First Floor
London
EC1M 4HF
Director Name | Mr Timothy Edward Knipe |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Coo,Europe |
Country of Residence | England |
Correspondence Address | 52-54 St. John Street First Floor London EC1M 4HF |
Director Name | Mr Andrew Paul Dearlove |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Head Of Operations - Europe |
Country of Residence | England |
Correspondence Address | 52-54 St. John Street First Floor London EC1M 4HF |
Director Name | Mr Matthew Aaron Hollingsworth |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 October 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Trading |
Country of Residence | England |
Correspondence Address | 52-54 St. John Street First Floor London EC1M 4HF |
Director Name | Mr Vincentius Johannes Smits |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 November 2023(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 52-54 St. John Street First Floor London EC1M 4HF |
Director Name | Mr Martin John Scott Nickolas |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Campbell Terence Norwood |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Head Of Strategy |
Country of Residence | Australia |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Secretary Name | Melanie Borden |
---|---|
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 72/2 Hutchinson Walk Zetland Nsw2017 Australia |
Director Name | Mr Razman Aziz Azmir |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2014) |
Role | Head Of Strategy Trader |
Country of Residence | England |
Correspondence Address | 12th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Denis Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 2013) |
Role | Regional General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Justin Van Wijngaarden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Hugo Hesse |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Director Name | Christopher Alfred Udy |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2016(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 2019) |
Role | Global General Manager |
Country of Residence | Australia |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Director Name | Gary Ngunjiri Richard Pickwell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2018(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 19 March 2019) |
Role | Global Head Of Finance |
Country of Residence | Australia |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Director Name | Mr Benjamin Steven Whitehead |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2020(9 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Director Name | Mr Timothy James Berry |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2020(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 52-54 St. John Street First Floor London EC1M 4HF |
Website | www.tibra.com/ |
---|---|
Telephone | 020 31009000 |
Telephone region | London |
Registered Address | 52-54 St. John Street First Floor London EC1M 4HF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.1k at €1000 | Tibra Trading Pty LTD(Australia) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,207,754 |
Gross Profit | £24,207,754 |
Net Worth | £17,644,477 |
Cash | £15,234,089 |
Current Liabilities | £110,670,080 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Full accounts made up to 30 June 2023 (46 pages) |
---|---|
29 January 2024 | Register inspection address has been changed from 52-54 st. John Street London EC1M 4HF England to 52-54 52-54 st John Street London EC1M 4HF (1 page) |
29 January 2024 | Register inspection address has been changed from 5 Aldermanbury Square Level 11 London EC2V 7HR England to 52-54 52-54 st John Street London EC1M 4HF (1 page) |
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
27 November 2023 | Appointment of Mr Vincentius Johannes Smits as a director on 27 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Timothy James Berry as a director on 27 November 2023 (1 page) |
25 October 2023 | Registered 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) |
13 April 2023 | Full accounts made up to 30 June 2022 (46 pages) |
1 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
24 January 2023 | Director's details changed for Mr Andrew Paul Dearlove on 23 January 2023 (2 pages) |
18 March 2022 | Full accounts made up to 30 June 2021 (45 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
22 October 2021 | Appointment of Mr Matthew Aaron Hollingsworth as a director on 21 October 2021 (2 pages) |
29 March 2021 | Full accounts made up to 30 June 2020 (44 pages) |
17 March 2021 | Termination of appointment of Benjamin Steven Whitehead as a director on 17 March 2021 (1 page) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
22 July 2020 | Resolutions
|
2 July 2020 | Appointment of Mr Timothy James Berry as a director on 1 July 2020 (2 pages) |
19 May 2020 | Termination of appointment of Hugo Hesse as a director on 29 April 2020 (1 page) |
19 May 2020 | Appointment of Mr Benjamin Steven Whitehead as a director on 19 May 2020 (2 pages) |
27 March 2020 | Full accounts made up to 30 June 2019
|
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 January 2020 | Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 5 Aldermanbury Square Level 11 London EC2V 7HR (1 page) |
29 January 2020 | Register(s) moved to registered office address 5 Aldermanbury Square Level 11 London EC2V 7HR (1 page) |
