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

XPRIME MARKETS LIMITED

63-66 HATTON GARDEN, 5TH FLOOR, LONDON, EC1N 8LE,
Company Registration Number
07363659
Private Limited Company
Active

Company Overview

About Xprime Markets Ltd
XPRIME MARKETS LIMITED was founded on 2010-09-02 and has its registered office in London. The organisation's status is listed as "Active". Xprime Markets 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
XPRIME MARKETS LIMITED
 
Legal Registered Office
63-66 HATTON GARDEN
5TH FLOOR
LONDON
EC1N 8LE
Other companies in EC3R
 
Previous Names
VOLOPA CAPITAL LIMITED14/11/2022
BURLINGTONS PRIVATE WEALTH LIMITED09/07/2021
VOLOPA CAPITAL LIMITED18/08/2020
POWER CAPITAL FINANCIAL TRADING (UK) LIMITED20/02/2016
H INVESTMENT LIMITED20/10/2011
Filing Information
Company Number 07363659
Company ID Number 07363659
Date formed 2010-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB220436255  
Last Datalog update: 2024-07-05 14:14:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPRIME MARKETS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IN THE CLOUD ACCOUNTANCY LIMITED   A S BUSINESS SERVICES LIMITED   ALLEVIATE ACCOUNTANCY LTD   HATTON GARDEN CONSULTANTS LIMITED   HASBROOK LIMITED   MYDDLETON CONSULTANTS LIMITED   OSBORNE ACCOUNTANTS.COM LTD   SIDDIQUI & CO ACCOUNTANTS LIMITED   TOBIN ASSOCIATES LIMITED   WNR ASSOCIATES 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 XPRIME MARKETS LIMITED
The following companies were found which have the same name as XPRIME MARKETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XPRIME MARKETS (UK) LIMITED 63-66 HATTON GARDEN LONDON EC1N 8LE Active Company formed on the 2020-02-07
XPRIME MARKETS PTY LIMITED Active Company formed on the 2021-01-13

