Company NameFinantia UK Limited
Company StatusActive
Company Number02856884
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMaria Luisa Falcao Libano Monteiro Antas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 May 1997(3 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleBanker
Country of ResidencePortugal
Correspondence Address11 Austin Friars
London
EC2N 2HG
Director NameMr Antonio Manuel Afonso Guerreiro
Date of BirthOctober 1952 (Born 71 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 May 1997(3 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Austin Friars
London
EC2N 2HG
Director NameMr David Guerreiro
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 December 2014(21 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleBanking
Country of ResidencePortugal
Correspondence Address11 Austin Friars
London
EC2N 2HG
Director NameMr David Harrison Pfeiffer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish,American
StatusCurrent
Appointed21 March 2018(24 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Austin Friars
London
EC2N 2HG
Director NameMrs Sandra Paulino Guerreiro Matos Chaves
Date of BirthMay 1982 (Born 42 years ago)
NationalityPortuguese
StatusCurrent
Appointed06 November 2023(30 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleBanking
Country of ResidencePortugal
Correspondence Address11 Austin Friars
London
EC2N 2HG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed15 September 2009(15 years, 12 months after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameBelmiro Valverde Jobim Castor
Date of BirthApril 1942 (Born 82 years ago)
NationalityBrazilian
StatusResigned
Appointed10 December 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1996)
RoleLawyer
Correspondence AddressRua Mava 551/11
Curitiba
Parana
Foreign
Director NameSergio Limoli
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed10 December 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 1998)
RoleBanker
Correspondence AddressFlat 1
10 St Johns Avenue Putney
London
SW15 2AE
Director NameAnthony Pain
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1998)
RoleBanker
Correspondence Address1123 Rua Padre Anchieta
Curitiba Parana
Brazil 80430
Director NameJose Eduardo De Andrade Vieira
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBrazilian
StatusResigned
Appointed11 May 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 1996)
RoleBanker
Correspondence AddressRua Uniao Da Vitoria 549
Sao Jose Dos Pinhais Parana
Brazil
Director NameMr Michael John Hamilton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(3 years, 8 months after company formation)
Appointment Duration26 years, 1 month (resigned 16 July 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10 St Georges Road
St Margarets
Twickenham
London
TW1 1QR
Director NameMr Eduardo Jose Garcia Costa
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityPortuguese
StatusResigned
Appointed29 November 1999(6 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 July 2018)
RoleBanker
Country of ResidencePortugal
Correspondence Address11 Austin Friars
London
EC2N 2HG
Director NameMr Peter Lane Donnelly
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2007(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Forelands Field Road
Bembridge
Isle Of Wight
PO35 5TR
Director NameMr Renato Schulman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2010)
RoleBanker
Country of ResidenceBrazil
Correspondence Address4 Connaught Square
London
W2 2HG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitefinantia.com

Location

Registered Address11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

10m at $1Finantia Holdings B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£6,968,439
Cash£507,347
Current Liabilities£1,437,043

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

3 November 2003Delivered on: 19 November 2003
Persons entitled: Lehman Brothers (International) Europe

Classification: Collateral deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the depositers right title and interest in and to the collateral. See the mortgage charge document for full details.
Outstanding
3 November 2003Delivered on: 19 November 2003
Persons entitled: Lehman Brothers (International) Europe

Classification: Collateral deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the depositers right title and interest in and to the collateral. See the mortgage charge document for full details.
Outstanding
3 November 2003Delivered on: 19 November 2003
Persons entitled: Lehman Brothers (International) Europe

Classification: Collateral deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the depositers right title and interest in and to the collateral. See the mortgage charge document for full details.
Outstanding
3 November 2003Delivered on: 19 November 2003
Persons entitled: Lehman Brothers (International) Europe

Classification: Collateral deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the depositers right title and interest in and to the collateral. See the mortgage charge document for full details.
Outstanding
12 November 2003Delivered on: 19 November 2003
Persons entitled: Lehman Brothers (International) Europe

Classification: Collateral deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the depositers right title and interest in and to the collateral. See the mortgage charge document for full details.
Outstanding

