General information

Name:

Tickmill Uk Limited

Office Address:

3rd Floor, 27 - 32 Old Jewry EC2R 8DQ London

Number: 09592225

Incorporation date: 2015-05-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tickmill Uk Ltd has been in the business for at least 9 years. Started with registration number 09592225 in the year 2015, the company is registered at 3rd Floor, 27 - 32, London EC2R 8DQ. The name of the company was changed in the year 2018 to Tickmill Uk Ltd. This company previous business name was Tmill Uk. The firm's Standard Industrial Classification Code is 66120: Security and commodity contracts dealing activities. The business most recent annual accounts describe the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-03-13.

As for the limited company, a variety of director's duties have so far been fulfilled by Derek W., Ingmar M., Baldish P. and 2 other directors have been described below. Out of these five managers, Duncan A. has supervised limited company for the longest period of time, having been a part of directors' team since September 3, 2015. At least one secretary in this firm is a limited company: Nominee Secretary Ltd.

  • Previous company's names
  • Tickmill Uk Ltd 2018-02-28
  • Tmill Uk Limited 2015-05-14

Company staff

Derek W.

Role: Director

Appointed: 01 September 2021

Latest update: 31 December 2023

Ingmar M.

Role: Director

Appointed: 24 July 2020

Latest update: 31 December 2023

Baldish P.

Role: Director

Appointed: 25 February 2020

Latest update: 31 December 2023

Illimar M.

Role: Director

Appointed: 14 March 2018

Latest update: 31 December 2023

Duncan A.

Role: Director

Appointed: 03 September 2015

Latest update: 31 December 2023

Nominee Secretary Ltd

Role: Corporate Secretary

Appointed: 14 May 2015

Address: Harley Street, London, W1G 9QR, England

Latest update: 31 December 2023

People with significant control

Executives who control this firm include: Duncan A. has substantial control or influence over the company. Ingmar M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Illimar M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Duncan A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ingmar M.
Notified on 20 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Illimar M.
Notified on 20 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Evely M.
Notified on 6 April 2016
Ceased on 20 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Duncan A.
Notified on 20 July 2016
Ceased on 20 July 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Secretary's appointment terminated on 20th February 2018 (TM02)
filed on: 27th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66120 : Security and commodity contracts dealing activities
8
Company Age

Closest Companies - by postcode