Advanced company searchLink opens in new window

TRADE CAPITAL UK (TCUK) LTD

Company number 09203957

Filter by category

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)
07 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
16 May 2023 AA Full accounts made up to 31 December 2022
06 Apr 2023 TM01 Termination of appointment of Christiana Vasiadou as a director on 6 April 2023
09 Sep 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
05 Apr 2022 CERTNM Company name changed trade capital uk (tcu) LTD\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-05
05 Apr 2022 CERTNM Company name changed livemarkets LIMITED\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-05
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • EUR 40,000
  • GBP 736,572
17 Mar 2022 AP01 Appointment of Mr. Federico Bentley Messerschmidt as a director on 12 March 2022
17 Jul 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
17 Jun 2021 TM01 Termination of appointment of Salim Sebbata as a director on 16 June 2021
27 Jan 2021 AD01 Registered office address changed from 12 Melcombe Place London NW1 6JJ England to 30 Crown Place 12th Floor London EC2A 4EB on 27 January 2021
20 Nov 2020 PSC05 Change of details for Trade Capital Holding (Tch) Ltd as a person with significant control on 25 May 2020
08 Oct 2020 AA Full accounts made up to 31 December 2019
05 Oct 2020 RP04SH01 Second filed SH01 - 18/05/20 Statement of Capital eur 40000 18/05/20 Statement of Capital gbp 418940
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • EUR 40,000
  • GBP 676,572
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • EUR 40,000
  • GBP 578,940
07 Sep 2020 AP01 Appointment of Mr Salim Sebbata as a director on 4 September 2020
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • EUR 40,000
  • GBP 478,940
07 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
29 May 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • EUR 40,000
  • GBP 418,940
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2020
13 Apr 2020 TM01 Termination of appointment of Ricardo Onofrio Dytz as a director on 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
03 Feb 2020 AD01 Registered office address changed from 2 Kingdom Street London W2 6BD England to 12 Melcombe Place London NW1 6JJ on 3 February 2020