FINANCIAL MARKET ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL MARKET ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04363019

Incorporation date

29/01/2002

Size

Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2002)
dot icon24/11/2025
Liquidators' statement of receipts and payments to 2025-09-27
dot icon19/11/2024
Liquidators' statement of receipts and payments to 2024-09-27
dot icon23/11/2023
Liquidators' statement of receipts and payments to 2023-09-27
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Appointment of a voluntary liquidator
dot icon18/10/2022
Declaration of solvency
dot icon18/10/2022
Registered office address changed from R2-203 91 Brick Lane London E1 6QL United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-10-18
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon11/02/2022
Change of details for Mr Charles Andrew Miller as a person with significant control on 2022-01-18
dot icon11/02/2022
Change of details for Mr Julian David Barker-Ward as a person with significant control on 2022-01-18
dot icon11/02/2022
Director's details changed for Charles Andrew Miller on 2022-01-18
dot icon11/02/2022
Director's details changed for Julian David Barker-Ward on 2022-01-18
dot icon10/12/2021
Amended full accounts made up to 2020-12-31
dot icon01/12/2021
Registered office address changed from 25 Copthall Avenue 4th Floor London Greater London EC2R 7BP to R2-203 91 Brick Lane London E1 6QL on 2021-12-01
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2018
Termination of appointment of Grant Alexander Oliver as a director on 2018-09-01
dot icon02/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon05/10/2017
Registered office address changed from 4th Floor 25 Copthall Avenue London EC2R 7PM to 25 Copthall Avenue 4th Floor London Greater London EC2R 7BP on 2017-10-05
dot icon05/10/2017
Termination of appointment of a secretary
dot icon21/09/2017
Termination of appointment of Pj Marks & Co (Secretarial) Ltd as a secretary on 2017-09-20
dot icon21/09/2017
Termination of appointment of a secretary
dot icon13/07/2017
Accounts for a small company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-03-21
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon20/02/2015
Director's details changed for Grant Alexander Oliver on 2015-01-01
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon10/07/2014
Sub-division of shares on 2014-05-01
dot icon10/07/2014
Resolutions
dot icon05/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon09/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon24/12/2013
Accounts made up to 2013-03-31
dot icon07/10/2013
Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 2013-10-07
dot icon07/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon04/02/2013
Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP on 2013-02-04
dot icon23/11/2012
Accounts made up to 2012-03-31
dot icon31/08/2012
Appointment of Pj Marks & Co (Secretarial) Ltd as a secretary
dot icon31/08/2012
Termination of appointment of Macrae Secretaries Limited as a secretary
dot icon11/07/2012
Purchase of own shares.
dot icon10/07/2012
Appointment of Grant Alexander Oliver as a director
dot icon10/07/2012
Termination of appointment of Sonny Schneider as a director
dot icon10/07/2012
Appointment of Tony Amato as a director
dot icon01/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon30/08/2011
Accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon07/09/2010
Accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon12/04/2010
Director's details changed for Julian David Barker-Ward on 2010-01-31
dot icon12/04/2010
Secretary's details changed for Macrae Secretaries Limited on 2010-01-30
dot icon12/04/2010
Director's details changed for Charles Miller on 2010-01-31
dot icon24/07/2009
Accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 29/01/09; full list of members
dot icon17/09/2008
Accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 29/01/08; full list of members
dot icon23/10/2007
Accounts made up to 2007-03-31
dot icon14/07/2007
New director appointed
dot icon07/03/2007
Return made up to 29/01/07; full list of members
dot icon20/11/2006
Registered office changed on 20/11/06 from: first floor 1 whittington avenue london EC3V 1LE
dot icon13/10/2006
Accounts made up to 2006-03-31
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
New secretary appointed
dot icon14/02/2006
Return made up to 29/01/06; full list of members
dot icon04/10/2005
Accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 29/01/05; full list of members
dot icon29/07/2004
Accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 29/01/04; full list of members
dot icon11/08/2003
Accounts made up to 2003-03-31
dot icon09/02/2003
Return made up to 29/01/03; full list of members
dot icon22/02/2002
Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/02/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon30/01/2002
Secretary resigned
dot icon29/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/01/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Charles Andrew
Director
29/01/2002 - Present
-
Amato, Tony
Director
30/05/2012 - Present
-
Barker-Ward, Julian David
Director
29/01/2002 - Present
5

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About FINANCIAL MARKET ENGINEERING LIMITED

FINANCIAL MARKET ENGINEERING LIMITED is an(a) Liquidation company incorporated on 29/01/2002 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL MARKET ENGINEERING LIMITED?

toggle

FINANCIAL MARKET ENGINEERING LIMITED is currently Liquidation. It was registered on 29/01/2002 .

Where is FINANCIAL MARKET ENGINEERING LIMITED located?

toggle

FINANCIAL MARKET ENGINEERING LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does FINANCIAL MARKET ENGINEERING LIMITED do?

toggle

FINANCIAL MARKET ENGINEERING LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for FINANCIAL MARKET ENGINEERING LIMITED?

toggle

The latest filing was on 24/11/2025: Liquidators' statement of receipts and payments to 2025-09-27.