BINANCE MARKETS LIMITED

Register to unlock more data on OkredoRegister

BINANCE MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09510915

Incorporation date

26/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon21/04/2026
Appointment of a voluntary liquidator
dot icon21/04/2026
Resolutions
dot icon21/04/2026
Registered office address changed from North Row 64 North Row London W1K 7DA England to Interpath Ltd 10 Fleet Place London EC4M 7RB on 2026-04-21
dot icon10/03/2026
Replacement filing of SH01 - 06/07/22 Statement of Capital gbp 481784
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Solvency Statement dated 11/02/26
dot icon16/02/2026
Statement by Directors
dot icon16/02/2026
Statement of capital on 2026-02-16
dot icon11/02/2026
Statement by Directors
dot icon11/02/2026
Solvency Statement dated 01/02/26
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Statement of capital on 2026-02-11
dot icon15/12/2025
Change of details for Mr Changpeng Zhao as a person with significant control on 2025-12-15
dot icon27/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Total exemption full accounts made up to 2023-12-31
dot icon15/10/2025
Confirmation statement made on 2025-03-26 with updates
dot icon21/07/2025
Registered office address changed from 64 North Row London W1K 7DA England to North Row 64 North Row London W1K 7DA on 2025-07-21
dot icon25/06/2025
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 64 North Row London W1K 7DA on 2025-06-25
dot icon11/04/2025
Confirmation statement made on 2024-03-26 with no updates
dot icon29/05/2024
Termination of appointment of Ilir Ergis Laro as a director on 2024-05-21
dot icon29/05/2024
Appointment of Mr Nishil Jayeshkumar Patel as a director on 2024-05-21
dot icon26/01/2024
Voluntary strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon03/01/2024
Application to strike the company off the register
dot icon03/10/2023
Termination of appointment of Jonathan Stuart Farnell as a director on 2023-09-22
dot icon12/09/2023
Appointment of Mr Ilir Ergis Laro as a director on 2023-09-11
dot icon12/05/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon12/04/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Termination of appointment of Lynn Torbit Mcconnell as a director on 2022-12-13
dot icon24/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-06
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon03/05/2022
Confirmation statement made on 2022-03-26 with updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon11/03/2022
Amended full accounts made up to 2020-12-31
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Appointment of Mr Jonathan Stuart Farnell as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of Joshua Alexander Fernandez Goodbody as a director on 2021-06-28
dot icon24/06/2021
Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2021-06-24
dot icon24/06/2021
Registered office address changed from 1 Pancras Square 1 Pancras Square C/O - the Office Group (Tog) London N1C 4AG England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-06-24
dot icon24/05/2021
Statement of capital following an allotment of shares on 2020-09-07
dot icon12/05/2021
Confirmation statement made on 2021-03-26 with updates
dot icon13/11/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon06/11/2020
Registered office address changed from 4 Cavendish Square London W1G 0PG England to 1 Pancras Square 1 Pancras Square C/O - the Office Group (Tog) London N1C 4AG on 2020-11-06
dot icon30/09/2020
Full accounts made up to 2020-03-31
dot icon17/09/2020
Memorandum and Articles of Association
dot icon17/09/2020
Resolutions
dot icon14/09/2020
Registered office address changed from 53 Clifton Gardens London W9 1AS to 4 Cavendish Square London W1G 0PG on 2020-09-14
dot icon11/09/2020
Appointment of Ms Lynn Torbit Mcconnell as a director on 2020-08-19
dot icon11/09/2020
Registered office address changed from 3 Beeston Place London SW1W 0JJ England to 53 Clifton Gardens London W9 1AS on 2020-09-11
dot icon11/09/2020
Appointment of Mr Joshua Alexander Fernandez Goodbody as a director on 2020-08-19
dot icon10/09/2020
Termination of appointment of Nicholas Charles George Andrews as a director on 2020-08-19
dot icon10/09/2020
Termination of appointment of Robert James Sowah as a director on 2020-08-19
dot icon10/06/2020
Resolutions
dot icon08/06/2020
Notification of Changpeng Zhao as a person with significant control on 2020-06-08
dot icon08/06/2020
Cessation of Eddie Holdco Ltd as a person with significant control on 2020-06-08
dot icon16/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon13/08/2019
Full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon02/01/2019
Termination of appointment of Robin James Spruell as a director on 2018-12-21
dot icon08/11/2018
Termination of appointment of George Edward Atkins as a director on 2018-11-08
dot icon02/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/04/2018
Statement of capital following an allotment of shares on 2018-04-11
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon30/10/2015
Appointment of Mr Nicholas Charles George Andrews as a director on 2015-10-01
dot icon26/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nishil Jayeshkumar Patel
Director
21/05/2024 - Present
20
Mcconnell, Lynn Torbit
Director
19/08/2020 - 13/12/2022
2
Andrews, Nicholas Charles George
Director
01/10/2015 - 19/08/2020
17
Mr Jonathan Stuart Farnell
Director
28/06/2021 - 22/09/2023
20
Spruell, Robin James
Director
26/03/2015 - 21/12/2018
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINANCE MARKETS LIMITED

BINANCE MARKETS LIMITED is an(a) Liquidation company incorporated on 26/03/2015 with the registered office located at Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINANCE MARKETS LIMITED?

toggle

BINANCE MARKETS LIMITED is currently Liquidation. It was registered on 26/03/2015 .

Where is BINANCE MARKETS LIMITED located?

toggle

BINANCE MARKETS LIMITED is registered at Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does BINANCE MARKETS LIMITED do?

toggle

BINANCE MARKETS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BINANCE MARKETS LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of a voluntary liquidator.