Company NameTibra Equities Europe Limited
Company StatusActive
Company Number07283912
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 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(1 year, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address52-54 St. John Street
First Floor
London
EC1M 4HF
Director NameMr Timothy Edward Knipe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCoo,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
Appointed19 March 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleHead Of Operations - Europe
Country of ResidenceEngland
Correspondence Address52-54 St. John Street
First Floor
London
EC1M 4HF
Director NameMr Matthew Aaron Hollingsworth
Date of BirthJune 1990 (Born 33 years ago)
NationalityAustralian
StatusCurrent
Appointed21 October 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Trading
Country of ResidenceEngland
Correspondence Address52-54 St. John Street
First Floor
London
EC1M 4HF
Director NameMr Vincentius Johannes Smits
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityDutch
StatusCurrent
Appointed27 November 2023(13 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address52-54 St. John Street
First Floor
London
EC1M 4HF
Director NameMr Martin John Scott Nickolas
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Campbell Terence Norwood
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleHead Of Strategy
Country of ResidenceAustralia
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Secretary NameMelanie Borden
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address72/2 Hutchinson Walk
Zetland
Nsw2017
Australia
Director NameMr Razman Aziz Azmir
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2014)
RoleHead Of Strategy Trader
Country of ResidenceEngland
Correspondence Address12th Floor 5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2013)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 5 Aldermanbury Square
London
EC2V 7HR
Director NameJustin Van Wijngaarden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(1 year, 3 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
Appointed30 April 2014(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Director NameChristopher Alfred Udy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2016(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 2019)
RoleGlobal General Manager
Country of ResidenceAustralia
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Director NameGary Ngunjiri Richard Pickwell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2018(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 19 March 2019)
RoleGlobal Head Of Finance
Country of ResidenceAustralia
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Director NameMr Benjamin Steven Whitehead
Date of BirthOctober 1990 (Born 33 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 2020(9 years, 11 months after company formation)
Appointment Duration10 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Aldermanbury Square
Level 11
London
EC2V 7HR
Director NameMr Timothy James Berry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2020(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address52-54 St. John Street
First Floor
London
EC1M 4HF

Contact

Websitewww.tibra.com/
Telephone020 31009000
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

4.1k at €1000Tibra Trading Pty LTD(Australia)
100.00%
Ordinary

Financials

Year2014
Turnover£24,207,754
Gross Profit£24,207,754
Net Worth£17,644,477
Cash£15,234,089
Current Liabilities£110,670,080

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

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

Filing History

9 February 2024Full accounts made up to 30 June 2023 (46 pages)
29 January 2024Register 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 2024Register 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 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
27 November 2023Appointment of Mr Vincentius Johannes Smits as a director on 27 November 2023 (2 pages)
27 November 2023Termination of appointment of Timothy James Berry as a director on 27 November 2023 (1 page)
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)
13 April 2023Full accounts made up to 30 June 2022 (46 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)
18 March 2022Full accounts made up to 30 June 2021 (45 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
22 October 2021Appointment of Mr Matthew Aaron Hollingsworth as a director on 21 October 2021 (2 pages)
29 March 2021Full accounts made up to 30 June 2020 (44 pages)
17 March 2021Termination of appointment of Benjamin Steven Whitehead as a director on 17 March 2021 (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)
2 July 2020Appointment of Mr Timothy James Berry as a director on 1 July 2020 (2 pages)
19 May 2020Termination of appointment of Hugo Hesse as a director on 29 April 2020 (1 page)
19 May 2020Appointment of Mr Benjamin Steven Whitehead as a director on 19 May 2020 (2 pages)
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
(49 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 January 2020Register 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 2020Register(s) moved to registered office address 5 Aldermanbury Square Level 11 London EC2V 7HR (1 page)
29 January 2020Register 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 2019Termination of appointment of Christopher Alfred Udy as a director on 13 August 2019 (1 page)
25 March 2019Full accounts made up to 30 June 2018 (46 pages)
21 March 2019Appointment of Mr Andrew Paul Dearlove as a director on 19 March 2019 (2 pages)
21 March 2019Appointment of Mr Timothy Edward Knipe as a director on 19 March 2019 (2 pages)
20 March 2019Termination of appointment of Campbell Terence Norwood as a director on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Gary Ngunjiri Richard Pickwell as a director on 19 March 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
4 April 2018Appointment of Gary Ngunjiri Richard Pickwell as a director on 20 March 2018 (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (46 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 no updates (3 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 (46 pages)
3 April 2017Full accounts made up to 30 June 2016 (46 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)
15 July 2016Appointment of Christopher Alfred Udy as a director on 1 July 2016 (3 pages)
15 July 2016Appointment of Christopher Alfred Udy as a director on 1 July 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 (45 pages)
31 March 2016Full accounts made up to 30 June 2015 (45 pages)
11 February 2016Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
11 February 2016Director's details changed for Hugo Hesse on 1 January 2016 (2 pages)
11 February 2016Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
11 February 2016Director's details changed for Mr Campbell Terence Norwood on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Timothy James Berry on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Timothy James Berry on 1 January 2016 (2 pages)
11 February 2016Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
11 February 2016Director's details changed for Hugo Hesse on 1 January 2016 (2 pages)
11 February 2016Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
11 February 2016Director's details changed for Mr Campbell Terence Norwood 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 4,100,000
(5 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 4,100,000
(5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • EUR 4,100,000
(5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • EUR 4,100,000
(5 pages)
10 April 2015Full accounts made up to 30 June 2014 (47 pages)
10 April 2015Full accounts made up to 30 June 2014 (47 pages)
16 July 2014Appointment of Timothy James Berry as a director on 8 July 2014 (3 pages)
16 July 2014Appointment of Timothy James Berry as a director on 8 July 2014 (3 pages)
16 July 2014Appointment of Timothy James Berry as a director on 8 July 2014 (3 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • EUR 4,100,000
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • EUR 4,100,000
(4 pages)
9 May 2014Appointment of Hugo Hesse as a director (3 pages)
9 May 2014Appointment of Hugo Hesse as a director (3 pages)
15 April 2014Termination of appointment of Razman Azmir as a director (2 pages)
15 April 2014Termination of appointment of Razman Azmir as a director (2 pages)
7 April 2014Full accounts made up to 30 June 2013 (41 pages)
7 April 2014Full accounts made up to 30 June 2013 (41 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)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
23 May 2013Section 519 (1 page)
23 May 2013Section 519 (1 page)
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 (41 pages)
19 March 2013Full accounts made up to 30 June 2012 (41 pages)
19 February 2013Termination of appointment of Justin Wijngaarden as a director (1 page)
19 February 2013Termination of appointment of Justin Wijngaarden as a director (1 page)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 March 2012Full accounts made up to 30 June 2011 (37 pages)
15 March 2012Full accounts made up to 30 June 2011 (37 pages)
6 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • EUR 4,100,000
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • EUR 4,100,000
(4 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)
26 September 2011Termination of appointment of Martin Nickolas as a director (1 page)
26 September 2011Appointment of Razman Aziz Azmir as a director (2 pages)
26 September 2011Appointment of Denis Jackson 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 2011Appointment of Razman Aziz Azmir as a director (2 pages)
26 September 2011Appointment of Justin Van Wijngaarden as a director (2 pages)
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 2011Appointment of Denis Jackson as a director (2 pages)
26 September 2011Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 26 September 2011 (1 page)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 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)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)