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.
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 | : |
|
Registered Address | : | 12th Floor, 6 New Street Square, London, England, EC4A 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Corporate Secretary | 10 September 2015 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 10 September 2015 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 17 April 2020 | Active |
12th Floor, 6 New Street Square, London, England, EC4A 3BF | Director | 10 September 2015 | Active |
4th Floor Windward House, La Route De La Liberation, St Helier, Jersey, | Director | 21 September 2018 | Active |
48 Chancery Lane, London, United Kingdom, WC2A 1JF | Director | 15 December 2015 | Active |
6, New Street Square, 12th Floor, London, England, EC4A 3BF | Director | 14 October 2021 | Active |
12th Floor, 6 New Street Square, London, England, EC4A 3BF | Director | 15 December 2015 | Active |
12th Floor, 6 New Street Square, London, England, EC4A 3BF | Director | 09 February 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-25 | Resolution | Resolution. | Download |
2021-12-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Resolution | Resolution. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.