AUTOMAT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAUTOMAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06636180
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AUTOMAT LIMITED?

    • Security dealing on own account (64991) / Financial and insurance activities

    Where is AUTOMAT LIMITED located?

    Registered Office Address
    55 Bishopsgate 1st Floor
    EC2N 3AS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTOMAT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AUTOMAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 24, 2018 with updates

    4 pagesCS01

    Appointment of Mr Des Carbery as a director on May 16, 2018

    2 pagesAP01

    Termination of appointment of Anna Hernestal as a director on May 16, 2018

    1 pagesTM01

    Registered office address changed from City Place House 55 Basinghall Street London EC2V 5DU to 55 Bishopsgate 1st Floor London EC2N 3AS on Apr 27, 2018

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Jul 27, 2017 with no updates

    3 pagesCS01

    Change of details for Virtu Financial, Inc. as a person with significant control on Jul 20, 2017

    2 pagesPSC05

    Change of details for Kcg Holdings, Inc. as a person with significant control on Jul 20, 2017

    2 pagesPSC05

    Termination of appointment of John Andrew Mccarthy as a director on Jul 20, 2017

    1 pagesTM01

    Appointment of Mrs Anna Hernestal as a director on Jul 10, 2017

    2 pagesAP01

    Termination of appointment of Philip James Allison as a director on Jul 10, 2017

    1 pagesTM01

    Appointment of Mrs Katerina Main as a director on Jul 10, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Confirmation statement made on Jul 27, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 7,433,621
    SH01

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Termination of appointment of Albert Maasland as a director on Sep 23, 2014

    1 pagesTM01

    Appointment of Mr Philip James Allison as a director on Sep 22, 2014

    2 pagesAP01

    Annual return made up to Jul 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 7,433,621
    SH01

    Registered office address changed from * 2Nd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ United Kingdom* on May 09, 2014

    1 pagesAD01

    Who are the officers of AUTOMAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAIN, Katerina
    1st Floor
    EC2N 3AS London
    55 Bishopsgate
    England
    Secretary
    1st Floor
    EC2N 3AS London
    55 Bishopsgate
    England
    184775880001
    CARBERY, Des
    1st Floor
    EC2N 3AS London
    55 Bishopsgate
    England
    Director
    1st Floor
    EC2N 3AS London
    55 Bishopsgate
    England
    IrelandIrishDirector240482680001
    MAIN, Katerina
    1st Floor
    EC2N 3AS London
    55 Bishopsgate
    England
    Director
    1st Floor
    EC2N 3AS London
    55 Bishopsgate
    England
    EnglandCzechDeputy General Counsel235196650001
    CAREY, Fiona Patricia Graham
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    Secretary
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    161734930001
    TYFIELD, Samuel William
    St. Pauls Road
    N1 2QN London
    6
    Secretary
    St. Pauls Road
    N1 2QN London
    6
    BritishChief Operating Operator137087950001
    WILLIAMS, John Richard Brereton
    Courtnell Street
    Notting Hill
    W2 5BX London
    10
    Secretary
    Courtnell Street
    Notting Hill
    W2 5BX London
    10
    British131590110002
    ALLISON, Philip James
    55 Basinghall Street
    EC2V 5DU London
    City Place House
    Director
    55 Basinghall Street
    EC2V 5DU London
    City Place House
    EnglandBritishChief Executive191169520001
    GLOZIK, Zoltan Mihaly
    Coleraine
    SE3 7PF London
    3a
    Director
    Coleraine
    SE3 7PF London
    3a
    United KingdomHungarianProprietary Trader146019040001
    HERNESTAL, Anna
    1st Floor
    EC2N 3AS London
    55 Bishopsgate
    England
    Director
    1st Floor
    EC2N 3AS London
    55 Bishopsgate
    England
    EnglandSwedishFinance Director214321560001
    KOVALESKI, Alexander Boleslaw
    Floor 5 Aldermanbury Square
    EC2V 7HR London
    9th
    Director
    Floor 5 Aldermanbury Square
    EC2V 7HR London
    9th
    EnglandBritishDirector119612130001
    MAASLAND, Albert Cornelis
    55 Basinghall Street
    EC2V 5DU London
    City Place House
    England
    Director
    55 Basinghall Street
    EC2V 5DU London
    City Place House
    England
    EnglandDutch,CanadianCompany Director171690770001
    MCCARTHY, John Andrew
    55 Basinghall Street
    EC2V 5DU London
    City Place House
    England
    Director
    55 Basinghall Street
    EC2V 5DU London
    City Place House
    England
    Usa-MarylandAmericanGeneral Counsel168539190001
    MUELLER, John Leslie
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    Director
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    United KingdomAmericanCo-Managing Director147111310001
    SCHULER, Stephen Gregory
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    Director
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    UsaAmericanManager151373640001
    SMITH, Robert Severin
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    Director
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    United KingdomAmericanCeo171817790001
    TIERNEY, Daniel Vincent
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    Director
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    Illinois, UsaAmericanTrader161739950001
    TYFIELD, Samuel William
    St. Pauls Road
    N1 2QN London
    6
    Director
    St. Pauls Road
    N1 2QN London
    6
    EnglandBritishChief Operating Operator137087950001
    VU, Martin Thanh Pham
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    Director
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    United KingdomBritishProprietary Trader131590120002
    WARR, Stephen Thomas
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    Director
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    United KingdomBritishCo-Managing Director149253460002
    WILLIAMS, John Richard Brereton
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    Director
    Floor Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    2nd
    United Kingdom
    United KingdomBritishProprietary Trader131590110003

    Who are the persons with significant control of AUTOMAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Virtu Financial, Inc.
    Vesey Street
    New York, Ny 10282
    300
    United States
    Apr 06, 2016
    Vesey Street
    New York, Ny 10282
    300
    United States
    No
    Legal FormPublic Company
    Country RegisteredDelaware
    Legal AuthorityState Of Delaware
    Place RegisteredRegister Of Companies In The State Of Delaware
    Registration Number32-0420206
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AUTOMAT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Jan 26, 2009
    Delivered On Feb 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re automat limited and numbered 00486626 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 04, 2009Registration of a charge (395)
    • Jul 02, 2013Satisfaction of a charge (MR04)

    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