About

Registered Number: 03823460
Date of Incorporation: 11/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

 

Creditex Uk Ltd was registered on 11 August 1999 and are based in London, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAFFREY, Farooq Saeed 06 April 2006 07 December 2006 1
MULLIN, Paul Bernard 01 June 2001 11 November 2005 1
ROWELL, Mark Anthony 06 April 2006 30 June 2007 1
WALSH, Rupert 06 April 2006 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Charles Ludovic 08 August 2018 - 1
DAVIS, Patrick Wolfe 26 September 2013 28 June 2018 1
HARRIS, Kelly 20 November 2000 12 September 2003 1
HILL, Matthew John 13 May 2011 26 September 2013 1
O'BRIEN, Gary Alexander 10 January 2000 20 November 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 12 September 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 04 October 2018
AP03 - Appointment of secretary 15 August 2018
CS01 - N/A 13 August 2018
TM02 - Termination of appointment of secretary 03 July 2018
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 30 August 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 29 August 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 07 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 01 August 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 04 October 2013
TM02 - Termination of appointment of secretary 27 September 2013
AP03 - Appointment of secretary 27 September 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 15 May 2012
AD01 - Change of registered office address 27 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AP03 - Appointment of secretary 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
MG01 - Particulars of a mortgage or charge 27 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 20 August 2010
RESOLUTIONS - N/A 05 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
363s - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
CERTNM - Change of name certificate 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
CERTNM - Change of name certificate 23 December 2005
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 17 August 2004
287 - Change in situation or address of Registered Office 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
287 - Change in situation or address of Registered Office 05 March 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 22 August 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 11 September 2002
395 - Particulars of a mortgage or charge 29 January 2002
RESOLUTIONS - N/A 19 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
MEM/ARTS - N/A 09 October 2001
123 - Notice of increase in nominal capital 09 October 2001
RESOLUTIONS - N/A 14 September 2001
RESOLUTIONS - N/A 14 September 2001
RESOLUTIONS - N/A 14 September 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
225 - Change of Accounting Reference Date 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
287 - Change in situation or address of Registered Office 26 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
363s - Annual Return 24 August 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
287 - Change in situation or address of Registered Office 19 January 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 September 2010 Outstanding

N/A

Charge of fixed charge on book debts and other debts 23 January 2002 Outstanding

N/A

Rent deposit deed 27 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.