Infinox Capital Limited LONDON


Founded in 2009, Infinox Capital, classified under reg no. 06854853 is an active company. Currently registered at Birchin Court EC3V 9DU, London the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 11th July 2016 Infinox Capital Limited is no longer carrying the name Go Markets Uk Trading.

The firm has 3 directors, namely Tao W., Jaabir M. and Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 21 March 2009 and Tao W. has been with the company for the least time - from 24 May 2019. As of 7 May 2024, there were 5 ex directors - Fei W., Nigel M. and others listed below. There were no ex secretaries.

Infinox Capital Limited Address / Contact

Office Address Birchin Court
Office Address2 20 Birchin Lane
Town London
Post code EC3V 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06854853
Date of Incorporation Sat, 21st Mar 2009
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Tao W.

Position: Director

Appointed: 24 May 2019

Jaabir M.

Position: Director

Appointed: 04 September 2015

Robert B.

Position: Director

Appointed: 21 March 2009

Fei W.

Position: Director

Appointed: 29 September 2017

Resigned: 30 April 2019

Nigel M.

Position: Director

Appointed: 01 May 2017

Resigned: 01 May 2019

Yingjie W.

Position: Director

Appointed: 26 October 2016

Resigned: 20 February 2017

Matthew K.

Position: Director

Appointed: 02 May 2013

Resigned: 23 April 2015

Clifford G.

Position: Director

Appointed: 06 May 2009

Resigned: 16 July 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we found, there is Xueniu Z. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Victoria and Emily (Pty) Ltd that entered Victoria, Seychelles as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Victoria and Emily (Pty) Ltd, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Xueniu Z.

Notified on 16 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Victoria And Emily (Pty) Ltd

306 Victoria House, Victoria, Seychelles

Legal authority The International Business Companies Act
Legal form Limited Company
Country registered Seychelles
Place registered Republic Of Seychelles
Registration number 04110258
Notified on 22 June 2017
Ceased on 16 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Victoria And Emily (Pty) Ltd

306 Victoria House Victoria, Mahe, Seychelles

Legal authority The International Business Companies Act
Legal form Limited Company
Country registered Seychelles
Place registered Republic Of Seychelles
Registration number 04110258
Notified on 22 June 2017
Ceased on 21 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert B.

Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control: 75,01-100% shares

Company previous names

Go Markets Uk Trading July 11, 2016
Vantage Fx Uk Trading March 7, 2015
Blu-hill Financial June 22, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 759 8765 361 0052 328 108
Current Assets7 535 52910 529 4323 996 228
Debtors2 775 6535 168 4271 668 120
Net Assets Liabilities5 945 0396 864 2691 621 821
Other Debtors111 9493 920 349364 048
Property Plant Equipment193 66979 91319 262
Other
Accrued Liabilities327 4541 804 3921 483 685
Accumulated Amortisation Impairment Intangible Assets119 569143 425167 281
Accumulated Depreciation Impairment Property Plant Equipment725 997839 753900 404
Additional Provisions Increase From New Provisions Recognised -18 708 
Amounts Owed By Group Undertakings499 59475 586294
Average Number Employees During Period535862
Comprehensive Income Expense134 587919 230-5 242 448
Corporation Tax Payable75 468243 371 
Corporation Tax Recoverable  358 402
Creditors2 033 4443 989 2132 566 946
Deferred Tax Liabilities20 6531 945 
Fixed Assets463 607325 995192 539
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 06030 114
Increase From Amortisation Charge For Year Intangible Assets 23 85623 856
Increase From Depreciation Charge For Year Property Plant Equipment 113 75660 651
Intangible Assets138 989115 13391 277
Intangible Assets Gross Cost258 558258 558 
Investments Fixed Assets130 949130 94982 000
Investments In Group Undertakings130 949130 94982 000
Issue Equity Instruments 4 044 511 
Net Assets Liabilities Subsidiaries-147 817-313 279-328 195
Net Current Assets Liabilities5 502 0856 540 2191 429 282
Number Shares Issued Fully Paid 2 990 4082 990 408
Other Creditors88 443120 621396 452
Other Remaining Borrowings357 867375 906 
Other Taxation Social Security Payable47 596233 54256 994
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income211 169115 565106 725
Profit Loss229 201919 230-5 242 448
Profit Loss Subsidiaries80 074149 97929 719
Property Plant Equipment Gross Cost919 666919 666 
Provisions20 6531 945 
Provisions For Liabilities Balance Sheet Subtotal20 6531 945 
Provisions Used  1 945
Total Assets Less Current Liabilities5 965 6926 866 2141 621 821
Trade Creditors Trade Payables196 6071 210 472134 354
Trade Debtors Trade Receivables163 608459 129527 134

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
24th January 2024 - the day director's appointment was terminated
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements