BIRCHSTONE MARKETS LIMITED
Security and commodity contracts dealing activities
BIRCHSTONE MARKETS LIMITED
Security and commodity contracts dealing activities
Contact & Details
Contact
Registered Address
155 Bishopsgate London EC2M 3TQ England
Full company profile for BIRCHSTONE MARKETS LIMITED (13146432), an active financial services company based in London, England. Incorporated 20 Jan 2021. Security and commodity contracts dealing activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2021–2024)
Cash in Bank
£392.00
Net Assets
£7.94M
Total Liabilities
£2.43M
Turnover
£12.09M
Employees
25
Debt Ratio
23%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Scott Linsley | Secretary | Unknown | Unknown | 22 Jul 2025 | Active |
| Tony Junior Keterman | Director | British | England | 1 Jul 2021 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Hamilton Court Group Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Mr David Mark Kyte
Ceased 1 Jul 2021
Tony Junior Keterman
Ceased 1 Jul 2021
Hamilton Court Foreign Exchange Limited
Ceased 2 Dec 2021
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Mar 2026 | Officers | Termination of James Michael Arnold as director on 9 Mar 2026 | |
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 19 Jan 2026 with updates | |
| 2 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 24 Jul 2025 | Officers | Appointment of Mr Scott Linsley as director on 22 Jul 2025 | |
| 24 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Termination of James Michael Arnold as director on 9 Mar 2026
Confirmation statement made on 19 Jan 2026 with updates
Annual accounts made up to 31 Mar 2025
Appointment of Mr Scott Linsley as director on 22 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Termination of James Michael Arnold as director on 9 Mar 2026
1 months ago on 16 Mar 2026
Confirmation statement made on 19 Jan 2026 with updates
3 months ago on 26 Jan 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 2 Jan 2026
Appointment of Mr Scott Linsley as director on 22 Jul 2025
9 months ago on 24 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 24 Jul 2025
