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.
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 | : |
|
Registered Address | : | 5 New Street Square, London, England, EC4A 3TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, England, EC4A 3TW | Secretary | 16 May 2022 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 28 July 2021 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 03 October 2023 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 07 March 2023 | Active |
The Beeches, Church Road, Fleet, GU51 4LY | Secretary | 13 September 2000 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 11 August 2000 | Active |
32b, Cantelowes Road, London, England, NW1 9XT | Secretary | 28 June 2002 | Active |
5, New Street Square, London, England, EC4A 3TW | Secretary | 05 October 2015 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 July 2000 | Active |
86, Arnos Grove, London, N14 7AR | Director | 21 August 2008 | Active |
21, Great Winchester Street, London, EC2N 2JA | Director | 20 November 2009 | Active |
71 Kings Road, Richmond, TW10 6EG | Director | 16 October 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 July 2000 | Active |
17 Bramley Gardens, Whimple, Exeter, EX5 2SJ | Director | 13 October 2005 | Active |
21, Great Winchester Street, London, United Kingdom, EC2N 2JA | Director | 20 November 2009 | Active |
21 - 26, Garlick Hill, London, England, EC4V 2AU | Director | 26 March 2018 | Active |
21, Great Winchester Street, London, United Kingdom, EC2N 2JA | Director | 08 October 2008 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 27 September 2004 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 13 September 2000 | Active |
21 - 26, Garlick Hill, London, England, EC4V 2AU | Director | 06 December 2011 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 11 August 2000 | Active |
21, Great Winchester Street, London, United Kingdom, EC2N 2JA | Director | 01 September 2010 | Active |
21 - 26, Garlick Hill, London, England, EC4V 2AU | Director | 17 February 2011 | Active |
41 Brynmaer Road, London, SW11 4EN | Director | 12 July 2001 | Active |
21 - 26, Garlick Hill, London, England, EC4V 2AU | Director | 16 April 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Officers | Appoint person secretary company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Accounts | Accounts with accounts type small. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-15 | Capital | Second filing capital allotment shares. | Download |
2020-04-28 | Accounts | Change account reference date company current extended. | Download |
2020-04-23 | Incorporation | Memorandum articles. | Download |
2020-04-23 | Resolution | Resolution. | Download |
2020-03-19 | Capital | Capital allotment shares. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.