Company Officers of XPRIME MARKETS LIMITED

Current Directors
Officer Role Date Appointed
COSEC SERVICES LIMITED
Company Secretary 2016-01-20
GRAHAM JON FARROW
Director 2011-10-19
STEPHEN WILLIAM HARRAGAN
Director 2012-11-15
GRAHAM ROGER SMITH
Director 2016-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DEREK BROOKS
Director 2014-09-11 2015-10-14
JACQUELINE COSGROVE
Company Secretary 2012-11-01 2015-04-17
STUART ROBERT LANE
Director 2012-10-02 2014-08-01
NICHOLAS JOHN WILLIAM HOOPER
Director 2010-09-02 2012-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC SERVICES LIMITED IMAGINI EUROPE LIMITED Company Secretary 2018-04-10 CURRENT 2005-09-15 Active
COSEC SERVICES LIMITED DATAPHARM LIMITED Company Secretary 2018-03-26 CURRENT 2018-03-26 Active
COSEC SERVICES LIMITED HARLEY STREET CLINICS WORLDWIDE PLC Company Secretary 2018-01-31 CURRENT 2016-06-23 Liquidation
COSEC SERVICES LIMITED HYPERCOIN LIMITED Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
COSEC SERVICES LIMITED VALOUR DATA LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED GONDOLA SKATE U.K. LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR PROPERTY MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOMI LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR CORPORATE FINANCE LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA HOLDINGS LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
COSEC SERVICES LIMITED HEALTHY LIFESTYLE LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
COSEC SERVICES LIMITED 15 QAG PROPERTIES LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-01-16
COSEC SERVICES LIMITED THE CAVALRY GROUP LTD Company Secretary 2016-10-03 CURRENT 2016-04-20 Active
COSEC SERVICES LIMITED ARKADE LIMITED Company Secretary 2016-09-28 CURRENT 2004-09-16 Active
COSEC SERVICES LIMITED EFFECTIVE ADVISORS LIMITED Company Secretary 2016-07-18 CURRENT 2016-04-08 Active
COSEC SERVICES LIMITED VOLOPA BULLION LIMITED Company Secretary 2016-06-30 CURRENT 2016-06-30 Active
COSEC SERVICES LIMITED LONDON PRIME DEVELOPMENTS LTD Company Secretary 2016-06-14 CURRENT 2013-11-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPAY LIMITED Company Secretary 2016-03-18 CURRENT 2014-07-15 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA GROUP LIMITED Company Secretary 2016-03-01 CURRENT 2016-03-01 Active
COSEC SERVICES LIMITED VOLOPA LTD Company Secretary 2016-02-25 CURRENT 2014-01-31 Dissolved 2017-02-28
COSEC SERVICES LIMITED ABM DATACOMMS (UK) LIMITED Company Secretary 2016-02-17 CURRENT 1995-03-03 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA LIFESTYLE LIMITED Company Secretary 2016-01-08 CURRENT 2010-06-23 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES LIMITED Company Secretary 2016-01-05 CURRENT 2016-01-05 Active
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED Company Secretary 2015-09-15 CURRENT 2011-05-12 Active
COSEC SERVICES LIMITED CENTRAL CLEARING CORPORATION LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-05-30
COSEC SERVICES LIMITED NEW END DEVELOPMENTS LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
COSEC SERVICES LIMITED QUANTUM MINERAL TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM GOLD TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM DIAMOND TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM PLATINUM TRADING LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM FINANCIAL HOLDINGS LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
COSEC SERVICES LIMITED ELEVEN OAKS LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Liquidation
COSEC SERVICES LIMITED OGC MANAGEMENT LIMITED Company Secretary 2014-01-06 CURRENT 2014-01-06 Dissolved 2017-01-24
COSEC SERVICES LIMITED SPI-TECH LIMITED Company Secretary 2013-12-04 CURRENT 2009-06-18 Dissolved 2017-04-30
COSEC SERVICES LIMITED 88 DISTRIBUTION LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2015-02-24
COSEC SERVICES LIMITED CODIRECTOR SERVICES LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
COSEC SERVICES LIMITED AGB NIELSEN MEDIA RESEARCH LTD. Company Secretary 2012-12-06 CURRENT 2000-05-16 Dissolved 2014-09-23
COSEC SERVICES LIMITED OP CLEAN TECHNOLOGY LIMITED Company Secretary 2012-08-21 CURRENT 2012-08-21 Dissolved 2017-05-30
