UKBizDB.co.uk

TRADERIVER FINANCE LIMITED

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

This company is commonly known as Traderiver Finance Limited. The company was founded 8 years ago and was given the registration number 09772408. The firm's registered office is in LONDON. You can find them at 12th Floor, 6 New Street Square, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TRADERIVER FINANCE LIMITED
Company Number:09772408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:12th Floor, 6 New Street Square, London, England, EC4A 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary10 September 2015Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director10 September 2015Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director17 April 2020Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director10 September 2015Active
4th Floor Windward House, La Route De La Liberation, St Helier, Jersey,

Director21 September 2018Active
48 Chancery Lane, London, United Kingdom, WC2A 1JF

Director15 December 2015Active
6, New Street Square, 12th Floor, London, England, EC4A 3BF

Director14 October 2021Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director15 December 2015Active
12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director09 February 2016Active

People with Significant Control

Fintech Ventures Limited
Notified on:28 August 2019
Status:Active
Country of residence:Guernsey
Address:Block C, Hirzel Court, St Peter Port, Guernsey, GY1 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gli Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:PO BOX 296, Sarnia House, St Peter Port, Guernsey, GY1 4NA
Nature of control:
  • 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 (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
2022-10-01Gazette

Gazette dissolved liquidation.

Download
2022-07-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-25Resolution

Resolution.

Download
2021-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-17Address

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

Download
2021-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-01-21Resolution

Resolution.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.