UKBizDB.co.uk

ACTIVTRADES PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Activtrades Plc. The company was founded 19 years ago and was given the registration number 05367727. The firm's registered office is in LONDON. You can find them at 1 Thomas More Square, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ACTIVTRADES PLC
Company Number:05367727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1 Thomas More Square, London, E1W 1YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Loom, Office 2.5, 14 Gowers Walk, London, England, E1 8PY

Secretary07 January 2019Active
The Loom, Office 2.5, 14 Gowers Walk, London, England, E1 8PY

Director01 February 2010Active
The Loom, Office 2.5, 14 Gowers Walk, London, England, E1 8PY

Director28 January 2014Active
The Loom, Office 2.5, 14 Gowers Walk, London, England, E1 8PY

Director17 February 2005Active
The Loom, Office 2.5, 14 Gowers Walk, London, England, E1 8PY

Director09 October 2017Active
23, Stewarts Way, Manuden, Bishop's Stortford, CM23 1DR

Secretary09 July 2009Active
1, Thomas More Square, London, United Kingdom, E1W 1YN

Secretary08 December 2011Active
1, Thomas More Square, London, United Kingdom, E1W 1YN

Secretary17 February 2005Active
110, Middlesex Street, London, United Kingdom, E1 7HY

Secretary24 December 2010Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Corporate Secretary17 February 2005Active
28, A Via Adamini, Lugano, Switzerland,

Director17 February 2005Active
173 Holland Park Avenue, Flat 2, London, W11 4UR

Director01 January 2008Active
Flat 6, 10 Artillery Row, London, SW1P 1RZ

Director01 January 2008Active
1, Thomas More Square, London, E1W 1YN

Director02 November 2017Active
447 St Davids Square, London, E14 3WH

Director01 June 2006Active
1, Thomas More Square, London, United Kingdom, E1W 1YN

Director26 June 2013Active
Flat 2, 17 Phipp Street, London, United Kingdom, EC2A 4NP

Director03 March 2009Active
Flat 1, 11 Mews Street, London, E1W 1UG

Director14 July 2010Active
1, Thomas More Square, London, E1W 1YN

Director02 November 2016Active
1, Thomas More Square, London, United Kingdom, E1W 1YN

Director01 July 2011Active
1, Thomas More Square, London, E1W 1YN

Director07 January 2019Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Corporate Director17 February 2005Active

People with Significant Control

Mr Alex Olivier Pusco
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:Swiss
Country of residence:England
Address:The Loom, Office 2.5, 14 Gowers Walk, London, England, E1 8PY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type group.

Download
2023-03-15Address

Change registered office address company with date old address new address.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-07-06Accounts

Accounts with accounts type group.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-05-15Accounts

Accounts with accounts type group.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2019-01-08Officers

Appoint person secretary company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination secretary company with name termination date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.