London
EC2M 7EB
Secretary Name | Mr Diego Andres Rotsztain |
---|---|
Status | Closed |
Appointed | 29 January 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 September 2019) |
Role | Company Director |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | Mr Nigel Gordon Rose |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2016(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | John Robert Collins |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 2 Gateway Lane Oakbrook Illinois 60521 |
Director Name | Maureen Downs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 10e Schtuer Street Chicago Illinois 60610 |
Director Name | Richard Horgan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 431 Pierce Avenue Roselle Illinois 60172 |
Director Name | Mr Bashir Nurmohamed |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Deacons Hill Road Elstree Hertfordshire WD6 3JG |
Director Name | Leslie Rosenthal |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 161 E Chicago Ave Chicago Illinois Foreign |
Director Name | Mr Matthew Charles Wright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2016) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Dungiven Lewes Road Lindfield Haywards Heath West Sussex RH16 2LG |
Director Name | Mr Glenn Henry Stevens |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 57 Lamerson Road Chester New Jersey 07930 United States |
Director Name | Christopher Sugden |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2008(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 26 Blue Heron Way Skillman New Jersey 08558 United States |
Secretary Name | Mr Matthew Charles Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dungiven Lewes Road Lindfield Haywards Heath West Sussex RH16 2LG |
Director Name | Mr Kenneth William O'Brien |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2009(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3335 N. Bay Hill Dr. Center Valley Pa 18034 United States |
Director Name | Mr Christopher Warren Calhoun |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Sandy Ridge Road Stockton Nj 08559 United States |
Director Name | Mr Alexander Robert Bobinski |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2009(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Denise Drive Kinnelon Nj 07405 United States |
Director Name | Samantha Michelle Roady |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 May 2018) |
Role | Chief Marketing Officer |
Country of Residence | United States |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | Mr Mukid Hossain Chowdhury |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 December 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Prettys Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2015) |
Correspondence Address | Elm House 25 Elm Street Ipswich Suffolk IP1 2AD |
Website | gaincapital.com |
---|---|
Telephone | 020 74297935 |
Telephone region | London |
Registered Address | Park House 16 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.9m at £1 | Gain Capital-forex.com International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £148,233,489 |
Gross Profit | £74,486,803 |
Net Worth | £50,819,171 |
Cash | £46,365,466 |
Current Liabilities | £33,729,163 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2011 | Delivered on: 15 January 2011 Persons entitled: Lionbrook Property Partnership Nominee No 1 Limited and Lionbrook Property Partnership Nominee No.3 Limited Classification: Rent deposit 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: £65,719.50 together with £13,143.90 in addition in respect of vat all interest credited to the deposit account see image for full details. Outstanding |
---|---|
21 January 2009 | Delivered on: 24 January 2009 Persons entitled: Pontsarn Investments Limited Classification: Rent deposit deed Secured details: £7,020 due or to become due from the company to the chargee. Particulars: A deposit in the sum of £7,020 see image for full details. Outstanding |
19 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
---|---|
7 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
14 July 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
1 July 2016 | Termination of appointment of Matthew Charles Wright as a director on 30 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Nigel Gordon Rose as a director on 27 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 June 2016 | Satisfaction of charge 2 in full (4 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
23 May 2016 | Termination of appointment of Mukid Hossain Chowdhury as a director on 17 May 2016 (1 page) |
3 February 2016 | Appointment of Mr Diego Andres Rotsztain as a secretary on 29 January 2016 (2 pages) |
29 September 2015 | Director's details changed for Timothy Francis O'sullivan on 8 September 2015 (3 pages) |
29 September 2015 | Director's details changed for Timothy Francis O'sullivan on 8 September 2015 (3 pages) |
7 September 2015 | Termination of appointment of Prettys Secretarial Services Limited as a secretary on 3 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Prettys Secretarial Services Limited as a secretary on 3 September 2015 (1 page) |
14 August 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
14 August 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (30 pages) |
23 July 2015 | Registered office address changed from 25 Canada Square 34th Floor (Gcc-34-03) London E14 5LQ to Park House 16 Finsbury Circus London EC2M 7EB on 23 July 2015 (1 page) |
28 May 2015 | Director's details changed for Samantha Michelle Roady on 27 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Timothy Francis O'sullivan on 28 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Mukid Hossain Chowdhury on 27 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
3 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 December 2013 | Registered office address changed from Floor 3 23 College Hill Cannon Street London EC4A 2RT on 5 December 2013 (2 pages) |
