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

ABN AMRO MARKETS (UK) LIMITED

5 ALDERMANBURY SQUARE, LONDON, EC2V 7HR,
Company Registration Number
02706278
Private Limited Company
Active

Company Overview

About Abn Amro Markets (uk) Ltd
ABN AMRO MARKETS (UK) LIMITED was founded on 1992-04-13 and has its registered office in London. The organisation's status is listed as "Active". Abn Amro Markets (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABN AMRO MARKETS (UK) LIMITED
 
Legal Registered Office
5 ALDERMANBURY SQUARE
LONDON
EC2V 7HR
Other companies in EC2V
 
Previous Names
FORTIS GMK UK LIMITED01/07/2010
FORTIS GSFG UK LIMITED02/09/2009
FORTIS GSLA ARBITRAGE LIMITED28/03/2006
Filing Information
Company Number 02706278
Company ID Number 02706278
Date formed 1992-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 13:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABN AMRO MARKETS (UK) 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.

Company Officers of ABN AMRO MARKETS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH LOUISE MILNER
Company Secretary 2014-04-22
PAUL ANDREW GALLAGHER
Director 2013-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HEATH
Director 2014-07-07 2017-09-15
MOHAMED MOURSY
Director 2002-04-15 2016-12-31
ERIK HERDER
Director 2013-01-14 2014-07-01
MIRIAM HUSSAIN
Company Secretary 2014-04-11 2014-04-22
ELIZABETH LOUISE MILNER
Company Secretary 2013-10-10 2014-04-11
ADAM MATTHEW ROSE
Director 2010-07-07 2013-11-01
INTERTRUST UK LIMITED
Company Secretary 2009-01-06 2013-09-30
BASTIAAN COHEN
Director 2009-12-11 2013-02-01
MARINUS ADRIAAN MOOLENBURGH
Director 2011-10-27 2012-09-10
ROGER LITTLE
Director 2010-07-07 2012-08-16
GERHARD MAX SCHUBERT
Director 2010-07-07 2010-12-24
MARTIJN CHRISTIAN KLEIBERGEN
Director 2008-11-24 2010-07-07
ASHGROVE SECRETARIES LIMITED
Company Secretary 2005-11-04 2009-01-06
ANGUS GILLIES MACLENNAN
Director 2006-05-03 2007-06-04
YVAN DECOCK
Director 2004-06-02 2006-05-03
KERRY MAY
Company Secretary 2004-01-05 2005-11-04
OLAF RENE EPHRAIM
Director 2001-07-18 2005-05-31
PETER RONALD KOSTER
Director 2001-07-18 2004-05-14
BRENDA ANN MALONEY
Company Secretary 2001-07-18 2004-01-04
TOMAS COLON
Director 2001-07-18 2002-02-22
KAREL AUGUST DE GRUITER
Director 1998-07-07 2001-07-25
DAVID PIETER WILLIAM DE BUCK
Director 1998-07-07 2001-07-24
WALTER ROLAND GIBSON
Director 1998-07-07 2001-07-20
CHRISTOPHER WILLIAM HEARN
Company Secretary 1992-11-13 2001-07-18
MARK CLAPTON
Director 1998-08-10 2001-07-18
DAVID JOHN NORRIS
Director 1992-09-07 1998-07-25
SJOERD JACOB MULDER
Director 1992-05-05 1998-07-08
JOHAN EMILE DALMIJN
Director 1996-03-01 1998-06-01
ADRIAN CLIVE SMETHURST
Director 1992-05-05 1996-06-05
GEORGE ANDRE MOLLER
Director 1993-08-10 1996-03-01
ADRIAN CLIVE SMETHURST
Company Secretary 1992-05-05 1992-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-13 1992-05-05
INSTANT COMPANIES LIMITED
Nominated Director 1992-04-13 1992-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW GALLAGHER CF & RJ ENTERPRISES LIMITED Director 2014-07-01 CURRENT 2007-09-24 Dissolved 2009-03-03
PAUL ANDREW GALLAGHER ABN AMRO HOLDINGS (UK) LIMITED Director 2014-04-07 CURRENT 1985-07-02 Liquidation

