London
WC1B 3SR
Director Name | Mr Olivier Maurice Henri Bonavero |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 25 May 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Mark Richard Anthony Spiteri |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Sebastian Miles |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Jonathan Dickie |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(8 years after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Andrew Robert Harwood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Website | www.tradebridgescf.com |
---|
Registered Address | 8 Bloomsbury Street London WC1B 3SR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
16 March 2018 | Delivered on: 19 March 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
---|
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
---|---|
11 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
27 October 2020 | Termination of appointment of Andrew Robert Harwood as a director on 26 October 2020 (1 page) |
27 January 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
26 June 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
29 May 2019 | Appointment of Mr Sebastian Miles as a director on 24 May 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
1 November 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
11 April 2018 | Registered office address changed from Monmouth House Westbourne Grove London W2 4UL United Kingdom to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018 (1 page) |
19 March 2018 | Registration of charge 099727990001, created on 16 March 2018 (35 pages) |
7 March 2018 | Memorandum and Articles of Association (23 pages) |
7 March 2018 | Resolutions
|
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
22 July 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
22 July 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
20 July 2016 | Appointment of Mr Andrew Robert Harwood as a director on 25 May 2016 (2 pages) |
20 July 2016 | Appointment of Mr Andrew Robert Harwood as a director on 25 May 2016 (2 pages) |
19 July 2016 | Appointment of Mr Mark Richard Anthony Spiteri as a director on 25 May 2016 (2 pages) |
19 July 2016 | Appointment of Mr Mark Richard Anthony Spiteri as a director on 25 May 2016 (2 pages) |
19 July 2016 | Appointment of Mr Olivier Maurice Henri Bonavero as a director on 25 May 2016 (2 pages) |
19 July 2016 | Appointment of Mr Olivier Maurice Henri Bonavero as a director on 25 May 2016 (2 pages) |
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|