- Company Overview for GAIN CAPITAL UK LIMITED (01761813)
- Filing history for GAIN CAPITAL UK LIMITED (01761813)
- People for GAIN CAPITAL UK LIMITED (01761813)
- Charges for GAIN CAPITAL UK LIMITED (01761813)
- More for GAIN CAPITAL UK LIMITED (01761813)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 27 August 2016
|
|
05 Jul 2016 | TM01 | Termination of appointment of Matthew Charles Wright as a director on 30 June 2016 | |
06 Jun 2016 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
20 May 2016 | SH20 | Statement by Directors | |
20 May 2016 | SH19 |
Statement of capital on 20 May 2016
|
|
20 May 2016 | CAP-SS | Solvency Statement dated 12/05/16 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Dec 2015 | AP01 | Appointment of Ms Samantha Michelle Roady as a director on 30 November 2015 | |
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
03 Dec 2015 | AP01 | Appointment of Mr Alexis Daniel Webster as a director on 24 November 2015 | |
19 Nov 2015 | AP03 | Appointment of Mr Diego Andres Rotsztain as a secretary on 17 November 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Diego Andres Rotsztain as a director on 14 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Matthew Charles Wright as a director on 14 October 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Ian Trussler as a director on 4 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Timothy Francis O'sullivan as a director on 11 September 2015 | |
11 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|
|
10 Sep 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | CERTNM |
Company name changed city index LIMITED\certificate issued on 01/06/15
|
|
19 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
23 Apr 2015 | AD04 | Register(s) moved to registered office address Park House 16 Finsbury Circus London EC2M 7EB | |
23 Apr 2015 | TM01 | Termination of appointment of Mark Jeffrey Preston as a director on 1 April 2015 |