Resi Capital Management Limited LONDON


Resi Capital Management started in year 2011 as Private Limited Company with registration number 07588964. The Resi Capital Management company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW. Since 23rd March 2017 Resi Capital Management Limited is no longer carrying the name Traderisks Investment Gateway.

The firm has 4 directors, namely Sandeep P., Michael W. and Peter R. and others. Of them, Benjamin F. has been with the company the longest, being appointed on 19 June 2017 and Sandeep P. has been with the company for the least time - from 22 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Resi Capital Management Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07588964
Date of Incorporation Mon, 4th Apr 2011
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Sandeep P.

Position: Director

Appointed: 22 December 2022

Michael W.

Position: Director

Appointed: 06 June 2019

Peter R.

Position: Director

Appointed: 14 May 2018

Benjamin F.

Position: Director

Appointed: 19 June 2017

Brandon H.

Position: Director

Appointed: 22 December 2022

Resigned: 09 August 2023

Diane A.

Position: Director

Appointed: 28 April 2021

Resigned: 23 September 2022

James S.

Position: Director

Appointed: 13 October 2020

Resigned: 23 April 2021

Kenneth Y.

Position: Director

Appointed: 19 June 2017

Resigned: 05 January 2018

Michael W.

Position: Secretary

Appointed: 19 June 2017

Resigned: 16 May 2022

Natalie P.

Position: Secretary

Appointed: 02 July 2012

Resigned: 19 June 2017

Olga S.

Position: Director

Appointed: 16 April 2012

Resigned: 19 June 2017

Natalie P.

Position: Director

Appointed: 06 February 2012

Resigned: 19 June 2017

Dasha S.

Position: Secretary

Appointed: 27 January 2012

Resigned: 02 July 2012

Jonathan C.

Position: Director

Appointed: 23 September 2011

Resigned: 02 October 2013

Antoine P.

Position: Director

Appointed: 23 September 2011

Resigned: 31 March 2023

Richard R.

Position: Director

Appointed: 23 September 2011

Resigned: 11 December 2012

Alejandro P.

Position: Director

Appointed: 23 September 2011

Resigned: 09 June 2023

Fergus M.

Position: Director

Appointed: 23 September 2011

Resigned: 28 February 2014

Andrew H.

Position: Director

Appointed: 23 September 2011

Resigned: 20 August 2013

Jonathan S.

Position: Director

Appointed: 04 April 2011

Resigned: 17 March 2020

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Traderisks Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Traderisks Limited

21 Great Winchester Street, London, EC2N 2JA, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered Cardiff, Wales
Place registered England & Wales
Registration number 4042506
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Traderisks Investment Gateway March 23, 2017
Public Sector Investment Gateway January 12, 2017
Traderisks Capital February 26, 2016
Traderisks Corporate Finance September 28, 2015
Traderisks Capital November 17, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 9th August 2023
filed on: 18th, August 2023
Free Download (1 page)

Company search