Company NameWolverine Trading UK Limited
Company StatusActive
Company Number03770429
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Hafizur Rahman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Street
4th Floor
London
EC2M 4TP
Director NameMr David Cavicke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed08 September 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address310 South Michigan Avenue
Chicago
Illinois
60604
Director NameMr Dean Frederick Murphy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2023(24 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks
RoleTechnical Services Specialist And Trader
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Director NameRobert Bellick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2501 N Wayne Unit 15
Chicago
Illinois 60614
United States
Director NameChristopher Gust
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1815 N Orchard 5
Chicago
Illinois 60614
United States
Secretary NameChristopher Gust
NationalityAmerican
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1815 N Orchard 5
Chicago
Illinois 60614
United States
Director NameDaniel Fitzpatrick
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2003)
RoleTrader
Correspondence Address50 Old Theatre Ct
123 Park Street
London
SE1 9ES
Director NameAlbert Seang An
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2004)
RoleTrader
Correspondence Address92 Stafford Court
178-188 Kensington High Street
London
W8 7DP
Director NameAlison Slone
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2006)
RoleTrader Financial
Correspondence Address12 Tornbury Court
Chepstow Villas
London
W1 1RE
Director NameSimon Oliver Cosgrave
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2007)
RoleDerivatives Trading
Country of ResidenceUnited Kingdom
Correspondence Address28 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameDermot Corrigan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2007)
RoleDerivatives Trading
Correspondence Address121 Dundee Wharf
100 Three Colt Street
London
E14 8AY
Director NameChad Emigholz
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 August 2012)
RoleDirector Trader
Country of ResidenceUnited Kingdom
Correspondence Address69b Grosvenor Avenue
London
N5 2NN
Secretary NameChad Emigholz
NationalityAmerican
StatusResigned
Appointed06 July 2007(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 August 2013)
RoleDirector Trader
Country of ResidenceUnited Kingdom
Correspondence Address69b Grosvenor Avenue
London
N5 2NN
Director NameMr Dean Murphy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2012(13 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 August 2020)
RoleTrader
Country of ResidenceEngland
Correspondence Address1 New Street
4th Floor
London
EC2M 4TP
Director NameMr Robert O'Leary
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2017(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Street
4th Floor
London
EC2M 4TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewolve.com
Email address[email protected]

Location

Registered Address1 New Street
4th Floor
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £1Wolverine Holdings, L.p.
100.00%
Ordinary

Financials

Year2014
Turnover£11,877,140
Gross Profit£5,868,502
Net Worth£9,345,734
Cash£60,180
Current Liabilities£1,171,127

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

10 March 2011Delivered on: 24 March 2011
Persons entitled: Abn Amro Clearing Sydney Pty LTD as Trustees for Itself & the Beneficiaries

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Equitable fixed charge over all of the company's assets and undertaking,floating charge over all of the company's assets and undertakings see image for full details.
Outstanding
30 October 2003Delivered on: 7 November 2003
Persons entitled: Fortis Clearing London Limited

Classification: Terms of business agreement
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 and pledge over all securities, documents of or entering title to property, cash or other assets of any nature. See the mortgage charge document for full details.
Outstanding

