Advanced company searchLink opens in new window

XTX MARKETS LIMITED

Company number 09415174

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)
07 Mar 2018 RP04AP01 Second filing for the appointment of Nicola Beattie as a director
01 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
15 Jan 2018 AD01 Registered office address changed from R7 14-18 Handyside Street London London N1C 4DN England to R7 14-18 Handyside Street London N1C 4DN on 15 January 2018
15 Jan 2018 AD01 Registered office address changed from Leconfield House Curzon Street London W1J 5JA England to R7 14-18 Handyside Street London London N1C 4DN on 15 January 2018
02 Oct 2017 AP01 Appointment of Nicola Beattie as a director on 1 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/03/2018.
19 Sep 2017 MR01 Registration of charge 094151740003, created on 15 September 2017
19 Sep 2017 MR01 Registration of charge 094151740002, created on 15 September 2017
08 Aug 2017 PSC04 Change of details for Mr Alexander Gerko as a person with significant control on 27 July 2017
07 Aug 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2017 MR01 Registration of charge 094151740001, created on 27 July 2017
28 Jul 2017 TM01 Termination of appointment of Timothy John Kuschill as a director on 27 July 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
02 Sep 2016 AA Full accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 69,770,001
07 Oct 2015 AP01 Appointment of Dr Zarthustra Jal Amrolia as a director on 2 October 2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 69,770,001
10 Jul 2015 CH01 Director's details changed for Mr Alexander Gerko on 10 July 2015
08 Jul 2015 AP01 Appointment of Mr Timothy John Kuschill as a director on 26 June 2015
01 Jul 2015 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD England to Leconfield House Curzon Street London W1J 5JA on 1 July 2015
24 Jun 2015 AD01 Registered office address changed from Leconfield House Curzon Street London W1J 5JA England to 10 Norwich Street London EC4A 1BD on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 10 Norwich Street London EC4A 1BD on 24 June 2015
06 Jun 2015 AP03 Appointment of Mathieu Freville as a secretary on 19 May 2015