Company NameCreditex UK Limited
DirectorsPeter Louis Borstelmann and Katherine Braim Bell
Company StatusActive
Company Number03823460
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Previous NamesCredittrade Limited and Credittrade UK Limited

Business Activity

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

Directors

Secretary NameMr Charles Ludovic Lindsay
StatusCurrent
Appointed08 August 2018(19 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Peter Louis Borstelmann
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed29 December 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMs Katherine Braim Bell
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2023(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Chiswell Street
London
EC1Y 4SA
Director NameMr William Paul Basil Ellis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGillhams House Gillhams Lane
Haslemere
Surrey
GU27 3ND
Secretary NameGary Alexander O'Brien
NationalityBritish
StatusResigned
Appointed10 January 2000(5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence Address10 Everlands Close
Woking
Surrey
GU22 7TB
Secretary NameKelly Harris
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressPepys House
13 The Grange
Stevenage
Hertfordshire
SG1 3WA
Director NamePaul Bernard Mullin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2005)
RoleHead Of Transactional Services
Correspondence Address36 Burdon Lane
Cheam
Surrey
SM2 7PT
Secretary NamePierre Andre Dubois
NationalityCanadian
StatusResigned
Appointed12 September 2003(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2006)
RoleLawyer
Correspondence AddressFlat 122 Eaton House
38 West Ferry Circus Canary Wharf
London
E14 8RN
Director NameMichael Jeffrey Bardrick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Cottage Redlands
Hadlow Road East
Tonbridge
Kent
TN11 0AE
Director NameChristopher Ian Cowan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2006)
RoleChief Financial Officer
Correspondence AddressBallards
Ballards Lane
Limpsfield
Surrey
RH8 0SN
Director NameMr Eduardo Godinho
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed06 April 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 138
No 1 Prescot Street
London
E1 8RL
Director NameRupert Walsh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleNon Executive Director
Correspondence Address12 Lauriston Road
Wimbledon Village
London
SW19 4TQ
Director NameMr Paul Alexander Rushton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2007)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRustles
Beech Avenue Effingham
Leatherhead
Surrey
KT24 5PJ
Director NameMark Anthony Rowell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2007)
RoleNon Executive Director
Correspondence Address2 Amberley Road
London
N13 4BJ
Director NameFarooq Saeed Jaffrey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 07 December 2006)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sarre Road
London
NW2 3SN
Director NameMr Sunil Gordhan Hirani
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2009)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPaternoster House 3rd Floor
65 St Pauls Churchyard
London
EC4M 8AB
Director NameJohn Grifonetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2010)
RoleCOO
Correspondence Address2 Stokes Farm Road
Old Tappan
New Jersey Nj07675
Foreign
Secretary NameGrant Greville Biggar
NationalityNew Zealander
StatusResigned
Appointed22 November 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2008)
RoleCompany Director
Correspondence Address2 Peony Court
13-15 Park Walk
London
Sw10 Oaj
Director NameMr Grant Greville Biggar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 2007(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 November 2012)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Niteen Sharma
NationalityBritish
StatusResigned
Appointed14 January 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2011)
RoleHead Of Regulation & Complianc
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 3rd Floor
65 St Pauls Churchyard
London
EC4M 8AB
Director NameMs Sophia Corona
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Niteen Sharma
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 3rd Floor
65 St Pauls Churchyard
London
EC4M 8AB
Director NameMr James Paul Sinclair Lucas
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Krishan Singh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed13 May 2011(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Matthew John Hill
StatusResigned
Appointed13 May 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2013)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Patrick Wolfe Davis
StatusResigned
Appointed26 September 2013(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Duncan Ellis Moyle
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(15 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 25 April 2023)
RoleDerivatives Broker
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Brian Salus
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2016)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Krishan Singh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed31 August 2016(17 years after company formation)
Appointment Duration11 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Raymond Kahn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Marshall Allen Nicholson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2018(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 January 2000)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitetheice.com

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

560m at £0.01Aether Ios LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,131,000
Net Worth£6,456,000
Cash£3,069,000
Current Liabilities£2,788,000

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

8 September 2010Delivered on: 27 September 2010
Persons entitled: Commerz Real Investmentgesellschaft Mbh

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: Account means a separate designated interest bearing deposit account at the bank in the name of the chargee but held subject to the respective rights of the charee and the company under the rent deposit deed see image for full details.
Outstanding
23 January 2002Delivered on: 29 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all book debts and other debts of the company and all funds standing to the credit account. See the mortgage charge document for full details.
Outstanding
27 October 2000Delivered on: 8 November 2000
Persons entitled: Stralo Limited and Deutsche Bank Custodial Services (C.I.) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date (relating to 3RD floor and basement area,180 fleet street,london EC4) or any amount becoming payable to the landlord as a result of any breach by the company of any covenant on its part contained in the lease.
Particulars: £96,144 including all interest thereon which the landlord or its solicitors shall credit to a bank deposit account.
Outstanding

