UKBizDB.co.uk

CREDITEX BROKERAGE HOLDCO LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

Secretary08 August 2018Active
60, Chiswell Street, London, England, EC1Y 4SA

Director16 February 2023Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

Director29 December 2020Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Secretary08 October 2013Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Secretary13 May 2011Active
3rd, Floor, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Secretary16 December 2009Active
3rd, Floor, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director16 December 2009Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director14 May 2012Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

Director24 August 2017Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director13 December 2012Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

Director26 September 2014Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

Director30 November 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

Director26 September 2014Active
3rd, Floor, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director13 January 2010Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

Director31 August 2016Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director13 December 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-08-08Officers

Appoint person secretary company with name date.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.