Administrative Receiver
Company Information for ALPARI (UK) LIMITED
KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
05284142
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ALPARI (UK) LIMITED | |
Legal Registered Office | |
KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Other companies in EC2M | |
Company Number | 05284142 | |
---|---|---|
Company ID Number | 05284142 | |
Date formed | 2004-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 11/11/2014 | |
Return next due | 09/12/2015 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:23:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALPARI (UK) LIMITED | Active | Company formed on the 2012-12-31 | ||
ALPARI (UK) LIMITED | Singapore | Active | Company formed on the 2011-11-15 |
Officer | Role | Date Appointed |
---|---|---|
ANDREY VEDIKHIN |
||
DAVID GABRIEL HODGE |
||
AYTUGAN KHAFIZOV |
||
DIYA PATEL |
||
JACOB HERMANN PLATTNER |
||
ANDREW ANTHONY STYLIANOU |
||
ANDREY VEDIKHIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUSHEGH TOVMASYAN |
Director | ||
DANIEL JOSEPH SKOWRONSKI |
Director | ||
DAVID GAVIN STUART |
Director | ||
SUDIPTO CHATTOPADHYAY |
Company Secretary | ||
SUDIPTO CHATTOPADHYAY |
Director | ||
KJELL ANDREAS WIGSTROM |
Director | ||
CHRISTINE ALEXANDRA BROWN |
Company Secretary | ||
ANDREY VEDIKHIN |
Company Secretary | ||
ATHENAEUM SECRETARIES LIMITED |
Company Secretary | ||
ANDREY DASHIN |
Director | ||
GLEB PEROV |
Director | ||
ATHENAEUM SECRETARIES LIMITED |
Company Secretary | ||
ATHENAEUM DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JP HERRMAN TRADING LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2016-07-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 201 BISHOPSGATE LONDON EC2M 3AB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 4484532 | |
AR01 | 11/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AYTUGAN KHAFIZOV / 21/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREY VEDIKHIN / 21/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREY VEDIKHIN / 21/11/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUSHEGH TOVMASYAN | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
SH01 | 05/09/14 STATEMENT OF CAPITAL GBP 4484532 | |
AP01 | DIRECTOR APPOINTED MR JACOB HERMANN PLATTNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MS DIYA PATEL | |
AP01 | DIRECTOR APPOINTED MR ANDREW ANTHONY STYLIANOU | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/10/2013 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SKOWRONSKI | |
AR01 | 11/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED AYTUGAN KHAFIZOV | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AR01 | 11/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MUSHEGH TOVMASYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STUART | |
AP01 | DIRECTOR APPOINTED MR DAVID GABRIEL HODGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED DANIEL JOSEPH SKOWRONSKI | |
AR01 | 11/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUDIPTO CHATTOPADHYAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUDIPTO CHATTOPADHYAY | |
AP03 | SECRETARY APPOINTED ANDREY VEDIKHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KJELL WIGSTROM | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KJELL ANDREAS WIGSTROM / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREY VEDIKHIN / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GAVIN STUART / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUDIPTO CHATTOPADHYAY / 30/11/2009 | |
MISC | SECTION 519 | |
288a | DIRECTOR APPOINTED MR KJELL ANDREAS WIGSTROM | |
287 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 41 EASTCHEAP LONDON EC3M 1DT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MR SUDIPTO CHATTOPADHYAY | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE BROWN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED MR DAVID GAVIN STUART | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 2000000/10000000 23/07/2008 | |
123 | NC INC ALREADY ADJUSTED 23/07/08 | |
88(2) | AD 31/07/08 GBP SI 1520000@1=1520000 GBP IC 1708514/3228514 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 25 MOORGATE LONDON EC2R 6AY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/10/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 750000/2000000 30/1 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 25/07/06 | |
RES04 | £ NC 1000/750000 25/07 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
288b | DIRECTOR RESIGNED |
Notice of | 2017-12-21 |
Notice of Intended Dividends | 2016-10-07 |
Appointment of Administrators | 2016-07-19 |
Notice of Intended Dividends | 2016-03-31 |
Notice of Intended Dividends | 2015-08-19 |
Meetings of Creditors | 2015-02-27 |
Appointment of Administrators | 2015-01-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PRIME BROKERAGE CASH ACCOUNT AGREEMENT | Satisfied | MORGAN STANLEY & CO INTERNATIONAL PLC AND MORGAN STANLEY SECURITIES LIMITED AND ANY ASSOCIATED FIRMS | |
RENT DEPOSIT DEED | Outstanding | 201 BISHOPSGATE LIMITED | |
DEED OF DEPOSIT | Satisfied | STORE PROPERTY INVESTMENTS LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPARI (UK) LIMITED
ALPARI (UK) LIMITED owns 1 domain names.
