This company is commonly known as Equitrade Markets Ltd. The company was founded 19 years ago and was given the registration number 05415223. The firm's registered office is in LONDON. You can find them at Kemp House, City Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | EQUITRADE MARKETS LTD |
---|---|---|
Company Number | : | 05415223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2005 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House, City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kemp House, City Road, London, England, EC1V 2NX | Director | 11 January 2006 | Active |
23-25 Friar Lane, Leicester, United Kingdom, LE1 5QQ | Secretary | 20 December 2013 | Active |
33 Swithland Lane, Rothley, Leicester, LE7 7SG | Secretary | 06 April 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 06 April 2005 | Active |
23-25 Friar Lane, Leicester, United Kingdom, LE1 5QQ | Director | 20 December 2013 | Active |
33 Swithland Lane, Rothley, Leicester, LE7 7SG | Director | 06 April 2005 | Active |
43 Main Street, Broughton Astley, Leicester, LE9 6RE | Director | 06 April 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 06 April 2005 | Active |
Mr Geoffrey Cook | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | 23-25, Friar Lane, Leicester, LE1 5QQ |
Nature of control | : |
|
Mr Jason Cook | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kemp House, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Address | Change sail address company with old address new address. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
2018-05-09 | Gazette | Gazette filings brought up to date. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2018-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-12 | Officers | Termination secretary company with name termination date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type full. | Download |
2016-09-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.