Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AX MARKETS LIMITED
Company Information for

AX MARKETS LIMITED

55 THIRD FLOOR, BLANDFORD STREET, LONDON, W1U 7HW,
Company Registration Number
01936728
Private Limited Company
Active

Company Overview

About Ax Markets Ltd
AX MARKETS LIMITED was founded on 1985-08-07 and has its registered office in London. The organisation's status is listed as "Active". Ax Markets Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AX MARKETS LIMITED
 
Legal Registered Office
55 THIRD FLOOR
BLANDFORD STREET
LONDON
W1U 7HW
Other companies in EC1V
 
Previous Names
HYTHE SECURITIES LIMITED04/11/2011
Filing Information
Company Number 01936728
Company ID Number 01936728
Date formed 1985-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 07/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB649645296  
Last Datalog update: 2024-01-08 20:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AX MARKETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AX MARKETS LIMITED
The following companies were found which have the same name as AX MARKETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AX Markets Limited Unknown Company formed on the 2019-12-27

Company Officers of AX MARKETS LIMITED

Current Directors
Officer Role Date Appointed
MEENAZ PRAVIN MEHTA
Company Secretary 2000-09-15
MEENAZ PRAVIN MEHTA
Director 1998-03-05
PRAVIN CHANDRA SHANTILAL MEHTA
Director 1998-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY GEORGE ALEXANDER PLATT
Director 2002-05-01 2014-07-02
JAGDISHCHANDRA DESAI
Director 1998-10-01 2009-07-01
WILLIAM ROGER HUGH
Director 1998-03-05 2009-07-01
JOHN ROBERT TIDMAN
Director 1999-10-01 2004-09-01
WALTER AUGUST IMTHURN
Director 1992-01-23 2003-11-01
PETER MANFRED TISCH
Director 1999-10-01 2003-02-11
JOHN ANTHONY DE HAVILLAND
Director 1998-03-05 2002-10-01
JOUN MICHAEL GALBRAITH
Director 1999-10-01 2002-03-15
DEREK JOSEPH WILLIS
Company Secretary 1998-09-25 2000-09-15
DEREK JOSEPH WILLIS
Director 1998-09-25 2000-09-15
MEENAZ PRAVIN MEHTA
Company Secretary 1998-03-05 1998-09-25
PAUL WILLIAMS
Company Secretary 1992-01-23 1998-03-05
CHARLES EVELYN CECIL
Director 1992-01-23 1998-03-05
HELMUTH HEEB
Director 1995-09-01 1998-01-30
JULIAN IAIN MICHAEL FOREST BROWN
Director 1991-02-28 1994-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEENAZ PRAVIN MEHTA AX NOMINEES LIMITED Company Secretary 2005-04-21 CURRENT 2005-04-21 Active
MEENAZ PRAVIN MEHTA AX INVESTMENTS LIMITED Company Secretary 2000-09-15 CURRENT 1989-03-14 Active
MEENAZ PRAVIN MEHTA AXIS INVESTMENT MANAGEMENT LTD Director 2008-08-13 CURRENT 2008-08-13 Active
MEENAZ PRAVIN MEHTA AX NOMINEES LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
MEENAZ PRAVIN MEHTA AX INVESTMENTS LIMITED Director 1998-03-05 CURRENT 1989-03-14 Active
PRAVIN CHANDRA SHANTILAL MEHTA AX INVESTMENTS LIMITED Director 1998-03-05 CURRENT 1989-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2023-12-15CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PRAVIN CHANDRA SHANTILAL MEHTA
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM 27 Gloucester Place London W1U 8HU England
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-05-10AA01Current accounting period extended from 30/06/17 TO 31/12/17
2016-11-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-22LATEST SOC22/10/16 STATEMENT OF CAPITAL;GBP 568836
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 629557
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM Hythe House 337 City Road London EC1V 1LJ
2016-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 629557
2016-05-04AR0129/02/16 ANNUAL RETURN FULL LIST
2016-02-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 568836
2016-01-11AR0110/01/16 FULL LIST
2016-01-11AR0110/01/16 FULL LIST
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GEORGE ALEXANDER PLATT
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 568836
2015-01-14AR0110/01/15 ANNUAL RETURN FULL LIST
2014-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 568836
2014-01-21AR0110/01/14 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-01-17AR0110/01/13 ANNUAL RETURN FULL LIST
2012-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-01-21AR0110/01/12 ANNUAL RETURN FULL LIST
2011-11-04RES15CHANGE OF NAME 04/11/2011
