Suite 1900
Chicago
Illinois 60606
United States
Secretary Name | Harlan Jay Moeckler |
---|---|
Status | Current |
Appointed | 15 February 2007(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Tradelink Llc 71 S. Wacker Dr. Suite 1900 Chicago Illinois 60606 United States |
Director Name | Harlan Jay Moeckler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2007(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 71 S. Wacker Dr. Suite 1900 Chicago Illinois 60606 United States |
Director Name | Mr Steven Michael Abraham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | 98 Locust Road Winnetka Illinois 60093 United States |
Secretary Name | Steven Wesley Wolf |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2006) |
Role | Proprietary Trading |
Country of Residence | United States |
Correspondence Address | 851 West Belden Chicago 60614 Illinois Foreign |
Director Name | Mr Tristan Standish |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2006) |
Role | Options Trader |
Country of Residence | England |
Correspondence Address | 350 Kennington Road London SE11 4LD |
Director Name | William Elliott Todebush |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2005) |
Role | Trader Director |
Correspondence Address | 6 Bramble Rise Cobham Surrey KT11 2HP |
Director Name | Mr Kevin Gwynfryn Thomas |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Berwick Avenue Chelmsford Essex CM1 4AW |
Director Name | Keith Bronstein |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 2010) |
Role | Trading |
Country of Residence | United States |
Correspondence Address | 180 E. Pearson, Apt 3705 Cook Chicago Illinois 60611 Foreign |
Secretary Name | Keith Bronstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 2007) |
Role | Trading |
Country of Residence | United States |
Correspondence Address | 180 E. Pearson, Apt 3705 Cook Chicago Illinois 60611 Foreign |
Director Name | Mr Matthew Gelber |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Jon Lufrano |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2010(11 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 71 S. Wacker Dr. Suite 1900 Chicago Illinois 60606 United States |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Tradelink Worldwide Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(7 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2007) |
Correspondence Address | 71s Wacker Dr Suite 1900 Chicago Illinois 60606 United States |
Website | tradelinkllc.com |
---|---|
Telephone | 020 76189200 |
Telephone region | London |
Registered Address | Park House 16-18 Finsbury Circus Ground Floor London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
2.3m at £1 | Montec Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,112,413 |
Net Worth | £6,890,573 |
Cash | £16,514,349 |
Current Liabilities | £22,330,013 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
25 November 2019 | Delivered on: 11 December 2019 Persons entitled: Sg Americas Securities, Llc Classification: A registered charge Outstanding |
---|---|
17 July 2012 | Delivered on: 23 July 2012 Persons entitled: Abn Amro Clearing Bank N.V. Classification: Master clearing 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: All securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of aacb by way of deposit or margin for the account of the client see image for full details. Outstanding |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Full accounts made up to 31 December 2022 (29 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 December 2021 | Termination of appointment of Jon Lufrano as a director on 30 December 2021 (1 page) |
9 June 2021 | Full accounts made up to 31 December 2020 (29 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 27 December 2019
|
6 January 2020 | Resolutions
|
6 January 2020 | Statement of company's objects (2 pages) |
30 December 2019 | Change of details for Tradelink Holdings Llc as a person with significant control on 31 July 2017 (2 pages) |
11 December 2019 | Registration of charge 037903570002, created on 25 November 2019 (6 pages) |
31 July 2019 | Annual return made up to 29 June 2016 with a full list of shareholders (7 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (29 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
3 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 June 2016 | Registered office address changed from 1 Coleman Street, 2nd Floor London EC2R 5BG to PO Box EC2M 7EB Park House 16-18 Finsbury Circus Ground Floor London EC2M 7EB on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 1 Coleman Street, 2nd Floor London EC2R 5BG to PO Box EC2M 7EB Park House 16-18 Finsbury Circus Ground Floor London EC2M 7EB on 2 June 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
31 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 December 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 1 Coleman Street, 2Nd Floor London EC2R 5BG on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 1 Coleman Street, 2Nd Floor London EC2R 5BG on 17 December 2014 (1 page) |
18 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
8 April 2013 | Full accounts made up to 31 December 2012 (28 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (28 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
21 July 2011 | Termination of appointment of Keith Bronstein as a director (1 page) |
21 July 2011 | Director's details changed for Harlan Jay Moeckler on 16 June 2011 (2 pages) |
21 July 2011 | Termination of appointment of Keith Bronstein as a director (1 page) |
21 July 2011 | Director's details changed for Jon Lufrano on 16 June 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Harlan Moeckler on 16 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Steven Wesley Wolf on 16 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Harlan Jay Moeckler on 16 June 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Harlan Moeckler on 16 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Steven Wesley Wolf on 16 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Jon Lufrano on 16 June 2011 (2 pages) |
26 May 2011 | Appointment of Harlan Moeckler as a secretary (1 page) |