alpari.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ALPARI (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ALPARI (UK) LIMITED | Event Date | 2017-12-21 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ALPARI (UK) LIMITED | Event Date | 2016-10-07 |
IMPORTANT NOTICES REGARDING DISTRIBUTION OF CLIENT MONEY AND UNSECURED DIVIDEND For further information on the special administration of Alpari (UK) Limited (in special administration) and the intended distributions, please see the Joint Special Administrators website (www.kpmg.com/uk/alpari) CLIENT MONEY: Notice of Order prescribing a client money distribution procedure Notice of proposed distribution of client money and bar date for claims of 30 October 2016 This is notice that, on 29 September 2016, the English High Court made an Order prescribing a procedure by which client money held by Alpari (UK) Limited (in special administration) (Alpari) should be distributed to clients. The Order can be viewed and downloaded alongside this notice at www.kpmg.com/uk/alpari. This is also notice that Richard Heis, Samantha Bewick and Edward George Boyle of KPMG LLP, the Joint Special Administrators of Alpari (the Joint Special Administrators), intend to make a final distribution of client money to clients of Alpari, in accordance with the Order. Clients who have not yet submitted a client money claim, but wish to do so, must provide their claim to the Joint Special Administrators using the contact details at the bottom of this notice. Clients may submit their claims at any point up to and including on 30 October 2016, 23:59 (Greenwich Mean Time), being the last date for proving. Alpari intends to distribute all remaining client money. Clients who have not submitted a client money claim to the Joint Special Administrators as set out below by the last date for proving will not be entitled to share in the proposed distribution of client monies. Clients who intend to submit a client money claim should do so within 21 days from the date of this notice, i.e. on or before 30 October 2016, 23:59 (Greenwich Mean Time). The Order permits the Joint Special Administrators to apply a de minimis threshold of US$51.50 in respect of claims where there would be a total distribution of less than US$51.50. The Joint Special Administrators therefore do not intend to make a distribution to clients whose rateable sum for total distribution is less than US$51.50. Once the remaining client money has been distributed, clients who have not submitted a client money claim will no longer be entitled to any distribution from the client money pool. Provision is being made in Alparis general estate for creditor claims connected with those clients who have not submitted a claim in respect of their client money entitlements. Alpari will assist clients who have not claimed to contact the FSCS in order for those clients to try to make a claim for compensation for their client money entitlement from the FSCS. The Joint Special Administrators intend to make a final distribution to clients by 24 July 2017. THE JOINT SPECIAL ADMINISTRATORS AND ALPARI Richard Heis and Samantha Rae Bewick were appointed as joint special administrators of Alpari (UK) Limited on 19 January 2015, and Edward George Boyle was appointed as a Joint Special Administrator of Alpari (UK) Limited on 15 July 2016. The Special Administrators' insolvency practitioner numbers are 8618, 8872 and 9077 respectively. The affairs, business and property of Alpari (UK) Limited are being managed by the joint special administrators who contract as agents of Alpari (UK) Limited without personal liability. Alpari (UK) Limited is authorised and regulated by the Financial Conduct Authority. FCA reference number 448002. Registered in England No. 05284142. Pursuant to rule 296(1) of the Investment Bank Special Administration (England and Wales) Rules 2011, if you wish to request a hard copy of this notice, the Joint Special Administrators can be contacted: (a) by emailing alpariukclaims@kpmg.co.uk, (b) by writing to Alpari (UK) Limited (in special administration), 15 Canada Square, London, United Kingdom E14 5GL, or (c) by telephoning +44(0)333 2021397. Edward George Boyle Dated 07 October 2016 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALPARI (UK) LIMITED | Event Date | 2016-07-19 |
In the High Court of Justice case number 526 The Investment Bank Special Administration (England & Wales) Rules 2011 Notice is hereby given that Edward George Boyle, 15 Canada Square, Canary Wharf, London, E14 5GL has been appointed to be one of the Joint Special Administrators of Alpari (UK) Limited, 15 Canada Square, Canary Wharf, London, E14 5GL by the High Court of Justice on 6 July 2016 effective from 15 July 2016. This appointment is an appointment of a replacement Joint Special Administrator. Office Holder Details: Edward George Boyle (IP No. 9077), KPMG LLP, 15 Canada Square, Canary Wharf, London, E14 5GL Alpari (UK) Limited is authorised and regulated by the Financial Conduct Authority. FCA reference number 448002 For further details contact 0333 2021397. Dated: 14 July 2016 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ALPARI (UK) LIMITED | Event Date | 2015-08-17 |