COSEC SERVICES LIMITED ACNIELSEN (UK) PENSION PLAN TRUST LIMITED Company Secretary 2012-05-31 CURRENT 1997-02-18 Active
COSEC SERVICES LIMITED OFFICE PRIVEE ADVISORS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-05-24
COSEC SERVICES LIMITED VALKYRIE TECHNICAL SURVEILLANCE LIMITED Company Secretary 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
COSEC SERVICES LIMITED OFFICE PRIVEE SERVICES LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Dissolved 2016-05-24
COSEC SERVICES LIMITED PRIVEE PUBLISHING LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Dissolved 2016-10-04
COSEC SERVICES LIMITED OFFICE PRIVEE LIMITED Company Secretary 2012-01-20 CURRENT 2010-12-13 Dissolved 2016-12-06
COSEC SERVICES LIMITED VALOUR HOLDINGS LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALKYRIE (GB) LIMITED Company Secretary 2011-08-16 CURRENT 2010-04-20 Active
COSEC SERVICES LIMITED ATLANTIC PETROLEUM NORTH SEA LIMITED Company Secretary 2011-06-14 CURRENT 2007-12-21 Active
COSEC SERVICES LIMITED RGS ENTERTAINMENT UK LIMITED Company Secretary 2011-04-01 CURRENT 2010-04-12 Dissolved 2015-05-24
COSEC SERVICES LIMITED CHD EXPERT UK LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED NETRATINGS UK LIMITED Company Secretary 2008-09-23 CURRENT 2005-09-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED BOOK DATA LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2014-10-14
COSEC SERVICES LIMITED LEX NETWORK LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Dissolved 2015-04-07
COSEC SERVICES LIMITED ATLANTIC PETROLEUM UK LIMITED Company Secretary 2003-07-02 CURRENT 2002-03-15 Active
COSEC SERVICES LIMITED NIELSEN MEDIA RESEARCH LIMITED Company Secretary 2002-03-04 CURRENT 1983-10-31 Active
COSEC SERVICES LIMITED AC NIELSEN HOLDINGS UK LIMITED Company Secretary 2002-03-04 CURRENT 1999-10-22 Active - Proposal to Strike off
COSEC SERVICES LIMITED A.C. NIELSEN COMPANY LIMITED Company Secretary 2002-03-04 CURRENT 1996-10-09 Active
COSEC SERVICES LIMITED VNU ENTERTAINMENT MEDIA UK LIMITED Company Secretary 2001-10-01 CURRENT 1954-04-01 Dissolved 2016-07-05
COSEC SERVICES LIMITED PGS 2011 LIMITED Company Secretary 2001-08-14 CURRENT 2001-08-14 Dissolved 2013-10-15
COSEC SERVICES LIMITED VNU HOLDCO (U.K.) LIMITED Company Secretary 2001-07-31 CURRENT 2001-05-18 Active - Proposal to Strike off
COSEC SERVICES LIMITED NIELSEN BOOK SERVICES LIMITED Company Secretary 2000-11-01 CURRENT 1901-06-08 Active
COSEC SERVICES LIMITED ALCHEMETRICS LIMITED Company Secretary 1998-04-05 CURRENT 1995-11-09 Active
GRAHAM JON FARROW POWER CAPITAL FX LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2017-03-28
GRAHAM JON FARROW POWER CAPITAL UK LTD. Director 2011-08-12 CURRENT 2008-12-04 Dissolved 2017-03-14
GRAHAM ROGER SMITH HYPERCOIN LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
GRAHAM ROGER SMITH VOLOMI LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
GRAHAM ROGER SMITH VOLOPA HOLDINGS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
GRAHAM ROGER SMITH VOLOPA BULLION LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
GRAHAM ROGER SMITH VOLOPAY LIMITED Director 2016-03-18 CURRENT 2014-07-15 Active - Proposal to Strike off
GRAHAM ROGER SMITH VOLOPA GROUP LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
GRAHAM ROGER SMITH QUANTUM FINANCIAL HOLDINGS LIMITED Director 2016-01-07 CURRENT 2015-06-03 Active
GRAHAM ROGER SMITH VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED Director 2015-11-12 CURRENT 2011-05-12 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
2024-03-20CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-12-06Previous accounting period extended from 31/03/23 TO 30/09/23
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 85 Great Portland Street First Floor London W1W 7LT United Kingdom
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 63-66 Hatton Garden Fifth Floor London EC1N 8LE England
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 63-66 Hatton Garden London EC1N 8LE England
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-10DIRECTOR APPOINTED MR MARTIN NICHOLLS
2023-03-10APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLLS
