ULTIMA MARKETS UK LIMITED

ULTIMA MARKETS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameULTIMA MARKETS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06249714
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ULTIMA MARKETS UK LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is ULTIMA MARKETS UK LIMITED located?

    Registered Office Address
    1 Blossom Yard
    Fourth Floor
    E1 6RS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ULTIMA MARKETS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIGER BROKERS (UK) LTDSep 02, 2022Sep 02, 2022
    ELECTRONIC AND VOICE FOREIGN EXCHANGE LIMITEDJan 03, 2012Jan 03, 2012
    PANORAMIC INVESTMENT MANAGEMENT LIMITEDMay 16, 2007May 16, 2007

    What are the latest accounts for ULTIMA MARKETS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ULTIMA MARKETS UK LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2027
    Next Confirmation Statement DueJan 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2026
    OverdueNo

    What are the latest filings for ULTIMA MARKETS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2026 with updates

    4 pagesCS01

    Appointment of Reed Smith Corporate Services Limited as a secretary on Aug 07, 2025

    2 pagesAP04

    Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on Aug 14, 2025

    1 pagesAD01

    Termination of appointment of Dentons Secretaries Limited as a secretary on Aug 07, 2025

    1 pagesTM02

    Notification of Um Global Holding Limited as a person with significant control on Jul 16, 2025

    2 pagesPSC03

    Cessation of Tiger Brokers (Uk) Holding Ltd as a person with significant control on Jul 16, 2025

    1 pagesPSC07

    Certificate of change of name

    Company name changed tiger brokers (uk) LTD\certificate issued on 21/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 21, 2025

    RES15

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jan 14, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Statement of capital following an allotment of shares on Mar 07, 2024

    • Capital: GBP 4,340,621
    3 pagesSH01

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jan 14, 2023 with updates

    4 pagesCS01

    Change of details for Tiger Brokers (Uk) Holding Ltd as a person with significant control on Aug 24, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jan 19, 2022

    • Capital: GBP 506,621
    4 pagesRP04SH01

    Certificate of change of name

    Company name changed electronic and voice foreign exchange LIMITED\certificate issued on 02/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 02, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 02, 2022

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Registered office address changed from C/O Amlbenson Limited the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to One Fleet Place London EC4M 7WS on Aug 16, 2022

    1 pagesAD01

    Appointment of Dentons Secretaries Limited as a secretary on Aug 11, 2022

    2 pagesAP04

    Termination of appointment of Aml Registrars Limited as a secretary on Aug 11, 2022

    1 pagesTM02

    Notification of Tiger Brokers (Uk) Holding Ltd as a person with significant control on Aug 11, 2022

    2 pagesPSC02

    Cessation of Yuting Chen as a person with significant control on Aug 11, 2022

    1 pagesPSC07

    Who are the officers of ULTIMA MARKETS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Secretary
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01865431
    128914620002
    GOATER, Mark Allan
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Director
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    EnglandBritish163879400001
    LANE, Philip Anthony
    64 Westgate Street
    IP33 1QG Bury St Edmunds
    Secretary
    64 Westgate Street
    IP33 1QG Bury St Edmunds
    British121514660001
    MANZOOR, Mazhar
    Stratford Road
    Ash Vale
    GU12 5PX Aldershot
    Spurs
    Hampshire
    Secretary
    Stratford Road
    Ash Vale
    GU12 5PX Aldershot
    Spurs
    Hampshire
    British166565090001
    AML REGISTRARS LIMITED
    The Long Lodge
    265-269 Kingston Road
    SW19 3NW Wimbledon
    Amlbenson
    England
    Secretary
    The Long Lodge
    265-269 Kingston Road
    SW19 3NW Wimbledon
    Amlbenson
    England
    Identification TypeUK Limited Company
    Registration Number04000159
    97502620001
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    AYRES, Darran John
    Lincroft, Minorca Hill, Laxey
    IM4 7DN Isle Of Man
    Director
    Lincroft, Minorca Hill, Laxey
    IM4 7DN Isle Of Man
    United KingdomBritish121514650001
    HALLOWAY-CHURCHILL, Peter
    18 King William Street
    EC4N 7BP London
    Suite 2.1
    England
    Director
    18 King William Street
    EC4N 7BP London
    Suite 2.1
    England
    EnglandBritish203584150001
    LANE, Philip Anthony
    64 Westgate Street
    IP33 1QG Bury St Edmunds
    Director
    64 Westgate Street
    IP33 1QG Bury St Edmunds
    United KingdomBritish121514660001
    MANZOOR, Mazhar
    Stratford Road
    Ash Vale
    GU12 5PX Guildford
    Spurs
    Surrey
    United Kingdom
    Director
    Stratford Road
    Ash Vale
    GU12 5PX Guildford
    Spurs
    Surrey
    United Kingdom
    United KingdomBritish30318290003
    NORRIS, Keith John
    Grosvenor Gardens
    Belgravia
    SW1W 0DH London
    10
    United Kingdom
    Director
    Grosvenor Gardens
    Belgravia
    SW1W 0DH London
    10
    United Kingdom
    United KingdomBritish244255490001
    PRYOR, Steven Macdonald
    Grosvenor Gardens
    Belgravia
    SW1W 0DH London
    10
    United Kingdom
    Director
    Grosvenor Gardens
    Belgravia
    SW1W 0DH London
    10
    United Kingdom
    United KingdomBritish166171150002
    SPEIGHT, Mark Thomas
    18 King William Street
    EC4N 7BP London
    Suite 2.1
    England
    Director
    18 King William Street
    EC4N 7BP London
    Suite 2.1
    England
    United KingdomBritish233719970001

    Who are the persons with significant control of ULTIMA MARKETS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Um Global Holding Limited
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Jul 16, 2025
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityBvi Business Companies Act 2004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Fleet Place
    EC4M 7WS London
    One
    England
    Aug 11, 2022
    Fleet Place
    EC4M 7WS London
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13788564
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Yuting Chen
    The Long Lodge
    265-269 Kingston Road
    SW19 3NW Wimbledon
    C/O Amlbenson Limited
    London
    England
    Nov 21, 2018
    The Long Lodge
    265-269 Kingston Road
    SW19 3NW Wimbledon
    C/O Amlbenson Limited
    London
    England
    Yes
    Nationality: Chinese
    Country of Residence: China
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Hsieh Bing-Yue
    Xitun Dist
    Taichung City
    No.129 Fuke 1st St
    Taiwan
    Aug 10, 2016
    Xitun Dist
    Taichung City
    No.129 Fuke 1st St
    Taiwan
    Yes
    Nationality: Chinese
    Country of Residence: Taiwan
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Steven Macdonald Pryor
    Grosvenor Gardens
    Belgravia
    SW1W 0DH London
    10
    United Kingdom
    Apr 06, 2016
    Grosvenor Gardens
    Belgravia
    SW1W 0DH London
    10
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0