Background WavePink WaveYellow Wave

ULTIMA MARKETS UK LIMITED (06249714)

ULTIMA MARKETS UK LIMITED (06249714) is an active UK company. incorporated on 16 May 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. ULTIMA MARKETS UK LIMITED has been registered for 18 years. Current directors include GOATER, Mark Allan.

Company Number
06249714
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GOATER, Mark Allan
SIC Codes
64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIMA MARKETS UK LIMITED

ULTIMA MARKETS UK LIMITED is an active company incorporated on 16 May 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. ULTIMA MARKETS UK LIMITED was registered 18 years ago.(SIC: 64999, 66190)

Status

active

Active since 18 years ago

Company No

06249714

LTD Company

Age

18 Years

Incorporated 16 May 2007

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 11 July 2025 (9 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

TIGER BROKERS (UK) LTD
From: 2 September 2022To: 21 July 2025
ELECTRONIC AND VOICE FOREIGN EXCHANGE LIMITED
From: 3 January 2012To: 2 September 2022
PANORAMIC INVESTMENT MANAGEMENT LIMITED
From: 16 May 2007To: 3 January 2012
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

One Fleet Place London EC4M 7WS United Kingdom
From: 16 August 2022To: 14 August 2025
C/O Amlbenson Limited the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England
From: 4 February 2021To: 16 August 2022
The Long Lodge Kingston Road Wimbledon London SW19 3NW England
From: 2 February 2021To: 4 February 2021
Suite 2.1 18 King William Street London EC4N 7BP England
From: 4 February 2019To: 2 February 2021
10 Grosvenor Gardens Belgravia London SW1W 0DH United Kingdom
From: 8 June 2016To: 4 February 2019
62a Albert Drive London SW19 6LD
From: 15 July 2013To: 8 June 2016
Spurs Stratford Road Ash Vale Guildford Surrey GU12 5PX
From: 14 November 2011To: 15 July 2013
Spurs Stratford Road Ash Vale Guildford Surrey GU12 5PX United Kingdom
From: 1 June 2011To: 14 November 2011
92 Willowmead West Malling Kent ME19 5RD United Kingdom
From: 16 May 2007To: 1 June 2011
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Funding Round
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Funding Round
Mar 12
Director Left
Sept 13
Director Left
Oct 13
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Dec 18
Owner Exit
Jan 19
Director Left
Feb 19
Funding Round
Feb 19
Funding Round
May 19
Director Joined
Jan 20
Director Left
Aug 20
Funding Round
Jan 22
Owner Exit
Aug 22
Funding Round
Mar 24
Owner Exit
Jul 25
7
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 07 Aug 2025

GOATER, Mark Allan

Active
Blossom Yard, LondonE1 6RS
Born January 1962
Director
Appointed 13 Aug 2018

LANE, Philip Anthony

Resigned
64 Westgate Street, Bury St EdmundsIP33 1QG
Secretary
Appointed 16 May 2007
Resigned 03 Feb 2012

MANZOOR, Mazhar

Resigned
Stratford Road, AldershotGU12 5PX
Secretary
Appointed 03 Feb 2012
Resigned 26 Sept 2013

AML REGISTRARS LIMITED

Resigned
The Long Lodge, WimbledonSW19 3NW
Corporate secretary
Appointed 01 Feb 2019
Resigned 11 Aug 2022

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 11 Aug 2022
Resigned 07 Aug 2025

AYRES, Darran John

Resigned
Lincroft, Minorca Hill, Laxey, Isle Of ManIM4 7DN
Born November 1970
Director
Appointed 16 May 2007
Resigned 08 Apr 2011

HALLOWAY-CHURCHILL, Peter

Resigned
18 King William Street, LondonEC4N 7BP
Born November 1957
Director
Appointed 31 Jul 2018
Resigned 15 Jan 2019

LANE, Philip Anthony

Resigned
64 Westgate Street, Bury St EdmundsIP33 1QG
Born November 1971
Director
Appointed 16 May 2007
Resigned 08 Apr 2011

MANZOOR, Mazhar

Resigned
Stratford Road, GuildfordGU12 5PX
Born January 1959
Director
Appointed 08 Apr 2011
Resigned 26 Sept 2013

NORRIS, Keith John

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born October 1969
Director
Appointed 19 Jul 2017
Resigned 31 Jul 2018

PRYOR, Steven Macdonald

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born September 1966
Director
Appointed 16 Jan 2012
Resigned 19 Jul 2017

SPEIGHT, Mark Thomas

Resigned
18 King William Street, LondonEC4N 7BP
Born March 1961
Director
Appointed 01 Jun 2019
Resigned 24 Feb 2020

Persons with significant control

5

1 Active
4 Ceased

Um Global Holding Limited

Active
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2025
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022
Ceased 16 Jul 2025

Ms Yuting Chen

Ceased
The Long Lodge, WimbledonSW19 3NW
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2018
Ceased 11 Aug 2022

Mr Hsieh Bing-Yue

Ceased
Xitun Dist, Taichung City
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2016
Ceased 21 Nov 2018

Mr Steven Macdonald Pryor

Ceased
Grosvenor Gardens, LondonSW1W 0DH
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 July 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
21 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 September 2022
RP04SH01RP04SH01
Certificate Change Of Name Company
2 September 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
18 August 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
6 February 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Memorandum Articles
29 April 2013
MEM/ARTSMEM/ARTS
Resolution
29 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2013
CC04CC04
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Certificate Change Of Name Company
3 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
1 November 2009
AAMDAAMD
Accounts Amended With Made Up Date
1 November 2009
AAMDAAMD
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
23 October 2007
88(2)R88(2)R
Legacy
29 July 2007
225Change of Accounting Reference Date
Incorporation Company
16 May 2007
NEWINCIncorporation