Company NameTibra Trading Europe Limited
Company StatusActive
Company Number06061713
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameTimothy Edward Knipe
StatusCurrent
Appointed02 November 2011(4 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address52-54 St. John Street
First Floor
London
EC1M 4HF
Director NameMr Thomas Colchester Bott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(12 years, 3 months after company formation)
Appointment Duration5 years
RoleData Architect, Europe
Country of ResidenceEngland
Correspondence Address52-54 St. John Street
First Floor
London
EC1M 4HF
Director NameMr Andrew Paul Dearlove
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address52-54 St. John Street
First Floor
London
EC1M 4HF
Director NameMr Hecham Azzouz
Date of BirthMay 1976 (Born 48 years ago)
NationalityMoroccan
StatusCurrent
Appointed25 August 2023(16 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 St. John Street
First Floor
London
EC1M 4HF
Director NameDinesh Bhandari
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleDerivatives Trader
Correspondence Address6 Tedwin Avenue
Kensington
Nsw
2033
Director NameChristian James King
Date of BirthApril 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleDerivatives Trader
Correspondence Address20/197 Birrell Street
Waverley
Nsw 2024
Australia
Secretary NameCampbell Norwood
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address20/49-53 Albion Street
Waverly
Nsw
2022
Director NameMr Ian Mark Toon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2009)
RoleDerivatives Trader
Country of ResidenceEngland
Correspondence AddressFlat 42 50 Kensington Gardens Square
London
W2 4BA
Director NameNicholas Begg
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2009)
RoleSoftware Engineer
Correspondence AddressFlat 4 94 Ledbury Road
Notting Hill
W11 2AH
Secretary NameMelanie Borden
StatusResigned
Appointed13 May 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2011)
RoleCompany Director
Correspondence Address72/2 Hutchinson Walk
Zetland
Nsw 2017
Director NameMr Martin John Scott Nickolas
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2011)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 11 5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Campbell Terence Norwood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2010(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 April 2019)
RoleHead Of Strategy
Country of ResidenceAustralia
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2013)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 5 Aldermanbury Square
London
EC2V 7HR
Director NameJustin James Van Wijngaarden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 5 Aldermanbury Square
London
EC2V 7HR
Director NameHugo Hesse
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 2013(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Director NameMr Timothy James Berry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed13 August 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2016)
RoleStrategic Development
Country of ResidenceAustralia
Correspondence Address12th Floor 5 Aldermanbury Square
London
EC2V 7HR
Director NameGary Ngunjiri Richard Pickwell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2015(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 2019)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 17 Westfield Tower 2 101 Grafton Street
Bondi Junction
New South Wales 2022
Australia
Director NameChristopher Alfred Udy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 August 2016(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 August 2019)
RoleGlobal General Manager
Country of ResidenceAustralia
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Director NameChristian James King
Date of BirthApril 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed13 September 2016(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 April 2019)
RoleGlobal Head Of Marketing
Country of ResidenceAustralia
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Director NameMr Adam Marc Biggs
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2022)
RoleGlobal Head Of Market Making
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR

Contact

Websitetibracareers.com
Telephone020 76000643
Telephone regionLondon

Location

Registered Address52-54 St. John Street
First Floor
London
EC1M 4HF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8m at £1Tibra Trading Pty LTD
98.77%
Ordinary
100k at €1Tibra Trading Pty LTD
1.23%
Ordinary 1

Financials

Year2014
Turnover£11,423,555
Gross Profit£11,423,555
Net Worth£11,633,504
Cash£6,414,777
Current Liabilities£327,629,115

