Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAKO GLOBAL DERIVATIVES LIMITED
Company Information for

MAKO GLOBAL DERIVATIVES LIMITED

1 SNOWDEN STREET, LONDON, EC2A 2DQ,
Company Registration Number
03811915
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mako Global Derivatives Ltd
MAKO GLOBAL DERIVATIVES LIMITED was founded on 1999-07-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mako Global Derivatives Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAKO GLOBAL DERIVATIVES LIMITED
 
Legal Registered Office
1 SNOWDEN STREET
LONDON
EC2A 2DQ
Other companies in EC2A
 
Previous Names
SARCO DERIVATIVES TRADING LIMITED03/12/1999
X TRADING LIMITED30/07/1999
Filing Information
Company Number 03811915
Company ID Number 03811915
Date formed 1999-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2019-03-04 20:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAKO GLOBAL DERIVATIVES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAKO GLOBAL DERIVATIVES LIMITED
The following companies were found which have the same name as MAKO GLOBAL DERIVATIVES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAKO GLOBAL DERIVATIVES LIMITED AND MAKO COMPUTER SYSTEMS LLC PARTNERSHIP 25 CHRISTOPHER STREET LONDON EC2A 2BS Active Company formed on the 2001-11-01
MAKO GLOBAL DERIVATIVES PARTNERSHIP LLP 88 Wood Street London EC2V 7DA Active Company formed on the 2004-01-22
MAKO GLOBAL DERIVATIVES PTY LTD Active Company formed on the 2017-04-20
MAKO GLOBAL DERIVATIVES PTY LTD NSW 2000 Active Company formed on the 2017-04-20
MAKO GLOBAL DERIVATIVES LLC Delaware Unknown
MAKO GLOBAL DERIVATIVES EXECUTIVE LLP Delaware Unknown