Filing History

4 August 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 April 2020Full accounts made up to 31 December 2019 (22 pages)
24 March 2020Registered office address changed from 1st Floor Paxton House 30 Artillery Lane London E1 7LS to 1 New Street 4th Floor London EC2M 4TP on 24 March 2020 (1 page)
17 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
26 April 2019Full accounts made up to 31 December 2018 (22 pages)
4 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 31 December 2017 (23 pages)
27 September 2017Appointment of Mr Robert O'leary as a director on 26 September 2017 (2 pages)
27 September 2017Appointment of Mr Robert O'leary as a director on 26 September 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
2 May 2017Full accounts made up to 31 December 2016 (21 pages)
2 May 2017Full accounts made up to 31 December 2016 (21 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,110,297
(6 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,110,297
(6 pages)
4 May 2016Full accounts made up to 31 December 2015 (23 pages)
4 May 2016Full accounts made up to 31 December 2015 (23 pages)
16 May 2015Full accounts made up to 31 December 2014 (21 pages)
16 May 2015Full accounts made up to 31 December 2014 (21 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,110,297
(6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,110,297
(6 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,110,297
(6 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,110,297
(6 pages)
11 March 2014Full accounts made up to 31 December 2013 (21 pages)
11 March 2014Full accounts made up to 31 December 2013 (21 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
27 March 2013Full accounts made up to 31 December 2012 (20 pages)
27 March 2013Full accounts made up to 31 December 2012 (20 pages)
13 December 2012Termination of appointment of Chad Emigholz as a director (1 page)
13 December 2012Termination of appointment of Chad Emigholz as a director (1 page)
13 December 2012Appointment of Mr Dean Murphy as a director (2 pages)
13 December 2012Appointment of Mr Dean Murphy as a director (2 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
10 April 2012Full accounts made up to 31 December 2011 (21 pages)
10 April 2012Full accounts made up to 31 December 2011 (21 pages)
9 September 2011Registered office address changed from 10Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 10Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 10Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 9 September 2011 (1 page)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 31 December 2010 (21 pages)
4 April 2011Full accounts made up to 31 December 2010 (21 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 August 2010Full accounts made up to 31 December 2009 (20 pages)
3 August 2010Full accounts made up to 31 December 2009 (20 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Christopher Gust on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Chad Emigholz on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Robert Bellick on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Christopher Gust on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Chad Emigholz on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Robert Bellick on 13 May 2010 (2 pages)
8 June 2009Return made up to 13/05/09; full list of members (4 pages)
8 June 2009Return made up to 13/05/09; full list of members (4 pages)
14 April 2009Full accounts made up to 31 December 2008 (20 pages)
14 April 2009Full accounts made up to 31 December 2008 (20 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (19 pages)
2 May 2008Full accounts made up to 31 December 2007 (19 pages)
4 October 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 October 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 2007New secretary appointed;new director appointed (2 pages)
12 August 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
25 April 2007Full accounts made up to 31 December 2006 (21 pages)
25 April 2007Full accounts made up to 31 December 2006 (21 pages)
10 December 2006Registered office changed on 10/12/06 from: 78 cannon street london EC4N 6HH (1 page)
10 December 2006Registered office changed on 10/12/06 from: 78 cannon street london EC4N 6HH (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
23 May 2006Return made up to 13/05/06; full list of members (7 pages)
27 March 2006Full accounts made up to 31 December 2005 (20 pages)
27 March 2006Full accounts made up to 31 December 2005 (20 pages)
22 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 March 2005Full accounts made up to 31 December 2004 (19 pages)
23 March 2005Full accounts made up to 31 December 2004 (19 pages)
12 July 2004Return made up to 13/05/04; full list of members (8 pages)
12 July 2004Return made up to 13/05/04; full list of members (8 pages)
5 April 2004Full accounts made up to 31 December 2003 (18 pages)
5 April 2004Full accounts made up to 31 December 2003 (18 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
25 June 2003Auditor's resignation (1 page)
25 June 2003Auditor's resignation (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
10 May 2003Return made up to 13/05/03; full list of members (8 pages)
10 May 2003Return made up to 13/05/03; full list of members (8 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
31 March 2003Full accounts made up to 31 December 2002 (18 pages)
31 March 2003Full accounts made up to 31 December 2002 (18 pages)
15 May 2002£ nc 1500000/2300000 19/03/02 (1 page)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Ad 19/03/02--------- £ si 500000@1=500000 £ ic 1110297/1610297 (2 pages)
15 May 2002Return made up to 13/05/02; full list of members (8 pages)
15 May 2002Ad 19/03/02--------- £ si 500000@1=500000 £ ic 1110297/1610297 (2 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002Return made up to 13/05/02; full list of members (8 pages)
15 May 2002£ nc 1500000/2300000 19/03/02 (1 page)
2 April 2002Full accounts made up to 31 December 2001 (16 pages)
2 April 2002Full accounts made up to 31 December 2001 (16 pages)
26 March 2002£ nc 700000/1500000 19/03/02 (1 page)
26 March 2002£ nc 700000/1500000 19/03/02 (1 page)
26 March 2002Ad 19/03/02--------- £ si 500000@1=500000 £ ic 610297/1110297 (2 pages)
26 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2002Ad 19/03/02--------- £ si 500000@1=500000 £ ic 610297/1110297 (2 pages)
12 June 2001Return made up to 13/05/01; full list of members (8 pages)
12 June 2001Return made up to 13/05/01; full list of members (8 pages)
2 April 2001Full accounts made up to 31 December 2000 (16 pages)
2 April 2001Full accounts made up to 31 December 2000 (16 pages)
1 February 2001Full accounts made up to 31 December 1999 (13 pages)
1 February 2001Full accounts made up to 31 December 1999 (13 pages)
22 January 2001Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
22 January 2001Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
12 October 2000Return made up to 13/05/00; full list of members (7 pages)
12 October 2000Return made up to 13/05/00; full list of members (7 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
9 November 1999£ nc 1000/700000 27/09/99 (1 page)
9 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 November 1999Ad 27/09/99--------- £ si 610297@1=610297 £ ic 2/610299 (2 pages)
9 November 1999£ nc 1000/700000 27/09/99 (1 page)
9 November 1999Ad 27/09/99--------- £ si 610297@1=610297 £ ic 2/610299 (2 pages)
9 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 July 1999Registered office changed on 07/07/99 from: 14 dominion street london EC2M 2RL (1 page)
7 July 1999Registered office changed on 07/07/99 from: 14 dominion street london EC2M 2RL (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
13 May 1999Incorporation (20 pages)
13 May 1999Incorporation (20 pages)