Filing History

29 March 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 March 2024Statement of capital following an allotment of shares on 19 March 2024
  • USD 170,000,000
(3 pages)
19 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
19 January 2024Director's details changed for Mrs Sandra Paulino Guerreiro Matos Chaves on 19 January 2024 (2 pages)
12 January 2024Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
16 November 2023Appointment of Mrs Sandra Paulino Guerreiro Matos Chaves as a director on 6 November 2023 (2 pages)
8 September 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page)
13 August 2023Termination of appointment of Michael John Hamilton as a director on 16 July 2023 (1 page)
10 May 2023Full accounts made up to 31 December 2022 (48 pages)
19 January 2023Change of details for Mr Antonio Manuel Afonso Guerreiro as a person with significant control on 25 March 2022 (2 pages)
19 January 2023Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 25 March 2022 (2 pages)
19 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
4 May 2022Full accounts made up to 31 December 2021 (48 pages)
6 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2022Statement of capital following an allotment of shares on 2 March 2022
  • USD 145,000,000
(3 pages)
19 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
7 May 2021Full accounts made up to 31 December 2020 (48 pages)
9 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
9 February 2021Director's details changed for Mr David Guerreiro on 11 January 2021 (2 pages)
30 April 2020Full accounts made up to 31 December 2019 (45 pages)
12 January 2020Director's details changed for Mr Michael John Hamilton on 11 January 2020 (2 pages)
12 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
8 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
31 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2019Statement of capital following an allotment of shares on 18 July 2019
  • USD 125,000,000
(3 pages)
22 July 2019Statement of capital following an allotment of shares on 18 July 2019
  • USD 123,500,000
(3 pages)
22 May 2019Full accounts made up to 31 December 2018 (49 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
19 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2018Statement of capital following an allotment of shares on 29 October 2018
  • USD 110,000,000
(3 pages)
30 October 2018Statement of capital following an allotment of shares on 29 October 2018
  • USD 109,000,000
(3 pages)
13 July 2018Termination of appointment of Eduardo Jose Garcia Costa as a director on 1 July 2018 (1 page)
27 June 2018Appointment of Mr David Harrison Pfeiffer as a director on 21 March 2018 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (37 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
9 January 2018Director's details changed for Mr David Guerreiro on 9 January 2018 (2 pages)
5 May 2017Full accounts made up to 31 December 2016 (35 pages)
5 May 2017Full accounts made up to 31 December 2016 (35 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (33 pages)
11 May 2016Full accounts made up to 31 December 2015 (33 pages)
22 February 2016Auditor's resignation (3 pages)
22 February 2016Auditor's resignation (3 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • USD 100,000,000
(9 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • USD 100,000,000
(9 pages)
13 January 2016Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 11 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 11 January 2016 (2 pages)
31 December 2015Company name changed finantia securities LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-30
(3 pages)
31 December 2015Company name changed finantia securities LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-30
(3 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • USD 100,000,000
(3 pages)
6 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • USD 100,000,000
(3 pages)
22 May 2015Full accounts made up to 31 December 2014 (26 pages)
22 May 2015Full accounts made up to 31 December 2014 (26 pages)
13 January 2015Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 11 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Antonio Manuel Afonso Guerreiro on 11 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Eduardo Jose Garcia Costa on 11 January 2015 (2 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • USD 10,000,000
(9 pages)
13 January 2015Director's details changed for Maria Luisa Falcao Libano Monteiro Antas on 11 January 2015 (2 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • USD 10,000,000
(9 pages)
13 January 2015Director's details changed for Mr Eduardo Jose Garcia Costa on 11 January 2015 (2 pages)
13 January 2015Director's details changed for Maria Luisa Falcao Libano Monteiro Antas on 11 January 2015 (2 pages)
12 January 2015Appointment of Mr David Guerreiro as a director on 17 December 2014 (2 pages)
12 January 2015Appointment of Mr David Guerreiro as a director on 17 December 2014 (2 pages)
18 September 2014Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page)
18 September 2014Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page)
18 September 2014Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page)