In the High Court of Justice case number 526 Principal Trading Address: 201 Bishopsgate, London, EC2M 3AB (In Special Administration) FCA reference number: 448002 Notice is hereby given pursuant to Rule 175 of the Rules that Richard Heis, Samantha Bewick and Mark Firmin each of KPMG LLP, the joint special administrators of the Company (the "Joint Special Administrators") propose to make a distribution to creditors of the Company by way of an interim dividend to the preferential creditors and to the unsecured creditors of the Company. Proofs of debt may be lodged with the Joint Special Administrators at any point up to and including 30 October 2015, that date being the last date for proving. Creditors are, however, asked to lodge their proofs of debt at the earliest possible opportunity. Creditors are encouraged to submit supporting evidence with their proof of debt and may be requested to provide such further details or produce additional documentation or other evidence as the Joint Special Administrators deem appropriate or necessary for the purpose of substantiating the whole or any part of a claim. The Joint Special Administrators intend to declare and make a distribution within the period of two months from 30 October 2015. The Joint Special Administrators have provided information to creditors in the attached covering letter including instructions on how to access the Proof of Debt form. Rule 175(2) of the Rules requires the Joint Special Administrators to state in this notice the value of the prescribed part, which is a certain percentage of the Company's net property which is required to be made available to satisfy certain of the Company's unsecured debts pursuant to section 176A of the Insolvency Act 1986, as applied by regulation 15 of the Investment Bank Special Administration Regulations 2011. The prescribed part is not applicable in respect of the Company as there is no qualifying floating charge holder. As such the value of the prescribed part is zero. Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Special Administrators at 15 Canada Square, Canary Wharf, London, E14 5GL by 30 October 2015, or they will be excluded from the benefit of any distribution. Office Holder details: Samantha Rae Bewick, (IP No. 8872), Richard Heis, (IP No. 8618) and Mark Granville Firmin, (IP No. 9284), all of 15 Canada Square, Canary Wharf, London, E14 5GL. Date of appointment: 19 January 2015 Any person who requires further information regarding this matter should contact alpariukclaims@kpmg.co.uk or the call centre on 0333 202 1397. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALPARI (UK) LIMITED (IN SPECIAL ADMINISTRATION) | Event Date | 2015-02-24 |
In the High Court of Justice, Chancery Division Companies Court case number 526 The Investment Bank Special Administration Regulations 2011. Notice is hereby given that the initial meeting of creditors and clients (pursuant to paragraph 51 of Schedule B1 of the Insolvency Act 1986) of the above Company is to be held at the Central Hall Westminster, Storeys Gate, London, SW1H 9NH on 12 March 2015 at 11.00 am to consider the Special Administrators proposals (under Rule 59 of the Investment Bank Special Administration (England and Wales) Rules 2011) and to consider establishing a creditors committee comprising representatives of creditors and clients. A creditor or client will be entitled to vote only if a written statement of claim is delivered to me at the current registered office of the Company: c/o KPMG LLP, 8 Salisbury Square, London EC4Y 8BB or via the Claims Portal or by email to alpariukclaims@kpmg.co.uk no later than 12.00 noon on 11 March 2015. Any proxies that are intended to be used must be submitted to me by the date of the meeting. A company may vote either by proxy or through a representative appointed by board resolution. Office Holder details: Mark Granville Firmin, Richard Heis and Samantha Rae Bewick (IP Nos. 9284, 8618 and 8872) all of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. Date of appointment: 19 January 2015. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALPARI (UK) LIMITED | Event Date | 2015-01-19 |
In the High Court of Justice, Chancery Division Companies Court case number 526 Richard Heis , Samantha Rae Bewick and Mark Granville Firmin (Special Administrators) (IP Nos 8618 and 8872 and 9284 ), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB Email address / telephone number through which the special administrators may be contacted:Helen Mansfield, Email: helen.mansfield@kpmg.co.uk, Tel: 01223 582052. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ALPARI (UK) LIMITED | Event Date | 2015-01-19 |
In the High Court of Justice case number 526 Alpari (UK) Limited is authorised and regulated by the Financial Conduct Authority. FCA reference number 448002. Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Special Administrators intend to make an interim distribution to the unsecured creditors within two months from 18 April 2016. Creditors, who have not already done so, must send details in writing, of any claim against the Company to the Joint Special Administrators at 15 Canada Square, Canary Wharf, London, E14 5GL by 18 April 2016, or they will be excluded from the benefit of any distribution. Any person who requires further information regarding this matter should contact Julie Wilby on 020 7694 3291. Office Holder Details: Samantha Rae Bewick , Richard Heis and Mark Granville Firmin (IP numbers 8872 , 8618 and 9284 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 19 January 2015 . Samantha Bewick , Joint Special Administrator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |