Company NameGain Capital Payments Ltd
Company StatusDissolved
Company Number09688167
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Diego Andres Rotsztain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2015(same day as company formation)
RoleExecutive/Attorney
Country of ResidenceUnited States
Correspondence AddressBedminster One Suite 11
135 Us Hwy 202/206
Bedminster
New Jersey
07921
Director NameMr Matthew Charles Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Matthew Charles Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Jeffrey Scott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNj, Usa
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Debashish Shaw
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 2016(10 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 29 July 2016)
RoleFinancial Services Executive
Country of ResidenceHong Kong Sar, China
Correspondence AddressFlat C, 17/F, Tower 9, Marinella 9 Welfare Road
Aberdeen
Hong Kong Sar
China
Director NameMs Emmanuelle ThÉRÈSe Marie-France Filsjean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Michael Peter Lear
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2019)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB

Location

Registered AddressPark House
16 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2017Termination of appointment of Emmanuelle Thérèse Marie-France Filsjean as a director on 27 October 2017 (1 page)
31 August 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1,350,001
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 1,250,001
(3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 May 2017Full accounts made up to 31 December 2016 (22 pages)
7 April 2017Second filing for the appointment of Michael Peter Lear as a director (6 pages)
23 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 1,050,001
(3 pages)
8 February 2017Appointment of Mr Michael Peter Lear as a director on 13 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/2017
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 750,001
(3 pages)
13 December 2016Termination of appointment of Jeffrey Scott as a director on 10 December 2016 (1 page)
1 November 2016Termination of appointment of Matthew Charles Wright as a director on 1 November 2016 (1 page)
31 October 2016Appointment of Mrs Emmanuelle Thérèse Marie-France Filsjean as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Matthew Charles Wright as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Matthew Charles Wright as a director on 30 September 2016 (1 page)
29 July 2016Termination of appointment of Debashish Shaw as a director on 29 July 2016 (1 page)
21 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
16 June 2016Appointment of Mr Debashish Shaw as a director on 25 May 2016 (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 500,001.00
(4 pages)
24 September 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
10 August 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
10 August 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
(18 pages)