Company NameTradeteq (Advisors) Ltd
DirectorsPatricia Alexander and Tradeteq Ltd
Company StatusActive
Company Number09837868
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Patricia Alexander
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Devonshire Square
London
EC2M 4YP
Director NameTradeteq Ltd (Corporation)
StatusCurrent
Appointed22 April 2017(1 year, 6 months after company formation)
Appointment Duration7 years
Correspondence Address10 Devonshire Square
London
EC2M 4YP
Director NameMarkus Schackmann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed22 October 2015(same day as company formation)
RoleLawyer
Country of ResidenceGermany
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Nils Behling
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2016(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Mayfair Place
London
W1J 8AJ
Director NameMr Christoph Gugelmann
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2016(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2019)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address48 Dover Street Dover Street
London
W1S 4FF

Location

Registered Address10 Devonshire Square
London
EC2M 4YP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
3 May 2023Company name changed tradeteq (services) LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-17
(3 pages)
5 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
4 November 2021Director's details changed for Tradeteq Limited on 3 November 2021 (1 page)
27 October 2021Registered office address changed from Office 05-106, 5th Floor 15 Bishopsgate London EC2N 3AR England to 15 Bishopsgate London EC2N 3AR on 27 October 2021 (1 page)
4 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
16 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
2 December 2019Termination of appointment of Nils Behling as a director on 30 November 2019 (1 page)
2 December 2019Termination of appointment of Christoph Gugelmann as a director on 30 November 2019 (1 page)
2 September 2019Appointment of Mrs Patricia Alexander as a director on 19 August 2019 (2 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 119 Marylebone Road London NW1 5PU England to Office 05-106, 5th Floor 15 Bishopsgate London EC2N 3AR on 21 November 2018 (1 page)
21 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 June 2018Notification of Tradeteq Limited as a person with significant control on 15 April 2017 (2 pages)
25 June 2018Cessation of Christoph Gugelmann as a person with significant control on 15 April 2017 (1 page)
25 June 2018Cessation of Nils Behling as a person with significant control on 15 April 2017 (1 page)
15 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 March 2018Registered office address changed from 48 Dover Street London W1S 4FF to 119 Marylebone Road London NW1 5PU on 17 March 2018 (1 page)
17 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
6 February 2018Company name changed ttq services LIMITED\certificate issued on 06/02/18
  • CONNOT ‐ Change of name notice
(2 pages)
25 January 2018Registered office address changed from 71-75, Shelton Street, Covent Garden Shelton Street London WC2H 9JQ England to 48 Dover Street London W1S 4FF on 25 January 2018 (1 page)
18 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-09
(1 page)
5 October 2017Director's details changed for Mr Christoph Gugelmann on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Christoph Gugelmann on 5 October 2017 (2 pages)
25 September 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75, Shelton Street, Covent Garden Shelton Street London WC2H 9JQ on 25 September 2017 (1 page)
25 September 2017Change of details for Mr Christoph Gugelmann as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Christoph Gugelmann as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75, Shelton Street, Covent Garden Shelton Street London WC2H 9JQ on 25 September 2017 (1 page)
16 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 April 2017Appointment of Tradeteq Limited as a director on 22 April 2017 (2 pages)
25 April 2017Appointment of Tradeteq Limited as a director on 22 April 2017 (2 pages)
20 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-19
(3 pages)
20 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-19
(3 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
8 November 2016Director's details changed for Mr Christoph Gugelmann on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Christoph Gugelmann on 8 November 2016 (2 pages)
4 April 2016Appointment of Nils Behling as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Christoph Gugelmann as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Markus Schackmann as a director on 4 April 2016 (1 page)
4 April 2016Appointment of Mr Christoph Gugelmann as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Markus Schackmann as a director on 4 April 2016 (1 page)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(4 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(4 pages)
4 April 2016Appointment of Nils Behling as a director on 1 April 2016 (2 pages)
23 March 2016Company name changed thames path capital LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
23 March 2016Company name changed thames path capital LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 100
(27 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 100
(27 pages)