Filing History

14 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 5,620,002
(3 pages)
5 January 2021Appointment of Mr Peter Louis Borstelmann as a director on 29 December 2020 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (22 pages)
1 September 2020Termination of appointment of Marshall Allen Nicholson as a director on 1 September 2020 (1 page)
25 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
12 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Marshall Allen Nicholson as a director on 30 November 2018 (2 pages)
20 December 2018Termination of appointment of Raymond Kahn as a director on 30 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
15 August 2018Appointment of Mr Charles Ludovic Lindsay as a secretary on 8 August 2018 (2 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
30 August 2017Appointment of Mr Raymond Kahn as a director on 31 July 2017 (2 pages)
30 August 2017Appointment of Mr Raymond Kahn as a director on 31 July 2017 (2 pages)
29 August 2017Termination of appointment of Krishan Singh as a director on 31 July 2017 (1 page)
29 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Krishan Singh as a director on 31 July 2017 (1 page)
29 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
12 October 2016Appointment of Mr Krishan Singh as a director on 31 August 2016 (2 pages)
12 October 2016Appointment of Mr Krishan Singh as a director on 31 August 2016 (2 pages)
11 October 2016Termination of appointment of Brian Salus as a director on 31 August 2016 (1 page)
11 October 2016Termination of appointment of Brian Salus as a director on 31 August 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 October 2016Full accounts made up to 31 December 2015 (24 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,600,002
(4 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,600,002
(4 pages)
3 October 2014Appointment of Mr Duncan Ellis Moyle as a director on 26 September 2014 (2 pages)
3 October 2014Appointment of Mr Brian Salus as a director on 26 September 2014 (2 pages)
3 October 2014Termination of appointment of Krishan Singh as a director on 26 September 2014 (1 page)
3 October 2014Termination of appointment of Krishan Singh as a director on 26 September 2014 (1 page)
3 October 2014Appointment of Mr Brian Salus as a director on 26 September 2014 (2 pages)
3 October 2014Appointment of Mr Duncan Ellis Moyle as a director on 26 September 2014 (2 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,600,002
(3 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,600,002
(3 pages)
1 August 2014Full accounts made up to 31 December 2013 (26 pages)
1 August 2014Full accounts made up to 31 December 2013 (26 pages)
23 December 2013Termination of appointment of James Lucas as a director (1 page)
23 December 2013Termination of appointment of James Lucas as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
27 September 2013Appointment of Mr Patrick Wolfe Davis as a secretary (1 page)
27 September 2013Termination of appointment of Matthew Hill as a secretary (1 page)
27 September 2013Termination of appointment of Matthew Hill as a secretary (1 page)
27 September 2013Appointment of Mr Patrick Wolfe Davis as a secretary (1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,600,002
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,600,002
(4 pages)
17 December 2012Termination of appointment of Grant Biggar as a director (1 page)
17 December 2012Termination of appointment of Grant Biggar as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Sophia Corona as a director (1 page)
15 May 2012Termination of appointment of Sophia Corona as a director (1 page)
27 March 2012Registered office address changed from Paternoster House 3Rd Floor 65 St Pauls Churchyard London EC4M 8AB on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Paternoster House 3Rd Floor 65 St Pauls Churchyard London EC4M 8AB on 27 March 2012 (1 page)
30 September 2011Full accounts made up to 31 December 2010 (24 pages)
30 September 2011Full accounts made up to 31 December 2010 (24 pages)
1 September 2011Director's details changed for Mr Grant Greville Biggar on 8 July 2011 (2 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Mr Grant Greville Biggar on 8 July 2011 (2 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Mr Grant Greville Biggar on 8 July 2011 (2 pages)
13 May 2011Appointment of Mr Krishan Bir Singh as a director (2 pages)
13 May 2011Appointment of Mr Matthew John Hill as a secretary (1 page)
13 May 2011Appointment of Mr Krishan Bir Singh as a director (2 pages)
13 May 2011Appointment of Mr James Paul Sinclair Lucas as a director (2 pages)
13 May 2011Termination of appointment of Niteen Sharma as a director (1 page)
13 May 2011Termination of appointment of Niteen Sharma as a secretary (1 page)
13 May 2011Termination of appointment of Niteen Sharma as a secretary (1 page)
13 May 2011Appointment of Mr James Paul Sinclair Lucas as a director (2 pages)
13 May 2011Appointment of Mr Matthew John Hill as a secretary (1 page)
13 May 2011Termination of appointment of Niteen Sharma as a director (1 page)
27 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
31 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
5 August 2010Resolutions
  • RES13 ‐ 30/07/2010
(3 pages)
5 August 2010Sub-division of shares on 30 July 2010 (6 pages)
5 August 2010Resolutions
  • RES13 ‐ 30/07/2010
(3 pages)
5 August 2010Sub-division of shares on 30 July 2010 (6 pages)
21 January 2010Appointment of Mr Niteen Sharma as a director (2 pages)
21 January 2010Appointment of Mr Niteen Sharma as a director (2 pages)
21 January 2010Termination of appointment of Sunil Hirani as a director (1 page)
21 January 2010Termination of appointment of Sunil Hirani as a director (1 page)
5 January 2010Director's details changed for Ms Sophia Corona on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Sophia Corona on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Sophia Corona on 1 January 2010 (2 pages)
4 January 2010Termination of appointment of John Grifonetti as a director (1 page)
4 January 2010Secretary's details changed for Niteen Sharma on 1 January 2010 (1 page)
