E* TRADE UK (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

E* TRADE UK (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03565369

Incorporation date

17/05/1998

Size

Full

Contacts

Registered address

Registered address

Hay's Galleria, 1 Hays Lane, London SE1 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1998)
dot icon11/01/2018
Final Gazette dissolved following liquidation
dot icon11/10/2017
Return of final meeting in a members' voluntary winding up
dot icon21/05/2017
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to Hay's Galleria 1 Hays Lane London SE1 2rd on 2017-05-22
dot icon04/05/2017
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-05-05
dot icon24/04/2017
Declaration of solvency
dot icon24/04/2017
Appointment of a voluntary liquidator
dot icon24/04/2017
Resolutions
dot icon19/04/2017
Change of share class name or designation
dot icon06/04/2017
Resolutions
dot icon29/03/2017
Statement by Directors
dot icon29/03/2017
Statement of capital on 2017-03-30
dot icon29/03/2017
Solvency Statement dated 30/03/17
dot icon29/03/2017
Resolutions
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon27/09/2015
Full accounts made up to 2014-12-31
dot icon17/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon01/06/2014
Full accounts made up to 2013-12-31
dot icon18/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-11-07
dot icon05/08/2013
Registered office address changed from Sun Court 4Th Floor 66-67 Cornhill London EC3V 3NB United Kingdom on 2013-08-06
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Randy Tripp as a director
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon22/05/2012
Director's details changed for Ms. Ellingson Lynn Michelle on 2012-05-22
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon28/12/2011
Resolutions
dot icon28/12/2011
Statement of company's objects
dot icon29/11/2011
Appointment of Randy Lee Tripp as a director
dot icon29/11/2011
Secretary's details changed for Ms. Michelle Ellingson on 2011-11-15
dot icon29/11/2011
Termination of appointment of Nick Novakovic as a director
dot icon29/11/2011
Termination of appointment of Paul Chrimes as a director
dot icon15/08/2011
Appointment of Ms. Michelle Ellingson as a secretary
dot icon15/08/2011
Termination of appointment of Paul Chrimes as a secretary
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon12/12/2010
Registered office address changed from , Vintners' Place 68 Upper Thames Street, London, EC4V 3BJ on 2010-12-13
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon29/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/09/2010
Resolutions
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon08/06/2010
Appointment of Ms. Ellingson Lynn Michelle as a director
dot icon02/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon31/05/2010
Termination of appointment of Mathias Helleu as a director
dot icon01/03/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon06/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon02/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 18/05/09; full list of members
dot icon17/05/2009
Ad 13/05/09\gbp si [email protected]=418.62\gbp ic 210389.26/210807.88\
dot icon14/05/2009
Appointment terminated director michael klena
dot icon14/05/2009
Appointment terminated director richard taylor
dot icon14/05/2009
Director appointed mr. Nick novakovic
dot icon12/01/2009
Ad 05/01/09\gbp si [email protected]=1541.98\gbp ic 208847.28/210389.26\
dot icon26/12/2008
Ad 19/12/08\gbp si [email protected]=639.69\gbp ic 208207.59/208847.28\
dot icon26/12/2008
Ad 19/12/08\gbp si [email protected]=1387.78\gbp ic 206819.81/208207.59\
dot icon08/12/2008
Registered office changed on 09/12/2008 from, 42ND floor, 1 canada square, canary wharf, london, E14 5AA
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/08/2008
Ad 08/08/08\gbp si [email protected]=1454.27\gbp ic 205365.54/206819.81\
dot icon11/06/2008
Return made up to 18/05/08; full list of members
dot icon10/06/2008
Director appointed mr. Michael simon klena
dot icon10/06/2008
Appointment terminated director jack verkruysse
dot icon17/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon02/01/2008
Ad 29/12/06--------- £ si [email protected]
dot icon02/01/2008
Ad 19/12/07--------- £ si [email protected]=1700 £ ic 203664/205364
dot icon09/10/2007
Ad 27/09/07--------- £ si [email protected]=1417 £ ic 202247/203664
dot icon28/06/2007
Return made up to 18/05/07; full list of members
dot icon27/02/2007
Ad 29/12/06--------- £ si [email protected]=30 £ ic 205217/205247
dot icon17/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon14/01/2007
Ad 29/12/06--------- £ si 3000@1=3000 £ ic 202217/205217
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Ad 22/12/06--------- £ si [email protected]=100 £ ic 202117/202217
dot icon14/12/2006
Director's particulars changed
dot icon11/07/2006
Director resigned
dot icon17/05/2006
Return made up to 18/05/06; full list of members
dot icon27/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon22/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 18/05/05; full list of members
dot icon31/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/09/2004
Director's particulars changed
dot icon24/08/2004
Return made up to 18/05/04; full list of members