2023-01-09APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER SMITH
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER SMITH
2022-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/22 FROM 85 Great Portland Street London W1W 7LT United Kingdom
2022-11-18DIRECTOR APPOINTED MR GRAHAM JON FARROW
2022-11-18AP01DIRECTOR APPOINTED MR GRAHAM JON FARROW
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 15 Belgrave Square London SW1X 8PS England
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 15 Belgrave Square London SW1X 8PS England
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM 15 Belgrave Square London SW1X 8PS England
2022-11-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-11-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-11-14Resolutions passed:<ul><li>Resolution to change company name</ul>
2022-11-14Resolutions passed:<ul><li>Resolution to change company name</ul>
2022-11-14Company name changed volopa capital LIMITED\certificate issued on 14/11/22
2022-11-14Company name changed volopa capital LIMITED\certificate issued on 14/11/22
2022-11-14CERTNMCompany name changed volopa capital LIMITED\certificate issued on 14/11/22
2022-11-14RES15CHANGE OF COMPANY NAME 23/01/23
2022-11-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-24AP01DIRECTOR APPOINTED MR JACOBUS GIDEON NEL
2022-10-24PSC07CESSATION OF VOLOPA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NICHOLLS
2022-10-24SH0124/10/22 STATEMENT OF CAPITAL GBP 1588191
2022-10-24AP04Appointment of Oasis Capital Group Ltd as company secretary on 2022-10-24
2022-10-24TM02Termination of appointment of Cosec Services Limited on 2022-10-24
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JON FARROW
2022-09-13CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HARRAGAN
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HARRAGAN
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 22 South Audley Street London W1K 2NY England
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-09RES15CHANGE OF COMPANY NAME 09/07/21
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-09-24PSC05Change of details for Volopa Group Plc as a person with significant control on 2019-11-15
2020-09-03RES13Resolutions passed:
  • Change of company name 17/08/2020
2020-08-18RES15CHANGE OF COMPANY NAME 18/08/20
2020-06-29SH02Statement of capital on 2020-06-19 GBP788,191
2020-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-19SH0119/06/20 STATEMENT OF CAPITAL GBP 788191
2019-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-03SH0130/09/19 STATEMENT OF CAPITAL GBP 988935
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-24SH0130/06/19 STATEMENT OF CAPITAL GBP 893935
2019-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-07SH0128/02/19 STATEMENT OF CAPITAL GBP 858935
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-09-05PSC05Change of details for Volopa Group Limited as a person with significant control on 2018-02-01
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-23RES01ADOPT ARTICLES 23/10/17
2017-10-11RES01ADOPT ARTICLES 11/10/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-15PSC07CESSATION OF GRAHAM JON FARROW AS A PERSON OF SIGNIFICANT CONTROL
2017-09-14AD03Registers moved to registered inspection location of 5 Stratford Place London W1C 1AX
2017-09-14AD02Register inspection address changed to 5 Stratford Place London W1C 1AX
2017-09-14PSC02Notification of Volopa Group Limited as a person with significant control on 2016-10-12
2017-08-22CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2017-08-22
2017-01-16AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 781890
2016-10-27RP04SH01Second filing of capital allotment of shares GBP781,890
2016-10-27RP04CS01Second filing of Confirmation Statement dated 02/09/2016
2016-10-27RES10Resolutions passed:
  • Resolution of allotment of securities
2016-10-27ANNOTATIONClarification
2016-10-18AP01DIRECTOR APPOINTED GRAHAM ROGER SMITH
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 781890
2016-10-13SH0112/10/16 STATEMENT OF CAPITAL GBP 781890
2016-10-13SH0112/10/16 STATEMENT OF CAPITAL GBP 781890
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 4TH FLOOR 16-18 MONUMENT STREET LONDON EC3R 8AJ
