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.
Office Address | Birchin Court |
Office Address2 | 20 Birchin Lane |
Town | London |
Post code | EC3V 9DU |
Country of origin | United Kingdom |
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 |
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 |
Go Markets Uk Trading | July 11, 2016 |
Vantage Fx Uk Trading | March 7, 2015 |
Blu-hill Financial | June 22, 2011 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||
Cash Bank On Hand | 4 759 876 | 5 361 005 | 2 328 108 |
Current Assets | 7 535 529 | 10 529 432 | 3 996 228 |
Debtors | 2 775 653 | 5 168 427 | 1 668 120 |
Net Assets Liabilities | 5 945 039 | 6 864 269 | 1 621 821 |
Other Debtors | 111 949 | 3 920 349 | 364 048 |
Property Plant Equipment | 193 669 | 79 913 | 19 262 |
Other | |||
Accrued Liabilities | 327 454 | 1 804 392 | 1 483 685 |
Accumulated Amortisation Impairment Intangible Assets | 119 569 | 143 425 | 167 281 |
Accumulated Depreciation Impairment Property Plant Equipment | 725 997 | 839 753 | 900 404 |
Additional Provisions Increase From New Provisions Recognised | -18 708 | ||
Amounts Owed By Group Undertakings | 499 594 | 75 586 | 294 |
Average Number Employees During Period | 53 | 58 | 62 |
Comprehensive Income Expense | 134 587 | 919 230 | -5 242 448 |
Corporation Tax Payable | 75 468 | 243 371 | |
Corporation Tax Recoverable | 358 402 | ||
Creditors | 2 033 444 | 3 989 213 | 2 566 946 |
Deferred Tax Liabilities | 20 653 | 1 945 | |
Fixed Assets | 463 607 | 325 995 | 192 539 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 12 060 | 30 114 | |
Increase From Amortisation Charge For Year Intangible Assets | 23 856 | 23 856 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 113 756 | 60 651 | |
Intangible Assets | 138 989 | 115 133 | 91 277 |
Intangible Assets Gross Cost | 258 558 | 258 558 | |
Investments Fixed Assets | 130 949 | 130 949 | 82 000 |
Investments In Group Undertakings | 130 949 | 130 949 | 82 000 |
Issue Equity Instruments | 4 044 511 | ||
Net Assets Liabilities Subsidiaries | -147 817 | -313 279 | -328 195 |
Net Current Assets Liabilities | 5 502 085 | 6 540 219 | 1 429 282 |
Number Shares Issued Fully Paid | 2 990 408 | 2 990 408 | |
Other Creditors | 88 443 | 120 621 | 396 452 |
Other Remaining Borrowings | 357 867 | 375 906 | |
Other Taxation Social Security Payable | 47 596 | 233 542 | 56 994 |
Percentage Class Share Held In Subsidiary | 100 | 100 | |
Prepayments Accrued Income | 211 169 | 115 565 | 106 725 |
Profit Loss | 229 201 | 919 230 | -5 242 448 |
Profit Loss Subsidiaries | 80 074 | 149 979 | 29 719 |
Property Plant Equipment Gross Cost | 919 666 | 919 666 | |
Provisions | 20 653 | 1 945 | |
Provisions For Liabilities Balance Sheet Subtotal | 20 653 | 1 945 | |
Provisions Used | 1 945 | ||
Total Assets Less Current Liabilities | 5 965 692 | 6 866 214 | 1 621 821 |
Trade Creditors Trade Payables | 196 607 | 1 210 472 | 134 354 |
Trade Debtors Trade Receivables | 163 608 | 459 129 | 527 134 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
24th January 2024 - the day director's appointment was terminated filed on: 28th, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy