London
SE1 9SG
Director Name | Paula Kim McGourty |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2020(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2015(same day as company formation) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr John Henry Harley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor 6 New Street Square London EC4A 3BF |
Director Name | Mr Geoffrey Richard Miller |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 February 2016) |
Role | Ceo Gli Finance Limited |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Mr Andrew Noel Whelan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 12th Floor 6 New Street Square London EC4A 3BF |
Director Name | Mr Aaron Dene Le Cornu |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2020) |
Role | Chief Operating Officer |
Country of Residence | Jersey |
Correspondence Address | 4th Floor Windward House La Route De La Liberation St Helier JE2 3BQ |
Director Name | Mr Lionel Elliott Taylor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2021(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 6 New Street Square 12th Floor London EC4A 3BF |
Website | www.traderiverfinance.com |
---|---|
Email address | [email protected] |
Telephone | 020 77887690 |
Telephone region | London |
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 February 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 21 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Termination of appointment of Lionel Elliott Taylor as a director on 22 September 2020 (1 page) |
13 August 2020 | Cessation of Gli Finance Limited as a person with significant control on 28 August 2019 (1 page) |
11 August 2020 | Notification of Fintech Ventures Limited as a person with significant control on 28 August 2019 (2 pages) |
4 May 2020 | Termination of appointment of Aaron Dene Le Cornu as a director on 17 April 2020 (1 page) |
29 April 2020 | Appointment of Ms Paula Kim Mcgourty as a director on 17 April 2020 (2 pages) |
21 January 2020 | Resolutions
|
31 December 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
18 September 2019 | Confirmation statement made on 9 September 2019 with updates (6 pages) |
5 September 2019 | Change of details for Gli Finance Limited as a person with significant control on 21 August 2019 (2 pages) |
31 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
24 September 2018 | Appointment of Mr Aaron Dene Le Cornu as a director on 21 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Andrew Noel Whelan as a director on 21 September 2018 (1 page) |
24 September 2018 | Termination of appointment of John Henry Harley as a director on 21 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 9 September 2018 with updates (6 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
8 February 2017 | Registration of charge 097724080004, created on 1 February 2017 (23 pages) |
8 February 2017 | Registration of charge 097724080004, created on 1 February 2017 (23 pages) |
6 February 2017 | Satisfaction of charge 097724080001 in full (1 page) |
6 February 2017 | Satisfaction of charge 097724080002 in full (1 page) |
6 February 2017 | Satisfaction of charge 097724080001 in full (1 page) |
6 February 2017 | Satisfaction of charge 097724080002 in full (1 page) |
3 February 2017 | Registration of charge 097724080003, created on 1 February 2017 (52 pages) |
3 February 2017 | Registration of charge 097724080003, created on 1 February 2017 (52 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (9 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (9 pages) |
16 May 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 097724080002, created on 9 February 2016 (24 pages) |
22 February 2016 | Registration of charge 097724080002, created on 9 February 2016 (24 pages) |
10 February 2016 | Appointment of Mr Andrew Noel Whelan as a director on 9 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Andrew Noel Whelan as a director on 9 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Geoff Miller as a director on 9 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Geoff Miller as a director on 9 February 2016 (1 page) |
13 January 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
13 January 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
31 December 2015 | Resolutions
|
31 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
31 December 2015 | Resolutions
|
31 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
21 December 2015 | Registration of charge 097724080001, created on 15 December 2015 (25 pages) |
21 December 2015 | Registration of charge 097724080001, created on 15 December 2015 (25 pages) |
17 December 2015 | Appointment of Mr Geoff Miller as a director on 15 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Geoff Miller as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Lionel Elliott Taylor as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Lionel Elliott Taylor as a director on 15 December 2015 (2 pages) |
9 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Resolutions
|
9 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
9 December 2015 | Statement by Directors (1 page) |
9 December 2015 | Statement by Directors (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital on 9 December 2015
|
10 September 2015 | Incorporation
Statement of capital on 2015-09-10
|
10 September 2015 | Incorporation
Statement of capital on 2015-09-10
|