Company NameTrad-X (UK) Limited
Company StatusActive
Company Number07712475
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Francois Brisebois
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11 Rue Langallerie
Lausanne
Ch-1003
Director NameMr William Pierre Francois Norbert Wostyn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Place Vendome
Paris
75001
Director NameMr Michael Jon Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(3 years after company formation)
Appointment Duration9 years, 9 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Bruce Paul Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Michael Saul Leibowitz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Stephen Alan Umpelby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Secretary NameMr Peter Francis Winfield Weston
StatusResigned
Appointed26 January 2012(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Daniel Craig Marcus
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 May 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Joe Michael Tighe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameStuart Charley Guy Tully
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Christian Marcel Michel Baillet
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2013(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 2020)
RoleExecutive
Country of ResidenceSwitzerland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameHerve Pierre Benoit Carmen De Carmoy
Date of BirthApril 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2013(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 2020)
RoleExecutive
Country of ResidenceFrance
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Rupert David Hodges
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Malcolm Graham McCaig
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 February 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cloisters House 53 Griffiths Road
London
SW19 1SS
Director NameStevean Vjestica
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 2020)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Martin Abbott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 February 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Secretary NameMr Martin Lau
StatusResigned
Appointed31 March 2020(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2023)
RoleCompany Director
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Christopher Stewart Rutt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX

Contact

Websitewww.trad-x.com
Telephone020 71981500
Telephone regionLondon

Location

Registered AddressBeaufort House
15 St Botolph Street
London
EC3A 7QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
4 August 2023Full accounts made up to 31 March 2023 (21 pages)
14 February 2023Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page)
6 December 2022Full accounts made up to 31 March 2022 (21 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (20 pages)
21 October 2021Termination of appointment of Christopher Stewart Rutt as a director on 15 September 2021 (1 page)
6 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 March 2020 (22 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
26 May 2020Appointment of Mr Christopher Stewart Rutt as a director on 26 May 2020 (2 pages)
22 May 2020Termination of appointment of Daniel Craig Marcus as a director on 22 May 2020 (1 page)
31 March 2020Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Peter Francis Winfield Weston as a secretary on 31 March 2020 (1 page)
11 March 2020Statement by Directors (8 pages)
11 March 2020Solvency Statement dated 25/02/20 (2 pages)
11 March 2020Resolutions
  • RES13 ‐ Directors declare their interest 25/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 March 2020Statement of capital on 11 March 2020
  • GBP 200,000
(3 pages)
26 February 2020Termination of appointment of Christian Marcel Michel Baillet as a director on 25 February 2020 (1 page)
26 February 2020Termination of appointment of Stevean Vjestica as a director on 25 February 2020 (1 page)
26 February 2020Termination of appointment of Michael Saul Leibowitz as a director on 25 February 2020 (1 page)
26 February 2020Termination of appointment of Herve Pierre Benoit Carmen De Carmoy as a director on 25 February 2020 (1 page)
26 February 2020Termination of appointment of Malcolm Graham Mccaig as a director on 25 February 2020 (1 page)
26 February 2020Termination of appointment of Martin Abbott as a director on 25 February 2020 (1 page)
31 January 2020Change of details for Compagnie Financiere Tradition Sa as a person with significant control on 1 July 2016 (2 pages)
1 October 2019Full accounts made up to 31 March 2019 (24 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page)
24 September 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
16 July 2018Director's details changed for Mr Malcolm Graham Mccaig on 9 September 2016 (2 pages)
11 July 2018Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 July 2018 (2 pages)
9 July 2018Director's details changed for Mr William Pierre Francois Norbert Wostyn on 1 July 2018 (2 pages)
10 January 2018Termination of appointment of Stuart Charley Guy Tully as a director on 31 December 2017 (1 page)
10 January 2018Termination of appointment of Stuart Charley Guy Tully as a director on 31 December 2017 (1 page)
9 August 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
9 August 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 November 2016Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000,000
(14 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000,000
(14 pages)
3 March 2015Appointment of Martin Abbott as a director on 5 February 2015 (3 pages)
3 March 2015Appointment of Martin Abbott as a director on 5 February 2015 (3 pages)
3 March 2015Appointment of Martin Abbott as a director on 5 February 2015 (3 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 August 2014Appointment of Mr Michael Jon Anderson as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Mr Michael Jon Anderson as a director on 24 July 2014 (3 pages)
12 August 2014Appointment of Stevean Vjestica as a director on 24 July 2014 (3 pages)
12 August 2014Appointment of Stevean Vjestica as a director on 24 July 2014 (3 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,000,000
(11 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,000,000
(11 pages)
9 July 2014Termination of appointment of Joe Tighe as a director (1 page)
9 July 2014Termination of appointment of Joe Tighe as a director (1 page)
13 June 2014Termination of appointment of Rupert Hodges as a director (1 page)
13 June 2014Termination of appointment of Rupert Hodges as a director (1 page)
6 January 2014Director's details changed for Christian Marcel Michel Baillet on 15 December 2013 (2 pages)
6 January 2014Director's details changed for Christian Marcel Michel Baillet on 15 December 2013 (2 pages)
17 December 2013Appointment of Malcolm Graham Mccaig as a director (3 pages)
17 December 2013Appointment of Malcolm Graham Mccaig as a director (3 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 October 2013Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages)
15 October 2013Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages)
1 October 2013Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 October 2013 (2 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(12 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(12 pages)
15 May 2013Appointment of Mr Joe Michael Tighe as a director (3 pages)
15 May 2013Appointment of Mr Joe Michael Tighe as a director (3 pages)
2 May 2013Appointment of Stuart Charley Guy Tully as a director (3 pages)
2 May 2013Appointment of Stuart Charley Guy Tully as a director (3 pages)
1 May 2013Appointment of Herve Pierre Benoit Carmen De Carmoy as a director (3 pages)
1 May 2013Appointment of Herve Pierre Benoit Carmen De Carmoy as a director (3 pages)
1 May 2013Appointment of Christian Marcel Michel Baillet as a director (3 pages)
1 May 2013Appointment of Christian Marcel Michel Baillet as a director (3 pages)
29 April 2013Appointment of Rupert David Hodges as a director (3 pages)
29 April 2013Appointment of Rupert David Hodges as a director (3 pages)
18 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 3,000,000
(3 pages)
18 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 3,000,000
(3 pages)
17 January 2013Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages)
28 December 2012Termination of appointment of Bruce Collins as a director (1 page)
28 December 2012Termination of appointment of Bruce Collins as a director (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 December 2012Appointment of Mr Daniel Craig Marcus as a director (3 pages)
10 December 2012Appointment of Mr Daniel Craig Marcus as a director (3 pages)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
8 June 2012Termination of appointment of Stephen Jack as a director (1 page)
8 June 2012Termination of appointment of Stephen Jack as a director (1 page)
27 January 2012Appointment of Mr Peter Francis Winfield Weston as a secretary (1 page)
27 January 2012Appointment of Mr Peter Francis Winfield Weston as a secretary (1 page)
11 January 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
11 January 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
20 July 2011Incorporation (33 pages)
20 July 2011Incorporation (33 pages)