DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Hamilton Court Foreign Exchange Limited

Adresa
Nations House
103 Wigmore Street
London
W1U 1QS
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
2. duben 2023
Company No. 11366742 Show on Companies House
Accountsfull
last accounts made up to 31. březen 2022
Sector (SIC)66120 Security and commodity contracts dealing activities
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Hamilton Court Group Limited Status: Active Notified: 01/12/2021 Companies House Number: 13554457 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Hamilton Court Fx Llp Status: Ceased Notified: 16/05/2018 Ceased: 01/11/2018 Companies House Number: Oc362684 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Keterman, Tony Junior Status: Ceased Notified: 01/11/2018 Ceased: 01/12/2021 Date of Birth: 06/1986 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Kyte, David Mark Status: Ceased Notified: 01/11/2018 Ceased: 01/12/2021 Date of Birth: 06/1960 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Allison, Elizabeth Sarah London, England Status: Active Notified: 30/06/2022 Date of Birth: 05/1983 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Green, Peter Laurence London, Greater London, United Kingdom Status: Active Notified: 01/11/2018 Date of Birth: 04/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Keterman, Tony Junior London, England Status: Active Notified: 16/05/2018 Date of Birth: 06/1986 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kyte, David Mark London, England Status: Active Notified: 16/05/2018 Date of Birth: 06/1960 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Musikant, Adam Robin London, England Status: Active Notified: 16/05/2018 Date of Birth: 05/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Palmer, Mark London, England Status: Active Notified: 16/05/2018 Date of Birth: 08/1983 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sachdev, Chirag London, England Status: Active Notified: 16/05/2018 Date of Birth: 06/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Birchstone Markets Limited Status: Ceased Notified: 20/01/2021 Ceased: 02/12/2021 Companies House Number: 13146432 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Emporos Technologies Limited Status: Ceased Notified: 01/11/2018 Ceased: 03/12/2021 Companies House Number: 09398754 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors