This company is commonly known as Routetrader Limited. The company was founded 18 years ago and was given the registration number 05690737. The firm's registered office is in LONDON. You can find them at Spaces, 25, Wilton Road, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ROUTETRADER LIMITED |
---|---|---|
Company Number | : | 05690737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2006 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spaces, 25, Wilton Road, London, England, SW1V 1LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thomas House, Eccleston Square, London, England, SW1V 1PX | Director | 24 July 2019 | Active |
Thomas House, Eccleston Square, London, England, SW1V 1PX | Director | 01 August 2022 | Active |
1, Vicarage Lane, London, England, E15 4HF | Corporate Director | 22 September 2020 | Active |
6, Rue Adolphe, L-1116 Luxembourg, Luxembourg, | Corporate Director | 09 April 2019 | Active |
Ck International House, 1-6 Yarmouth Place, Mayfair, London, United Kingdom, W1J 7BU | Secretary | 15 January 2013 | Active |
14, Basil Street, Knightsbridge, SW3 1AJ | Secretary | 23 July 2014 | Active |
Touchstone, Silwood Close, Ascot, SL5 7DX | Secretary | 26 June 2009 | Active |
17, Hanover Square, London, United Kingdom, W1S 1BN | Secretary | 17 May 2017 | Active |
Hedgerows, Eastbourne Road, Horam, Heathfield, United Kingdom, TN21 0LJ | Secretary | 16 August 2006 | Active |
10 The Nightingales, Ridgewood, Uckfield, TN22 5ND | Secretary | 30 January 2006 | Active |
14, Basil Street, Knightsbridge, SW3 1AJ | Secretary | 03 September 2014 | Active |
Spaces, 25, Wilton Road, London, England, SW1V 1LW | Director | 21 August 2018 | Active |
Spaces, 25, Wilton Road, London, England, SW1V 1LW | Director | 26 May 2020 | Active |
14, Basil Street, Knightsbridge, SW3 1AJ | Director | 29 May 2014 | Active |
17, Hanover Square, London, United Kingdom, W1S 1BN | Director | 26 September 2013 | Active |
1-6, Yarmouth Place, Mayfair, London, W1J 7BU | Director | 16 August 2006 | Active |
1-6, Yarmouth Place, Mayfair, London, W1J 7BU | Director | 16 August 2006 | Active |
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ | Director | 26 September 2013 | Active |
17, Hanover Square, London, United Kingdom, W1S 1BN | Director | 20 September 2012 | Active |
17, Hanover Square, London, United Kingdom, W1S 1BN | Director | 26 June 2009 | Active |
17 Hanover Square, London, United Kingdom, W15 1BN | Director | 16 August 2006 | Active |
7 Shreres Dyche, Warwick, CV34 6BX | Director | 16 August 2006 | Active |
Ground Floor, Eben House, 33 Cybercity, Eben, Mauritius, | Director | 13 February 2013 | Active |
17 Hanover Square, London, United Kingdom, W15 1BN | Director | 08 March 2013 | Active |
Hedgerows, London Rd, Horam, Heathfield, United Kingdom, TN21 0LJ | Director | 12 September 2006 | Active |
207 Hangleton Road, Hove, BN3 7LS | Director | 30 January 2006 | Active |
17 Hanover Square, London, United Kingdom, W15 1BN | Director | 31 March 2015 | Active |
17, Hanover Square, London, United Kingdom, W1S 1BN | Director | 18 July 2008 | Active |
Industrial Lending 1 | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 6, Rue Adolphe, L-1116 Luxembourg, Luxembourg, |
Nature of control | : |
|
Hotspur Capital Partners Limited | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kemp House, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Sir Peter Vardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Prescot Street, London, United Kingdom, E1 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-24 | Officers | Change corporate director company with change date. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-02-01 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-02-01 | Mortgage | Mortgage charge part release with charge number. | Download |
2020-12-04 | Capital | Capital allotment shares. | Download |
2020-11-23 | Incorporation | Memorandum articles. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.