Company NameTrad-X Holdings UK Limited
Company StatusActive
Company Number09711348
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Francois Brisebois
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Michael Saul Leibowitz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr William Pierre Francois Norbert Wostyn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed30 July 2015(same day as company formation)
RoleGroup Counsel
Country of ResidenceFrance
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Javid Soli Canteenwala
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7QX
Director NameMr Stephen Alan Umpelby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Daniel Craig Marcus
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Secretary NameMr Peter Weston
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Secretary NameMr Martin Lau
StatusResigned
Appointed31 March 2020(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2023)
RoleCompany Director
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX

Location

Registered AddressBeaufort House
15 St. Botolph Street
London
EC3A 7QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

12 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
9 December 2022Appointment of Mr Javid Soli Canteenwala as a director on 2 December 2022 (2 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (8 pages)
6 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Daniel Craig Marcus as a director on 22 May 2020 (1 page)
31 March 2020Termination of appointment of Peter Weston as a secretary on 31 March 2020 (1 page)
31 March 2020Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages)
31 January 2020Change of details for Compagnie Financial Tradition Sa as a person with significant control on 1 July 2016 (2 pages)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr William Pierre Francois Norbert Wostyn on 1 July 2018 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
1 November 2016Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
21 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 1
(28 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 1
(28 pages)