ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hamilton Court Foreign Exchange Limited

Hamilton Court Foreign Exchange Limited is an active company incorporated on 16 May 2018 with the registered office located in London, City of London. Hamilton Court Foreign Exchange Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11366742
Private limited company
Age
7 years
Incorporated 16 May 2018
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 1 February 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
155 Bishopsgate
London
EC2M 3TQ
England
Address changed on 9 Jul 2025 (4 months ago)
Previous address was Nations House 103 Wigmore Street London W1U 1QS England
Telephone
020 77045650
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1986
Director • British • Lives in UK • Born in Aug 1983
Director • British • Lives in England • Born in Jun 1960
Director • British • Lives in England • Born in Jun 1980
Director • British • Lives in England • Born in May 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hamilton Court Group Limited
David Mark Kyte, Tony Junior Keterman, and 4 more are mutual people.
Active
Emporos Technologies Limited
David Mark Kyte, Tony Junior Keterman, and 1 more are mutual people.
Active
Hamilton Court Capital Limited
David Mark Kyte and Adam Robin Musikant are mutual people.
Active
Birchstone Markets Limited
Tony Junior Keterman and Elizabeth Sarah Allison are mutual people.
Active
Kyte Land & Property Limited
David Mark Kyte is a mutual person.
Active
Riverview Holdings Limited
David Mark Kyte is a mutual person.
Active
Brenzone Limited
David Mark Kyte is a mutual person.
Active
London Maccabi Recreational Trust
David Mark Kyte is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£78.14M
Decreased by £3.95M (-5%)
Turnover
£34.19M
Decreased by £2.79M (-8%)
Employees
84
Increased by 5 (+6%)
Total Assets
£208.15M
Increased by £75.78M (+57%)
Total Liabilities
-£170.6M
Increased by £79.51M (+87%)
Net Assets
£37.55M
Decreased by £3.73M (-9%)
Debt Ratio (%)
82%
Increased by 13.14% (+19%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 23 Oct 2025
Registered Address Changed
4 Months Ago on 9 Jul 2025
Adam Robin Musikant Resigned
4 Months Ago on 1 Jul 2025
Peter Laurence Green Resigned
4 Months Ago on 1 Jul 2025
David Mark Kyte Resigned
4 Months Ago on 1 Jul 2025
Mr Scott Linsley Appointed
4 Months Ago on 1 Jul 2025
New Charge Registered
6 Months Ago on 29 Apr 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Mr Tony Junior Keterman Details Changed
9 Months Ago on 13 Jan 2025
Mr Chirag Sachdev Details Changed
10 Months Ago on 1 Jan 2025
Get Credit Report
Discover Hamilton Court Foreign Exchange Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 23 Oct 2025
Termination of appointment of David Mark Kyte as a director on 1 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Peter Laurence Green as a director on 1 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Adam Robin Musikant as a director on 1 July 2025
Submitted on 15 Jul 2025
Appointment of Mr Scott Linsley as a secretary on 1 July 2025
Submitted on 11 Jul 2025
Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England to 155 Bishopsgate London EC2M 3TQ on 9 July 2025
Submitted on 9 Jul 2025
Registration of charge 113667420003, created on 29 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 4 Feb 2025
Director's details changed for Mr Chirag Sachdev on 1 January 2025
Submitted on 4 Feb 2025
Director's details changed for Mr Tony Junior Keterman on 13 January 2025
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year