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

25 July 2013Delivered on: 26 July 2013
Persons entitled: Abn Amro Clearing Hong Kong Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 2013Delivered on: 24 June 2013
Persons entitled:
Abn Amro Clearing Bank N.V
Abn Amro Clearing Hong Kong LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 February 2024Full accounts made up to 30 June 2023 (48 pages)
29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
25 October 2023Registered office address changed from 5 Aldermanbury Square Level 11 London EC2V 7HR England to 52-54 st. John Street First Floor London EC1M 4HF on 25 October 2023 (1 page)
29 August 2023Appointment of Mr Hecham Azzouz as a director on 25 August 2023 (2 pages)
13 April 2023Full accounts made up to 30 June 2022 (47 pages)
1 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
24 January 2023Director's details changed for Mr Andrew Paul Dearlove on 23 January 2023 (2 pages)
22 September 2022Termination of appointment of Adam Marc Biggs as a director on 21 September 2022 (1 page)
18 March 2022Full accounts made up to 30 June 2021 (51 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
29 March 2021Full accounts made up to 30 June 2020 (51 pages)
23 March 2021Satisfaction of charge 060617130001 in full (1 page)
23 March 2021Satisfaction of charge 060617130002 in full (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
22 July 2020Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
27 March 2020Full accounts made up to 30 June 2019
  • ANNOTATION Admin Removed pages containing unnecessary material were removed from the accounts on 18/05/20 as they did not form part of the accounts
(52 pages)
18 March 2020Termination of appointment of Hugo Hesse as a director on 17 March 2020 (1 page)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
13 August 2019Termination of appointment of Christopher Alfred Udy as a director on 13 August 2019 (1 page)
14 June 2019Appointment of Mr Andrew Paul Dearlove as a director on 14 June 2019 (2 pages)
24 April 2019Appointment of Mr Thomas Colchester Bott as a director on 23 April 2019 (2 pages)
16 April 2019Termination of appointment of Gary Ngunjiri Richard Pickwell as a director on 16 April 2019 (1 page)
16 April 2019Appointment of Mr Adam Marc Biggs as a director on 10 April 2019 (2 pages)
16 April 2019Termination of appointment of Christian James King as a director on 16 April 2019 (1 page)
16 April 2019Termination of appointment of Campbell Terence Norwood as a director on 16 April 2019 (1 page)
25 March 2019Full accounts made up to 30 June 2018 (50 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (50 pages)
5 February 2018Director's details changed for Christopher Alfred Udy on 13 June 2017 (2 pages)
5 February 2018Confirmation statement made on 28 January 2018 with updates (3 pages)
5 February 2018Director's details changed for Christian James King on 13 June 2017 (2 pages)
5 February 2018Director's details changed for Hugo Hesse on 13 June 2017 (2 pages)
13 June 2017Registered office address changed from 12th Floor 5 Aldermanbury Square London EC2V 7HR to 5 Aldermanbury Square Level 11 London EC2V 7HR on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 12th Floor 5 Aldermanbury Square London EC2V 7HR to 5 Aldermanbury Square Level 11 London EC2V 7HR on 13 June 2017 (1 page)
3 April 2017Full accounts made up to 30 June 2016 (50 pages)
3 April 2017Full accounts made up to 30 June 2016 (50 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 September 2016Appointment of Christian James King as a director on 13 September 2016 (3 pages)
23 September 2016Appointment of Christian James King as a director on 13 September 2016 (3 pages)
17 August 2016Appointment of Christopher Alfred Udy as a director on 8 August 2016 (3 pages)
17 August 2016Appointment of Christopher Alfred Udy as a director on 8 August 2016 (3 pages)
8 July 2016Termination of appointment of Timothy James Berry as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Timothy James Berry as a director on 1 July 2016 (2 pages)
31 March 2016Full accounts made up to 30 June 2015 (49 pages)
31 March 2016Full accounts made up to 30 June 2015 (49 pages)
11 February 2016Director's details changed for Hugo Hesse on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Campbell Terence Norwood on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Hugo Hesse on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Timothy James Berry on 1 January 2016 (2 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 8,000,000
  • GBP 100,000
(8 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 8,000,000