17 September 2014Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page)
17 September 2014Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page)
17 September 2014Termination of appointment of Peter Lane Donnelly as a director on 7 September 2014 (1 page)
27 May 2014Full accounts made up to 31 December 2013 (24 pages)
27 May 2014Full accounts made up to 31 December 2013 (24 pages)
23 January 2014Director's details changed for Mr Peter Lane Donnelly on 11 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Peter Lane Donnelly on 11 January 2014 (2 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • USD 10,000,000
(9 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • USD 10,000,000
(9 pages)
2 May 2013Full accounts made up to 31 December 2012 (24 pages)
2 May 2013Full accounts made up to 31 December 2012 (24 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
16 January 2013Director's details changed for Mr Peter Lane Donnelly on 11 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Peter Lane Donnelly on 11 January 2013 (2 pages)
11 January 2013Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
11 January 2013Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
17 May 2012Full accounts made up to 31 December 2011 (25 pages)
17 May 2012Full accounts made up to 31 December 2011 (25 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (9 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
16 May 2011Full accounts made up to 31 December 2010 (28 pages)
16 May 2011Full accounts made up to 31 December 2010 (28 pages)
13 May 2011Director's details changed for Mr Eduardo Jose Garcia Costa on 11 January 2011 (2 pages)
13 May 2011Director's details changed for Mr Eduardo Jose Garcia Costa on 11 January 2011 (2 pages)
13 May 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
16 December 2010Solvency statement dated 13/12/10 (1 page)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2010Statement of capital on 16 December 2010
  • USD 10,000,000
(4 pages)
16 December 2010Solvency statement dated 13/12/10 (1 page)
16 December 2010Statement of capital on 16 December 2010
  • USD 10,000,000
(4 pages)
16 December 2010Statement by directors (1 page)
16 December 2010Statement by directors (1 page)
10 September 2010Full accounts made up to 31 December 2009 (30 pages)
10 September 2010Full accounts made up to 31 December 2009 (30 pages)
23 February 2010Termination of appointment of Renato Schulman as a director (1 page)
23 February 2010Termination of appointment of Renato Schulman as a director (1 page)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
8 February 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Peter Lane Donnelly on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Maria Luisa Falcao Libano Monteiro Antas on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Antonio Manuel Afonso Guerreiro on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Peter Lane Donnelly on 11 January 2010 (2 pages)
8 February 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Michael John Hamilton on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Renato Schulman on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Antonio Manuel Afonso Guerreiro on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Eduardo Jose Garcia Costa on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Renato Schulman on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Maria Luisa Falcao Libano Monteiro Antas on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Eduardo Jose Garcia Costa on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Michael John Hamilton on 11 January 2010 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
29 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
28 September 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
28 September 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
20 April 2009Full accounts made up to 31 December 2008 (24 pages)
20 April 2009Full accounts made up to 31 December 2008 (24 pages)
5 February 2009Return made up to 11/01/09; full list of members (5 pages)
5 February 2009Return made up to 11/01/09; full list of members (5 pages)
23 December 2008Full accounts made up to 31 December 2006 (24 pages)
23 December 2008Full accounts made up to 31 December 2007 (21 pages)
23 December 2008Full accounts made up to 31 December 2005 (16 pages)
23 December 2008Full accounts made up to 31 December 2006 (24 pages)
23 December 2008Full accounts made up to 31 December 2005 (16 pages)
23 December 2008Full accounts made up to 31 December 2007 (21 pages)
14 February 2008Return made up to 11/01/08; full list of members (3 pages)
14 February 2008Return made up to 11/01/08; full list of members (3 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
26 January 2007Return made up to 11/01/07; full list of members (3 pages)
26 January 2007Return made up to 11/01/07; full list of members (3 pages)
14 June 2006Return made up to 11/01/06; no change of members (8 pages)
14 June 2006Return made up to 11/01/06; no change of members (8 pages)
20 December 2005Full accounts made up to 31 December 2004 (16 pages)
20 December 2005Full accounts made up to 31 December 2004 (16 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
