WALBROOK CAPITAL MARKETS LIMITED
10 LOWER THAMES STREET FXCM SECURITIES LIMITED ODL SECURITIES LIMITED OPTIONS DIRECT (EUROPE) LIMITED

Hellopages » City of London » City of London » EC3R 6AD

Company number 02926252
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address THE NORTHERN AND SHELL BUILDING, EIGHT FLOOR, 10 LOWER THAMES STREET, LONDON GREATER LONDON, EC3R 6AD
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Statement of capital following an allotment of shares on 7 March 2017 GBP 3 ; Termination of appointment of Angus Mcdonald as a director on 24 February 2017; Director's details changed for Mr Conor Simon Charles Ringland on 12 October 2016. The most likely internet sites of WALBROOK CAPITAL MARKETS LIMITED are www.walbrookcapitalmarkets.co.uk, and www.walbrook-capital-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walbrook Capital Markets Limited is a Private Limited Company. The company registration number is 02926252. Walbrook Capital Markets Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Walbrook Capital Markets Limited is The Northern and Shell Building Eight Floor 10 Lower Thames Street London Greater London Ec3r 6ad. . GAZITUA, Andrew Sergio is a Director of the company. MITELMAN, Ilya is a Director of the company. RINGLAND, Conor Simon Charles is a Director of the company. Secretary AKANBI, Idowu has been resigned. Secretary CLIVAZ, Jeremy has been resigned. Secretary FORDER, Derek has been resigned. Secretary HARTLEY, Charles Alexander has been resigned. Secretary HUGHES, Karl Alexander has been resigned. Secretary NEWTON, William Timothy Milton has been resigned. Secretary OULD, Bernard John has been resigned. Secretary REEVES, Steven Robert has been resigned. Secretary THURGOOD, Ian has been resigned. Secretary VELEZ, Jared has been resigned. Secretary WALSH, Geoffrey has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CALLAN, Brendan has been resigned. Director ELLIOTT, Giles Roderick Mcgregor has been resigned. Director FRANCIS, Damien has been resigned. Director GLOVER, Timothy Paul has been resigned. Director GOLLAN, Jim has been resigned. Director GRUEN, Arthur, Ned has been resigned. Director HARTLEY, Charles Alexander has been resigned. Director HATCHER, Mark Charles has been resigned. Director HEDAYATI, Mehrzad Max has been resigned. Director HIGGINS, Thomas Clive has been resigned. Director HUGHES, Karl Alexander has been resigned. Director INKSTER, Paul Errington has been resigned. Director KING, David Elon has been resigned. Director MACKINNON, Alexander John has been resigned. Director MCDONALD, Angus has been resigned. Director MCGRATH, Adrian Martin has been resigned. Director MULVIHILL, Brandon Cropley has been resigned. Director NALDINI, Lorenzo has been resigned. Director NALDINI, Lorenzo has been resigned. Director NEWTON, William Timothy Milton has been resigned. Director NIV, Dror has been resigned. Director OULD, Bernard John has been resigned. Director PARK, Sean Maclise has been resigned. Director REEVES, Steven Robert has been resigned. Director SAKHAI, David Kambiz has been resigned. Director SILVERMAN, Ryan has been resigned. Director THURGOOD, Ian has been resigned. Director THWAYTES, John Paul has been resigned. Director TRIANCE, Clive John has been resigned. Director WALSH, Geoffrey has been resigned. Director WELLESLEY, Garret Graham has been resigned. Director WELSH, Andrew Leslie has been resigned. Director WILKINSON, Alexander William Durham has been resigned. Director WILLIAMS, Bruce Malcolm has been resigned. Director YEATS CURRIE, Angela Elaine has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
GAZITUA, Andrew Sergio
Appointed Date: 04 January 2016
63 years old

Director
MITELMAN, Ilya
Appointed Date: 03 December 2015
52 years old

Director
RINGLAND, Conor Simon Charles
Appointed Date: 22 June 2016
61 years old

Resigned Directors

Secretary
AKANBI, Idowu
Resigned: 30 November 2015
Appointed Date: 29 October 2015

Secretary
CLIVAZ, Jeremy
Resigned: 13 January 2011
Appointed Date: 30 June 2010

Secretary
FORDER, Derek
Resigned: 16 March 1998
Appointed Date: 26 April 1996

Secretary
HARTLEY, Charles Alexander
Resigned: 31 March 2008
Appointed Date: 05 May 2004

Secretary
HUGHES, Karl Alexander
Resigned: 05 May 2004
Appointed Date: 06 August 1998

Secretary
NEWTON, William Timothy Milton
Resigned: 26 April 1996
Appointed Date: 16 September 1994

Secretary
OULD, Bernard John
Resigned: 06 August 1998
Appointed Date: 16 March 1998

Secretary
REEVES, Steven Robert
Resigned: 30 June 2010
Appointed Date: 10 September 2009

Secretary
THURGOOD, Ian
Resigned: 16 September 1994
Appointed Date: 08 July 1994

Secretary
VELEZ, Jared
Resigned: 30 November 2015
Appointed Date: 13 January 2011

Secretary
WALSH, Geoffrey
Resigned: 10 September 2009
Appointed Date: 31 March 2008

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 July 1994
Appointed Date: 05 May 1994

Director
CALLAN, Brendan
Resigned: 22 January 2016
Appointed Date: 08 November 2010
46 years old

Director
ELLIOTT, Giles Roderick Mcgregor
Resigned: 09 November 2010
Appointed Date: 01 October 2009
72 years old

