UKBizDB.co.uk

GAIN CAPITAL UK LIMITED

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

This company is commonly known as Gain Capital Uk Limited. The company was founded 40 years ago and was given the registration number 01761813. The firm's registered office is in LONDON. You can find them at Devon House, 58 St Katharine's Way, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GAIN CAPITAL UK LIMITED
Company Number:01761813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1983
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Devon House, 58 St Katharine's Way, London, United Kingdom, E1W 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devon House, 58 St Katharine's Way, London, United Kingdom, E1W 1JP

Secretary17 November 2015Active
Devon House, 58 St Katharine's Way, London, United Kingdom, E1W 1JP

Director16 March 2018Active
Devon House, 58 St Katharine's Way, London, United Kingdom, E1W 1JP

Director14 October 2015Active
10, Norwich Street, London, EC4A 1BD

Secretary14 October 2004Active
2 The Spinney, Hutton, Brentwood, CM13 1AS

Secretary20 April 1994Active
14 Arbery Road, London, E3 5DD

Secretary-Active
Park House, 16 Finsbury Circus, London, EC2M 7EB

Director12 January 2009Active
10 Arlington Gardens, Chiswick, London, W4 4EY

Director13 October 1998Active
34 Little Wolf Road, Sommett, CHANNEL

Director-Active
Fernden Grange, Fernden Lane, Haslemere, GU27 3LA

Director10 March 2008Active
Fernden Grange, Fernden Lane, Haslemere, GU27 3LA

Director12 December 2005Active
Park House, 16 Finsbury Circus, London, EC2M 7EB

Director29 October 2008Active
Park House, 16 Finsbury Circus, London, EC2M 7EB

Director23 August 2016Active
1 Crescent Road, Wimbledon, London, SW20 8EY

Director12 March 2007Active
Devon House, 58 St Katharine's Way, London, United Kingdom, E1W 1JP

Director04 February 2020Active
47, Markham Street, London, SW3 3NR

Director02 April 2002Active
41 Winchendon Road, London, SW6 5DH

Director23 October 2006Active
Park House, 16 Finsbury Circus, London, EC2M 7EB

Director28 April 2009Active
Park House, 16 Finsbury Circus, London, EC2M 7EB

Director23 October 2006Active
44 Lyndale Avenue, London, NW2 2QA

Director02 May 2002Active
Park House, 16 Finsbury Circus, London, EC2M 7EB

Director12 September 2012Active
Lulworth, Orpington Road, Chislehurst, BR7 6RA

Director23 October 2006Active
2 The Spinney, Hutton, Brentwood, CM13 1AS

Director22 January 1998Active
102 Golborne Road, London, W10 5PS

Director23 October 2006Active
34, Parkside Drive, Edgware, HA8 8JX

Director25 June 2007Active
Devon House, 58 St Katharine's Way, London, United Kingdom, E1W 1JP

Director11 September 2015Active
Dale House The Warren, Mayfield, TN20 6UB

Director-Active
Park House, 16 Finsbury Circus, London, EC2M 7EB

Director11 December 2013Active
Flat 7, 20 King Henrys Road, London, NW3 3RP

Director02 April 2002Active
Lime Tree House 4 Lime Avenue, Blackmore End, Wheathampstead, AL4 8LG

Director23 October 2006Active
Park House, 16 Finsbury Circus, London, EC2M 7EB

Director30 November 2015Active
Devon House, 58 St Katharine's Way, London, United Kingdom, E1W 1JP

Director01 March 2010Active
64 Cavendish Avenue, Cambridge, CB1 4UT

Director26 January 2006Active
Maple Court Quarry Lane, Yateley, GU46 6XW

Director02 May 2002Active
5 Regency House, Cambridge Gardens, Tunbridge Wells, TN2 4SD

Director13 January 2004Active

People with Significant Control

Gain Capital Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Devon House, 58 St Katharine's Way, London, United Kingdom, E1W 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-26Accounts

Accounts with accounts type full.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-06-09Accounts

Change account reference date company current shortened.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-13Officers

Change person director company with change date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Capital

Capital statement capital company with date currency figure.

Download
2021-02-25Capital

Legacy.

Download
2021-02-25Insolvency

Legacy.

Download
2021-02-25Resolution

Resolution.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-06-24Address

Change sail address company with old address new address.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Termination director company with name.

Download
2020-02-17Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.