UKBizDB.co.uk

TFS DERIVATIVES LIMITED

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

This company is commonly known as Tfs Derivatives Limited. The company was founded 23 years ago and was given the registration number 04051930. The firm's registered office is in LONDON. You can find them at Beaufort House, 15 St. Botolph Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TFS DERIVATIVES LIMITED
Company Number:04051930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Beaufort House, 15 St. Botolph Street, London, EC3A 7QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort House, 15 St. Botolph Street, London, EC3A 7QX

Secretary28 February 2024Active
Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7QX

Director24 July 2014Active
Beaufort House 15, St Botolph Street, London, EC3A 7QX

Director17 April 2013Active
22 Route De Freybonnaz, Corcelles-Pres-Payerne, Switzerland,

Director21 August 2008Active
Beaufort House, 15 St. Botolph Street, London, EC3A 7QX

Director15 March 2022Active
Beaufort House, 15 St. Botolph Street, London, EC3A 7QX

Director15 December 2023Active
Beaufort House, 15 St. Botolph Street, London, EC3A 7QX

Director05 December 2023Active
9, Place Vendome, Paris, France, 75001

Director13 August 2008Active
6 Saint Andrew Street, London, EC4A 3LX

Secretary14 August 2000Active
Fernside, Great Burches Road, Thundersley, SS7 3NA

Secretary21 November 2000Active
Beaufort House, 15 St. Botolph Street, London, EC3A 7QX

Secretary31 March 2020Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7QX

Secretary01 April 2003Active
Beaufort House, 15 St. Botolph Street, London, United Kingdom, EC3A 7QX

Director05 February 2015Active
4th Floor East India House, 109-117 Middlesex Street, London, E1 7JF

Director10 September 2001Active
7-8 Bathurst Street, Flat 7, London, W2 2SD

Director01 February 2001Active
Greensleeves, Loudwater Drive, Loudwater, Rickmansworth, United Kingdom, WD3 4HJ

Director23 March 2006Active
Beaufort House, 15 St. Botolph Street, London, EC3A 7QX

Director25 February 2020Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7QX

Director15 May 2006Active
35 Homestead Road, Chelsfield, BR6 6HN

Director13 August 2008Active
Beaufort House 15, St Botolph Street, London, EC3A 7QX

Director17 April 2013Active
Beaufort House, 15 St. Botolph Street, London, EC3A 7QX

Director24 August 2020Active
Ch. De Leyterand 6, St. Legier, Switzerland,

Director23 June 2008Active
57 Partridge Hollow Road, Greenwich, Usa,

Director31 August 2001Active
Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7QX

Director29 March 2012Active
Beaufort House, 15 St Botolph Street, London, EC3A 7QX

Director20 April 2010Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7QX

Director05 December 2005Active
Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7QX

Director15 April 2013Active
29 Cloisters House, 53 Griffiths Road, London, England, SW19 1SS

Director09 December 2013Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7QX

Director31 August 2001Active
22 Wellington Road, Ealing, London, W5 4UH

Director23 May 2008Active
Beaufort House, 15 St. Botolph Street, London, EC3A 7QX

Director26 May 2020Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7QX

Director14 August 2000Active
Beaufort House, 15 St Botolph Street, London, United Kingdom, EC3A 7QX

Director15 April 2013Active
Beaufort House 15, St Botolph Street, London, EC3A 7QX

Director17 April 2013Active
Beaufort House, 15 St. Botolph Street, London, United Kingdom, EC3A 7QX

Director24 August 2010Active

People with Significant Control

Tradition Uk Holdings Ltd
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:15, St. Botolph Street, London, England, EC3A 7QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tradition Financial Services Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:15, St. Botolph Street, London, England, EC3A 7QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Compagnie Financial Tradition Sa
Notified on:01 July 2016
Status:Active
Country of residence:Switzerland
Address:11, Rue De Langallerie, Lausanne, Switzerland,
Nature of control:
  • Ownership of shares 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 (7 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
2024-03-19Officers

Appoint person secretary company with name date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-10-20Capital

Capital cancellation shares.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Capital

Capital return purchase own shares.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.