Company NameTraderiver Finance Limited
Company StatusDissolved
Company Number09772408
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 7 months ago)
Dissolution Date1 October 2022 (1 year, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Richard Ian Fossett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NamePaula Kim McGourty
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2020(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 01 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed10 September 2015(same day as company formation)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr John Henry Harley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr Geoffrey Richard Miller
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 February 2016)
RoleCeo Gli Finance Limited
Country of ResidenceUnited Kingdom
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMr Andrew Noel Whelan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr Aaron Dene Le Cornu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2020)
RoleChief Operating Officer
Country of ResidenceJersey
Correspondence Address4th Floor Windward House La Route De La Liberation
St Helier
JE2 3BQ
Director NameMr Lionel Elliott Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 October 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
12th Floor
London
EC4A 3BF

Contact

Websitewww.traderiverfinance.com
Email address[email protected]
Telephone020 77887690
Telephone regionLondon

Location

Registered AddressKroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 February 2017Delivered on: 8 February 2017
Persons entitled: First Name Trust Company (Isle of Man) Limited (as Security Trustee)

Classification: A registered charge
Particulars: The legally mortgaged property and the equitably charges property. For further details, please refer to the instrument.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto legally or beneficially owned by the borrower.
Outstanding
1 February 2017Delivered on: 3 February 2017
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: Trademark registered with tm number UK00002577419 for further details please refer to the instrument.
Outstanding
9 February 2016Delivered on: 22 February 2016
Persons entitled: Ocra (Isle of Man) Limited

Classification: A registered charge
Particulars: By way of legal mortgage: all freehold and leasehold property owned by traderiver finance limited at the date of the debenture together with all buildings, structures, fixtures and fittings (including trade and tenant's fixtures) now or hereafter thereon charged by way of legal mortgage.. By way of fixed charge: all future freehold and leasehold property of traderiver finance limited together with all buildings, structures, fixtures and fittings (including trade and tenant's fixtures) now or hereafter thereon charged by way of a fixed charge.. By way of fixed charge: all present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copy rights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of licence) legally or beneficially owned by traderiver finance limited.
Outstanding
15 December 2015Delivered on: 21 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

21 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
22 September 2020Termination of appointment of Lionel Elliott Taylor as a director on 22 September 2020 (1 page)
13 August 2020Cessation of Gli Finance Limited as a person with significant control on 28 August 2019 (1 page)
11 August 2020Notification of Fintech Ventures Limited as a person with significant control on 28 August 2019 (2 pages)
4 May 2020Termination of appointment of Aaron Dene Le Cornu as a director on 17 April 2020 (1 page)
29 April 2020Appointment of Ms Paula Kim Mcgourty as a director on 17 April 2020 (2 pages)
21 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
31 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
18 September 2019Confirmation statement made on 9 September 2019 with updates (6 pages)
5 September 2019Change of details for Gli Finance Limited as a person with significant control on 21 August 2019 (2 pages)
31 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
24 September 2018Appointment of Mr Aaron Dene Le Cornu as a director on 21 September 2018 (2 pages)
24 September 2018Termination of appointment of Andrew Noel Whelan as a director on 21 September 2018 (1 page)
24 September 2018Termination of appointment of John Henry Harley as a director on 21 September 2018 (1 page)
20 September 2018Confirmation statement made on 9 September 2018 with updates (6 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
8 February 2017Registration of charge 097724080004, created on 1 February 2017 (23 pages)
8 February 2017Registration of charge 097724080004, created on 1 February 2017 (23 pages)
6 February 2017Satisfaction of charge 097724080001 in full (1 page)
6 February 2017Satisfaction of charge 097724080002 in full (1 page)
6 February 2017Satisfaction of charge 097724080001 in full (1 page)
6 February 2017Satisfaction of charge 097724080002 in full (1 page)
3 February 2017Registration of charge 097724080003, created on 1 February 2017 (52 pages)
3 February 2017Registration of charge 097724080003, created on 1 February 2017 (52 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (9 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (9 pages)
16 May 2016Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 12th Floor 6 New Street Square London EC4A 3BF on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 12th Floor 6 New Street Square London EC4A 3BF on 16 May 2016 (1 page)
22 February 2016Registration of charge 097724080002, created on 9 February 2016 (24 pages)
22 February 2016Registration of charge 097724080002, created on 9 February 2016 (24 pages)
10 February 2016Appointment of Mr Andrew Noel Whelan as a director on 9 February 2016 (2 pages)
10 February 2016Appointment of Mr Andrew Noel Whelan as a director on 9 February 2016 (2 pages)
10 February 2016Termination of appointment of Geoff Miller as a director on 9 February 2016 (1 page)
10 February 2016Termination of appointment of Geoff Miller as a director on 9 February 2016 (1 page)
13 January 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
13 January 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
31 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 191.32432
(6 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
31 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 191.32432
(6 pages)
21 December 2015Registration of charge 097724080001, created on 15 December 2015 (25 pages)
21 December 2015Registration of charge 097724080001, created on 15 December 2015 (25 pages)
17 December 2015Appointment of Mr Geoff Miller as a director on 15 December 2015 (2 pages)
17 December 2015Appointment of Mr Geoff Miller as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Lionel Elliott Taylor as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Lionel Elliott Taylor as a director on 15 December 2015 (2 pages)
9 December 2015Solvency Statement dated 08/12/15 (1 page)
9 December 2015Statement of capital on 9 December 2015
  • GBP 0.00002
(4 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2015Solvency Statement dated 08/12/15 (1 page)
9 December 2015Statement by Directors (1 page)
9 December 2015Statement by Directors (1 page)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2015Statement of capital on 9 December 2015
  • GBP 0.00002
(4 pages)
10 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-10
  • GBP 2
(23 pages)
10 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-10
  • GBP 2
(23 pages)