5 December 2013 | Registered office address changed from Floor 3 23 College Hill Cannon Street London EC4A 2RT on 5 December 2013 (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
2 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Termination of appointment of Kenneth O'brien as a director (1 page) |
27 September 2012 | Appointment of Prettys Secretarial Services Limited as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Matthew Wright as a secretary (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (10 pages) |
28 October 2011 | Appointment of Mukid Hossain Chowdhury as a director (3 pages) |
27 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Director's details changed for Samantha Michelle Roady on 13 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Matthew Charles Wright on 13 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Timothy Francis O'sullivan on 13 May 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Matthew Charles Wright on 13 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Matthew Charles Wright on 10 June 2011 (3 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 April 2011 | Termination of appointment of Glenn Stevens as a director (2 pages) |
27 April 2011 | Termination of appointment of Christopher Calhoun as a director (2 pages) |
31 March 2011 | Registered office address changed from 9Th Floor 12 Camomile Street London EC3A 7PT on 31 March 2011 (2 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 June 2010 | Director's details changed for Mr Kenneth William O'brien on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Glenn Henry Stevens on 1 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Mr Alexander Robert Bobinski on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Christopher Sugden on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Christopher Warren Calhoun on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Alexander Robert Bobinski on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Kenneth William O'brien on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Christopher Warren Calhoun on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Christopher Sugden on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Glenn Henry Stevens on 1 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Matthew Charles Wright on 1 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Matthew Charles Wright on 1 May 2010 (2 pages) |
10 June 2010 | Appointment of Timothy Francis O'sullivan as a director (3 pages) |
7 June 2010 | Appointment of Samantha Michelle Roady as a director (4 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 July 2009 | Return made up to 13/05/09; full list of members (5 pages) |
15 May 2009 | Director's change of particulars / kenneth o'brien / 02/03/2009 (1 page) |
15 May 2009 | Director's change of particulars / christopher calhoun / 02/03/2009 (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 43-45 dorset street london W1U 7NA (1 page) |
15 May 2009 | Director's change of particulars / alexander bobinski / 02/03/2009 (1 page) |
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 February 2009 | Ad 18/02/09\gbp si 1300000@1=1300000\gbp ic 1550000/2850000\ (2 pages) |
25 February 2009 | Ad 30/01/09\gbp si 1350000@1=1350000\gbp ic 200000/1550000\ (2 pages) |
18 February 2009 | Gbp nc 750000/3000000\27/01/09 (2 pages) |
12 February 2009 | Director appointed christopher warren calhoun (2 pages) |
12 February 2009 | Director appointed kenneth william o'brien (2 pages) |
12 February 2009 | Director appointed alexander robert bobinski (2 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 December 2008 | Company name changed gains capital - forex.com uk LIMITED\certificate issued on 30/12/08 (2 pages) |
19 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 December 2008 | Secretary appointed mathew charles wright (2 pages) |
15 December 2008 | Company name changed rcg gain LIMITED\certificate issued on 15/12/08 (2 pages) |
9 December 2008 | Appointment terminated director richard horgan (1 page) |
9 December 2008 | Appointment terminated director maureen downs (1 page) |
3 September 2008 | Return made up to 13/05/08; full list of members (5 pages) |
6 August 2008 | Appointment terminated director john collins (1 page) |
11 June 2008 | Director appointed matthew charles wright (1 page) |
9 June 2008 | Director appointed christopher sugden (2 pages) |
9 June 2008 | Director appointed glenn henry stevens (1 page) |
5 June 2008 | Appointment terminate, director robert collins logged form (1 page) |
5 June 2008 | Appointment terminated director leslie rosenthal (1 page) |
21 May 2008 | Memorandum and Articles of Association (23 pages) |
8 May 2008 | Company name changed rosenthal collins foreign exchange LIMITED\certificate issued on 12/05/08 (2 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page) |
13 June 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
9 May 2006 | Ad 18/04/06--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 May 2005 | Return made up to 13/05/05; full list of members (8 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 May 2004 | Return made up to 13/05/04; full list of members (8 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 May 2001 | Return made up to 13/05/01; full list of members (7 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 April 2001 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
19 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
13 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
29 August 2000 | Return made up to 13/05/00; full list of members (7 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | £ nc 1000/750000 14/07/99 (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Ad 14/07/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 September 1999 | Resolutions
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
4 June 1999 | Company name changed law 1069 LIMITED\certificate issued on 04/06/99 (2 pages) |
13 May 1999 | Incorporation (28 pages) |