  • GBP 100,000
(8 pages)
11 February 2016Director's details changed for Timothy James Berry on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mr Campbell Terence Norwood on 1 January 2016 (2 pages)
12 May 2015Appointment of Gary Ngunjiri Richard Pickwell as a director on 28 April 2015 (3 pages)
12 May 2015Appointment of Gary Ngunjiri Richard Pickwell as a director on 28 April 2015 (3 pages)
10 April 2015Full accounts made up to 30 June 2014 (51 pages)
10 April 2015Full accounts made up to 30 June 2014 (51 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • EUR 8,000,000
  • GBP 100,000
(7 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • EUR 8,000,000
  • GBP 100,000
(7 pages)
29 August 2014Appointment of Timothy James Berry as a director on 13 August 2014 (3 pages)
29 August 2014Appointment of Timothy James Berry as a director on 13 August 2014 (3 pages)
28 March 2014Full accounts made up to 30 June 2013 (46 pages)
28 March 2014Full accounts made up to 30 June 2013 (46 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • EUR 8,000,000
  • GBP 100,000
(6 pages)
4 February 2014Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • EUR 8,000,000
  • GBP 100,000
(6 pages)
4 February 2014Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page)
26 November 2013Appointment of Hugo Hesse as a director (3 pages)
26 November 2013Appointment of Hugo Hesse as a director (3 pages)
13 November 2013Termination of appointment of Denis Jackson as a director (2 pages)
13 November 2013Termination of appointment of Denis Jackson as a director (2 pages)
26 July 2013Registration of charge 060617130002 (38 pages)
26 July 2013Registration of charge 060617130002 (38 pages)
24 June 2013Registration of charge 060617130001 (16 pages)
24 June 2013Registration of charge 060617130001 (16 pages)
23 May 2013Section 519 (2 pages)
23 May 2013Section 519 (2 pages)
21 May 2013Auditor's resignation (1 page)
21 May 2013Auditor's resignation (1 page)
21 May 2013Auditor's resignation (1 page)
21 May 2013Auditor's resignation (1 page)
19 March 2013Full accounts made up to 30 June 2012 (49 pages)
19 March 2013Full accounts made up to 30 June 2012 (49 pages)
19 February 2013Termination of appointment of Justin Van Wijngaarden as a director (1 page)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
19 February 2013Termination of appointment of Justin Van Wijngaarden as a director (1 page)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
18 February 2013Director's details changed for Justin James Van Wijngaarden on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Justin James Van Wijngaarden on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Denis Jackson on 12 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Campbell Terrence Norwood on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Denis Jackson on 12 February 2013 (2 pages)
18 February 2013Register(s) moved to registered office address (1 page)
18 February 2013Director's details changed for Mr Campbell Terrence Norwood on 18 February 2013 (2 pages)
18 February 2013Register(s) moved to registered office address (1 page)
18 April 2012Full accounts made up to 30 June 2011 (48 pages)
18 April 2012Full accounts made up to 30 June 2011 (48 pages)
3 February 2012Director's details changed for Justin Van Wijngaarden on 1 January 2012 (2 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
3 February 2012Director's details changed for Justin Van Wijngaarden on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Justin Van Wijngaarden on 1 January 2012 (2 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
2 November 2011Appointment of Timothy Edward Knipe as a secretary (1 page)
2 November 2011Appointment of Timothy Edward Knipe as a secretary (1 page)
2 November 2011Termination of appointment of Melanie Borden as a secretary (1 page)
2 November 2011Termination of appointment of Melanie Borden as a secretary (1 page)
26 September 2011Termination of appointment of Martin Nickolas as a director (1 page)
26 September 2011Appointment of Justin Van Wijngaarden as a director (2 pages)
26 September 2011Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Martin Nickolas as a director (1 page)
26 September 2011Appointment of Justin Van Wijngaarden as a director (2 pages)
26 September 2011Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 26 September 2011 (1 page)
1 June 2011Appointment of Denis Jackson as a director (2 pages)
1 June 2011Appointment of Denis Jackson as a director (2 pages)
15 March 2011Termination of appointment of Melanie Borden as a secretary (1 page)
15 March 2011Termination of appointment of Melanie Borden as a secretary (1 page)
