Tickmill Uk started in year 2015 as Private Limited Company with registration number 09592225. The Tickmill Uk company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 3rd Floor, 27 - 32. Postal code: EC2R 8DQ. Since 28th February 2018 Tickmill Uk Ltd is no longer carrying the name Tmill Uk.
The firm has 5 directors, namely Derek W., Ingmar M. and Baldish P. and others. Of them, Duncan A. has been with the company the longest, being appointed on 3 September 2015 and Derek W. has been with the company for the least time - from 1 September 2021. As of 11 May 2024, there were 3 ex directors - Mukid C., Geoffrey W. and others listed below. There were no ex secretaries.
Office Address | 3rd Floor, 27 - 32 |
Office Address2 | Old Jewry |
Town | London |
Post code | EC2R 8DQ |
Country of origin | United Kingdom |
Registration Number | 09592225 |
Date of Incorporation | Thu, 14th May 2015 |
Industry | Security and commodity contracts dealing activities |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Mon, 30th Sep 2024 (142 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 27th Mar 2024 (2024-03-27) |
Last confirmation statement dated | Mon, 13th Mar 2023 |
The list of PSCs who own or have control over the company is made up of 5 names. As BizStats discovered, there is Duncan A. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Ingmar M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Illimar M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Duncan A.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Ingmar M.
Notified on | 20 February 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Illimar M.
Notified on | 20 February 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Evely M.
Notified on | 6 April 2016 |
Ceased on | 20 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Duncan A.
Notified on | 20 July 2016 |
Ceased on | 20 July 2016 |
Nature of control: |
right to appoint and remove directors |
Tmill Uk | February 28, 2018 |
Type | Category | Free download | |
---|---|---|---|
TM02 |
Secretary's appointment terminated on 20th February 2018 filed on: 27th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy