UKBizDB.co.uk

TRADERISKS LIMITED

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

This company is commonly known as Traderisks Limited. The company was founded 23 years ago and was given the registration number 04042506. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TRADERISKS LIMITED
Company Number:04042506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66120 - Security and commodity contracts dealing activities
  • 66300 - Fund management activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 New Street Square, London, England, EC4A 3TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, England, EC4A 3TW

Secretary16 May 2022Active
5, New Street Square, London, England, EC4A 3TW

Director28 July 2021Active
5, New Street Square, London, England, EC4A 3TW

Director03 October 2023Active
5, New Street Square, London, England, EC4A 3TW

Director07 March 2023Active
The Beeches, Church Road, Fleet, GU51 4LY

Secretary13 September 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary11 August 2000Active
32b, Cantelowes Road, London, England, NW1 9XT

Secretary28 June 2002Active
5, New Street Square, London, England, EC4A 3TW

Secretary05 October 2015Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 July 2000Active
86, Arnos Grove, London, N14 7AR

Director21 August 2008Active
21, Great Winchester Street, London, EC2N 2JA

Director20 November 2009Active
71 Kings Road, Richmond, TW10 6EG

Director16 October 2003Active
120 East Road, London, N1 6AA

Nominee Director28 July 2000Active
17 Bramley Gardens, Whimple, Exeter, EX5 2SJ

Director13 October 2005Active
21, Great Winchester Street, London, United Kingdom, EC2N 2JA

Director20 November 2009Active
21 - 26, Garlick Hill, London, England, EC4V 2AU

Director26 March 2018Active
21, Great Winchester Street, London, United Kingdom, EC2N 2JA

Director08 October 2008Active
5, New Street Square, London, England, EC4A 3TW

Director27 September 2004Active
5, New Street Square, London, England, EC4A 3TW

Director13 September 2000Active
21 - 26, Garlick Hill, London, England, EC4V 2AU

Director06 December 2011Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director11 August 2000Active
21, Great Winchester Street, London, United Kingdom, EC2N 2JA

Director01 September 2010Active
21 - 26, Garlick Hill, London, England, EC4V 2AU

Director17 February 2011Active
41 Brynmaer Road, London, SW11 4EN

Director12 July 2001Active
21 - 26, Garlick Hill, London, England, EC4V 2AU

Director16 April 2012Active

People with Significant Control

Gresham House Holdings Limited
Notified on:05 March 2020
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Alejandro Miguel Pilato
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-03-07Officers

Appoint person secretary company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-06-04Accounts

Accounts with accounts type small.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Capital

Second filing capital allotment shares.

Download
2020-04-28Accounts

Change account reference date company current extended.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-23Resolution

Resolution.

Download
2020-03-19Capital

Capital allotment shares.

Download
2020-03-19Address

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

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.