Company Officers of MAKO GLOBAL DERIVATIVES LIMITED

Current Directors
Officer Role Date Appointed
TAMEZINA ALICE KENT
Company Secretary 2015-01-29
DAVID ALEXANDER SEGEL
Director 1999-07-19
CHRISTOPHER PAUL WELSH
Director 2010-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES COLE
Director 2012-05-10 2017-06-06
ROGER LESLIE HEATON
Director 2010-06-08 2016-10-19
LORRAINE BAINES
Director 2006-04-14 2015-02-28
IAN GARETH WARREN
Company Secretary 2012-10-04 2015-01-29
RAJANI CLYNE
Company Secretary 2006-04-14 2012-03-26
LORRAINE BAINES
Company Secretary 2002-05-20 2006-04-14
ANDREAS PREUSS
Director 2002-05-20 2006-04-14
STEPHEN JAMES GROSSMAN
Company Secretary 2000-10-12 2002-05-20
STEPHEN JAMES GROSSMAN
Director 2001-06-07 2002-05-20
JAMES DONNIVAN DAVID
Company Secretary 1999-07-19 2000-10-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-07-19 1999-07-19
COMPANY DIRECTORS LIMITED
Nominated Director 1999-07-19 1999-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL WELSH MIM INVESTMENTS 4 LIMITED Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2014-09-16
CHRISTOPHER PAUL WELSH MAKO TRADING HOLDINGS LIMITED Director 2012-05-10 CURRENT 2011-12-21 Active
CHRISTOPHER PAUL WELSH MAKO COMPUTER SYSTEMS LTD Director 2010-06-08 CURRENT 2004-01-14 Active - Proposal to Strike off
CHRISTOPHER PAUL WELSH MAKO EUROPE LTD Director 2010-05-10 CURRENT 2004-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-09DS01Application to strike the company off the register
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-05-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-21SH19Statement of capital on 2017-11-21 GBP 100.00
2017-10-30SH20Statement by Directors
2017-10-30CAP-SSSolvency Statement dated 11/10/17
2017-10-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM 9 Appold Street London EC2A 2AP
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLE
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LESLIE HEATON
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 15649644
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BAINES
2015-08-06SH0130/06/15 STATEMENT OF CAPITAL GBP 15649644
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 15649644
2015-08-06AR0119/07/15 ANNUAL RETURN FULL LIST
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BAINES / 01/04/2015
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS TAMEZINA ALICE ELLIS / 17/03/2015
2015-02-10AP03SECRETARY APPOINTED MISS TAMEZINA ALICE ELLIS
2015-02-10TM02APPOINTMENT TERMINATED, SECRETARY IAN WARREN
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 14504509
2014-08-12AR0119/07/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0119/07/13 FULL LIST
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 25 CHRISTOPHER STREET LONDON EC2A 2BS
2012-10-18AP03SECRETARY APPOINTED MR IAN GARETH WARREN
2012-07-25AR0119/07/12 FULL LIST
2012-05-14AP01DIRECTOR APPOINTED JAMES COLE
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26TM02APPOINTMENT TERMINATED, SECRETARY RAJANI CLYNE
2012-03-16SH0114/01/11 STATEMENT OF CAPITAL GBP 12072859
2011-07-29AR0119/07/11 FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-30AR0119/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SEGEL / 19/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BAINES / 19/07/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / RAJANI CLYNE / 19/07/2010
2010-06-18AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WELSH
2010-06-18AP01DIRECTOR APPOINTED MR ROGER LESLIE HEATON
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-06AR0119/07/09 FULL LIST
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-12123GBP NC 3000000/30000000 01/07/08
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SEGEL / 31/03/2008
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-2388(2)RAD 01/07/07--------- £ SI 1505143@1
2007-08-2388(2)RAD 31/07/07--------- £ SI 32739@1=32739 £ IC 2005143/2037882
2007-08-15363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-10123£ NC 1000000/3000000 29/06/07
2006-08-14363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288bSECRETARY RESIGNED
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-01363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-07-30288cDIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-08363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-12-30363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-12-13287REGISTERED OFFICE CHANGED ON 13/12/02 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG
2002-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-20395PARTICULARS OF MORTGAGE/CHARGE
2002-07-01288aNEW DIRECTOR APPOINTED
2002-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-18288aNEW SECRETARY APPOINTED
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-26363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-06-14288aNEW DIRECTOR APPOINTED
2000-11-29363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-10-20288aNEW SECRETARY APPOINTED
2000-10-20288bSECRETARY RESIGNED
2000-07-20225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-13CERTNMCOMPANY NAME CHANGED SARCO DERIVATIVES TRADING LIMITE D CERTIFICATE ISSUED ON 03/12/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to MAKO GLOBAL DERIVATIVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAKO GLOBAL DERIVATIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE 2006-01-11 Satisfied COUTTS & COMPANY
RENT DEPOSIT AGREEMENT 2002-08-20 Satisfied THE TERENCE CHAPMAN GROUP PLC
SECURITY AGREEMENT OVER COMMODITY TRADING ACCOUNT 2002-06-01 Satisfied FIMAT INTERNATIONAL BANQUE S.A.
RENT DEPOSIT DEED 2001-08-30 Satisfied SWANKE HAYDEN CONNELL INTERNATIONAL LIMITED
TERMS OF BUSINESS AGREEMENT 1999-12-03 Satisfied MEESPIERSON ICS LIMITED
Intangible Assets
Patents
We have not found any records of MAKO GLOBAL DERIVATIVES LIMITED registering or being granted any patents
Domain Names

MAKO GLOBAL DERIVATIVES LIMITED owns 1 domain names.

makotrading.co.uk  

Trademarks
We have not found any records of MAKO GLOBAL DERIVATIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAKO GLOBAL DERIVATIVES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as MAKO GLOBAL DERIVATIVES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAKO GLOBAL DERIVATIVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAKO GLOBAL DERIVATIVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAKO GLOBAL DERIVATIVES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.