Background WavePink WaveYellow Wave

HF MARKETS (UK) LIMITED (11118651)

HF MARKETS (UK) LIMITED (11118651) is an active UK company. incorporated on 19 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. HF MARKETS (UK) LIMITED has been registered for 8 years. Current directors include BOOSEY, Marie Antoinette, ROMILLY, Peter Owen.

Company Number
11118651
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
Bloomsbury Building 10 Bloomsbury Way, London, WC1A 2SL
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
BOOSEY, Marie Antoinette, ROMILLY, Peter Owen
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HF MARKETS (UK) LIMITED

HF MARKETS (UK) LIMITED is an active company incorporated on 19 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. HF MARKETS (UK) LIMITED was registered 8 years ago.(SIC: 66120)

Status

active

Active since 8 years ago

Company No

11118651

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Bloomsbury Building 10 Bloomsbury Way Holborn London, WC1A 2SL,

Previous Addresses

495 Green Lanes Palmers Green London N13 4BS United Kingdom
From: 19 December 2017To: 13 December 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Funding Round
Mar 19
Director Left
Feb 20
Owner Exit
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Dec 24
Funding Round
Dec 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOOSEY, Marie Antoinette

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born February 1972
Director
Appointed 19 Dec 2018

ROMILLY, Peter Owen

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born September 1965
Director
Appointed 10 Nov 2023

HALLOWAY CHURCHILL, Peter Dante

Resigned
Palmers Green, LondonN13 4BS
Born November 1957
Director
Appointed 07 Feb 2018
Resigned 07 Jan 2019

KYPRIANOU, Kypros

Resigned
Palmers GreenN13 4BS
Born March 1986
Director
Appointed 19 Dec 2017
Resigned 10 Nov 2023

SPEIGHT, Mark Thomas

Resigned
Palmers Green, LondonN13 4BS
Born March 1961
Director
Appointed 07 Feb 2018
Resigned 07 Jan 2019

TORO, Adam Roger, Mr.

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born August 1980
Director
Appointed 03 Dec 2018
Resigned 03 Feb 2020

Persons with significant control

1

0 Active
1 Ceased
50 Irida 3 Tower, Larnaca6057

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2017
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

34

Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Incorporation Company
19 December 2017
NEWINCIncorporation