UKBizDB.co.uk

CREDITEX UK LIMITED

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

This company is commonly known as Creditex Uk Limited. The company was founded 24 years ago and was given the registration number 03823460. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CREDITEX UK LIMITED
Company Number:03823460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
2 Peony Court, 13-15 Park Walk, London, SW10 OAJ

Secretary22 November 2006Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Secretary26 September 2013Active
Flat 122 Eaton House, 38 West Ferry Circus Canary Wharf, London, E14 8RN

Secretary12 September 2003Active
Pepys House, 13 The Grange, Stevenage, SG1 3WA

Secretary20 November 2000Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Secretary13 May 2011Active
10 Everlands Close, Woking, GU22 7TB

Secretary10 January 2000Active
Paternoster House 3rd Floor, 65 St Pauls Churchyard, London, EC4M 8AB

Secretary14 January 2008Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary16 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 August 1999Active
Bramble Cottage Redlands, Hadlow Road East, Tonbridge, TN11 0AE

Director01 March 2004Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director12 November 2007Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director06 October 2008Active
Ballards, Ballards Lane, Limpsfield, RH8 0SN

Director14 December 2005Active
Gillhams House Gillhams Lane, Haslemere, GU27 3ND

Director11 August 1999Active
Flat 138, No 1 Prescot Street, London, E1 8RL

Director06 April 2006Active
2 Stokes Farm Road, Old Tappan, Usa, FOREIGN

Director22 November 2006Active
Paternoster House 3rd Floor, 65 St Pauls Churchyard, London, EC4M 8AB

Director22 November 2006Active
11 Sarre Road, London, NW2 3SN

Director06 April 2006Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

Director31 July 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 August 1999Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director13 May 2011Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

Director26 September 2014Active
36 Burdon Lane, Cheam, SM2 7PT

Director01 June 2001Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

Director30 November 2018Active
2 Amberley Road, London, N13 4BJ

Director06 April 2006Active
Rustles, Beech Avenue Effingham, Leatherhead, KT24 5PJ

Director06 April 2006Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

Director26 September 2014Active
Paternoster House 3rd Floor, 65 St Pauls Churchyard, London, EC4M 8AB

Director20 January 2010Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

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

Director13 May 2011Active
12 Lauriston Road, Wimbledon Village, London, SW19 4TQ

Director06 April 2006Active

People with Significant Control

Aether Ios 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-22Capital

Second filing capital allotment shares.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-02-26Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Capital

Second filing capital allotment shares.

Download
2021-01-14Capital

Capital allotment shares.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation 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
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.