dot icon02/03/2004
Statement of affairs
dot icon02/03/2004
Ad 08/07/02--------- £ si [email protected]
dot icon11/11/2003
Director resigned
dot icon29/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/10/2003
Secretary resigned
dot icon13/10/2003
Particulars of contract relating to shares
dot icon13/10/2003
Ad 18/06/03--------- £ si [email protected]=1621 £ ic 200495/202116
dot icon12/08/2003
New secretary appointed
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
Particulars of contract relating to shares
dot icon12/08/2003
Ad 30/06/03--------- £ si [email protected]=1000 £ ic 199495/200495
dot icon26/05/2003
Return made up to 18/05/03; full list of members
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon06/02/2003
Director's particulars changed
dot icon10/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/07/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon09/07/2002
Registered office changed on 10/07/02 from: 42ND floor, one canada square, london, E14 5AA
dot icon09/07/2002
Ad 26/06/02--------- £ si [email protected]=1150 £ ic 198345/199495
dot icon03/07/2002
Registered office changed on 04/07/02 from: mount pleasant house, 2 mount pleasant huntingdon road, cambridge, cambridgeshire CB3 0RN
dot icon25/06/2002
New director appointed
dot icon13/06/2002
Return made up to 18/05/02; full list of members
dot icon22/04/2002
Ad 25/03/02--------- £ si [email protected]=574 £ ic 197771/198345
dot icon09/09/2001
Return made up to 18/05/00; change of members; amend
dot icon23/07/2001
Return made up to 18/05/01; change of members
dot icon03/07/2001
Director's particulars changed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon26/06/2001
Ad 01/03/99-30/11/99 £ si [email protected]
dot icon03/05/2001
Full group accounts made up to 2000-09-30
dot icon19/04/2001
Ad 30/01/01--------- £ si [email protected]=1150 £ ic 336177/337327
dot icon19/04/2001
Ad 26/02/01--------- £ si [email protected]=1725 £ ic 334452/336177
dot icon11/09/2000
Ad 07/07/00--------- £ si [email protected]=1725 £ ic 331002/332727
dot icon09/08/2000
New secretary appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon06/07/2000
Return made up to 18/05/00; change of members
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
Ad 14/03/00--------- £ si [email protected]=1150 £ ic 191303/192453
dot icon06/07/2000
Ad 14/03/00--------- £ si [email protected]=5982 £ ic 185321/191303
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
£ nc 261000/1261000 07/03/00
dot icon29/03/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon17/01/2000
Full group accounts made up to 1999-03-31
dot icon14/11/1999
Ad 04/11/99--------- £ si [email protected]=10752 £ ic 174569/185321
dot icon14/11/1999
Resolutions
dot icon14/11/1999
Resolutions
dot icon14/11/1999
Resolutions
dot icon14/11/1999
£ nc 250000/261000 04/11/99
dot icon06/07/1999
Return made up to 18/05/99; full list of members
dot icon06/07/1999
Secretary's particulars changed
dot icon06/07/1999
Director's particulars changed
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Ad 12/05/99--------- £ si [email protected]=56121 £ ic 75021/131142
dot icon18/05/1999
£ nc 200000/250000 12/05/99
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon04/10/1998
New director appointed
dot icon04/10/1998
New director appointed
dot icon04/10/1998
New director appointed
dot icon07/09/1998
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon10/08/1998
New secretary appointed
dot icon03/08/1998
Ad 15/07/98--------- £ si [email protected]=75019 £ ic 2/75021
dot icon03/08/1998
Secretary resigned
dot icon03/08/1998
£ nc 100000/200000 13/07/98
dot icon22/06/1998
Memorandum and Articles of Association
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon18/06/1998
Registered office changed on 19/06/98 from: 1 mitchell lane, bristol, BS1 6BU
dot icon18/06/1998
Secretary resigned
dot icon18/06/1998
Director resigned
dot icon04/06/1998
Nc inc already adjusted 21/05/98
dot icon04/06/1998
S-div 21/05/98
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Resolutions
dot icon20/05/1998
Certificate of change of name
dot icon17/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/1998 - 20/05/1998
99600
Chan, Josephine Ho Pik
Secretary
17/05/2000 - 16/07/2003
1
Verkruysse, Jack
Director
16/10/2005 - 29/04/2008
8
Verkruysse, Jack
Director
21/06/2001 - 25/03/2003
8
Klena, Michael
Director
04/06/2008 - 28/04/2009
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E* TRADE UK (HOLDINGS) LIMITED

E* TRADE UK (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 17/05/1998 with the registered office located at Hay's Galleria, 1 Hays Lane, London SE1 2RD. There are currently 2 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 E* TRADE UK (HOLDINGS) LIMITED?

toggle

E* TRADE UK (HOLDINGS) LIMITED is currently Dissolved. It was registered on 17/05/1998 and dissolved on 11/01/2018.

Where is E* TRADE UK (HOLDINGS) LIMITED located?

toggle

E* TRADE UK (HOLDINGS) LIMITED is registered at Hay's Galleria, 1 Hays Lane, London SE1 2RD.

What does E* TRADE UK (HOLDINGS) LIMITED do?

toggle

E* TRADE UK (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for E* TRADE UK (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/01/2018: Final Gazette dissolved following liquidation.