Infinity Capital Markets Limited LONDON


Founded in 2003, Infinity Capital Markets, classified under reg no. 04691575 is an active company. Currently registered at 80 Coleman Street 1st Floor London EC2R 5BJ, London the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2008/04/18 Infinity Capital Markets Limited is no longer carrying the name First New York Securities (london).

Currently there are 3 directors in the the firm, namely Donna E., Donald M. and Mark B.. In addition one secretary - Mark B. - 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 - Parag P. who worked with the the firm until 27 October 2009.

Infinity Capital Markets Limited Address / Contact

Office Address 80 Coleman Street 1st Floor London
Office Address2 Coleman Street
Town London
Post code EC2R 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04691575
Date of Incorporation Mon, 10th Mar 2003
Industry Security dealing on own account
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Donna E.

Position: Director

Appointed: 04 February 2014

Donald M.

Position: Director

Appointed: 04 February 2014

Mark B.

Position: Secretary

Appointed: 27 October 2009

Mark B.

Position: Director

Appointed: 01 December 2003

Thomas D.

Position: Director

Appointed: 01 October 2013

Resigned: 08 February 2016

Brian T.

Position: Director

Appointed: 01 April 2011

Resigned: 04 February 2014

Jack C.

Position: Director

Appointed: 01 April 2010

Resigned: 20 April 2011

Suzanne B.

Position: Director

Appointed: 27 October 2009

Resigned: 10 May 2012

Steven L.

Position: Director

Appointed: 27 October 2009

Resigned: 29 November 2010

Grant A.

Position: Director

Appointed: 14 April 2008

Resigned: 23 December 2009

Mario M.

Position: Director

Appointed: 01 February 2005

Resigned: 15 April 2011

Harris S.

Position: Director

Appointed: 20 January 2005

Resigned: 03 October 2013

Steven H.

Position: Director

Appointed: 20 January 2005

Resigned: 01 September 2010

Gavin S.

Position: Director

Appointed: 01 January 2004

Resigned: 30 December 2005

Steven C.

Position: Director

Appointed: 01 January 2004

Resigned: 23 May 2008

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 10 March 2003

Donald E.

Position: Director

Appointed: 10 March 2003

Resigned: 01 September 2010

Parag P.

Position: Secretary

Appointed: 10 March 2003

Resigned: 27 October 2009

Parag P.

Position: Director

Appointed: 10 March 2003

Resigned: 27 October 2009

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 10 March 2003

Resigned: 10 March 2003

Stephen G.

Position: Director

Appointed: 10 March 2003

Resigned: 31 December 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Mark B. This PSC has significiant influence or control over the company,.

Mark B.

Notified on 1 May 2016
Nature of control: significiant influence or control

Company previous names

First New York Securities (london) April 18, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 2022/12/31
filed on: 23rd, August 2023
Free Download (30 pages)

Company search

Advertisements