Bney Brak
51100
Director Name | Mr Avi Sela |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 7 Omirou St. 2nd Floor 3095 Limassol Cyprus |
Director Name | Mr Anthony Stephen Wollenberg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24th Floor One Canada Square London E14 5AB |
Director Name | Mr Paul Andrew Chrimes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Financial Services Executive |
Country of Residence | England |
Correspondence Address | 24th Floor One Canada Square London E14 5AB |
Director Name | Robert James Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 24th Floor One Canada Square London E14 5AB |
Director Name | Lord Stanley Fink |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(9 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 Canada Square 24th Floor London E14 5AB |
Director Name | Mr Edward Charles Drake |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Canada Square 24th Floor London E14 5AB |
Director Name | Mr Dan Moczulski |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Canada Square London E14 5AB |
Director Name | Mr Meron Shani |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 04 August 2023(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | 24th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Iqbal Gandham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24th Floor One Canada Square London E14 5AB |
Director Name | Shalom Berkovitz |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 January 2019(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2024) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | Champion Tower, 38th Floor 30 Sheshet Hayamim St. Bney Brak 51100 |
Website | etoro.com |
---|---|
Telephone | 020 31500308 |
Telephone region | London |
Registered Address | 24th Floor One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1.3m at £1 | Etoro Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £618,686 |
Cash | £671,346 |
Current Liabilities | £64,400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
3 March 2021 | Appointment of Lord Stanley Fink as a director on 1 March 2021 (2 pages) |
---|---|
18 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (40 pages) |
30 June 2020 | Termination of appointment of Iqbal Gandham as a director on 30 June 2020 (1 page) |
23 June 2020 | Registered 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 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
9 December 2019 | Second filing of a statement of capital following an allotment of shares on 3 May 2013
|
2 October 2019 | Full accounts made up to 31 December 2018 (41 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
29 January 2019 | Director's details changed for Mr Jonathan Alexander Assia on 8 January 2019 (2 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 29 November 2018
|
29 January 2019 | Appointment of Shalom Berkovitz as a director on 8 January 2019 (2 pages) |
19 November 2018 | Director's details changed for Robert James Brown on 24 October 2018 (2 pages) |
16 November 2018 | Appointment of Iqbal Gandham as a director on 24 October 2018 (2 pages) |
16 November 2018 | Director's details changed for Mr Paul Andrew Chrimes on 24 October 2018 (2 pages) |
16 November 2018 | Director's details changed for Mr Anthony Stephen Wollenberg on 24 October 2018 (2 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
2 December 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
19 May 2016 | Appointment of Robert James Brown as a director on 20 April 2016 (2 pages) |
19 May 2016 | Appointment of Robert James Brown as a director on 20 April 2016 (2 pages) |
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 February 2016 | Director's details changed for Mr Anthony Stephen Wollenberg on 5 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Anthony Stephen Wollenberg on 5 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Paul Andrew Chrimes on 5 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Paul Andrew Chrimes on 5 January 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
6 February 2015 | Director's details changed for Mr Anthony Stephen Wollenberg on 2 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Anthony Stephen Wollenberg on 2 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Anthony Stephen Wollenberg on 2 January 2015 (2 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
28 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
8 June 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
8 June 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
3 March 2014 | Appointment of Mr Paul Andrew Chrimes as a director (2 pages) |
3 March 2014 | Appointment of Mr Paul Andrew Chrimes as a director (2 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (6 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (6 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
23 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (15 pages) |
23 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (15 pages) |
23 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (15 pages) |
6 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
6 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 March 2012 | Incorporation (23 pages) |
2 March 2012 | Incorporation (23 pages) |