Advanced company searchLink opens in new window

CPT MARKETS UK LIMITED

Company number 06707165

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 4,701,000
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
14 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 25 September 2022
06 Jan 2023 TM01 Termination of appointment of Sherif Sanad as a director on 31 December 2022
08 Dec 2022 CH01 Director's details changed for Mr Nicolas John Lewis on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 40 Bank Street 30th Floor Canary Wharf London E14 5NR England to Level 7 One Canada Square Canary Wharf London E14 5AA on 8 December 2022
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/03/2023
30 Sep 2022 AD02 Register inspection address has been changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN United Kingdom to St James's Corporate Services Limited 107 Cheapside Second Floor London EC2V 6DN
26 Sep 2022 AA Full accounts made up to 31 December 2021
12 Sep 2022 AP01 Appointment of Mr Kenneth Shicong Su as a director on 10 August 2022
02 Aug 2022 AP01 Appointment of Sherif Sanad as a director on 15 July 2022
02 Aug 2022 AP01 Appointment of Michael David Cecil Greenhalgh as a director on 16 June 2022
01 Aug 2022 CH04 Secretary's details changed for St James's Corporate Services Limited on 1 August 2022
18 Feb 2022 AP01 Appointment of Mr Julian Morgan Courtney as a director on 1 February 2022
15 Feb 2022 TM01 Termination of appointment of Konstantinos Xitas as a director on 31 January 2022
13 Jan 2022 PSC01 Notification of Zhijian Wang as a person with significant control on 30 December 2021
13 Jan 2022 PSC07 Cessation of Allen Market Limited as a person with significant control on 30 December 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
23 Sep 2021 AA Full accounts made up to 31 December 2020
03 Aug 2021 TM01 Termination of appointment of Samir Pravin Shah as a director on 30 July 2021
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 4,471,000
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 3,471,000
12 Jan 2021 AA Full accounts made up to 31 December 2019
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 3,400,000