29 January 2020 | Register inspection address has been changed from 5 Aldermanbury Square Level 11 London EC2V 7HR England to 5 Aldermanbury Square Level 11 London EC2V 7HR (1 page) |
13 August 2019 | Termination of appointment of Christopher Alfred Udy as a director on 13 August 2019 (1 page) |
25 March 2019 | Full accounts made up to 30 June 2018 (46 pages) |
21 March 2019 | Appointment of Mr Andrew Paul Dearlove as a director on 19 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Timothy Edward Knipe as a director on 19 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Campbell Terence Norwood as a director on 19 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Gary Ngunjiri Richard Pickwell as a director on 19 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
4 April 2018 | Appointment of Gary Ngunjiri Richard Pickwell as a director on 20 March 2018 (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (46 pages) |
5 February 2018 | Director's details changed for Christopher Alfred Udy on 13 June 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
13 June 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 30 June 2016 (46 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (46 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
15 July 2016 | Appointment of Christopher Alfred Udy as a director on 1 July 2016 (3 pages) |
15 July 2016 | Appointment of Christopher Alfred Udy as a director on 1 July 2016 (3 pages) |
8 July 2016 | Termination of appointment of Timothy James Berry as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Timothy James Berry as a director on 1 July 2016 (2 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (45 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (45 pages) |
11 February 2016 | Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
11 February 2016 | Director's details changed for Hugo Hesse on 1 January 2016 (2 pages) |
11 February 2016 | Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
11 February 2016 | Director's details changed for Mr Campbell Terence Norwood on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Timothy James Berry on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Timothy James Berry on 1 January 2016 (2 pages) |
11 February 2016 | Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
11 February 2016 | Director's details changed for Hugo Hesse on 1 January 2016 (2 pages) |
11 February 2016 | Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
11 February 2016 | Director's details changed for Mr Campbell Terence Norwood on 1 January 2016 (2 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 April 2015 | Full accounts made up to 30 June 2014 (47 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (47 pages) |
16 July 2014 | Appointment of Timothy James Berry as a director on 8 July 2014 (3 pages) |
16 July 2014 | Appointment of Timothy James Berry as a director on 8 July 2014 (3 pages) |
16 July 2014 | Appointment of Timothy James Berry as a director on 8 July 2014 (3 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 May 2014 | Appointment of Hugo Hesse as a director (3 pages) |
9 May 2014 | Appointment of Hugo Hesse as a director (3 pages) |
15 April 2014 | Termination of appointment of Razman Azmir as a director (2 pages) |
15 April 2014 | Termination of appointment of Razman Azmir as a director (2 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (41 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (41 pages) |
13 November 2013 | Termination of appointment of Denis Jackson as a director (2 pages) |
13 November 2013 | Termination of appointment of Denis Jackson as a director (2 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Section 519 (1 page) |
23 May 2013 | Section 519 (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
19 March 2013 | Full accounts made up to 30 June 2012 (41 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (41 pages) |
19 February 2013 | Termination of appointment of Justin Wijngaarden as a director (1 page) |
19 February 2013 | Termination of appointment of Justin Wijngaarden as a director (1 page) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (37 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (37 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
2 November 2011 | Appointment of Timothy Edward Knipe as a secretary (1 page) |
2 November 2011 | Appointment of Timothy Edward Knipe as a secretary (1 page) |
26 September 2011 | Termination of appointment of Martin Nickolas as a director (1 page) |
26 September 2011 | Appointment of Razman Aziz Azmir as a director (2 pages) |
26 September 2011 | Appointment of Denis Jackson as a director (2 pages) |
26 September 2011 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 26 September 2011 (1 page) |
26 September 2011 | Appointment of Razman Aziz Azmir as a director (2 pages) |
26 September 2011 | Appointment of Justin Van Wijngaarden as a director (2 pages) |
26 September 2011 | Termination of appointment of Martin Nickolas as a director (1 page) |
26 September 2011 | Appointment of Justin Van Wijngaarden as a director (2 pages) |
26 September 2011 | Appointment of Denis Jackson as a director (2 pages) |
26 September 2011 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 26 September 2011 (1 page) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Termination of appointment of Melanie Borden as a secretary (1 page) |
15 March 2011 | Termination of appointment of Melanie Borden as a secretary (1 page) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|