About

Registered Number: 06562543
Date of Incorporation: 11/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

 

Established in 2008, Creditex Holdco Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLT, Elizabeth Miriam 07 August 2018 - 1
DAVIS, Patrick Wolfe 11 April 2008 28 June 2018 1

Filing History

Document Type Date
DS01 - Striking off application by a company 22 July 2020
CS01 - N/A 20 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 05 October 2018
AP03 - Appointment of secretary 08 August 2018
TM02 - Termination of appointment of secretary 03 July 2018
CS01 - N/A 11 April 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 May 2015
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 07 May 2014
SH01 - Return of Allotment of shares 02 January 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 12 July 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 13 September 2009
MEM/ARTS - N/A 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
CERTNM - Change of name certificate 06 July 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 18 December 2008
225 - Change of Accounting Reference Date 15 May 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.