Company NameEtoro (UK) Limited
Company StatusActive
Company Number07973792
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan Alexander Assia
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIsraeli
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressChampion Tower, 38th Floor 30 Sheshet Hayamim St.
Bney Brak
51100
Director NameMr Avi Sela
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address7 Omirou St.
2nd Floor 3095
Limassol
Cyprus
Director NameMr Anthony Stephen Wollenberg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24th Floor One Canada Square
London
E14 5AB
Director NameMr Paul Andrew Chrimes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleFinancial Services Executive
Country of ResidenceEngland
Correspondence Address24th Floor One Canada Square
London
E14 5AB
Director NameRobert James Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(4 years, 1 month after company formation)
Appointment Duration8 years
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address24th Floor One Canada Square
London
E14 5AB
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(9 years after company formation)
Appointment Duration3 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Canada Square
24th Floor
London
E14 5AB
Director NameMr Edward Charles Drake
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canada Square
24th Floor
London
E14 5AB
Director NameMr Dan Moczulski
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Canada Square
London
E14 5AB
Director NameMr Meron Shani
Date of BirthJune 1974 (Born 49 years ago)
NationalityIsraeli
StatusCurrent
Appointed04 August 2023(11 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address24th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Iqbal Gandham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24th Floor One Canada Square
London
E14 5AB
Director NameShalom Berkovitz
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed08 January 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2024)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressChampion Tower, 38th Floor
30 Sheshet Hayamim St.
Bney Brak
51100

Contact

Websiteetoro.com
Telephone020 31500308
Telephone regionLondon

Location

Registered Address24th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.3m at £1Etoro Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£618,686
Cash£671,346
Current Liabilities£64,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

3 March 2021Appointment of Lord Stanley Fink as a director on 1 March 2021 (2 pages)
18 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (40 pages)
30 June 2020Termination of appointment of Iqbal Gandham as a director on 30 June 2020 (1 page)
23 June 2020Registered office address changed from 5 Fleet Place London EC4M 7rd England to 24th Floor One Canada Square Canary Wharf London E14 5AB on 23 June 2020 (1 page)
28 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
9 December 2019Second filing of a statement of capital following an allotment of shares on 3 May 2013
  • GBP 653,001.00
(7 pages)
2 October 2019Full accounts made up to 31 December 2018 (41 pages)
6 February 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
29 January 2019Director's details changed for Mr Jonathan Alexander Assia on 8 January 2019 (2 pages)
29 January 2019Statement of capital following an allotment of shares on 29 November 2018
  • GBP 3,006,633
(3 pages)
29 January 2019Appointment of Shalom Berkovitz as a director on 8 January 2019 (2 pages)
19 November 2018Director's details changed for Robert James Brown on 24 October 2018 (2 pages)
16 November 2018Appointment of Iqbal Gandham as a director on 24 October 2018 (2 pages)
16 November 2018Director's details changed for Mr Paul Andrew Chrimes on 24 October 2018 (2 pages)
16 November 2018Director's details changed for Mr Anthony Stephen Wollenberg on 24 October 2018 (2 pages)
18 September 2018Full accounts made up to 31 December 2017 (34 pages)
15 May 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 2,220,321
(3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (33 pages)
21 September 2017Full accounts made up to 31 December 2016 (33 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 December 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 2 December 2016 (1 page)
2 December 2016Registered office address changed from , 6 New Street Square, London, EC4A 3LX to 5 Fleet Place London EC4M 7rd on 2 December 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
19 May 2016Appointment of Robert James Brown as a director on 20 April 2016 (2 pages)
19 May 2016Appointment of Robert James Brown as a director on 20 April 2016 (2 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,649,698
(6 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,649,698
(6 pages)
22 February 2016Director's details changed for Mr Anthony Stephen Wollenberg on 5 January 2016 (2 pages)
22 February 2016Director's details changed for Mr Anthony Stephen Wollenberg on 5 January 2016 (2 pages)
22 February 2016Director's details changed for Mr Paul Andrew Chrimes on 5 January 2016 (2 pages)
22 February 2016Director's details changed for Mr Paul Andrew Chrimes on 5 January 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
7 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 1,649,698
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,491,001
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,491,001
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 1,649,698
(3 pages)
6 February 2015Director's details changed for Mr Anthony Stephen Wollenberg on 2 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Anthony Stephen Wollenberg on 2 January 2015 (2 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,291,001
(6 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,291,001
(6 pages)
6 February 2015Director's details changed for Mr Anthony Stephen Wollenberg on 2 January 2015 (2 pages)
1 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 1,291,001
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 1,291,001
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 1,291,001
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 1,291,001
(3 pages)
28 August 2014Full accounts made up to 31 December 2013 (26 pages)
28 August 2014Full accounts made up to 31 December 2013 (26 pages)
9 June 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 1,163,001
(3 pages)
9 June 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 1,163,001
(3 pages)
8 June 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 773,001
(3 pages)
8 June 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 773,001
(3 pages)
3 March 2014Appointment of Mr Paul Andrew Chrimes as a director (2 pages)
3 March 2014Appointment of Mr Paul Andrew Chrimes as a director (2 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders (6 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders (6 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 654
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 654
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 654
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2019.
(4 pages)
23 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (15 pages)
23 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (15 pages)
23 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (15 pages)
6 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 March 2012Incorporation (23 pages)
2 March 2012Incorporation (23 pages)