You are here: bizstats.co.uk > a-z index > H list > HY list

Hycm Capital Markets (UK) Limited LONDON


Hycm Capital Markets (UK) started in year 1993 as Private Limited Company with registration number 02878581. The Hycm Capital Markets (UK) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 5 Market Yard Mews. Postal code: SE1 3TQ. Since 2022/01/18 Hycm Capital Markets (UK) Limited is no longer carrying the name Henyep Capital Markets (UK).

Currently there are 2 directors in the the firm, namely Stavros L. and Roger B.. In addition one secretary - Nisha V. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sin-Wan C. who worked with the the firm until 23 September 2022.

Hycm Capital Markets (UK) Limited Address / Contact

Office Address 5 Market Yard Mews
Office Address2 194-204 Bermondsey Street
Town London
Post code SE1 3TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878581
Date of Incorporation Wed, 8th Dec 1993
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Stavros L.

Position: Director

Appointed: 10 January 2024

Nisha V.

Position: Secretary

Appointed: 23 September 2022

Roger B.

Position: Director

Appointed: 28 December 2005

Marcin S.

Position: Director

Appointed: 30 September 2019

Resigned: 30 April 2020

Aaron C.

Position: Director

Appointed: 29 March 2012

Resigned: 11 October 2019

Aaron C.

Position: Director

Appointed: 02 April 2008

Resigned: 23 June 2009

Wai L.

Position: Director

Appointed: 11 September 2002

Resigned: 31 January 2008

Ashley C.

Position: Director

Appointed: 21 August 2000

Resigned: 28 December 2005

Alan L.

Position: Director

Appointed: 08 July 1996

Resigned: 03 July 2012

Kam K.

Position: Director

Appointed: 26 March 1996

Resigned: 11 September 2002

Clemens K.

Position: Director

Appointed: 23 June 1994

Resigned: 14 December 2000

Sheen-Charm C.

Position: Director

Appointed: 25 April 1994

Resigned: 29 March 2012

Sin-Wan C.

Position: Director

Appointed: 25 April 1994

Resigned: 15 September 1994

Chun-Ping N.

Position: Director

Appointed: 25 April 1994

Resigned: 31 December 2000

Sin-Wan C.

Position: Secretary

Appointed: 25 April 1994

Resigned: 23 September 2022

Hfw Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1993

Resigned: 25 April 1994

Hfw Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 December 1993

Resigned: 25 April 1994

Hfw Directors Limited

Position: Nominee Director

Appointed: 08 December 1993

Resigned: 25 April 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Roger B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stavros L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sheen C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Roger B.

Notified on 1 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Stavros L.

Notified on 1 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Sheen C.

Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control: 75,01-100% shares

Company previous names

Henyep Capital Markets (UK) January 18, 2022
Henyep Investment (UK) January 7, 2010
Hing Yep Investment (UK) September 17, 1999
Augurship 30 May 11, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 20th, June 2023
Free Download (36 pages)

Company search