- 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) |
|---|---|---|---|
| 30 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
| 08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
| 19 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
| 19 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
| 19 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
| 02 Dec 2011 | TM01 | Termination of appointment of Roger Hambury as a director | |
| 18 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
| 10 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
| 14 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
| 19 Apr 2010 | TM01 | Termination of appointment of Bret Woudstra as a director | |
| 23 Mar 2010 | AP01 | Appointment of Nigel Gorden Rose as a director | |
| 08 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
| 15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
| 10 Nov 2009 | CH01 | Director's details changed for Roger Ian Hambury on 29 October 2009 | |
| 10 Nov 2009 | CH01 | Director's details changed for Mr Simon Russell Bird on 29 October 2009 | |
| 10 Nov 2009 | CH01 | Director's details changed for Martin David Belsham on 29 October 2009 | |
| 10 Nov 2009 | CH01 | Director's details changed for Bret Shane Woudstra on 29 October 2009 | |
| 10 Nov 2009 | CH01 | Director's details changed for Arthur James Grimley on 29 October 2009 | |
| 04 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
| 04 Nov 2009 | AD02 | Register inspection address has been changed | |
| 30 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
| 15 Sep 2009 | 288b | Appointment terminated director alexis webster | |
| 26 Aug 2009 | 288b | Appointment terminated director mark whitlock | |
| 17 Aug 2009 | 288b | Appointment terminated director david morris | |
| 13 May 2009 | 288a | Director appointed arthur james grimley |