Advanced company searchLink opens in new window

GAIN CAPITAL HOLDINGS LTD

Company number 02294980

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
26 Feb 2024 AA Full accounts made up to 30 September 2023
15 Apr 2023 AA Full accounts made up to 30 September 2022
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
13 Mar 2022 CH01 Director's details changed for Mr Diego Andres Rotsztain on 2 March 2022
30 Sep 2021 TM01 Termination of appointment of Nigel Gordon Rose as a director on 30 September 2021
28 Sep 2021 AP01 Appointment of Alastair Michael Hine as a director on 23 September 2021
23 Sep 2021 AA Full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
26 Apr 2021 TM01 Termination of appointment of Timothy Francis O'sullivan as a director on 12 April 2021
25 Feb 2021 SH19 Statement of capital on 25 February 2021
  • GBP 26,417,046.83
25 Feb 2021 SH20 Statement by Directors
25 Feb 2021 CAP-SS Solvency Statement dated 24/02/21
25 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 24/02/2021
28 Sep 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE
23 Jun 2020 AD01 Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB to Devon House 58 st Katharine's Way London E1W 1JP on 23 June 2020
28 May 2020 CS01 Confirmation statement made on 12 April 2020 with updates
26 Sep 2019 TM01 Termination of appointment of Samantha Michelle Roady as a director on 19 September 2019
11 Sep 2019 AA Full accounts made up to 31 December 2018
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 26,417,046.83
04 Jun 2019 TM01 Termination of appointment of Michael Peter Lear as a director on 31 May 2019