ALPARI (UK) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 05284142
Status In Administration
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Administrator's progress report to 18 January 2017; Administrator's progress report to 18 July 2016; Amended certificate of constitution of creditors' committee. The most likely internet sites of ALPARI (UK) LIMITED are www.alpariuk.co.uk, and www.alpari-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Alpari Uk Limited is a Private Limited Company. The company registration number is 05284142. Alpari Uk Limited has been working since 11 November 2004. The present status of the company is In Administration. The registered address of Alpari Uk Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . VEDIKHIN, Andrey is a Secretary of the company. HODGE, David Gabriel is a Director of the company. KHAFIZOV, Aytugan is a Director of the company. PATEL, Diya is a Director of the company. PLATTNER, Jacob Hermann is a Director of the company. STYLIANOU, Andrew Anthony is a Director of the company. VEDIKHIN, Andrey is a Director of the company. Secretary BROWN, Christine Alexandra has been resigned. Secretary CHATTOPADHYAY, Sudipto has been resigned. Secretary VEDIKHIN, Andrey has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director CHATTOPADHYAY, Sudipto has been resigned. Director DASHIN, Andrey has been resigned. Director PEROV, Gleb has been resigned. Director SKOWRONSKI, Daniel Joseph has been resigned. Director STUART, David Gavin has been resigned. Director TOVMASYAN, Mushegh has been resigned. Director WIGSTROM, Kjell Andreas has been resigned. Director ATHENAEUM DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
VEDIKHIN, Andrey
Appointed Date: 28 April 2010

Director
HODGE, David Gabriel
Appointed Date: 01 July 2012
56 years old

Director
KHAFIZOV, Aytugan
Appointed Date: 13 March 2013
44 years old

Director
PATEL, Diya
Appointed Date: 17 January 2014
45 years old

Director
PLATTNER, Jacob Hermann
Appointed Date: 02 May 2014
43 years old

Director
STYLIANOU, Andrew Anthony
Appointed Date: 17 January 2014
53 years old

Director
VEDIKHIN, Andrey
Appointed Date: 22 November 2004
50 years old

Resigned Directors

Secretary
BROWN, Christine Alexandra
Resigned: 18 March 2009
Appointed Date: 15 November 2007

Secretary
CHATTOPADHYAY, Sudipto
Resigned: 28 April 2010
Appointed Date: 18 March 2009

Secretary
VEDIKHIN, Andrey
Resigned: 15 November 2007
Appointed Date: 22 November 2004

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 03 August 2007
Appointed Date: 29 June 2005

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 22 November 2004
Appointed Date: 11 November 2004

Director
CHATTOPADHYAY, Sudipto
Resigned: 28 April 2010
Appointed Date: 03 March 2005
60 years old

Director
DASHIN, Andrey
Resigned: 19 July 2006
Appointed Date: 22 November 2004
50 years old

Director
PEROV, Gleb
Resigned: 19 July 2006
Appointed Date: 22 November 2004
63 years old

Director
SKOWRONSKI, Daniel Joseph
Resigned: 13 November 2013
Appointed Date: 01 May 2011
58 years old

Director
STUART, David Gavin
Resigned: 01 October 2012
Appointed Date: 10 February 2009
55 years old

Director
TOVMASYAN, Mushegh
Resigned: 21 October 2014
Appointed Date: 02 November 2012
42 years old

Director
WIGSTROM, Kjell Andreas
Resigned: 11 December 2009
Appointed Date: 12 June 2009
45 years old

Director
ATHENAEUM DIRECTORS LIMITED
Resigned: 22 November 2004
Appointed Date: 11 November 2004

ALPARI (UK) LIMITED Events

24 Feb 2017
Administrator's progress report to 18 January 2017
25 Aug 2016
Administrator's progress report to 18 July 2016
01 Aug 2016
Amended certificate of constitution of creditors' committee
25 Jul 2016
Notice of appointment of replacement/additional administrator
25 Jul 2016
Notice of resignation of an administrator
...
... and 96 more events
11 Dec 2004
Secretary resigned
09 Dec 2004
New director appointed
09 Dec 2004
New secretary appointed;new director appointed
09 Dec 2004
New director appointed
11 Nov 2004
Incorporation

ALPARI (UK) LIMITED Charges

19 December 2012
Prime brokerage cash account agreement
Delivered: 28 December 2012
Status: Satisfied on 18 November 2014
Persons entitled: Morgan Stanley & Co International PLC and Morgan Stanley Securities Limited and Any Associated Firms
Description: All cash credited to the account and any other account…
2 March 2009
Rent deposit deed
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: 201 Bishopsgate Limited
Description: The amount from time to time standing to the credit of an…
5 May 2006
Deed of deposit
Delivered: 16 May 2006
Status: Satisfied on 18 November 2014
Persons entitled: Store Property Investments Limited
Description: All the interests in a deposit account in the sum of…