Company NameTrade Capital UK (Tcuk) Ltd
DirectorsRoei Gavish and Federico Bentley Messerschmidt
Company StatusActive
Company Number09203957
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 7 months ago)
Previous NamesLivemarkets Limited and Trade Capital UK (TCU) Ltd

Business Activity

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

Directors

Director NameMr Roei Gavish
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 January 2019(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address30 Crown Place 12th Floor
London
EC2A 4EB
Director NameMr Federico Bentley Messerschmidt
Date of BirthNovember 1991 (Born 32 years ago)
NationalityGerman,Spanish
StatusCurrent
Appointed12 March 2022(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleExecutive Director/Business Development Manager
Country of ResidenceEngland
Correspondence Address30 Crown Place 12th Floor
London
EC2A 4EB
Director NameMr Julian Boris Handte
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressVista Centre 50 Salisbury Road
Hounslow
TW4 6JQ
Director NameMr Christian Neuwirth
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAustrian
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceAustria
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Ricardo Onofrio Dytz
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Melcombe Place
London
NW1 6JJ
Director NameChristiana Vasiadou
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed30 January 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address30 Crown Place 12th Floor
London
EC2A 4EB
Director NameMr Salim Sebbata
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2020(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 June 2021)
RoleExecutive Director Of Livermarkets Limited
Country of ResidenceEngland
Correspondence Address30 Crown Place 12th Floor
London
EC2A 4EB

Location

Registered Address30 Crown Place 12th Floor
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

27 January 2021Registered 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 2020Change of details for Trade Capital Holding (Tch) Ltd as a person with significant control on 25 May 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (28 pages)
5 October 2020Second filed SH01 - 18/05/20 Statement of Capital eur 40000 18/05/20 Statement of Capital gbp 418940 (7 pages)
22 September 2020Statement of capital following an allotment of shares on 22 September 2020
  • EUR 40,000
  • GBP 676,572
(3 pages)
16 September 2020Statement of capital following an allotment of shares on 24 August 2020
  • EUR 40,000
  • GBP 578,940
(3 pages)
7 September 2020Appointment of Mr Salim Sebbata as a director on 4 September 2020 (2 pages)
24 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • EUR 40,000
  • GBP 478,940
(3 pages)
7 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
29 May 2020Statement of capital following an allotment of shares on 18 March 2020
  • EUR 40,000
  • GBP 418,940
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2020
(4 pages)
13 April 2020Termination of appointment of Ricardo Onofrio Dytz as a director on 31 March 2020 (1 page)
13 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
3 February 2020Registered 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 2020Termination of appointment of Christian Neuwirth as a director on 31 December 2019 (1 page)
24 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 May 2019Statement of capital following an allotment of shares on 30 May 2019
  • EUR 40,000
  • GBP 318,940
(3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
7 February 2019Registered 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 2019Change of details for Silverclip Holdings Limited as a person with significant control on 21 January 2019 (2 pages)
31 January 2019Termination of appointment of Julian Boris Handte as a director on 31 January 2019 (1 page)
31 January 2019Appointment of Christiana Vasiadou as a director on 30 January 2019 (2 pages)
31 January 2019Appointment of Mr Roei Gavish as a director on 30 January 2019 (2 pages)
31 January 2019Registered 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 2018Notification of Silverclip Holdings Limited as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Cessation of Trendbird Markets Gmbh as a person with significant control on 4 December 2018 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
2 August 2018Change of details for Trendbird Markets Gmbh as a person with significant control on 1 January 2018 (2 pages)
21 May 2018Cancellation of shares. Statement of capital on 12 December 2017
  • GBP 9,000
  • EUR 40,000
(6 pages)
23 April 2018Purchase of own shares. (3 pages)
5 December 2017Statement of capital following an allotment of shares on 15 August 2017
  • EUR 50,000
  • GBP 18,000
(3 pages)
6 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
13 April 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
13 April 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
31 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
19 July 2016Appointment of Mr Ricardo Onofrio Dytz as a director on 11 July 2016 (2 pages)
19 July 2016Appointment of Mr Ricardo Onofrio Dytz as a director on 11 July 2016 (2 pages)
1 July 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,000
  • EUR 50,000
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,000
  • EUR 50,000
(4 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)