Background WavePink WaveYellow Wave

INFINITY CAPITAL MARKETS LIMITED (04691575)

INFINITY CAPITAL MARKETS LIMITED (04691575) is an active UK company. incorporated on 10 March 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. INFINITY CAPITAL MARKETS LIMITED has been registered for 23 years. Current directors include BEANEY, Mark Anthony, ERRIGO, Donna, Cfo, MOTSCHWILLER, Donald, Managing Director.

Company Number
04691575
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 years
Address
80 Coleman Street 1st Floor London, London, EC2R 5BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BEANEY, Mark Anthony, ERRIGO, Donna, Cfo, MOTSCHWILLER, Donald, Managing Director
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY CAPITAL MARKETS LIMITED

INFINITY CAPITAL MARKETS LIMITED is an active company incorporated on 10 March 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. INFINITY CAPITAL MARKETS LIMITED was registered 23 years ago.(SIC: 64991)

Status

active

Active since 23 years ago

Company No

04691575

LTD Company

Age

23 Years

Incorporated 10 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

FIRST NEW YORK SECURITIES (LONDON) LIMITED
From: 10 March 2003To: 18 April 2008
Contact
Address

80 Coleman Street 1st Floor London Coleman Street London, EC2R 5BJ,

Previous Addresses

Salters Hall 4 Fore Street London EC2Y 5DB
From: 10 March 2003To: 4 October 2013
Timeline

19 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
May 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 16
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BEANEY, Mark Anthony

Active
Coleman Street 1st Floor London, LondonEC2R 5BJ
Secretary
Appointed 27 Oct 2009

BEANEY, Mark Anthony

Active
Coldblow Cottage, WoodchurchTN26 3PH
Born May 1969
Director
Appointed 01 Dec 2003

ERRIGO, Donna, Cfo

Active
Coleman Street 1st Floor London, LondonEC2R 5BJ
Born April 1964
Director
Appointed 04 Feb 2014

MOTSCHWILLER, Donald, Managing Director

Active
Coleman Street 1st Floor London, LondonEC2R 5BJ
Born February 1958
Director
Appointed 04 Feb 2014

PAREKH, Parag

Resigned
Plantation Lane, HayleTR27 4HP
Secretary
Appointed 10 Mar 2003
Resigned 27 Oct 2009

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 10 Mar 2003
Resigned 10 Mar 2003

ASHTON, Grant William Sandiford

Resigned
18 Regents Park Terrace, LondonNW1 7ED
Born March 1967
Director
Appointed 14 Apr 2008
Resigned 23 Dec 2009

BADER, Suzanne Louise

Resigned
4 Fore Street, LondonEC2Y 5DB
Born December 1975
Director
Appointed 27 Oct 2009
Resigned 10 May 2012

CARNEY, Jack

Resigned
Eaton Brae, Dublin 14
Born June 1964
Director
Appointed 01 Apr 2010
Resigned 20 Apr 2011

CLARK, Steven Andrew

Resigned
Goldings, HertfordSG14 2WT
Born January 1967
Director
Appointed 01 Jan 2004
Resigned 23 May 2008

DONINO, Thomas Francis, Ceo

Resigned
Coleman Street 1st Floor London, LondonEC2R 5BJ
Born May 1961
Director
Appointed 01 Oct 2013
Resigned 08 Feb 2016

ERENBERG, Donald Stanley

Resigned
15 Legendary Circle, New York
Born February 1940
Director
Appointed 10 Mar 2003
Resigned 01 Sept 2010

GIBSON, Stephen James

Resigned
The Oast Crowbourne Farm, GoudhurstTN17 2HQ
Born April 1970
Director
Appointed 10 Mar 2003
Resigned 31 Dec 2003

HEINEMANN, Steven Donald

Resigned
106 Goose Hill Road, New York
Born December 1959
Director
Appointed 20 Jan 2005
Resigned 01 Sept 2010

LAZOURAS, Steven

Resigned
4 Fore Street, LondonEC2Y 5DB
Born September 1968
Director
Appointed 27 Oct 2009
Resigned 29 Nov 2010

MAUGERI, Mario

Resigned
20 Cyress Lane,, New Jersey
Born September 1947
Director
Appointed 01 Feb 2005
Resigned 15 Apr 2011

PAREKH, Parag

Resigned
Plantation Lane, HayleTR27 4HP
Born October 1970
Director
Appointed 10 Mar 2003
Resigned 27 Oct 2009

SIMPSON, Gavin Alexander

Resigned
Flat 11, LondonSE1 2PW
Born September 1971
Director
Appointed 01 Jan 2004
Resigned 30 Dec 2005

SUFIAN, Harris Ian

Resigned
47 Meadow Road, New York
Born August 1953
Director
Appointed 20 Jan 2005
Resigned 03 Oct 2013

TIERNEY, Brian, Director

Resigned
Coleman Street 1st Floor London, LondonEC2R 5BJ
Born July 1969
Director
Appointed 01 Apr 2011
Resigned 04 Feb 2014

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 10 Mar 2003
Resigned 10 Mar 2003

Persons with significant control

1

Mr Mark Anthony Beaney

Active
Coleman Street 1st Floor London, LondonEC2R 5BJ
Born May 1969

Nature of Control

Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Auditors Resignation Company
16 January 2013
AUDAUD
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
190190
Legacy
31 March 2009
287Change of Registered Office
Legacy
31 March 2009
353353
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
23 May 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
29 November 2005
287Change of Registered Office
Legacy
28 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Incorporation Company
10 March 2003
NEWINCIncorporation