Company NameGain Capital - Forex.com UK Limited
Company StatusDissolved
Company Number03770004
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameTimothy Francis O'Sullivan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2010(11 years after company formation)
Appointment Duration9 years, 4 months (closed 24 September 2019)
RoleRisk Manager Gain Capital Group
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Secretary NameMr Diego Andres Rotsztain
StatusClosed
Appointed29 January 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 24 September 2019)
RoleCompany Director
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Nigel Gordon Rose
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameJohn Robert Collins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1999(3 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 03 June 2008)
RoleCompany Director
Correspondence Address2 Gateway Lane
Oakbrook
Illinois
60521
Director NameMaureen Downs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1999(3 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address10e Schtuer Street
Chicago
Illinois
60610
Director NameRichard Horgan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1999(3 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address431 Pierce Avenue
Roselle
Illinois
60172
Director NameMr Bashir Nurmohamed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1999(3 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Deacons Hill Road
Elstree
Hertfordshire
WD6 3JG
Director NameLeslie Rosenthal
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1999(3 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 03 June 2008)
RoleCompany Director
Correspondence Address161 E Chicago Ave
Chicago
Illinois
Foreign
Director NameMr Matthew Charles Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(8 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2016)
RoleTrader
Country of ResidenceEngland
Correspondence AddressDungiven Lewes Road
Lindfield
Haywards Heath
West Sussex
RH16 2LG
Director NameMr Glenn Henry Stevens
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address57 Lamerson Road
Chester
New Jersey 07930
United States
Director NameChristopher Sugden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(8 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address26 Blue Heron Way
Skillman
New Jersey 08558
United States
Secretary NameMr Matthew Charles Wright
NationalityBritish
StatusResigned
Appointed15 December 2008(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDungiven Lewes Road
Lindfield
Haywards Heath
West Sussex
RH16 2LG
Director NameMr Kenneth William O'Brien
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3335 N. Bay Hill Dr.
Center Valley
Pa 18034
United States
Director NameMr Christopher Warren Calhoun
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Sandy Ridge Road
Stockton
Nj 08559
United States
Director NameMr Alexander Robert Bobinski
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(9 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Denise Drive
Kinnelon
Nj 07405
United States
Director NameSamantha Michelle Roady
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(10 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 May 2018)
RoleChief Marketing Officer
Country of ResidenceUnited States
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Mukid Hossain Chowdhury
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePrettys Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 September 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2015)
Correspondence AddressElm House 25 Elm Street
Ipswich
Suffolk
IP1 2AD

Contact

Websitegaincapital.com
Telephone020 74297935
Telephone regionLondon

Location

Registered AddressPark House
16 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.9m at £1Gain Capital-forex.com International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£148,233,489
Gross Profit£74,486,803
Net Worth£50,819,171
Cash£46,365,466
Current Liabilities£33,729,163

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 January 2011Delivered 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 2009Delivered 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

