This company is commonly known as Creditex Brokerage Holdco Limited. The company was founded 14 years ago and was given the registration number 07106392. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CREDITEX BROKERAGE HOLDCO LIMITED |
---|---|---|
Company Number | : | 07106392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton Gate, 60 Chiswell Street, London, EC1Y 4SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Secretary | 08 August 2018 | Active |
60, Chiswell Street, London, England, EC1Y 4SA | Director | 16 February 2023 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 29 December 2020 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Secretary | 08 October 2013 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Secretary | 13 May 2011 | Active |
3rd, Floor, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Secretary | 16 December 2009 | Active |
3rd, Floor, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 16 December 2009 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 14 May 2012 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 24 August 2017 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 13 December 2012 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 26 September 2014 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 30 November 2018 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 26 September 2014 | Active |
3rd, Floor, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 13 January 2010 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA | Director | 31 August 2016 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 13 December 2012 | Active |
Aether Ios Limited | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA |
Nature of control | : |
|
Creditex Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-08 | Officers | Appoint person secretary company with name date. | Download |
2018-07-03 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.