Lausanne
Ch-1003
Director Name | Mr William Pierre Francois Norbert Wostyn |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Place Vendome Paris 75001 |
Director Name | Mr Michael Jon Anderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(3 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Bruce Paul Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Michael Saul Leibowitz |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Stephen Alan Umpelby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Secretary Name | Mr Peter Francis Winfield Weston |
---|---|
Status | Resigned |
Appointed | 26 January 2012(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Daniel Craig Marcus |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 May 2020) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Joe Michael Tighe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Director Name | Stuart Charley Guy Tully |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Christian Marcel Michel Baillet |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 February 2020) |
Role | Executive |
Country of Residence | Switzerland |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Herve Pierre Benoit Carmen De Carmoy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 February 2020) |
Role | Executive |
Country of Residence | France |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Rupert David Hodges |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Director Name | Mr Malcolm Graham McCaig |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 February 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cloisters House 53 Griffiths Road London SW19 1SS |
Director Name | Stevean Vjestica |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 2020) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Martin Abbott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 February 2020) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Secretary Name | Mr Martin Lau |
---|---|
Status | Resigned |
Appointed | 31 March 2020(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2023) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Christopher Stewart Rutt |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Website | www.trad-x.com |
---|---|
Telephone | 020 71981500 |
Telephone region | London |
Registered Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Full accounts made up to 31 March 2023 (21 pages) |
14 February 2023 | Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page) |
6 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
21 October 2021 | Termination of appointment of Christopher Stewart Rutt as a director on 15 September 2021 (1 page) |
6 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
26 May 2020 | Appointment of Mr Christopher Stewart Rutt as a director on 26 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Daniel Craig Marcus as a director on 22 May 2020 (1 page) |
31 March 2020 | Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Peter Francis Winfield Weston as a secretary on 31 March 2020 (1 page) |
11 March 2020 | Statement by Directors (8 pages) |
11 March 2020 | Solvency Statement dated 25/02/20 (2 pages) |
11 March 2020 | Resolutions
|
11 March 2020 | Statement of capital on 11 March 2020
|
26 February 2020 | Termination of appointment of Christian Marcel Michel Baillet as a director on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Stevean Vjestica as a director on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Michael Saul Leibowitz as a director on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Herve Pierre Benoit Carmen De Carmoy as a director on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Malcolm Graham Mccaig as a director on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Martin Abbott as a director on 25 February 2020 (1 page) |
31 January 2020 | Change of details for Compagnie Financiere Tradition Sa as a person with significant control on 1 July 2016 (2 pages) |
1 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
16 July 2018 | Director's details changed for Mr Malcolm Graham Mccaig on 9 September 2016 (2 pages) |
11 July 2018 | Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr William Pierre Francois Norbert Wostyn on 1 July 2018 (2 pages) |
10 January 2018 | Termination of appointment of Stuart Charley Guy Tully as a director on 31 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Stuart Charley Guy Tully as a director on 31 December 2017 (1 page) |
9 August 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 November 2016 | Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 March 2015 | Appointment of Martin Abbott as a director on 5 February 2015 (3 pages) |
3 March 2015 | Appointment of Martin Abbott as a director on 5 February 2015 (3 pages) |
3 March 2015 | Appointment of Martin Abbott as a director on 5 February 2015 (3 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 August 2014 | Appointment of Mr Michael Jon Anderson as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Michael Jon Anderson as a director on 24 July 2014 (3 pages) |
12 August 2014 | Appointment of Stevean Vjestica as a director on 24 July 2014 (3 pages) |
12 August 2014 | Appointment of Stevean Vjestica as a director on 24 July 2014 (3 pages) |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 July 2014 | Termination of appointment of Joe Tighe as a director (1 page) |
9 July 2014 | Termination of appointment of Joe Tighe as a director (1 page) |
13 June 2014 | Termination of appointment of Rupert Hodges as a director (1 page) |
13 June 2014 | Termination of appointment of Rupert Hodges as a director (1 page) |
6 January 2014 | Director's details changed for Christian Marcel Michel Baillet on 15 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Christian Marcel Michel Baillet on 15 December 2013 (2 pages) |
17 December 2013 | Appointment of Malcolm Graham Mccaig as a director (3 pages) |
17 December 2013 | Appointment of Malcolm Graham Mccaig as a director (3 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 October 2013 | Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages) |
1 October 2013 | Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 October 2013 (2 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
15 May 2013 | Appointment of Mr Joe Michael Tighe as a director (3 pages) |
15 May 2013 | Appointment of Mr Joe Michael Tighe as a director (3 pages) |
2 May 2013 | Appointment of Stuart Charley Guy Tully as a director (3 pages) |
2 May 2013 | Appointment of Stuart Charley Guy Tully as a director (3 pages) |
1 May 2013 | Appointment of Herve Pierre Benoit Carmen De Carmoy as a director (3 pages) |
1 May 2013 | Appointment of Herve Pierre Benoit Carmen De Carmoy as a director (3 pages) |
1 May 2013 | Appointment of Christian Marcel Michel Baillet as a director (3 pages) |
1 May 2013 | Appointment of Christian Marcel Michel Baillet as a director (3 pages) |
29 April 2013 | Appointment of Rupert David Hodges as a director (3 pages) |
29 April 2013 | Appointment of Rupert David Hodges as a director (3 pages) |
18 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
18 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
17 January 2013 | Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages) |
28 December 2012 | Termination of appointment of Bruce Collins as a director (1 page) |
28 December 2012 | Termination of appointment of Bruce Collins as a director (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 December 2012 | Appointment of Mr Daniel Craig Marcus as a director (3 pages) |
10 December 2012 | Appointment of Mr Daniel Craig Marcus as a director (3 pages) |
16 October 2012 | Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Termination of appointment of Stephen Jack as a director (1 page) |
8 June 2012 | Termination of appointment of Stephen Jack as a director (1 page) |
27 January 2012 | Appointment of Mr Peter Francis Winfield Weston as a secretary (1 page) |
27 January 2012 | Appointment of Mr Peter Francis Winfield Weston as a secretary (1 page) |
11 January 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
11 January 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
20 July 2011 | Incorporation (33 pages) |
20 July 2011 | Incorporation (33 pages) |