CPT MARKETS UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
CPT MARKETS UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CPT MARKETS UK LIMITED was incorporated 15 years ago on 25/09/2008 and has the registered number: 06707165. The accounts status is FULL and accounts are next due on 30/09/2024.
CPT MARKETS UK LIMITED was incorporated 15 years ago on 25/09/2008 and has the registered number: 06707165. The accounts status is FULL and accounts are next due on 30/09/2024.
CPT MARKETS UK LIMITED - LONDON
This company is listed in the following categories:
66120 - Security and commodity contracts dealing activities
66120 - Security and commodity contracts dealing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LEVEL 7 ONE CANADA SQUARE
LONDON
E14 5AA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CITYPOINT TRADING LIMITED (until 18/11/2019)
CITYPOINT TRADING LIMITED (until 18/11/2019)
AZURITE MARKETS LIMITED (until 01/12/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ST JAMES'S CORPORATE SERVICES LIMITED | Corporate Secretary | 2018-02-01 | CURRENT | ||
MICHAEL DAVID CECIL GREENHALGH | Mar 1961 | British | Director | 2022-06-16 | CURRENT |
MR NICHOLAS JOHN LEWIS | Aug 1960 | British | Director | 2015-07-01 | CURRENT |
MR KENNETH SHICONG SU | Jan 1975 | British | Director | 2022-08-10 | CURRENT |
MR JULIAN MORGAN COURTNEY | Oct 1960 | British | Director | 2022-02-01 | CURRENT |
KATIE POLLY LE ROUX | Secretary | 2010-07-02 UNTIL 2011-02-08 | RESIGNED | ||
CORNHILL SECRETARIES LIMITED | Corporate Secretary | 2008-09-25 UNTIL 2010-07-02 | RESIGNED | ||
MISS CHRISTINE KENDALL-JONES | Secretary | 2012-07-30 UNTIL 2012-10-15 | RESIGNED | ||
MR KONSTANTINOS XITAS | Aug 1979 | Cypriot | Director | 2019-08-31 UNTIL 2022-01-31 | RESIGNED |
ADAM DAVID NEAL | Jul 1981 | British | Director | 2009-05-29 UNTIL 2011-10-14 | RESIGNED |
MR SAMIR PRAVIN SHAH | Aug 1967 | British | Director | 2016-10-01 UNTIL 2021-07-30 | RESIGNED |
SHERIF SANAD | Aug 1981 | Canadian | Director | 2022-07-15 UNTIL 2022-12-31 | RESIGNED |
MR SALAM AL-ASWAD | Jun 1969 | Iraqi | Director | 2008-09-25 UNTIL 2019-08-30 | RESIGNED |
MR STEVEN DAVID BLACKBOURN | Apr 1963 | British | Director | 2013-01-01 UNTIL 2016-05-05 | RESIGNED |
DUSAN JOVANOVIC | Jul 1959 | British | Director | 2012-10-03 UNTIL 2013-04-15 | RESIGNED |
MAHDI KANBAR-AGHA | Apr 1969 | Iraqi | Director | 2008-09-25 UNTIL 2015-06-30 | RESIGNED |
MISS CHRISTINE KENDALL-JONES | Dec 1955 | British | Director | 2012-07-30 UNTIL 2012-10-15 | RESIGNED |
CORNHILL SECRETARIES LIMITED | Corporate Secretary | 2011-02-08 UNTIL 2012-07-30 | RESIGNED | ||
CORNHILL SECRETARIES LIMITED | Corporate Secretary | 2012-10-17 UNTIL 2018-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Zhijian Wang | 2021-12-30 | 9/1981 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Allen Market Limited | 2018-05-10 - 2021-12-30 | London | Ownership of shares 75 to 100 percent | |
Mr Salam Fouad Naoom Alaswad | 2016-04-06 - 2018-05-10 | 6/1969 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
Mr Mahdi Kanbar Agha | 2016-04-06 - 2018-05-10 | 4/1969 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-09-27 | 31-12-2021 | 5,730,079 Cash 1,494,470 equity |