26 May 2011 | Termination of appointment of Tradelink Worldwide Limited as a secretary (1 page) |
26 May 2011 | Termination of appointment of Tradelink Worldwide Limited as a secretary (1 page) |
26 May 2011 | Appointment of Harlan Moeckler as a secretary (1 page) |
4 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (27 pages) |
14 April 2011 | Appointment of Tradelink Worldwide Limited as a secretary (1 page) |
14 April 2011 | Appointment of Jon Lufrano as a director (2 pages) |
14 April 2011 | Appointment of Tradelink Worldwide Limited as a secretary (1 page) |
14 April 2011 | Appointment of Jon Lufrano as a director (2 pages) |
13 April 2011 | Appointment of Mr Matthew Gelber as a director (2 pages) |
13 April 2011 | Termination of appointment of Keith Bronstein as a secretary (1 page) |
13 April 2011 | Termination of appointment of Matthew Gelber as a director (1 page) |
13 April 2011 | Appointment of Mr Matthew Gelber as a director (2 pages) |
13 April 2011 | Termination of appointment of Matthew Gelber as a director (1 page) |
13 April 2011 | Termination of appointment of Keith Bronstein as a secretary (1 page) |
9 November 2010 | Resignation of an auditor (1 page) |
9 November 2010 | Auditor's resignation (2 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
9 November 2010 | Resignation of an auditor (1 page) |
9 November 2010 | Auditor's resignation (2 pages) |
28 October 2010 | 516 (1 page) |
28 October 2010 | 516 (1 page) |
26 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Steven Wesley Wolf on 16 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Keith Bronstein on 16 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Harlan Jay Moeckler on 16 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Steven Wesley Wolf on 16 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Harlan Jay Moeckler on 16 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Keith Bronstein on 16 June 2010 (2 pages) |
26 February 2010 | Full accounts made up to 31 December 2009 (44 pages) |
26 February 2010 | Full accounts made up to 31 December 2009 (44 pages) |
15 July 2009 | Director and secretary's change of particulars / keith bronstein / 01/09/2006 (1 page) |
15 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
15 July 2009 | Director and secretary's change of particulars / keith bronstein / 01/09/2006 (1 page) |
15 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (30 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (30 pages) |
8 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
8 August 2008 | Director and secretary's change of particulars / keith bronstein / 01/09/2006 (1 page) |
8 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
8 August 2008 | Director and secretary's change of particulars / keith bronstein / 01/09/2006 (1 page) |
14 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
27 February 2008 | Return made up to 16/06/07; full list of members (4 pages) |
27 February 2008 | Return made up to 16/06/07; full list of members (4 pages) |
25 February 2008 | Appointment terminated director kevin thomas (1 page) |
25 February 2008 | Appointment terminated director kevin thomas (1 page) |
5 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 16/06/06; full list of members (3 pages) |
21 August 2006 | Return made up to 16/06/06; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 September 2005 | Return made up to 16/06/05; full list of members (3 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Return made up to 16/06/05; full list of members (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
9 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
9 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
19 August 2003 | Return made up to 16/06/03; full list of members (6 pages) |
19 August 2003 | Return made up to 16/06/03; full list of members (6 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
2 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 January 2003 | Ad 20/12/02--------- £ si 1500000@1 (2 pages) |
31 January 2003 | Ad 20/12/02--------- £ si 1500000@1 (2 pages) |
7 January 2003 | Ad 20/12/02--------- £ si 1500000@1=1500000 £ ic 750000/2250000 (1 page) |
7 January 2003 | Ad 20/12/02--------- £ si 1500000@1=1500000 £ ic 750000/2250000 (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | £ nc 1000000/2500000 20/12/02 (2 pages) |
7 January 2003 | £ nc 1000000/2500000 20/12/02 (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Registered office changed on 07/01/03 from: five chancery lane clifford's inn london EC4A 1BU (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Registered office changed on 07/01/03 from: five chancery lane clifford's inn london EC4A 1BU (2 pages) |
7 January 2003 | Resolutions
|
25 October 2002 | Return made up to 16/06/02; full list of members (8 pages) |
25 October 2002 | Return made up to 16/06/02; full list of members (8 pages) |
21 August 2002 | New director appointed (1 page) |
21 August 2002 | New director appointed (1 page) |
29 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
12 November 2001 | Ad 18/06/01--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
12 November 2001 | Ad 18/06/01--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
3 July 2001 | Full accounts made up to 31 December 1999 (11 pages) |
3 July 2001 | Full accounts made up to 31 December 1999 (11 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
22 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
9 February 2000 | Ad 03/08/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Ad 03/08/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
23 December 1999 | Nc inc already adjusted 22/07/99 (1 page) |
23 December 1999 | Nc inc already adjusted 22/07/99 (1 page) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
4 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
29 July 1999 | Memorandum and Articles of Association (16 pages) |
29 July 1999 | Memorandum and Articles of Association (16 pages) |
22 July 1999 | Company name changed burginhall 1104 LIMITED\certificate issued on 22/07/99 (4 pages) |
22 July 1999 | Company name changed burginhall 1104 LIMITED\certificate issued on 22/07/99 (4 pages) |
16 June 1999 | Incorporation (22 pages) |
16 June 1999 | Incorporation (22 pages) |