Filing History

19 September 2017Full accounts made up to 31 December 2016 (28 pages)
7 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
14 July 2016All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
1 July 2016Termination of appointment of Matthew Charles Wright as a director on 30 June 2016 (1 page)
27 June 2016Appointment of Mr Nigel Gordon Rose as a director on 27 June 2016 (2 pages)
27 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,850,000
(9 pages)
25 June 2016Satisfaction of charge 2 in full (4 pages)
15 June 2016Full accounts made up to 31 December 2015 (31 pages)
23 May 2016Termination of appointment of Mukid Hossain Chowdhury as a director on 17 May 2016 (1 page)
3 February 2016Appointment of Mr Diego Andres Rotsztain as a secretary on 29 January 2016 (2 pages)
29 September 2015Director's details changed for Timothy Francis O'sullivan on 8 September 2015 (3 pages)
29 September 2015Director's details changed for Timothy Francis O'sullivan on 8 September 2015 (3 pages)
7 September 2015Termination of appointment of Prettys Secretarial Services Limited as a secretary on 3 September 2015 (1 page)
7 September 2015Termination of appointment of Prettys Secretarial Services Limited as a secretary on 3 September 2015 (1 page)
14 August 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
14 August 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
13 August 2015Full accounts made up to 31 December 2014 (30 pages)
23 July 2015Registered 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 2015Director's details changed for Samantha Michelle Roady on 27 May 2015 (2 pages)
28 May 2015Director's details changed for Timothy Francis O'sullivan on 28 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Mukid Hossain Chowdhury on 27 May 2015 (2 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,850,000
(9 pages)
9 September 2014Full accounts made up to 31 December 2013 (29 pages)
3 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,850,000
(9 pages)
5 December 2013Registered office address changed from Floor 3 23 College Hill Cannon Street London EC4A 2RT on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from Floor 3 23 College Hill Cannon Street London EC4A 2RT on 5 December 2013 (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (28 pages)
2 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (9 pages)
27 February 2013Termination of appointment of Kenneth O'brien as a director (1 page)
27 September 2012Appointment of Prettys Secretarial Services Limited as a secretary (2 pages)
27 September 2012Termination of appointment of Matthew Wright as a secretary (1 page)
6 September 2012Full accounts made up to 31 December 2011 (26 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (10 pages)
28 October 2011Appointment of Mukid Hossain Chowdhury as a director (3 pages)
27 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
26 July 2011Director's details changed for Samantha Michelle Roady on 13 May 2011 (2 pages)
26 July 2011Director's details changed for Mr Matthew Charles Wright on 13 May 2011 (2 pages)
26 July 2011Director's details changed for Timothy Francis O'sullivan on 13 May 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Matthew Charles Wright on 13 May 2011 (2 pages)
24 June 2011Director's details changed for Mr Matthew Charles Wright on 10 June 2011 (3 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
27 April 2011Termination of appointment of Glenn Stevens as a director (2 pages)
27 April 2011Termination of appointment of Christopher Calhoun as a director (2 pages)
31 March 2011Registered office address changed from 9Th Floor 12 Camomile Street London EC3A 7PT on 31 March 2011 (2 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 June 2010Director's details changed for Mr Kenneth William O'brien on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Glenn Henry Stevens on 1 May 2010 (2 pages)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Mr Alexander Robert Bobinski on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Christopher Sugden on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Christopher Warren Calhoun on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Alexander Robert Bobinski on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Kenneth William O'brien on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Christopher Warren Calhoun on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Christopher Sugden on 1 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Glenn Henry Stevens on 1 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Matthew Charles Wright on 1 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Matthew Charles Wright on 1 May 2010 (2 pages)
10 June 2010Appointment of Timothy Francis O'sullivan as a director (3 pages)
7 June 2010Appointment of Samantha Michelle Roady as a director (4 pages)
27 April 2010Full accounts made up to 31 December 2009 (19 pages)
2 July 2009Return made up to 13/05/09; full list of members (5 pages)
15 May 2009Director's change of particulars / kenneth o'brien / 02/03/2009 (1 page)
15 May 2009Director's change of particulars / christopher calhoun / 02/03/2009 (1 page)
15 May 2009Registered office changed on 15/05/2009 from 43-45 dorset street london W1U 7NA (1 page)
15 May 2009Director's change of particulars / alexander bobinski / 02/03/2009 (1 page)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
25 February 2009Ad 18/02/09\gbp si 1300000@1=1300000\gbp ic 1550000/2850000\ (2 pages)
25 February 2009Ad 30/01/09\gbp si 1350000@1=1350000\gbp ic 200000/1550000\ (2 pages)
18 February 2009Gbp nc 750000/3000000\27/01/09 (2 pages)
12 February 2009Director appointed christopher warren calhoun (2 pages)
12 February 2009Director appointed kenneth william o'brien (2 pages)
12 February 2009Director appointed alexander robert bobinski (2 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 December 2008Company name changed gains capital - forex.com uk LIMITED\certificate issued on 30/12/08 (2 pages)
19 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 December 2008Secretary appointed mathew charles wright (2 pages)
15 December 2008Company name changed rcg gain LIMITED\certificate issued on 15/12/08 (2 pages)
9 December 2008Appointment terminated director richard horgan (1 page)
9 December 2008Appointment terminated director maureen downs (1 page)
3 September 2008Return made up to 13/05/08; full list of members (5 pages)
6 August 2008Appointment terminated director john collins (1 page)
11 June 2008Director appointed matthew charles wright (1 page)
9 June 2008Director appointed christopher sugden (2 pages)
9 June 2008Director appointed glenn henry stevens (1 page)
5 June 2008Appointment terminate, director robert collins logged form (1 page)
5 June 2008Appointment terminated director leslie rosenthal (1 page)
21 May 2008Memorandum and Articles of Association (23 pages)
8 May 2008Company name changed rosenthal collins foreign exchange LIMITED\certificate issued on 12/05/08 (2 pages)
23 April 2008Full accounts made up to 31 December 2007 (17 pages)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page)
13 June 2007Director resigned (1 page)
18 May 2007Return made up to 13/05/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 December 2006 (18 pages)
15 May 2006Return made up to 13/05/06; full list of members (3 pages)
9 May 2006Ad 18/04/06--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
5 April 2006Full accounts made up to 31 December 2005 (17 pages)
23 May 2005Return made up to 13/05/05; full list of members (8 pages)
1 April 2005Full accounts made up to 31 December 2004 (16 pages)
4 May 2004Return made up to 13/05/04; full list of members (8 pages)
19 April 2004Full accounts made up to 31 December 2003 (16 pages)
20 May 2003Return made up to 13/05/03; full list of members (8 pages)
2 April 2003Full accounts made up to 31 December 2002 (16 pages)
10 May 2002Return made up to 13/05/02; full list of members (8 pages)
16 April 2002Full accounts made up to 31 December 2001 (15 pages)
15 May 2001Return made up to 13/05/01; full list of members (7 pages)
19 April 2001Full accounts made up to 31 December 2000 (15 pages)
19 April 2001Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
19 April 2001Full accounts made up to 31 December 1999 (13 pages)
13 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
29 August 2000Return made up to 13/05/00; full list of members (7 pages)
6 September 1999Director resigned (1 page)
6 September 1999£ nc 1000/750000 14/07/99 (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Ad 14/07/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
4 June 1999Company name changed law 1069 LIMITED\certificate issued on 04/06/99 (2 pages)
13 May 1999Incorporation (28 pages)