4 January 2010Director's details changed for Mr Grant Greville Biggar on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Grant Greville Biggar on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Niteen Sharma on 1 January 2010 (1 page)
4 January 2010Secretary's details changed for Niteen Sharma on 1 January 2010 (1 page)
4 January 2010Termination of appointment of John Grifonetti as a director (1 page)
4 January 2010Director's details changed for Mr Grant Greville Biggar on 1 January 2010 (2 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
14 October 2009Director's details changed for Sunil Gordhan Hirani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Sunil Gordhan Hirani on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Sunil Gordhan Hirani on 1 October 2009 (2 pages)
17 August 2009Return made up to 11/08/09; full list of members (4 pages)
17 August 2009Return made up to 11/08/09; full list of members (4 pages)
9 June 2009Director's change of particulars / grant biggar / 06/06/2009 (2 pages)
9 June 2009Director's change of particulars / grant biggar / 06/06/2009 (2 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
8 October 2008Director appointed ms sophia corona (1 page)
8 October 2008Director appointed ms sophia corona (1 page)
30 September 2008Appointment terminated director rupert walsh (1 page)
30 September 2008Appointment terminated director rupert walsh (1 page)
2 September 2008Return made up to 11/08/08; full list of members (4 pages)
2 September 2008Return made up to 11/08/08; full list of members (4 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
13 December 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
13 December 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
7 September 2007Return made up to 11/08/07; no change of members (8 pages)
7 September 2007Return made up to 11/08/07; no change of members (8 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 1 london bridge 6TH floor london SE1 9BG (1 page)
12 January 2007Registered office changed on 12/01/07 from: 1 london bridge 6TH floor london SE1 9BG (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Company name changed credittrade uk LIMITED\certificate issued on 19/12/06 (7 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Company name changed credittrade uk LIMITED\certificate issued on 19/12/06 (7 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
25 October 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
25 October 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
29 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
4 January 2006New director appointed (4 pages)
4 January 2006New director appointed (4 pages)
23 December 2005Company name changed credittrade LIMITED\certificate issued on 23/12/05 (2 pages)
23 December 2005Company name changed credittrade LIMITED\certificate issued on 23/12/05 (2 pages)
7 December 2005Full accounts made up to 31 December 2004 (19 pages)
7 December 2005Full accounts made up to 31 December 2004 (19 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
30 September 2005Return made up to 11/08/05; full list of members (7 pages)
30 September 2005Return made up to 11/08/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (19 pages)
27 October 2004Full accounts made up to 31 December 2003 (19 pages)
17 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 1 london bridge 6TH floor london SE1 9QL (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 1 london bridge 6TH floor london SE1 9QL (1 page)
5 March 2004Registered office changed on 05/03/04 from: 180 fleet street london EC4A 2HG (1 page)
5 March 2004Registered office changed on 05/03/04 from: 180 fleet street london EC4A 2HG (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
22 August 2003Full accounts made up to 31 December 2002 (18 pages)
22 August 2003Return made up to 11/08/03; full list of members (7 pages)
22 August 2003Full accounts made up to 31 December 2002 (18 pages)
22 August 2003Return made up to 11/08/03; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (17 pages)
7 October 2002Full accounts made up to 31 December 2001 (17 pages)
11 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
19 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2001Ad 25/09/01--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages)
19 November 2001Ad 25/09/01--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages)
9 October 2001Nc inc already adjusted 31/07/01 (2 pages)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Memorandum and Articles of Association (5 pages)
9 October 2001Memorandum and Articles of Association (5 pages)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Nc inc already adjusted 31/07/01 (2 pages)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2001Return made up to 11/08/01; full list of members (6 pages)
17 August 2001Return made up to 11/08/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 December 2000 (15 pages)
27 June 2001Full accounts made up to 31 December 2000 (15 pages)
15 June 2001Ad 31/05/01--------- £ si 746000@1=746000 £ ic 3854002/4600002 (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Ad 31/05/01--------- £ si 746000@1=746000 £ ic 3854002/4600002 (2 pages)
24 May 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 May 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 March 2001Ad 01/02/01--------- £ si 3854000@1=3854000 £ ic 2/3854002 (2 pages)
12 March 2001Ad 01/02/01--------- £ si 3854000@1=3854000 £ ic 2/3854002 (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 1ST floor brettenham house, lancaster place, london WC2E 7EN (1 page)
26 January 2001Registered office changed on 26/01/01 from: 1ST floor brettenham house, lancaster place, london WC2E 7EN (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
24 August 2000Return made up to 11/08/00; full list of members (6 pages)
24 August 2000Return made up to 11/08/00; full list of members (6 pages)
19 January 2000Registered office changed on 19/01/00 from: suite 1-4 12-13 henrietta street london WC2E 8LH (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: suite 1-4 12-13 henrietta street london WC2E 8LH (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 September 1999Registered office changed on 23/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
11 August 1999Incorporation (13 pages)
11 August 1999Incorporation (13 pages)