Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPARI (UK) LIMITED
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 Overview

About Alpari (uk) Ltd
ALPARI (UK) LIMITED was founded on 2004-11-11 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Alpari (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALPARI (UK) LIMITED
 
Legal Registered Office
KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in EC2M
 
Filing Information
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 GB995939140  
Last Datalog update: 2019-09-05 05:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPARI (UK) LIMITED
Is this data useful to you?
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.
Companies with same name ALPARI (UK) LIMITED
The following companies were found which have the same name as ALPARI (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPARI (UK) LIMITED Active Company formed on the 2012-12-31
ALPARI (UK) LIMITED Singapore Active Company formed on the 2011-11-15

Company Officers of ALPARI (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREY VEDIKHIN
Company Secretary 2010-04-28
DAVID GABRIEL HODGE
Director 2012-07-01
AYTUGAN KHAFIZOV
Director 2013-03-13
DIYA PATEL
Director 2014-01-17
JACOB HERMANN PLATTNER
Director 2014-05-02
ANDREW ANTHONY STYLIANOU
Director 2014-01-17
ANDREY VEDIKHIN
Director 2004-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MUSHEGH TOVMASYAN
Director 2012-11-02 2014-10-21
DANIEL JOSEPH SKOWRONSKI
Director 2011-05-01 2013-11-13
DAVID GAVIN STUART
Director 2009-02-10 2012-10-01
SUDIPTO CHATTOPADHYAY
Company Secretary 2009-03-18 2010-04-28
SUDIPTO CHATTOPADHYAY
Director 2005-03-03 2010-04-28
KJELL ANDREAS WIGSTROM
Director 2009-06-12 2009-12-11
CHRISTINE ALEXANDRA BROWN
Company Secretary 2007-11-15 2009-03-18
ANDREY VEDIKHIN
Company Secretary 2004-11-22 2007-11-15
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2005-06-29 2007-08-03
ANDREY DASHIN
Director 2004-11-22 2006-07-19
GLEB PEROV
Director 2004-11-22 2006-07-19
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2004-11-11 2004-11-22
ATHENAEUM DIRECTORS LIMITED
Director 2004-11-11 2004-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB HERMANN PLATTNER JP HERRMAN TRADING LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2016-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-06-07AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-02-23AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-27AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2017
2016-08-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016
2016-08-012.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2016-07-252.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-07-252.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-04-022.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2016-04-022.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2016-03-092.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2016-02-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2016
2015-08-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2015
2015-07-31F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-03-312.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2015-03-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-03-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-02-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 201 BISHOPSGATE LONDON EC2M 3AB
2015-01-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 4484532
2014-11-21AR0111/11/14 FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AYTUGAN KHAFIZOV / 21/11/2014
2014-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREY VEDIKHIN / 21/11/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREY VEDIKHIN / 21/11/2014
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MUSHEGH TOVMASYAN
2014-09-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-09-05SH0105/09/14 STATEMENT OF CAPITAL GBP 4484532
2014-06-04AP01DIRECTOR APPOINTED MR JACOB HERMANN PLATTNER
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28AP01DIRECTOR APPOINTED MS DIYA PATEL
2014-01-28AP01DIRECTOR APPOINTED MR ANDREW ANTHONY STYLIANOU
2013-12-24MEM/ARTSARTICLES OF ASSOCIATION
2013-12-24RES01ALTER ARTICLES 24/10/2013
2013-12-19TM01TERMINATE DIR APPOINTMENT
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SKOWRONSKI
2013-12-06AR0111/11/13 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AP01DIRECTOR APPOINTED AYTUGAN KHAFIZOV
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-21ANNOTATIONClarification
2012-12-21RP04SECOND FILING FOR FORM AP01
2012-12-04AR0111/11/12 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED MR MUSHEGH TOVMASYAN
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART
2012-09-21AP01DIRECTOR APPOINTED MR DAVID GABRIEL HODGE
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0111/11/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-07-05AP01DIRECTOR APPOINTED DANIEL JOSEPH SKOWRONSKI
2010-11-30AR0111/11/10 FULL LIST
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SUDIPTO CHATTOPADHYAY
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY SUDIPTO CHATTOPADHYAY
2010-06-10AP03SECRETARY APPOINTED ANDREY VEDIKHIN
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KJELL WIGSTROM
2009-11-30AR0111/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KJELL ANDREAS WIGSTROM / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREY VEDIKHIN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GAVIN STUART / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUDIPTO CHATTOPADHYAY / 30/11/2009
2009-08-26MISCSECTION 519
2009-06-26288aDIRECTOR APPOINTED MR KJELL ANDREAS WIGSTROM
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 41 EASTCHEAP LONDON EC3M 1DT
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20288aSECRETARY APPOINTED MR SUDIPTO CHATTOPADHYAY
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE BROWN
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-25288aDIRECTOR APPOINTED MR DAVID GAVIN STUART
2009-01-29363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-18RES04GBP NC 2000000/10000000 23/07/2008
2008-09-18123NC INC ALREADY ADJUSTED 23/07/08
2008-09-1888(2)AD 31/07/08 GBP SI 1520000@1=1520000 GBP IC 1708514/3228514
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-25363sRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 25 MOORGATE LONDON EC2R 6AY
2007-11-26288bSECRETARY RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-08-13288bSECRETARY RESIGNED
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-31363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-12-01123NC INC ALREADY ADJUSTED 30/10/06
2006-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-01RES04£ NC 750000/2000000 30/1
2006-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-31123NC INC ALREADY ADJUSTED 25/07/06
2006-08-31RES04£ NC 1000/750000 25/07
2006-08-31AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-08-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALPARI (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-12-21
Notice of Intended Dividends2016-10-07
Appointment of Administrators2016-07-19
Notice of Intended Dividends2016-03-31
Notice of Intended Dividends2015-08-19
Meetings of Creditors2015-02-27
Appointment of Administrators2015-01-23
Fines / Sanctions
No fines or sanctions have been issued against ALPARI (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PRIME BROKERAGE CASH ACCOUNT AGREEMENT 2012-12-28 Satisfied MORGAN STANLEY & CO INTERNATIONAL PLC AND MORGAN STANLEY SECURITIES LIMITED AND ANY ASSOCIATED FIRMS
RENT DEPOSIT DEED 2009-03-05 Outstanding 201 BISHOPSGATE LIMITED
DEED OF DEPOSIT 2006-05-16 Satisfied STORE PROPERTY INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

