Get an alert when OTALA.MARKETS LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-07 (in 7mo)

Last made up 2025-11-23

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. OTALA.MARKETS LTD 2025-01-23 → present
  2. CIRDAN CAPITAL MANAGEMENT LTD 2014-01-21 → 2025-01-23

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Forvis Mazars
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Group's financial statements for the financial year ended 31 December 2024 have been prepared on a going concern basis. The directors anticipate that the financial assets will continue to generate enough cash flow on an ongoing basis to meet the Group liabilities as they fall due. The Group's exposure to liability from its Certificates issues is hedged by entering into equal and opposite asset exposure, which will protect the Group against any capital and market risk, as per Note 32 of these financial statements.”

Group structure

  1. OTALA.MARKETS LTD · parent
    1. SmartETN PLC 100% · Ireland · issuance vehicle, issue certificates
    2. SmartCrypto ETP GmbH 100% · Germany · issue of certificates (no operations undertaken to date)

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 15 resigned

Name Role Appointed Born Nationality
SANVINCENTI, Giulia, Ms. Secretary 2023-07-24
CALCAGNI, Lorenzo Maria Director 2024-04-15 Apr 1987 Italian
KNOX, Frederick Samuel, Mr. Director 2025-01-21 Jan 1975 British
LEUNG, Benjamin Chung Yan, Mr. Director 2024-12-05 Sep 1972 British
SAHATHEVAN, Terrence Mark, Mr. Director 2025-12-01 Mar 1963 British
Show 15 resigned officers
Name Role Appointed Resigned
BURNS, Gillian Stephanie Secretary 2021-11-04 2022-01-04
THIELEMANS, Patrick, Mr. Secretary 2020-08-26 2021-10-11
WALKER, Graham Secretary 2022-01-04 2023-07-24
CALCAGNI, Lorenzo Director 2019-11-06 2023-12-27
DAVOLIO, Daniele Director 2022-03-10 2024-11-06
DE NEGRI, Antonio Maria Director 2014-01-21 2025-11-10
INFANTE, Roberto, Mr. Director 2020-08-26 2023-03-17
MCEVOY, Declan Patrick Director 2016-09-08 2018-03-07
OPRANDI, Marco, Mr. Director 2020-08-26 2024-04-15
PEMBERTON, Christian Matthew Director 2017-12-14 2020-07-30
SANNINI, Alessandro Director 2016-06-10 2016-12-23
SIVANITHY, Rajanbabu Director 2023-07-24 2025-07-16
STEVENS, Peter Francis Director 2018-02-21 2024-03-31
TANA, Stefano Director 2024-05-08 2025-01-21
YENGIBARYAN, Ken Director 2024-04-15 2024-09-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Antonio Maria De Negri Individual Shares 75–100% 2023-12-20 Ceased 2024-02-13
Cirdan International Sarl Corporate entity Shares 75–100%, Voting 75–100% 2023-12-20 Active
Cirdan Group S.P.A. Corporate entity Shares 75–100%, Voting 75–100% 2022-01-20 Ceased 2023-12-20
Mr Antonio De Negri Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2022-01-20

Filing timeline

Last 20 of 114 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-01-23 CERTNM Certificate change of name company PDF
  • 2024-12-24 RESOLUTIONS Resolution
  • 2024-12-24 MA Memorandum articles
Date Type Category Description
2026-02-27 AD01 address Change registered office address company with date old address new address PDF
2025-12-15 AP01 officers Appoint person director company with name date PDF
2025-12-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-20 TM01 officers Termination director company with name termination date PDF
2025-10-09 CH01 officers Change person director company with change date PDF
2025-09-25 AA accounts Accounts with accounts type group
2025-07-17 TM01 officers Termination director company with name termination date PDF
2025-06-12 SH08 capital Capital name of class of shares
2025-06-11 SH02 capital Capital alter shares subdivision
2025-06-11 SH10 capital Capital variation of rights attached to shares
2025-06-10 SH01 capital Capital allotment shares PDF
2025-02-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-01-23 CERTNM change-of-name Certificate change of name company PDF
2025-01-22 AP01 officers Appoint person director company with name date PDF
2025-01-22 TM01 officers Termination director company with name termination date PDF
2025-01-22 CH01 officers Change person director company with change date PDF
2024-12-24 RESOLUTIONS resolution Resolution
2024-12-24 MA incorporation Memorandum articles
2024-12-13 CH01 officers Change person director company with change date PDF
2024-12-12 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
4

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page