Company NameLMAX Broker Limited
Company StatusActive
Company Number10819525
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Albert Mercer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lmax Limited, Yellow Building 1a Nicholas Road
London
W11 4AN
Director NameGrant Barry Pomeroy
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lmax Limited Yellow Building
1a Nicholas Road
London
W11 4AN
Director NameEdmond William Warner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lmax Limited Yellow Building
1a Nicholas Road
London
W11 4AN
Director NameEdward James Wray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lmax Limited Yellow Building
1a Nicholas Road
London
W11 4AN

Location

Registered AddressC/O Lmax Limited Yellow Building
1a Nicholas Road
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

19 January 2022Delivered on: 21 January 2022
Persons entitled: Silicon Valley Bank as Administrative Agent

Classification: A registered charge
Particulars: The registered trade mark 'lmax global' with registration number UK00918241981PLEASE refer to the charge instrument at schedule 2 part 2 for further detail.
Outstanding
13 November 2020Delivered on: 16 November 2020
Persons entitled: Silicon Valley Bank as Administrative Agent

Classification: A registered charge
Outstanding
13 November 2020Delivered on: 16 November 2020
Persons entitled: Silicon Valley Bank as Administrative Agent

Classification: A registered charge
Particulars: The trade mark "lmax global" registered in the. European union with registration number 18241981. under classes 9, 36 and 41. please refer to the. Charge instrument for further intellectual property. Details.
Outstanding
1 February 2018Delivered on: 2 February 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (34 pages)
11 July 2023Termination of appointment of Edward James Wray as a director on 5 July 2023 (1 page)
11 July 2023Termination of appointment of David Albert Mercer as a director on 5 July 2023 (1 page)
11 July 2023Appointment of Andreas Wigstrom as a director on 5 July 2023 (2 pages)
11 July 2023Termination of appointment of Edmond William Warner as a director on 5 July 2023 (1 page)
11 July 2023Appointment of Mr Campbell James Millar as a director on 5 July 2023 (2 pages)
23 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
22 June 2023Notification of a person with significant control statement (2 pages)
22 June 2023Cessation of Lmax Exchange Group Limited as a person with significant control on 1 February 2018 (1 page)
22 June 2023Cessation of David Albert Mercer as a person with significant control on 21 January 2022 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (33 pages)
27 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
21 January 2022Registration of charge 108195250004, created on 19 January 2022 (59 pages)
28 September 2021Full accounts made up to 31 December 2020 (33 pages)
17 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (33 pages)
16 November 2020Registration of charge 108195250003, created on 13 November 2020 (40 pages)
16 November 2020Registration of charge 108195250002, created on 13 November 2020 (57 pages)
14 October 2020Second filing of Confirmation Statement dated 13 June 2020 (3 pages)
26 June 2020Confirmation statement made on 13 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/10/2020
(4 pages)
4 October 2019Full accounts made up to 31 December 2018 (29 pages)
19 June 2019Notification of David Albert Mercer as a person with significant control on 1 January 2018 (2 pages)
19 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
9 October 2018Second filing of a statement of capital following an allotment of shares on 14 December 2017
  • GBP 599,077.00
(7 pages)
20 August 2018Second filing of Confirmation Statement dated 13/06/2018 (4 pages)
10 July 2018Full accounts made up to 31 December 2017 (18 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 20/08/2018.
(5 pages)
5 March 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
28 February 2018Cessation of Hamsard 3297 Limited as a person with significant control on 1 February 2018 (1 page)
28 February 2018Notification of Lmax Exchange Group Limited as a person with significant control on 1 February 2018 (2 pages)
2 February 2018Registration of charge 108195250001, created on 1 February 2018 (53 pages)
21 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 599,077.00
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 599,077.00
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2018.
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 599,077
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 599,077
(4 pages)
18 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 October 2017Appointment of Edward James Wray as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Edward James Wray as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Edmond William Warner as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Edmond William Warner as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Grant Barry Pomeroy as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Grant Barry Pomeroy as a director on 30 October 2017 (2 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
(33 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
(33 pages)