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
2024-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-03Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-20AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-12-13Director's details changed for Mr Jasper Joris Dikker Hupkes on 2021-12-09
2021-12-13CH01Director's details changed for Mr Jasper Joris Dikker Hupkes on 2021-12-09
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-26AP01DIRECTOR APPOINTED MR JASPER JORIS DIKKER HUPKES
2021-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW GALLAGHER
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-11-11PSC05Change of details for Abn Amro Group N.V. as a person with significant control on 2019-06-29
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELIZABETH LOUISE MILNER on 2018-12-22
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05RES13Resolutions passed:
  • Re-cash payment sec 583 23/08/2018
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;EUR 10100000
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-16SH0129/03/18 STATEMENT OF CAPITAL EUR 10100000
2018-04-10RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;EUR 100000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOURSY
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;EUR 100000
2016-05-03AR0106/04/16 ANNUAL RETURN FULL LIST
2015-11-18SH20Statement by Directors
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;EUR 100000
2015-11-18SH19Statement of capital on 2015-11-18 EUR 100,000
2015-11-18CAP-SSSolvency Statement dated 03/11/15
2015-11-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 26700000
2015-05-01AR0106/04/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22AUDAUDITOR'S RESIGNATION
2015-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-14AP01DIRECTOR APPOINTED JAMES HEATH
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIK HERDER
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23AP03Appointment of Miss Elizabeth Louise Milner as company secretary
2014-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MIRIAM HUSSAIN
2014-04-11AP03Appointment of Miss Miriam Hussain as company secretary
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MILNER
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 26700000
2014-04-11AR0106/04/14 FULL LIST
2014-04-11AD02SAIL ADDRESS CHANGED FROM: INTERTRUST (UK) LIMITED 11 OLD JEWRY LONDON UNITED KINGDOM
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROSE
2013-10-21AP03SECRETARY APPOINTED MISS ELIZABETH LOUISE MILNER
2013-10-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY INTERTRUST UK LIMITED
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0106/04/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MATTHEW ROSE / 07/07/2010
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BASTIAAN COHEN
2013-01-30AP01DIRECTOR APPOINTED MR PAUL ANDREW GALLAGHER
2013-01-30AP01DIRECTOR APPOINTED MR ERIK HERDER
2012-10-16RES01ADOPT ARTICLES 29/08/2012
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LITTLE
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARINUS MOOLENBURGH
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AR0106/04/12 NO CHANGES
2012-03-15RES01ALTER ARTICLES 13/03/2012
2011-10-28AP01DIRECTOR APPOINTED MR MARINUS ADRIAAN MOOLENBURGH
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MATTHEW ROSE / 07/07/2010
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED MOURSY / 01/10/2009
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0106/04/11 FULL LIST
2011-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-12AD02SAIL ADDRESS CREATED
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD SCHUBERT
2010-08-12AP01DIRECTOR APPOINTED ADAM MATTHEW ROSE
2010-08-09AP01DIRECTOR APPOINTED ROGER LITTLE
2010-07-29AP01DIRECTOR APPOINTED MR GERHARD MAX SCHUBERT
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN KLEIBERGEN
2010-07-01NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2010-07-01CERTNMCOMPANY NAME CHANGED FORTIS GMK UK LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-06-23RES15CHANGE OF NAME 16/06/2010
2010-06-23CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2010-04-28AR0106/04/10 FULL LIST
2010-04-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST UK LIMITED / 01/10/2009
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED MOURSY / 01/10/2009
2009-12-23AP01DIRECTOR APPOINTED BASTIAAN COHEN
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2009-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-02CERTNMCOMPANY NAME CHANGED FORTIS GSFG UK LIMITED CERTIFICATE ISSUED ON 02/09/09
2009-07-01288cSECRETARY'S CHANGE OF PARTICULARS / FORTIS INTERTRUST UK LIMITED / 24/06/2009
2009-05-15363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-05-12288cSECRETARY'S CHANGE OF PARTICULARS / FORTIS INTERTRUST UK LIMITED / 07/04/2009
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08288aSECRETARY APPOINTED FORTIS INTERTRUST UK LIMITED
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY ASHGROVE SECRETARIES LIMITED
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW
2008-12-21288aDIRECTOR APPOINTED MARTIJN CHRISTIAN KLEIBERGEN
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR DANIEL THIELEMANS
2008-10-28288aDIRECTOR APPOINTED PAUL WHITE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABN AMRO MARKETS (UK) 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 ABN AMRO MARKETS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TERMS OF BUSINESS AGREEMENT 2004-02-18 Satisfied FORTIS CLEARING LONDON LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ABN AMRO MARKETS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ABN AMRO MARKETS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABN AMRO MARKETS (UK) LIMITED
Trademarks
We have not found any records of ABN AMRO MARKETS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABN AMRO MARKETS (UK) 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 (82990 - Other business support service activities n.e.c.) as ABN AMRO MARKETS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ABN AMRO MARKETS (UK) 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 ABN AMRO MARKETS (UK) 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 ABN AMRO MARKETS (UK) 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.