Director
FRANCIS, Damien
Resigned: 21 April 2009
Appointed Date: 09 October 2006
59 years old

Director
GLOVER, Timothy Paul
Resigned: 31 March 2008
Appointed Date: 03 January 2006
54 years old

Director
GOLLAN, Jim
Resigned: 19 August 2014
Appointed Date: 20 August 2012
70 years old

Director
GRUEN, Arthur, Ned
Resigned: 20 April 2012
Appointed Date: 01 July 2011
46 years old

Director
HARTLEY, Charles Alexander
Resigned: 31 March 2008
Appointed Date: 05 May 2004
61 years old

Director
HATCHER, Mark Charles
Resigned: 17 August 1994
Appointed Date: 08 July 1994
70 years old

Director
HEDAYATI, Mehrzad Max
Resigned: 27 January 2006
Appointed Date: 02 September 2004
64 years old

Director
HIGGINS, Thomas Clive
Resigned: 22 October 2008
Appointed Date: 26 July 2004
60 years old

Director
HUGHES, Karl Alexander
Resigned: 05 May 2004
Appointed Date: 01 January 2000
61 years old

Director
INKSTER, Paul Errington
Resigned: 12 October 2016
Appointed Date: 27 January 2016
56 years old

Director
KING, David Elon
Resigned: 30 November 2015
Appointed Date: 01 August 2014
80 years old

Director
MACKINNON, Alexander John
Resigned: 13 May 2010
Appointed Date: 01 March 2009
54 years old

Director
MCDONALD, Angus
Resigned: 24 February 2017
Appointed Date: 02 December 2016
59 years old

Director
MCGRATH, Adrian Martin
Resigned: 12 May 2005
Appointed Date: 01 April 2005
58 years old

Director
MULVIHILL, Brandon Cropley
Resigned: 22 January 2016
Appointed Date: 21 October 2013
45 years old

Director
NALDINI, Lorenzo
Resigned: 30 November 2015
Appointed Date: 24 February 2014
62 years old

Director
NALDINI, Lorenzo
Resigned: 08 November 2013
Appointed Date: 26 July 2004
62 years old

Director
NEWTON, William Timothy Milton
Resigned: 10 April 2008
Appointed Date: 08 July 1994
63 years old

Director
NIV, Dror
Resigned: 22 January 2016
Appointed Date: 08 November 2010
52 years old

Director
OULD, Bernard John
Resigned: 31 August 2001
Appointed Date: 01 February 1996
82 years old

Director
PARK, Sean Maclise
Resigned: 01 October 2010
Appointed Date: 23 May 2008
57 years old

Director
REEVES, Steven Robert
Resigned: 30 June 2010
Appointed Date: 01 April 2008
66 years old

Director
SAKHAI, David Kambiz
Resigned: 20 April 2012
Appointed Date: 08 November 2010
52 years old

Director
SILVERMAN, Ryan
Resigned: 20 April 2012
Appointed Date: 01 July 2011
48 years old

Director
THURGOOD, Ian
Resigned: 16 September 1994
Appointed Date: 08 July 1994
65 years old

Director
THWAYTES, John Paul
Resigned: 23 July 2007
Appointed Date: 08 July 1994
61 years old

Director
TRIANCE, Clive John
Resigned: 28 March 2012
Appointed Date: 01 March 2012
58 years old

Director
WALSH, Geoffrey
Resigned: 22 September 2009
Appointed Date: 31 March 2008
63 years old

Director
WELLESLEY, Garret Graham
Resigned: 30 June 2013
Appointed Date: 26 July 2004
60 years old

Director
WELSH, Andrew Leslie
Resigned: 25 October 2004
Appointed Date: 01 January 2001
72 years old

Director
WILKINSON, Alexander William Durham
Resigned: 30 April 2007
Appointed Date: 27 March 2006
62 years old

Director
WILLIAMS, Bruce Malcolm
Resigned: 17 November 1998
Appointed Date: 01 December 1995
61 years old

Director
YEATS CURRIE, Angela Elaine
Resigned: 31 July 2015
Appointed Date: 01 March 2012
61 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 08 July 1994
Appointed Date: 05 May 1994

WALBROOK CAPITAL MARKETS LIMITED Events

09 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 3

07 Mar 2017
Termination of appointment of Angus Mcdonald as a director on 24 February 2017
05 Jan 2017
Director's details changed for Mr Conor Simon Charles Ringland on 12 October 2016
05 Jan 2017
Appointment of Mr Angus Mcdonald as a director on 2 December 2016
05 Jan 2017
Termination of appointment of Paul Errington Inkster as a director on 12 October 2016
...
... and 196 more events
25 Jul 1994
New secretary appointed

25 Jul 1994
Registered office changed on 25/07/94 from: temple house 20 holywell row london EC2A 4JB
25 Jul 1994
Registered office changed on 25/07/94 from: temple house 20 holywell row london EC2A 4JB

25 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 May 1994
Incorporation

WALBROOK CAPITAL MARKETS LIMITED Charges

6 August 2015
Charge code 0292 6252 0005
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 August 2015
Charge code 0292 6252 0004
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 December 2005
Performance deposit deed
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Express Newspapers
Description: Interest in the rent deposit account.
10 June 2004
Security agreement
Delivered: 11 June 2004
Status: Satisfied on 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge all right title and interest…
10 May 2004
Terms of business agreement
Delivered: 19 May 2004
Status: Satisfied on 27 April 2010
Persons entitled: Fortis Clearing London Limited
Description: All securities documents of or entering title to property…