TRADERISKS LIMITED - LONDON
Company Profile | Company Filings |
Overview
TRADERISKS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TRADERISKS LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: 04042506. The accounts status is FULL and accounts are next due on 30/09/2024.
TRADERISKS LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: 04042506. The accounts status is FULL and accounts are next due on 30/09/2024.
TRADERISKS LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
66120 - Security and commodity contracts dealing activities
66300 - Fund management activities
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS PATRICIA STANDALOFT | Secretary | 2022-05-16 | CURRENT | ||
MR RUPERT GUY ROBINSON | May 1968 | British | Director | 2023-10-03 | CURRENT |
MICHAEL WOODMAN | Oct 1982 | British | Director | 2023-03-07 | CURRENT |
KEVIN JOHN ACTON | Sep 1977 | British | Director | 2021-07-28 | CURRENT |
DR ALEJANDRO MIGUEL PILATO | Jul 1957 | British | Director | 2000-09-13 UNTIL 2023-06-09 | RESIGNED |
QUICKNESS LIMITED | Mar 1981 | Corporate Director | 2000-08-11 UNTIL 2000-09-13 | RESIGNED | |
MR JOHN MICHAEL BOTTOMLEY | Nov 1944 | British | Secretary | 2000-09-13 UNTIL 2002-06-19 | RESIGNED |
MISS NATALIE SUZANNE PILATO | Oct 1978 | British | Secretary | 2002-06-28 UNTIL 2015-10-05 | RESIGNED |
MR MICHAEL BENSON WOODMAN | Secretary | 2015-10-05 UNTIL 2022-05-16 | RESIGNED | ||
DR JUTTA LEHMANN | Nov 1968 | British | Director | 2018-03-26 UNTIL 2020-03-05 | RESIGNED |
MRS OLGA SLATER | Sep 1966 | British,Russian | Director | 2012-04-16 UNTIL 2020-03-17 | RESIGNED |
RICHARD JAMES RAEBURN | Mar 1946 | British | Director | 2010-09-01 UNTIL 2012-12-11 | RESIGNED |
MR JONATHAN DAVID SLATER | Mar 1967 | British | Director | 2011-02-17 UNTIL 2020-03-17 | RESIGNED |
JONATHAN DAVID SLATER | Mar 1967 | British | Director | 2001-07-12 UNTIL 2005-05-31 | RESIGNED |
MISS NATALIE SUZANNE PILATO | Oct 1978 | British | Director | 2011-12-06 UNTIL 2020-03-05 | RESIGNED |
MR ANTOINE STEVENS PESENTI | May 1970 | French | Director | 2004-09-27 UNTIL 2023-03-06 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 2000-07-28 UNTIL 2000-08-11 | RESIGNED | ||
DIRECTOR PHILIP DAVID JENKINS | Oct 1972 | British | Director | 2009-11-20 UNTIL 2011-10-07 | RESIGNED |
ANDREW JOHN HART | Feb 1966 | British | Director | 2005-10-13 UNTIL 2013-08-20 | RESIGNED |
MR FERGUS WILLIAM MURISON | Aug 1958 | British | Director | 2008-10-08 UNTIL 2014-02-28 | RESIGNED |
DR DANIEL PUCKNELL GEORGE | Jul 1961 | British | Director | 2003-10-16 UNTIL 2006-10-05 | RESIGNED |
BARONESS MARGARET ANNE FORD | Dec 1957 | British | Director | 2009-11-20 UNTIL 2010-06-30 | RESIGNED |
JONATHAN ISAAC CENTURY | Apr 1949 | British | Director | 2008-08-21 UNTIL 2013-10-02 | RESIGNED |
EXCELLET INVESTMENTS LIMITED | Corporate Secretary | 2000-08-11 UNTIL 2000-09-13 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-07-28 UNTIL 2000-08-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gresham House Holdings Limited | 2020-03-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dr Alejandro Miguel Pilato | 2016-04-06 - 2020-03-05 | 7/1957 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control |