Digital Vega Fx Ltd LONDON


Digital Vega Fx started in year 2008 as Private Limited Company with registration number 06745234. The Digital Vega Fx company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 9th Floor. Postal code: EC2V 6DN.

At present there are 5 directors in the the firm, namely Katherine L., Alessandro B. and Allan M. and others. In addition one secretary - Stephen J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark S. who worked with the the firm until 6 January 2015.

Digital Vega Fx Ltd Address / Contact

Office Address 9th Floor
Office Address2 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06745234
Date of Incorporation Mon, 10th Nov 2008
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Katherine L.

Position: Director

Appointed: 04 December 2023

Alessandro B.

Position: Director

Appointed: 06 April 2023

Allan M.

Position: Director

Appointed: 24 November 2017

Stephen J.

Position: Secretary

Appointed: 11 November 2015

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 06 January 2015

Nick L.

Position: Director

Appointed: 01 September 2010

Mark S.

Position: Director

Appointed: 14 November 2008

Jamie T.

Position: Director

Appointed: 01 June 2023

Resigned: 04 December 2023

Katherine L.

Position: Director

Appointed: 25 April 2023

Resigned: 01 June 2023

Sethu P.

Position: Director

Appointed: 28 November 2019

Resigned: 03 November 2020

Philip S.

Position: Director

Appointed: 07 June 2017

Resigned: 02 April 2019

Patrick M.

Position: Director

Appointed: 07 June 2017

Resigned: 31 May 2022

Brendan B.

Position: Director

Appointed: 24 June 2011

Resigned: 22 November 2016

Allan M.

Position: Director

Appointed: 24 June 2011

Resigned: 22 November 2016

Stephen J.

Position: Director

Appointed: 01 September 2010

Resigned: 24 June 2011

Mark S.

Position: Secretary

Appointed: 14 November 2008

Resigned: 06 January 2015

Yomtov J.

Position: Director

Appointed: 10 November 2008

Resigned: 11 November 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Andrey K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Deutsche Borse Ag that entered Eschborn, Germany as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrey K.

Notified on 4 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Deutsche Borse Ag

Legal authority Germany
Legal form Corporate
Country registered Germany
Place registered Germany
Registration number Hrb 32232
Notified on 6 April 2016
Ceased on 17 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand41 335272 939799 994172 625113 763
Current Assets139 714499 1721 273 017652 406894 300
Debtors98 379226 233473 023479 781780 537
Net Assets Liabilities601 6371 094 4853 405 3593 550 8964 598 422
Other Debtors26 16230 608   
Property Plant Equipment1 286 3431 517 0943 009 9523 981 3714 793 309
Other
Accumulated Depreciation Impairment Property Plant Equipment395 595439 207646 523838 4711 057 475
Additions Other Than Through Business Combinations Property Plant Equipment 274 362   
Average Number Employees During Period  131315
Creditors159 846157 933877 6101 082 8811 089 187
Creditors Free-text Comment   1 082 881 
Fixed Assets  3 009 9523 981 3714 793 309
Increase From Depreciation Charge For Year Property Plant Equipment 43 612 191 948219 004
Net Current Assets Liabilities-524 860-264 676395 407-430 475-194 887
Other Creditors159 846157 933   
Other Taxation Social Security Payable5 2956 691   
Prepayments Accrued Income9313 276   
Property Plant Equipment Gross Cost1 681 9391 956 3013 656 4754 819 8425 850 784
Total Additions Including From Business Combinations Property Plant Equipment   1 163 3671 030 942
Total Assets Less Current Liabilities761 4831 252 4183 405 3593 550 8964 598 422
Trade Creditors Trade Payables235 331159 968   
Trade Debtors Trade Receivables71 286192 349   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 31st, January 2024
Free Download (37 pages)

Company search

Advertisements