2011-11-04CERTNMCompany name changed hythe securities LIMITED\certificate issued on 04/11/11
2011-10-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-10AR0110/01/11 ANNUAL RETURN FULL LIST
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-03AR0110/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GEORGE ALEXANDER PLATT / 10/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN CHANDRA SHANTILAL MEHTA / 10/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MEENAZ PRAVIN MEHTA / 10/01/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR MEENAZ PRAVIN MEHTA / 10/01/2010
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-01288bAPPOINTMENT TERMINATE, DIRECTOR MEGHNAD JAGDISHCHANDRA DESAI LOGGED FORM
2009-09-01288bAPPOINTMENT TERMINATE, DIRECTOR WILLIAM ROGER HUGH LOGGED FORM
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUGH
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JAGDISHCHANDRA DESAI
2009-03-10363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-02-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-08363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-16363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-01-13363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-03-23363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-28288bDIRECTOR RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-10-29288bDIRECTOR RESIGNED
2003-10-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-21288bDIRECTOR RESIGNED
2003-01-28363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-10-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-03288bDIRECTOR RESIGNED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-03-25288bDIRECTOR RESIGNED
2002-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-02-0888(2)OAD 28/01/02--------- £ SI 21500@1
2002-01-3088(2)RAD 28/01/02--------- £ SI 26220@1=26220 £ IC 728970/755190
2002-01-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-2488(2)RAD 02/10/00--------- £ SI 121951@1
2002-01-2488(2)RAD 27/09/01--------- £ SI 35485@1=35485 £ IC 653485/688970
2002-01-2488(2)RAD 25/10/01--------- £ SI 40000@1=40000 £ IC 688970/728970
2001-11-0688(2)RAD 25/10/01--------- £ SI 40000@1=40000 £ IC 613485/653485
2001-10-2688(2)RAD 27/09/01--------- £ SI 35485@1=35485 £ IC 578000/613485
2001-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-13363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-01288aNEW SECRETARY APPOINTED
2000-12-01287REGISTERED OFFICE CHANGED ON 01/12/00 FROM: HYTHE HOUSE 337 CITY ROAD LONDON EC1V 1LJ
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 19/20 GARLICK HILL LONDON EC4V 2AL
2000-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-17395PARTICULARS OF MORTGAGE/CHARGE
2000-02-06363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12288aNEW DIRECTOR APPOINTED
1988-12-15Registered office changed on 15/12/88 from:\7A laurence pountney hill london EC4R 0DA
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to AX MARKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AX MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-01 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-10-17 Satisfied COUTTS & CO.
SUPPLEMENT TO COLLATERAL AGREEMENT GOVERNING PLEDGES OF ADDITIONAL CASH COLLATERAL BY PARTICIPANTS IN THE EUROCLEAR SYSTEM 1996-07-19 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
SUPPLEMENT GOVERNING PLEDGES OF CASH DEPOSITS 1991-12-03 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
AGREEMENT 1986-03-12 Satisfied WESTPAC BANKING CORPORATION
COLLATERAL AGREEMENT 1986-01-27 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2015-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AX MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of AX MARKETS LIMITED registering or being granted any patents
Domain Names

AX MARKETS LIMITED owns 1 domain names.

axis-im.co.uk  

Trademarks
We have not found any records of AX MARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AX MARKETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as AX MARKETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AX MARKETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AX MARKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AX MARKETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.