2016-02-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-02-20CERTNMCOMPANY NAME CHANGED POWER CAPITAL FINANCIAL TRADING (UK) LIMITED CERTIFICATE ISSUED ON 20/02/16
2016-02-18AP04CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED
2016-02-12RES01PRE-EMPTION RIGHTS
2015-11-12AR0102/09/15 FULL LIST
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-06ANNOTATIONClarification
2015-11-06RP04SECOND FILING FOR FORM SH01
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 156378
2015-11-02SH0107/10/15 STATEMENT OF CAPITAL GBP 156378
2015-11-02SH0109/09/15 STATEMENT OF CAPITAL GBP 155378
2015-10-27SH0131/07/15 STATEMENT OF CAPITAL GBP 154378
2015-10-27SH0129/06/15 STATEMENT OF CAPITAL GBP 152178
2015-08-21SH0121/05/15 STATEMENT OF CAPITAL GBP 2630239
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE COSGROVE
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2615400
2015-01-27SH0105/01/15 STATEMENT OF CAPITAL GBP 2615400
2015-01-15SH0111/12/14 STATEMENT OF CAPITAL GBP 2519000
2014-11-21MISCSECTION 516
2014-09-22SH0115/09/14 STATEMENT OF CAPITAL GBP 2225000
2014-09-11AR0102/09/14 FULL LIST
2014-09-11AP01DIRECTOR APPOINTED MR PETER DEREK BROOKS
2014-09-03SH0119/08/14 STATEMENT OF CAPITAL GBP 1975000
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART LANE
2014-06-18SH0109/06/14 STATEMENT OF CAPITAL GBP 1967000
2014-04-30SH0124/04/14 STATEMENT OF CAPITAL GBP 1878000
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15SH0110/03/14 STATEMENT OF CAPITAL GBP 1728000
2014-01-10SH0106/01/14 STATEMENT OF CAPITAL GBP 1608000
2013-11-28SH0114/11/13 STATEMENT OF CAPITAL GBP 1527000
2013-10-24SH0121/10/13 STATEMENT OF CAPITAL GBP 1445000
2013-09-25AR0102/09/13 FULL LIST
2013-09-24SH0118/09/13 STATEMENT OF CAPITAL GBP 1352000
2013-08-12SH0102/08/13 STATEMENT OF CAPITAL GBP 1274000
2013-07-26SH0108/07/13 STATEMENT OF CAPITAL GBP 1197000
2013-06-13SH0106/06/13 STATEMENT OF CAPITAL GBP 1127000
2013-04-19SH0115/03/13 STATEMENT OF CAPITAL GBP 1055000
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19SH0114/03/13 STATEMENT OF CAPITAL GBP 982000
2013-02-19SH0114/02/13 STATEMENT OF CAPITAL GBP 907000
2013-01-14SH0108/01/13 STATEMENT OF CAPITAL GBP 842000
2012-11-19SH0113/11/12 STATEMENT OF CAPITAL GBP 687000
2012-11-16AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HARRAGAN
2012-11-01AP03SECRETARY APPOINTED MRS JACQUELINE COSGROVE
2012-11-01SH0128/09/12 STATEMENT OF CAPITAL GBP 602000
2012-10-05AP01DIRECTOR APPOINTED MR STUART ROBERT LANE
2012-09-25AR0102/09/12 FULL LIST
2012-08-29SH0102/04/12 STATEMENT OF CAPITAL GBP 125000
2012-05-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-23AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 90 BASINGHALL STREET LONDON EC2V 5AY ENGLAND
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 199 BATTERSEA BRIDGE ROAD LONDON SW11 3AR UNITED KINGDOM
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOPER
2011-10-27AP01DIRECTOR APPOINTED MR GRAHAM JON FARROW
2011-10-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-10-20CERTNMCOMPANY NAME CHANGED H INVESTMENT LIMITED CERTIFICATE ISSUED ON 20/10/11
2011-09-06AR0102/09/11 FULL LIST
2011-07-28SH0107/07/11 STATEMENT OF CAPITAL GBP 50000
2010-09-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to XPRIME MARKETS 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 XPRIME MARKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XPRIME MARKETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XPRIME MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of XPRIME MARKETS LIMITED registering or being granted any patents
Domain Names

XPRIME MARKETS LIMITED owns 1 domain names.

9dragons.co.uk  

Trademarks
We have not found any records of XPRIME MARKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPRIME MARKETS 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 (64999 - Financial intermediation not elsewhere classified) as XPRIME MARKETS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where XPRIME MARKETS 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 XPRIME MARKETS 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 XPRIME MARKETS 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.