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

Intangible Assets
Patents
We have not found any records of ALPARI (UK) LIMITED registering or being granted any patents
Domain Names

ALPARI (UK) LIMITED owns 1 domain names.

alpari.co.uk  

Trademarks

Trademark applications by ALPARI (UK) LIMITED

ALPARI (UK) LIMITED is the Original registrant for the trademark ALPARI ™ (79057028) through the USPTO on the 2007-11-22
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ALPARI (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ALPARI (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ALPARI (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALPARI (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184714100Data-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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyALPARI (UK) LIMITEDEvent Date2017-12-21
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyALPARI (UK) LIMITEDEvent Date2016-10-07
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 TypeAppointment of Administrators
Defending partyALPARI (UK) LIMITEDEvent Date2016-07-19
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 TypeNotice of Intended Dividends
Defending partyALPARI (UK) LIMITEDEvent Date2015-08-17
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 TypeMeetings of Creditors
Defending partyALPARI (UK) LIMITED (IN SPECIAL ADMINISTRATION)Event Date2015-02-24
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 TypeAppointment of Administrators
Defending partyALPARI (UK) LIMITEDEvent Date2015-01-19
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 TypeNotice of Intended Dividends
Defending partyALPARI (UK) LIMITEDEvent Date2015-01-19
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPARI (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPARI (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.