London
EC2A 4EB
Director Name | Mr Federico Bentley Messerschmidt |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | German,Spanish |
Status | Current |
Appointed | 12 March 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Executive Director/Business Development Manager |
Country of Residence | England |
Correspondence Address | 30 Crown Place 12th Floor London EC2A 4EB |
Director Name | Mr Julian Boris Handte |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 September 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Vista Centre 50 Salisbury Road Hounslow TW4 6JQ |
Director Name | Mr Christian Neuwirth |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 September 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Austria |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr Ricardo Onofrio Dytz |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Melcombe Place London NW1 6JJ |
Director Name | Christiana Vasiadou |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 January 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 30 Crown Place 12th Floor London EC2A 4EB |
Director Name | Mr Salim Sebbata |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 September 2020(6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 June 2021) |
Role | Executive Director Of Livermarkets Limited |
Country of Residence | England |
Correspondence Address | 30 Crown Place 12th Floor London EC2A 4EB |
Registered Address | 30 Crown Place 12th Floor London EC2A 4EB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
27 January 2021 | Registered office address changed from 12 Melcombe Place London NW1 6JJ England to 30 Crown Place 12th Floor London EC2A 4EB on 27 January 2021 (1 page) |
---|---|
20 November 2020 | Change of details for Trade Capital Holding (Tch) Ltd as a person with significant control on 25 May 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
5 October 2020 | Second filed SH01 - 18/05/20 Statement of Capital eur 40000 18/05/20 Statement of Capital gbp 418940 (7 pages) |
22 September 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
16 September 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
7 September 2020 | Appointment of Mr Salim Sebbata as a director on 4 September 2020 (2 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
7 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
29 May 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
13 April 2020 | Termination of appointment of Ricardo Onofrio Dytz as a director on 31 March 2020 (1 page) |
13 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
3 February 2020 | Registered office address changed from 2 Kingdom Street London W2 6BD England to 12 Melcombe Place London NW1 6JJ on 3 February 2020 (1 page) |
7 January 2020 | Termination of appointment of Christian Neuwirth as a director on 31 December 2019 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
7 February 2019 | Registered office address changed from Regus 2, Kingdom Street London W2 6BD England to 2 Kingdom Street London W2 6BD on 7 February 2019 (1 page) |
7 February 2019 | Change of details for Silverclip Holdings Limited as a person with significant control on 21 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Julian Boris Handte as a director on 31 January 2019 (1 page) |
31 January 2019 | Appointment of Christiana Vasiadou as a director on 30 January 2019 (2 pages) |
31 January 2019 | Appointment of Mr Roei Gavish as a director on 30 January 2019 (2 pages) |
31 January 2019 | Registered office address changed from Vista Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom to Regus 2, Kingdom Street London W2 6BD on 31 January 2019 (1 page) |
4 December 2018 | Notification of Silverclip Holdings Limited as a person with significant control on 4 December 2018 (2 pages) |
4 December 2018 | Cessation of Trendbird Markets Gmbh as a person with significant control on 4 December 2018 (1 page) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
2 August 2018 | Change of details for Trendbird Markets Gmbh as a person with significant control on 1 January 2018 (2 pages) |
21 May 2018 | Cancellation of shares. Statement of capital on 12 December 2017
|
23 April 2018 | Purchase of own shares. (3 pages) |
5 December 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
6 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
13 April 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
13 April 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
31 March 2017 | Registered office address changed from Curve Serviced Offices Wilds Rents 30B Unit a London SE1 4QG England to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Curve Serviced Offices Wilds Rents 30B Unit a London SE1 4QG England to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 31 March 2017 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
19 July 2016 | Appointment of Mr Ricardo Onofrio Dytz as a director on 11 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Ricardo Onofrio Dytz as a director on 11 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from Lewisham Road Lewisham Road 5 Flat 2 London SE13 7QS to Curve Serviced Offices Wilds Rents 30B Unit a London SE1 4QG on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Lewisham Road Lewisham Road 5 Flat 2 London SE13 7QS to Curve Serviced Offices Wilds Rents 30B Unit a London SE1 4QG on 1 July 2016 (1 page) |
18 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|