Advanced company searchLink opens in new window

TICKMILL UK LTD

Company number 09592225

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)
02 Jul 2020 AD01 Registered office address changed from 1 Fore Street London EC2Y 9DT England to 3rd Floor, 27 - 32 Old Jewry London EC2R 8DQ on 2 July 2020
11 May 2020 CH01 Director's details changed for Mrs Rani Pone on 25 February 2020
06 Apr 2020 CH01 Director's details changed for Mr Illimar Mattus on 1 April 2020
06 Apr 2020 CH01 Director's details changed for Mr Mukid Hossain Chowdhury on 1 April 2020
30 Mar 2020 AP01 Appointment of Mr Mukid Hossain Chowdhury as a director on 17 March 2020
25 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
24 Mar 2020 PSC04 Change of details for Mr Ingmar Mattus as a person with significant control on 1 March 2020
24 Mar 2020 CH01 Director's details changed for Mr Duncan Innes Spence Anderson on 1 March 2020
06 Mar 2020 AP01 Appointment of Mrs Rani Pone as a director on 25 February 2020
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 6,740,000
29 Apr 2019 AA Full accounts made up to 31 December 2018
26 Mar 2019 PSC04 Change of details for Mr Duncan Innes Spence Anderson as a person with significant control on 14 March 2018
25 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
25 Mar 2019 PSC04 Change of details for Mr Ingmar Mattus as a person with significant control on 20 February 2019
25 Mar 2019 PSC07 Cessation of Evely Mattus as a person with significant control on 20 February 2019
25 Mar 2019 PSC01 Notification of Illimar Mattus as a person with significant control on 20 February 2019
25 Mar 2019 PSC01 Notification of Ingmar Mattus as a person with significant control on 20 February 2019
28 Feb 2019 TM01 Termination of appointment of Sudhanshu Agarwal as a director on 19 February 2019
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 3,240,000
05 Sep 2018 AA Full accounts made up to 31 December 2017
05 Apr 2018 AP01 Appointment of Mr Illimar Mattus as a director on 14 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
05 Mar 2018 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 1 Fore Street London EC2Y 9DT on 5 March 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
16 Feb 2018 PSC04 Change of details for Mrs Evely Mattus as a person with significant control on 21 July 2017