KEY TO MARKETS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Termination of appointment of Lara Ballin as a director on 2024-06-06

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Appointment of Lara Ballin as a director on 2023-07-21

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Change of details for Mr Andrea Sabatini as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Register inspection address has been changed to 9 Pembridge Road London W11 3JY

View Document

28/10/2228 October 2022 Register(s) moved to registered inspection location 9 Pembridge Road London W11 3JY

View Document

28/10/2228 October 2022 Register(s) moved to registered inspection location 9 Pembridge Road London W11 3JY

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

16/05/2216 May 2022 Notification of Andrea Sabatini as a person with significant control on 2022-01-01

View Document

16/05/2216 May 2022 Cessation of Key to Markets Group Ltd as a person with significant control on 2022-01-01

View Document

16/05/2216 May 2022 Notification of Giancarmelo Spampinato as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Termination of appointment of Jamesons Limited as a secretary on 2021-12-21

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mr Andrea Sabatini on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Giancarmelo Spampinato on 2021-10-05

View Document

04/10/214 October 2021 Change of details for Key to Markets Group Ltd as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB England to United House 9 Pembridge Road London W11 3JY on 2021-10-04

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEY TO MARKETS GROUP LTD

View Document

03/03/203 March 2020 CESSATION OF ANDREA SABATINI AS A PSC

View Document

03/03/203 March 2020 CESSATION OF GIANCARMELO SPAMPINATO AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR GIANCARMELO SPAMPINATO / 05/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARMELO SPAMPINATO / 05/12/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 SECOND FILED SH01 - 16/07/18 STATEMENT OF CAPITAL GBP 35706

View Document

03/08/183 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 34992

View Document

27/07/1827 July 2018 CESSATION OF ANDREA SABATINI AS A PSC

View Document

27/07/1827 July 2018 CESSATION OF GIANCARMELO SPAMPINATO AS A PSC

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA SABATINI

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANCARMELO SPAMPINATO

View Document

27/07/1827 July 2018 CESSATION OF NPV HOLDING S.R.L AS A PSC

View Document

25/07/1825 July 2018 REDUCE ISSUED CAPITAL 16/07/2018

View Document

25/07/1825 July 2018 SOLVENCY STATEMENT DATED 16/07/18

View Document

25/07/1825 July 2018 STATEMENT BY DIRECTORS

View Document

23/07/1823 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 35733

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA SABATINI / 09/03/2017

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA SABATINI / 01/12/2015

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA SABATINI / 12/12/2014

View Document

28/10/1428 October 2014 27/10/14 STATEMENT OF CAPITAL GBP 533742

View Document

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 525000

View Document

25/10/1325 October 2013 25/10/13 STATEMENT OF CAPITAL GBP 475000

View Document

26/07/1326 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 460000

View Document

25/06/1325 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 440000

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ENRICO GARZOTTO

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1225 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 25/01/12 STATEMENT OF CAPITAL GBP 379000

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 379000

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR ANDREA SABATINI

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARMELO SPAMPINATO / 08/06/2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM BERKELY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND

View Document

27/04/1127 April 2011 27/04/11 STATEMENT OF CAPITAL GBP 3100000

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 31/01/11 STATEMENT OF CAPITAL GBP 220000

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM JAMESONS HOUSE COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB UNITED KINGDOM

View Document

05/11/105 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 130000

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARMELO SPAMPINATO / 28/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARMELO SPAMPINATO / 28/07/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW UNITED KINGDOM

View Document

08/09/108 September 2010 CORPORATE SECRETARY APPOINTED JAMESONS LIMITED

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED

View Document

13/07/1013 July 2010 CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI

View Document

13/07/1013 July 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

13/07/1013 July 2010 08/06/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR ENRICO GARZOTTO

View Document

02/07/102 July 2010 DIRECTOR APPOINTED GIANCARMELO SPAMPINATO

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company