Creditex Uk Limited LONDON


Founded in 1999, Creditex Uk, classified under reg no. 03823460 is an active company. Currently registered at Milton Gate EC1Y 4SA, London the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 19, 2006 Creditex Uk Limited is no longer carrying the name Credittrade Uk.

At present there are 2 directors in the the company, namely Katherine B. and Peter B.. In addition one secretary - Charles L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Creditex Uk Limited Address / Contact

Office Address Milton Gate
Office Address2 60 Chiswell Street
Town London
Post code EC1Y 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03823460
Date of Incorporation Wed, 11th Aug 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Katherine B.

Position: Director

Appointed: 16 February 2023

Peter B.

Position: Director

Appointed: 29 December 2020

Charles L.

Position: Secretary

Appointed: 08 August 2018

Marshall N.

Position: Director

Appointed: 30 November 2018

Resigned: 01 September 2020

Raymond K.

Position: Director

Appointed: 31 July 2017

Resigned: 30 November 2018

Krishan S.

Position: Director

Appointed: 31 August 2016

Resigned: 31 July 2017

Brian S.

Position: Director

Appointed: 26 September 2014

Resigned: 31 August 2016

Duncan M.

Position: Director

Appointed: 26 September 2014

Resigned: 25 April 2023

Patrick D.

Position: Secretary

Appointed: 26 September 2013

Resigned: 28 June 2018

Krishan S.

Position: Director

Appointed: 13 May 2011

Resigned: 26 September 2014

James L.

Position: Director

Appointed: 13 May 2011

Resigned: 13 December 2013

Matthew H.

Position: Secretary

Appointed: 13 May 2011

Resigned: 26 September 2013

Niteen S.

Position: Director

Appointed: 20 January 2010

Resigned: 13 May 2011

Sophia C.

Position: Director

Appointed: 06 October 2008

Resigned: 14 May 2012

Niteen S.

Position: Secretary

Appointed: 14 January 2008

Resigned: 13 May 2011

Grant B.

Position: Director

Appointed: 12 November 2007

Resigned: 16 November 2012

Grant B.

Position: Secretary

Appointed: 22 November 2006

Resigned: 14 January 2008

Sunil H.

Position: Director

Appointed: 22 November 2006

Resigned: 31 December 2009

John G.

Position: Director

Appointed: 22 November 2006

Resigned: 02 January 2010

Rupert W.

Position: Director

Appointed: 06 April 2006

Resigned: 30 September 2008

Farooq J.

Position: Director

Appointed: 06 April 2006

Resigned: 07 December 2006

Eduardo G.

Position: Director

Appointed: 06 April 2006

Resigned: 09 November 2007

Mark R.

Position: Director

Appointed: 06 April 2006

Resigned: 30 June 2007

Paul R.

Position: Director

Appointed: 06 April 2006

Resigned: 25 May 2007

Christopher C.

Position: Director

Appointed: 14 December 2005

Resigned: 22 November 2006

Michael B.

Position: Director

Appointed: 01 March 2004

Resigned: 12 January 2007

Pierre D.

Position: Secretary

Appointed: 12 September 2003

Resigned: 22 November 2006

Paul M.

Position: Director

Appointed: 01 June 2001

Resigned: 11 November 2005

Kelly H.

Position: Secretary

Appointed: 20 November 2000

Resigned: 12 September 2003

Gary O.

Position: Secretary

Appointed: 10 January 2000

Resigned: 20 November 2000

Aquis Secretaries Limited

Position: Corporate Secretary

Appointed: 16 September 1999

Resigned: 10 January 2000

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 August 1999

Resigned: 11 August 1999

William E.

Position: Director

Appointed: 11 August 1999

Resigned: 22 November 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1999

Resigned: 11 August 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Aether Ios Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aether Ios Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4SA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07227809
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Credittrade Uk December 19, 2006
Credittrade December 23, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (22 pages)

Company search

Advertisements