UKBizDB.co.uk

TRADING 212 UK LIMITED

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

This company is commonly known as Trading 212 Uk Limited. The company was founded 10 years ago and was given the registration number 08590005. The firm's registered office is in LONDON. You can find them at 107 Cheapside, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TRADING 212 UK LIMITED
Company Number:08590005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:107 Cheapside, London, England, EC2V 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-15, Queen Street, Aldermary House, London, England, EC4N 1TX

Secretary28 February 2022Active
10-15, Queen Street, Aldermary House, London, England, EC4N 1TX

Director31 October 2020Active
10-15, Queen Street, Aldermary House, London, England, EC4N 1TX

Director12 October 2021Active
10-15, Queen Street, Aldermary House, London, England, EC4N 1TX

Director26 August 2021Active
10-15, Queen Street, Aldermary House, London, England, EC4N 1TX

Director15 October 2021Active
10-15, Queen Street, Aldermary House, London, England, EC4N 1TX

Director28 July 2023Active
10-15, Queen Street, Aldermary House, London, England, EC4N 1TX

Director28 July 2022Active
43-45, Dorset Street, London, United Kingdom, W1U 7NA

Director28 June 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director28 June 2013Active
107, Cheapside, London, England, EC2V 6DN

Director28 June 2013Active
107, Cheapside, London, England, EC2V 6DN

Director02 November 2021Active
107, Cheapside, London, England, EC2V 6DN

Director11 December 2014Active
107, Cheapside, London, England, EC2V 6DN

Director28 February 2022Active

People with Significant Control

Trading 212 Group Limited
Notified on:12 October 2016
Status:Active
Country of residence:United Kingdom
Address:107, Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ivan Atanasov Ashminov
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:Bulgarian
Country of residence:United Kingdom
Address:107, Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Borislav Tzonkov Nedialkov
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:Bulgarian
Address:43-45, Dorset Street, London, W1U 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-26Address

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

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-07-28Capital

Capital allotment shares.

Download
2021-06-10Capital

Capital allotment shares.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-21Address

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

Download
2020-08-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.