AUTOMAT LIMITED
Overview
Company Name | AUTOMAT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06636180 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AUTOMAT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AUTOMAT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Des Carbery as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Hernestal as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Virtu Financial, Inc. as a person with significant control on Jul 20, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Kcg Holdings, Inc. as a person with significant control on Jul 20, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of John Andrew Mccarthy as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Anna Hernestal as a director on Jul 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip James Allison as a director on Jul 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Katerina Main as a director on Jul 10, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Termination of appointment of Albert Maasland as a director on Sep 23, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip James Allison as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 2Nd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ United Kingdom* on May 09, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of AUTOMAT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAIN, Katerina | Secretary | 1st Floor EC2N 3AS London 55 Bishopsgate England | 184775880001 | |||||||
CARBERY, Des | Director | 1st Floor EC2N 3AS London 55 Bishopsgate England | Ireland | Irish | Director | 240482680001 | ||||
MAIN, Katerina | Director | 1st Floor EC2N 3AS London 55 Bishopsgate England | England | Czech | Deputy General Counsel | 235196650001 | ||||
CAREY, Fiona Patricia Graham | Secretary | Floor Vintners Place 68 Upper Thames Street EC4V 3BJ London 2nd United Kingdom | 161734930001 | |||||||
TYFIELD, Samuel William | Secretary | St. Pauls Road N1 2QN London 6 | British | Chief Operating Operator | 137087950001 | |||||
WILLIAMS, John Richard Brereton | Secretary | Courtnell Street Notting Hill W2 5BX London 10 | British | 131590110002 | ||||||
ALLISON, Philip James | Director | 55 Basinghall Street EC2V 5DU London City Place House | England | British | Chief Executive | 191169520001 | ||||
GLOZIK, Zoltan Mihaly | Director | Coleraine SE3 7PF London 3a | United Kingdom | Hungarian | Proprietary Trader | 146019040001 | ||||
HERNESTAL, Anna | Director | 1st Floor EC2N 3AS London 55 Bishopsgate England | England | Swedish | Finance Director | 214321560001 | ||||
KOVALESKI, Alexander Boleslaw | Director | Floor 5 Aldermanbury Square EC2V 7HR London 9th | England | British | Director | 119612130001 | ||||
MAASLAND, Albert Cornelis | Director | 55 Basinghall Street EC2V 5DU London City Place House England | England | Dutch,Canadian | Company Director | 171690770001 | ||||
MCCARTHY, John Andrew | Director | 55 Basinghall Street EC2V 5DU London City Place House England | Usa-Maryland | American | General Counsel | 168539190001 | ||||
MUELLER, John Leslie | Director | Floor Vintners Place 68 Upper Thames Street EC4V 3BJ London 2nd United Kingdom | United Kingdom | American | Co-Managing Director | 147111310001 | ||||
SCHULER, Stephen Gregory | Director | Floor Vintners Place 68 Upper Thames Street EC4V 3BJ London 2nd United Kingdom | Usa | American | Manager | 151373640001 | ||||
SMITH, Robert Severin | Director | Floor Vintners Place 68 Upper Thames Street EC4V 3BJ London 2nd United Kingdom | United Kingdom | American | Ceo | 171817790001 | ||||
TIERNEY, Daniel Vincent | Director | Floor Vintners Place 68 Upper Thames Street EC4V 3BJ London 2nd United Kingdom | Illinois, Usa | American | Trader | 161739950001 | ||||
TYFIELD, Samuel William | Director | St. Pauls Road N1 2QN London 6 | England | British | Chief Operating Operator | 137087950001 | ||||
VU, Martin Thanh Pham | Director | Floor Vintners Place 68 Upper Thames Street EC4V 3BJ London 2nd United Kingdom | United Kingdom | British | Proprietary Trader | 131590120002 | ||||
WARR, Stephen Thomas | Director | Floor Vintners Place 68 Upper Thames Street EC4V 3BJ London 2nd United Kingdom | United Kingdom | British | Co-Managing Director | 149253460002 | ||||
WILLIAMS, John Richard Brereton | Director | Floor Vintners Place 68 Upper Thames Street EC4V 3BJ London 2nd United Kingdom | United Kingdom | British | Proprietary Trader | 131590110003 |
Who are the persons with significant control of AUTOMAT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Virtu Financial, Inc. | Apr 06, 2016 | Vesey Street New York, Ny 10282 300 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AUTOMAT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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