About

Registered Number: OC315800
Date of Incorporation: 25/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

 

Creditex Brokerage LLP was founded on 25 October 2005. Creditex Brokerage Holdco Limited, Creditex Uk Limited, Cowan, Christopher Ian, Credittrade Nominees Limited, Ellis, William Paul Basil, Farooq, Jaffrey, Godinho, Eduardo, Rowell, Mark, Rushton, Paul Alexander are listed as directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
CREDITEX BROKERAGE HOLDCO LIMITED 02 January 2010 - 1
CREDITEX UK LIMITED 25 October 2005 - 1
COWAN, Christopher Ian 06 April 2006 07 December 2006 1
CREDITTRADE NOMINEES LIMITED 25 October 2005 06 April 2006 1
ELLIS, William Paul Basil 06 April 2006 07 December 2006 1
FAROOQ, Jaffrey 06 April 2006 07 December 2006 1
GODINHO, Eduardo 06 April 2006 30 November 2007 1
ROWELL, Mark 06 April 2006 30 June 2007 1
RUSHTON, Paul Alexander 06 April 2006 25 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
LLCS01 - N/A 10 December 2019
AA - Annual Accounts 03 September 2019
LLCS01 - N/A 23 November 2018
AA - Annual Accounts 14 September 2018
LLCS01 - N/A 02 January 2018
AA - Annual Accounts 25 September 2017
LLCS01 - N/A 05 December 2016
AA - Annual Accounts 07 October 2016
LLAR01 - Annual Return of a Limited Liability Partnership 17 December 2015
AA - Annual Accounts 16 April 2015
LLAR01 - Annual Return of a Limited Liability Partnership 18 December 2014
AA - Annual Accounts 07 May 2014
LLAR01 - Annual Return of a Limited Liability Partnership 02 December 2013
AA - Annual Accounts 14 May 2013
LLAR01 - Annual Return of a Limited Liability Partnership 27 November 2012
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 27 November 2012
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 27 November 2012
AA - Annual Accounts 04 May 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 27 March 2012
LLAR01 - Annual Return of a Limited Liability Partnership 23 November 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 23 November 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 22 November 2011
AA - Annual Accounts 05 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 30 November 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 30 November 2010
AA - Annual Accounts 28 April 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 05 January 2010
LLAP02 - Appointment of member to a Limited Liability Partnership 05 January 2010
LLAR01 - Annual Return of a Limited Liability Partnership 18 December 2009
AA - Annual Accounts 29 April 2009
LLP363 - N/A 19 November 2008
LLP288c - N/A 19 November 2008
LLP288b - N/A 02 October 2008
AA - Annual Accounts 03 April 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2007
363a - Annual Return 01 December 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 14 May 2007
CERTNM - Change of name certificate 12 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 17 December 2006
288c - Notice of change of directors or secretaries or in their particulars 17 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
CERTNM - Change of name certificate 23 December 2005
225 - Change of Accounting Reference Date 17 November 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.