21 March 2005Return made up to 11/01/05; full list of members (6 pages)
21 March 2005Return made up to 11/01/05; full list of members (6 pages)
1 September 2004Registered office changed on 01/09/04 from: 62 cornhill london EC3V 3NH (1 page)
1 September 2004Registered office changed on 01/09/04 from: 62 cornhill london EC3V 3NH (1 page)
3 April 2004Full accounts made up to 31 December 2002 (16 pages)
3 April 2004Full accounts made up to 31 December 2003 (16 pages)
3 April 2004Full accounts made up to 31 December 2002 (16 pages)
3 April 2004Full accounts made up to 31 December 2003 (16 pages)
26 February 2004Return made up to 11/01/04; full list of members (7 pages)
26 February 2004Return made up to 11/01/04; full list of members (7 pages)
20 February 2004Location of register of members (1 page)
20 February 2004Location of register of members (1 page)
19 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Particulars of mortgage/charge (5 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
14 February 2003Return made up to 11/01/03; full list of members (6 pages)
14 February 2003Return made up to 11/01/03; full list of members (6 pages)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
11 April 2002Return made up to 11/01/02; full list of members (6 pages)
11 April 2002Return made up to 11/01/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
15 January 2001Return made up to 11/01/00; full list of members; amend (6 pages)
15 January 2001Return made up to 11/01/00; full list of members; amend (6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
21 January 2000Auditor's resignation (1 page)
21 January 2000Auditor's resignation (1 page)
19 January 2000Return made up to 11/01/00; full list of members (6 pages)
19 January 2000Return made up to 11/01/00; full list of members (6 pages)
7 January 2000Return made up to 24/09/99; full list of members (8 pages)
7 January 2000Return made up to 24/09/99; full list of members (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
7 October 1998Location of register of members (1 page)
7 October 1998Location of register of members (1 page)
7 October 1998Return made up to 24/09/98; full list of members (6 pages)
7 October 1998Return made up to 24/09/98; full list of members (6 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 December 1997 (15 pages)
24 April 1998Full accounts made up to 31 December 1997 (15 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
22 December 1997Return made up to 24/09/97; full list of members (8 pages)
22 December 1997Return made up to 24/09/97; full list of members (8 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 June 1997New director appointed (3 pages)
29 June 1997New director appointed (3 pages)
10 June 1997Company name changed tradeway securities LIMITED\certificate issued on 10/06/97 (2 pages)
10 June 1997Company name changed tradeway securities LIMITED\certificate issued on 10/06/97 (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 February 1997Full accounts made up to 31 December 1996 (14 pages)
26 February 1997Full accounts made up to 31 December 1996 (14 pages)
8 January 1997Auditor's resignation (1 page)
8 January 1997Auditor's resignation (1 page)
6 January 1997Secretary's particulars changed (1 page)
6 January 1997Secretary's particulars changed (1 page)
3 October 1996Return made up to 24/09/96; full list of members (8 pages)
3 October 1996Return made up to 24/09/96; full list of members (8 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director's particulars changed (1 page)
15 February 1996Full accounts made up to 31 December 1995 (13 pages)
15 February 1996Full accounts made up to 31 December 1995 (13 pages)
28 September 1995Return made up to 24/09/95; full list of members (8 pages)
28 September 1995Return made up to 24/09/95; full list of members (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (12 pages)
20 July 1995Full accounts made up to 31 December 1994 (12 pages)
12 May 1995Registered office changed on 12/05/95 from: cleary court 21-23 st swithins lane london EC4N 8AD (1 page)
12 May 1995Registered office changed on 12/05/95 from: cleary court 21-23 st swithins lane london EC4N 8AD (1 page)
30 March 1995Us$ nc 20000000/45000000 18/11/94 (1 page)
30 March 1995Ad 28/09/94--------- us$ si 6000000@1=6000000 us$ ic 39000000/45000000 (2 pages)
30 March 1995Us$ nc 14000000/20000000 29/09/94 (1 page)
30 March 1995Us$ nc 14000000/20000000 29/09/94 (1 page)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1995Us$ nc 20000000/45000000 18/11/94 (1 page)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1995Ad 18/11/94--------- us$ si 25000000@1=25000000 us$ ic 14000000/39000000 (2 pages)
30 March 1995Ad 18/11/94--------- us$ si 25000000@1=25000000 us$ ic 14000000/39000000 (2 pages)
30 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 March 1995Ad 28/09/94--------- us$ si 6000000@1=6000000 us$ ic 39000000/45000000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 December 1993Company name changed\certificate issued on 17/12/93 (2 pages)
17 December 1993Company name changed\certificate issued on 17/12/93 (2 pages)
24 September 1993Incorporation (20 pages)
24 September 1993Incorporation (20 pages)