1 February 2011Register(s) moved to registered inspection location (1 page)
1 February 2011Register inspection address has been changed (1 page)
1 February 2011Register(s) moved to registered inspection location (1 page)
1 February 2011Register inspection address has been changed (1 page)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
6 January 2011Full accounts made up to 30 June 2010 (45 pages)
6 January 2011Full accounts made up to 30 June 2010 (45 pages)
17 June 2010Appointment of Mr Campbell Terrence Norwood as a director (2 pages)
17 June 2010Appointment of Mr Campbell Terrence Norwood as a director (2 pages)
16 June 2010Termination of appointment of Christian King as a director (1 page)
16 June 2010Termination of appointment of Christian King as a director (1 page)
16 April 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100,000
  • EUR 8,000,000
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100,000
  • EUR 8,000,000
(4 pages)
15 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (15 pages)
4 February 2010Appointment of Mr Martin John Scott Nickolas as a director (2 pages)
4 February 2010Appointment of Mr Martin John Scott Nickolas as a director (2 pages)
26 January 2010Termination of appointment of Ian Toon as a director (1 page)
26 January 2010Termination of appointment of Ian Toon as a director (1 page)
26 January 2010Termination of appointment of Nicholas Begg as a director (1 page)
26 January 2010Termination of appointment of Nicholas Begg as a director (1 page)
28 November 2009Full accounts made up to 30 June 2009 (44 pages)
28 November 2009Full accounts made up to 30 June 2009 (44 pages)
23 June 2009Secretary appointed melanie borden (1 page)
23 June 2009Appointment terminated secretary campbell norwood (1 page)
23 June 2009Appointment terminated secretary campbell norwood (1 page)
23 June 2009Secretary appointed melanie borden (1 page)
19 June 2009Appointment terminated director dinesh bhandari (1 page)
19 June 2009Appointment terminated director dinesh bhandari (1 page)
27 February 2009Registered office changed on 27/02/2009 from 5 aldermanbury square london EC2V 7HR (1 page)
27 February 2009Registered office changed on 27/02/2009 from 5 aldermanbury square london EC2V 7HR (1 page)
18 February 2009Return made up to 28/01/09; full list of members (7 pages)
18 February 2009Return made up to 28/01/09; full list of members (7 pages)
9 February 2009Registered office changed on 09/02/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page)
9 February 2009Registered office changed on 09/02/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page)
13 November 2008Full accounts made up to 30 June 2008 (32 pages)
13 November 2008Director appointed nicholas begg (2 pages)
13 November 2008Full accounts made up to 30 June 2008 (32 pages)
13 November 2008Director appointed nicholas begg (2 pages)
15 July 2008Appointment terminated director timothy berry (1 page)
15 July 2008Appointment terminated director timothy berry (1 page)
4 July 2008Ad 23/05/08\gbp si 60000@1=60000\gbp ic 40000/100000\ (2 pages)
4 July 2008Nc inc already adjusted 23/05/08 (1 page)
4 July 2008Nc inc already adjusted 23/05/08 (1 page)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2008Ad 23/05/08\gbp si 60000@1=60000\gbp ic 40000/100000\ (2 pages)
11 February 2008Return made up to 28/01/08; full list of members (6 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 28/01/08; full list of members (6 pages)
11 February 2008Location of register of members (1 page)
7 November 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
7 November 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
1 June 2007Nc inc already adjusted 04/05/07 (1 page)
1 June 2007Memorandum and Articles of Association (5 pages)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2007Ad 04/05/07--------- £ si 39999@1=39999 £ ic 1/40000 (3 pages)
1 June 2007Memorandum and Articles of Association (5 pages)
1 June 2007Nc inc already adjusted 04/05/07 (1 page)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2007Ad 04/05/07--------- £ si 39999@1=39999 £ ic 1/40000 (3 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed
  • ANNOTATION Other The address of Timothy Barry, director of tibra trading europe LIMITED was replaced with a service address on 30/11/2019 under section 1088 of the Companies Act 2006.
(1 page)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2007Memorandum and Articles of Association (5 pages)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2007Memorandum and Articles of Association (5 pages)
23 January 2007Incorporation (18 pages)
23 January 2007Incorporation (18 pages)