CREDITEX UK LIMITED

Register to unlock more data on OkredoRegister

CREDITEX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03823460

Incorporation date

11/08/1999

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1999)
dot icon20/01/2026
Appointment of Ms Elizabeth Miriam Holt as a secretary on 2025-11-20
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon01/08/2024
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01
dot icon01/08/2024
Change of details for Aether Ios Limited as a person with significant control on 2024-08-01
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Second filing of a statement of capital following an allotment of shares on 2020-12-23
dot icon04/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon16/05/2023
Termination of appointment of Duncan Ellis Moyle as a director on 2023-04-25
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon03/08/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-23
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon05/01/2021
Appointment of Mr Peter Louis Borstelmann as a director on 2020-12-29
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Termination of appointment of Marshall Allen Nicholson as a director on 2020-09-01
dot icon25/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon20/12/2018
Appointment of Mr Marshall Allen Nicholson as a director on 2018-11-30
dot icon20/12/2018
Termination of appointment of Raymond Kahn as a director on 2018-11-30
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Appointment of Mr Charles Ludovic Lindsay as a secretary on 2018-08-08
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon03/07/2018
Termination of appointment of Patrick Wolfe Davis as a secretary on 2018-06-28
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Appointment of Mr Raymond Kahn as a director on 2017-07-31
dot icon29/08/2017
Termination of appointment of Krishan Singh as a director on 2017-07-31
dot icon29/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon12/10/2016
Appointment of Mr Krishan Singh as a director on 2016-08-31
dot icon11/10/2016
Termination of appointment of Brian Salus as a director on 2016-08-31
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon03/10/2014
Appointment of Mr Brian Salus as a director on 2014-09-26
dot icon03/10/2014
Termination of appointment of Krishan Singh as a director on 2014-09-26
dot icon03/10/2014
Appointment of Mr Duncan Ellis Moyle as a director on 2014-09-26
dot icon20/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Termination of appointment of James Lucas as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon27/09/2013
Termination of appointment of Matthew Hill as a secretary
dot icon27/09/2013
Appointment of Mr Patrick Wolfe Davis as a secretary
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Grant Biggar as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Sophia Corona as a director
dot icon27/03/2012
Registered office address changed from Paternoster House 3Rd Floor 65 St Pauls Churchyard London EC4M 8AB on 2012-03-27
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon01/09/2011
Director's details changed for Mr Grant Greville Biggar on 2011-07-08
dot icon13/05/2011
Appointment of Mr Matthew John Hill as a secretary
dot icon13/05/2011
Termination of appointment of Niteen Sharma as a director
dot icon13/05/2011
Termination of appointment of Niteen Sharma as a secretary
dot icon13/05/2011
Appointment of Mr Krishan Bir Singh as a director
dot icon13/05/2011
Appointment of Mr James Paul Sinclair Lucas as a director
dot icon27/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon31/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon05/08/2010
Resolutions
dot icon05/08/2010
Sub-division of shares on 2010-07-30
dot icon21/01/2010
Appointment of Mr Niteen Sharma as a director
dot icon21/01/2010
Termination of appointment of Sunil Hirani as a director
dot icon05/01/2010
Director's details changed for Ms Sophia Corona on 2010-01-01
dot icon04/01/2010
Secretary's details changed for Niteen Sharma on 2010-01-01
dot icon04/01/2010
Director's details changed for Mr Grant Greville Biggar on 2010-01-01
dot icon04/01/2010
Termination of appointment of John Grifonetti as a director
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/10/2009
Director's details changed for Sunil Gordhan Hirani on 2009-10-01
dot icon17/08/2009
Return made up to 11/08/09; full list of members
dot icon09/06/2009
Director's change of particulars / grant biggar / 06/06/2009
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/10/2008
Director appointed ms sophia corona
dot icon30/09/2008
Appointment terminated director rupert walsh
dot icon02/09/2008
Return made up to 11/08/08; full list of members
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
New secretary appointed
dot icon15/01/2008
Director resigned
dot icon13/12/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/11/2007
New director appointed
dot icon07/09/2007
Return made up to 11/08/07; no change of members
dot icon11/07/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon12/01/2007
Registered office changed on 12/01/07 from: 1 london bridge 6TH floor london SE1 9BG
dot icon02/01/2007
New director appointed
dot icon28/12/2006
Director resigned
dot icon19/12/2006
Certificate of change of name
dot icon19/12/2006
New director appointed
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New secretary appointed
dot icon25/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 11/08/06; full list of members
dot icon23/06/2006
Director's particulars changed
dot icon26/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon23/12/2005
Certificate of change of name
dot icon07/12/2005
Full accounts made up to 2004-12-31
dot icon25/11/2005
Director resigned
dot icon30/09/2005
Return made up to 11/08/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 11/08/04; full list of members
dot icon19/04/2004
Registered office changed on 19/04/04 from: 1 london bridge 6TH floor london SE1 9QL
dot icon19/04/2004
New director appointed
dot icon05/03/2004
Registered office changed on 05/03/04 from: 180 fleet street london EC4A 2HG
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
New secretary appointed
dot icon22/08/2003
Return made up to 11/08/03; full list of members
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon11/09/2002
Return made up to 11/08/02; full list of members
dot icon29/01/2002
Particulars of mortgage/charge
dot icon19/11/2001
Ad 25/09/01--------- £ si 1000000@1=1000000 £ ic 5000000/6000000
dot icon19/11/2001
Resolutions
dot icon09/10/2001
Memorandum and Articles of Association
dot icon09/10/2001
Nc inc already adjusted 31/07/01
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon17/08/2001
Return made up to 11/08/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Ad 31/05/01--------- £ si 746000@1=746000 £ ic 3854002/4600002
dot icon15/06/2001
New director appointed
dot icon24/05/2001
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon12/03/2001
Ad 01/02/01--------- £ si 3854000@1=3854000 £ ic 2/3854002
dot icon26/01/2001
Registered office changed on 26/01/01 from: 1ST floor brettenham house, lancaster place, london WC2E 7EN
dot icon15/12/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon08/11/2000
Particulars of mortgage/charge
dot icon24/08/2000
Return made up to 11/08/00; full list of members
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
New secretary appointed
dot icon19/01/2000
Registered office changed on 19/01/00 from: suite 1-4 12-13 henrietta street london WC2E 8LH
dot icon24/09/1999
New director appointed
dot icon23/09/1999
Registered office changed on 23/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Secretary resigned
dot icon22/09/1999
New secretary appointed
dot icon11/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, Elizabeth Miriam
Secretary
20/11/2025 - Present
-
Lindsay, Charles Ludovic
Secretary
08/08/2018 - Present
-
Godinho, Eduardo
Director
06/04/2006 - 09/11/2007
4
Borstelmann, Peter Louis
Director
29/12/2020 - Present
2
Mr Duncan Ellis Moyle
Director
26/09/2014 - 25/04/2023
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDITEX UK LIMITED

CREDITEX UK LIMITED is an(a) Active company incorporated on 11/08/1999 with the registered office located at 2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDITEX UK LIMITED?

toggle

CREDITEX UK LIMITED is currently Active. It was registered on 11/08/1999 .

Where is CREDITEX UK LIMITED located?

toggle

CREDITEX UK LIMITED is registered at 2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQ.

What does CREDITEX UK LIMITED do?

toggle

CREDITEX UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CREDITEX UK LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Ms Elizabeth Miriam Holt as a secretary on 2025-11-20.