Company NameTradition UK Holdings Limited
Company StatusActive
Company Number12222294
CategoryPrivate Limited Company
Incorporation Date23 September 2019(4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Francois Brisebois
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed23 September 2019(same day as company formation)
RoleFinance Director
Country of ResidenceSwitzerland
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
Appointed23 September 2019(same day as company formation)
RoleLegal Director
Country of ResidenceFrance
Correspondence Address9 Place Vendome
Paris
75001
Director NameMr Michael Jon Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Christian Marcel Michel Baillet
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2020(5 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceSwitzerland
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
Appointed15 March 2022(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Thierry Jean Philippe Sciard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(4 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Mark Timothy Fennell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Secretary NameMr Gwilym Alexander Graham Lewis
StatusCurrent
Appointed28 February 2024(4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
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
Appointed23 September 2019(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Secretary NameMr Peter Weston
StatusResigned
Appointed23 September 2019(same day as company formation)
RoleCompany Director
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Tristan De Saint Ouen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(5 months after company formation)
Appointment Duration4 years (resigned 29 February 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMs Catherine Bienstock
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2020(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2024)
RoleBusiness Woman
Country of ResidenceFrance
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Martin Abbott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Angus John Drennan Wink
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Stevan Vjestica
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Michael Saul Leibowitz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2020(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Christopher Stewart Rutt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Secretary NameMr Martin Lau
StatusResigned
Appointed31 March 2020(6 months, 1 week 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 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

19 March 2024Termination of appointment of Tristan De Saint Ouen as a director on 29 February 2024 (1 page)
19 March 2024Appointment of Mr Gwilym Alexander Graham Lewis as a secretary on 28 February 2024 (2 pages)
2 February 2024Termination of appointment of Martin Abbott as a director on 31 January 2024 (1 page)
2 February 2024Appointment of Mr Thierry Jean Philippe Sciard as a director on 5 December 2023 (2 pages)
2 February 2024Termination of appointment of Catherine Bienstock as a director on 31 January 2024 (1 page)
19 December 2023Appointment of Mr Mark Timothy Fennell as a director on 15 December 2023 (2 pages)
26 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
20 September 2023Termination of appointment of Angus John Drennan Wink as a director on 6 September 2023 (1 page)
20 September 2023Termination of appointment of Stevan Vjestica as a director on 30 June 2023 (1 page)
20 September 2023Termination of appointment of Michael Saul Leibowitz as a director on 10 August 2023 (1 page)
19 September 2023Full accounts made up to 31 December 2022 (19 pages)
5 May 2023Full accounts made up to 31 December 2021 (19 pages)
14 February 2023Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page)
23 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
4 April 2022Appointment of Mr Javid Soli Canteenwala as a director on 15 March 2022 (2 pages)
2 January 2022Full accounts made up to 31 December 2020 (18 pages)
21 October 2021Termination of appointment of Christopher Stewart Rutt as a director on 15 September 2021 (1 page)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
22 May 2020Termination of appointment of Daniel Craig Marcus as a director on 22 May 2020 (1 page)
31 March 2020Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Peter Weston as a secretary on 31 March 2020 (1 page)
10 March 2020Appointment of Mr Angus John Drennan Wink as a director on 25 February 2020 (2 pages)
2 March 2020Appointment of Mr Michael Saul Leibowitz as a director on 25 February 2020 (2 pages)
2 March 2020Appointment of Mr Stevan Vjestica as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Ms Catherine Bienstock as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Mr Christian Baillet as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Mr Tristan De Saint Ouen as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Mr Martin Abbott as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Mr Christopher Stewart Rutt as a director on 25 February 2020 (2 pages)
31 January 2020Change of details for Compagnie Financiere Tradition Sa as a person with significant control on 23 September 2019 (2 pages)
31 January 2020Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page)
31 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 100,002
(3 pages)
2 October 2019Cessation of Tradition Service Holding S.A. as a person with significant control on 23 September 2019 (1 page)
2 October 2019Notification of Compagnie Financiere Tradition Sa as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Current accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
23 September 2019Incorporation
Statement of capital on 2019-09-23
  • GBP 1
(30 pages)