LIQUID CAPITAL MARKETS LTD

Hellopages » City of London » City of London » EC4V 4HN

Company number 03986148
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address 95 QUEEN VICTORIA STREET, LONDON, EC4V 4HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 250,000 ; Termination of appointment of Gregg Steven Siepman as a director on 23 October 2015. The most likely internet sites of LIQUID CAPITAL MARKETS LTD are www.liquidcapitalmarkets.co.uk, and www.liquid-capital-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liquid Capital Markets Ltd is a Private Limited Company. The company registration number is 03986148. Liquid Capital Markets Ltd has been working since 28 April 2000. The present status of the company is Active. The registered address of Liquid Capital Markets Ltd is 95 Queen Victoria Street London Ec4v 4hn. . LEE, Richard Christopher is a Director of the company. SHAPIRO, Michael Christopher is a Director of the company. SIEPMAN, Chris Allen is a Director of the company. Secretary GAMBHIR, Sunjay has been resigned. Secretary HAQUE, Nadeem has been resigned. Secretary HENDERSON, Nicholas Ross William has been resigned. Secretary KOH, Li San has been resigned. Secretary LALSODAGAR, Dipak Mahendra has been resigned. Secretary MELDRUM, James Aikman Crawford has been resigned. Secretary MILLAR, Alexander David Wharton has been resigned. Secretary SCKALOR, Robert David has been resigned. Secretary SIEPMAN, Gregg Steven has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DE GENTILE WILLIAMS, Patric Michel Wynne has been resigned. Director GREENBERG, Scott Dale has been resigned. Director HENDERSON, Nicholas Ross William has been resigned. Director JENNINGS, Joseph Piers has been resigned. Director PEARSON, Alex Stephen has been resigned. Director SCKALOR, Robert David has been resigned. Director SIEPMAN, Gregg Steven has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LEE, Richard Christopher
Appointed Date: 01 October 2015
54 years old

Director
SHAPIRO, Michael Christopher
Appointed Date: 01 October 2015
47 years old

Director
SIEPMAN, Chris Allen
Appointed Date: 28 April 2000
62 years old

Resigned Directors

Secretary
GAMBHIR, Sunjay
Resigned: 05 September 2006
Appointed Date: 05 January 2004

Secretary
HAQUE, Nadeem
Resigned: 11 March 2002
Appointed Date: 23 July 2001

Secretary
HENDERSON, Nicholas Ross William
Resigned: 17 December 2010
Appointed Date: 05 September 2006

Secretary
KOH, Li San
Resigned: 17 December 2002
Appointed Date: 12 March 2002

Secretary
LALSODAGAR, Dipak Mahendra
Resigned: 17 June 2003
Appointed Date: 17 December 2002

Secretary
MELDRUM, James Aikman Crawford
Resigned: 14 October 2013
Appointed Date: 29 May 2013

Secretary
MILLAR, Alexander David Wharton
Resigned: 23 September 2011
Appointed Date: 17 December 2010

Secretary
SCKALOR, Robert David
Resigned: 05 January 2004
Appointed Date: 01 May 2003

Secretary
SIEPMAN, Gregg Steven
Resigned: 23 July 2001
Appointed Date: 28 April 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 April 2000
Appointed Date: 28 April 2000

Director
DE GENTILE WILLIAMS, Patric Michel Wynne
Resigned: 31 July 2002
Appointed Date: 01 November 2000
63 years old

Director
GREENBERG, Scott Dale
Resigned: 06 January 2004
Appointed Date: 01 July 2002
60 years old

Director
HENDERSON, Nicholas Ross William
Resigned: 17 December 2010
Appointed Date: 11 November 2005
63 years old

Director
JENNINGS, Joseph Piers
Resigned: 23 October 2015
Appointed Date: 10 November 2011
50 years old

Director
PEARSON, Alex Stephen
Resigned: 08 March 2011
Appointed Date: 29 June 2008
61 years old

Director
SCKALOR, Robert David
Resigned: 05 January 2004
Appointed Date: 01 May 2003
63 years old

Director
SIEPMAN, Gregg Steven
Resigned: 23 October 2015
Appointed Date: 23 July 2001
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 April 2000
Appointed Date: 28 April 2000

LIQUID CAPITAL MARKETS LTD Events

14 Sep 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 250,000

18 Nov 2015
Termination of appointment of Gregg Steven Siepman as a director on 23 October 2015
18 Nov 2015
Termination of appointment of Joseph Piers Jennings as a director on 23 October 2015
18 Nov 2015
Termination of appointment of Joseph Piers Jennings as a director on 23 October 2015
...
... and 89 more events
24 May 2000
New director appointed
24 May 2000
Secretary resigned
24 May 2000
Director resigned
23 May 2000
Particulars of mortgage/charge
28 Apr 2000
Incorporation

LIQUID CAPITAL MARKETS LTD Charges

30 October 2006
Rent deposit deed
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Unicredit Banca Mobiliare Spa
Description: All monies outstanding to a single interest bearing account…
8 November 2003
Prime brokerage agreement
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Barclays Capital Securities Limited
Description: All the company's right, title and interest in and to all…
7 June 2000
Rent deposit deed
Delivered: 14 June 2000
Status: Satisfied on 7 August 2003
Persons entitled: Rk Harrison Financial Planning Limited
Description: £20,000 under an agreement for lease dated 7 june 2000.
10 May 2000
Terms of business agreement
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Meespierson Ics Limited or Any Associate of Ics
Description: Fixed charge over all deposits,securities,documents to…