bernd Zeeb as a director on 31 January 2023 (1 page)
9 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
18 July 2022Full accounts made up to 31 December 2021 (27 pages)
10 November 2021Confirmation statement made on 4 November 2021 with updates (6 pages)
24 September 2021Full accounts made up to 31 December 2020 (27 pages)
8 September 2021Director's details changed for Ms Marion Woodward on 8 September 2021 (2 pages)
8 September 2021Director's details changed for Mr Daniel Danilovic on 8 September 2021 (2 pages)
8 September 2021Secretary's details changed for Ms Kerry Ann Delaney on 8 September 2021 (1 page)
8 September 2021Registered office address changed from City Place House 55 Basinghall Street London EC2V 5DU England to 2nd Floor 6 Devonshire Square London EC2M 4YE on 8 September 2021 (1 page)
8 September 2021Director's details changed for Mr Thomas Richard Bernd Zeeb on 8 September 2021 (2 pages)
26 July 2021Change of share class name or designation (2 pages)
26 July 2021Particulars of variation of rights attached to shares (2 pages)
26 July 2021Particulars of variation of rights attached to shares (2 pages)
26 July 2021Memorandum and Articles of Association (28 pages)
26 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
26 July 2021Particulars of variation of rights attached to shares (2 pages)
15 July 2021Appointment of Mr Thomas Richard Bernd Zeeb as a director on 12 July 2021 (2 pages)
14 July 2021Appointment of Mr Daniel Danilovic as a director on 12 July 2021 (2 pages)
14 July 2021Appointment of Ms Marion Woodward as a director on 12 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2023
(3 pages)
13 July 2021Termination of appointment of Mark Keith Weeks as a director on 12 July 2021 (1 page)
13 July 2021Cessation of Etfs Capital (Holdings) Limited as a person with significant control on 12 July 2021 (1 page)
13 July 2021Appointment of Ms Kerry Ann Delaney as a secretary on 12 July 2021 (2 pages)
13 July 2021Notification of a person with significant control statement (2 pages)
11 January 2021Second filing of Confirmation Statement dated 4 November 2020 (7 pages)
11 November 202004/11/20 Statement of Capital gbp 311.92
  • ANNOTATION Clarification a second filed <CS01 (Statement of Capital and Shareholder Information) was registered on 11/01/2021.
(7 pages)
28 September 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
15 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 August 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 264.29
(3 pages)
9 June 2020Cessation of Mark James Thurston as a person with significant control on 18 January 2020 (1 page)
9 June 2020Cessation of Graham John Tuckwell as a person with significant control on 18 January 2020 (1 page)
9 June 2020Notification of Etfs Capital (Holdings) Limited as a person with significant control on 18 January 2020 (2 pages)
22 May 2020Termination of appointment of Joseph Lindsay Roxburgh as a director on 22 May 2020 (1 page)
17 January 2020Particulars of variation of rights attached to shares (2 pages)
17 January 2020Change of share class name or designation (2 pages)
16 January 2020Solvency Statement dated 09/01/20 (1 page)
16 January 2020Statement of capital on 16 January 2020
  • GBP 264.29
(3 pages)
16 January 2020Statement by Directors (1 page)
16 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2020Statement of capital following an allotment of shares on 14 January 2019
  • GBP 275
(3 pages)
13 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
9 January 2020Registered office address changed from 55 Basinghall Street London EC2V 5NB England to City Place House 55 Basinghall Street London EC2V 5DU on 9 January 2020 (1 page)
23 December 2019Registered office address changed from 55 Basinghall Street City Place House London EC2V 5DX England to 55 Basinghall Street London EC2V 5NB on 23 December 2019 (1 page)
21 December 2019Registered office address changed from 1st Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX England to 55 Basinghall Street City Place House London EC2V 5DX on 21 December 2019 (1 page)
6 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
6 November 2019Cessation of Jonathan Parsons as a person with significant control on 6 November 2019 (1 page)
12 September 2019Termination of appointment of Jonathan Parsons as a director on 29 August 2019 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (29 pages)
4 April 2019Appointment of Mr Mark Keith Weeks as a director on 4 April 2019 (2 pages)
8 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
26 July 2018Termination of appointment of Martyn Paul James as a director on 25 July 2018 (1 page)
26 July 2018Appointment of Mr Joseph Lindsay Roxburgh as a director on 25 July 2018 (2 pages)
17 July 2018Full accounts made up to 31 December 2017 (27 pages)
12 March 2018Registered office address changed from 1 King Street 2nd Floor London EC2V 8AU England to 1st Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX on 12 March 2018 (1 page)
17 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
16 November 2017Notification of Graham John Tuckwell as a person with significant control on 15 November 2016 (2 pages)
16 November 2017Notification of Graham John Tuckwell as a person with significant control on 15 November 2016 (2 pages)
16 November 2017Notification of Jonathan Parsons as a person with significant control on 15 November 2016 (2 pages)
16 November 2017Change of details for Mr Mark James Thurston as a person with significant control on 30 May 2017 (2 pages)
16 November 2017Notification of Jonathan Parsons as a person with significant control on 15 November 2016 (2 pages)
16 November 2017Change of details for Mr Mark James Thurston as a person with significant control on 30 May 2017 (2 pages)
15 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 160
(3 pages)
15 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 160
(3 pages)
6 February 2017Termination of appointment of Isabell Culpan as a director on 2 February 2017 (1 page)
6 February 2017Termination of appointment of Isabell Culpan as a director on 2 February 2017 (1 page)
6 February 2017Appointment of Mr Martyn Paul James as a director on 2 February 2017 (2 pages)
6 February 2017Appointment of Mr Martyn Paul James as a director on 2 February 2017 (2 pages)
11 January 2017Registered office address changed from 1 King Street London EC2V 8AU England to 1 King Street 2nd Floor London EC2V 8AU on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 15 the Droveway Haywards Heath West Sussex RH16 1LL United Kingdom to 1 King Street London EC2V 8AU on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 15 the Droveway Haywards Heath West Sussex RH16 1LL United Kingdom to 1 King Street London EC2V 8AU on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 1 King Street London EC2V 8AU England to 1 King Street 2nd Floor London EC2V 8AU on 11 January 2017 (1 page)
18 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 153.6
(3 pages)
18 November 2016Appointment of Mr Jonathan Parsons as a director on 15 November 2016 (2 pages)
18 November 2016Appointment of Ms Isabell Culpan as a director on 15 November 2016 (2 pages)
18 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 153.6
(3 pages)
18 November 2016Appointment of Mr Jonathan Parsons as a director on 15 November 2016 (2 pages)
18 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
18 November 2016Appointment of Ms Isabell Culpan as a director on 15 November 2016 (2 pages)
18 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Director's details changed for Mr Bernie Thurston on 14 October 2016 (2 pages)
4 November 2016Director's details changed for Mr Bernie Thurston on 14 October 2016 (2 pages)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)