About

Registered Number: 06061713
Date of Incorporation: 23/01/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 5 Aldermanbury Square, Level 11, London, EC2V 7HR,

 

Based in London, Tibra Trading Europe Ltd was registered on 23 January 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Knipe, Timothy Edward, Biggs, Adam Marc, Bott, Thomas Colchester, Dearlove, Andrew Paul, Borden, Melanie, Norwood, Campbell, Begg, Nicholas, Bhandari, Dinesh, King, Christian James, King, Christian James at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Adam Marc 10 April 2019 - 1
BOTT, Thomas Colchester 23 April 2019 - 1
DEARLOVE, Andrew Paul 14 June 2019 - 1
BEGG, Nicholas 01 October 2008 02 December 2009 1
BHANDARI, Dinesh 23 January 2007 20 March 2009 1
KING, Christian James 13 September 2016 16 April 2019 1
KING, Christian James 23 January 2007 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
KNIPE, Timothy Edward 02 November 2011 - 1
BORDEN, Melanie 13 May 2009 25 February 2011 1
NORWOOD, Campbell 23 January 2007 13 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 29 January 2020
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 05 February 2018
CH01 - Change of particulars for director 05 February 2018
CH01 - Change of particulars for director 05 February 2018
CS01 - N/A 05 February 2018
AD01 - Change of registered office address 13 June 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 02 February 2017
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AP01 - Appointment of director 12 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 29 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 04 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2014
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 13 November 2013
MR01 - N/A 26 July 2013
MR01 - N/A 24 June 2013
MISC - Miscellaneous document 23 May 2013
AUD - Auditor's letter of resignation 21 May 2013
AUD - Auditor's letter of resignation 21 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
CH01 - Change of particulars for director 18 February 2013
AD04 - Change of location of company records to the registered office 18 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
TM02 - Termination of appointment of secretary 02 November 2011
AP03 - Appointment of secretary 02 November 2011
AD01 - Change of registered office address 26 September 2011
AP01 - Appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 01 June 2011
TM02 - Termination of appointment of secretary 15 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
SH01 - Return of Allotment of shares 16 April 2010
AR01 - Annual Return 15 April 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 28 November 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
287 - Change in situation or address of Registered Office 27 February 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
RESOLUTIONS - N/A 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
123 - Notice of increase in nominal capital 04 July 2008
353 - Register of members 11 February 2008
363a - Annual Return 11 February 2008
225 - Change of Accounting Reference Date 07 November 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
MEM/ARTS - N/A 01 June 2007
123 - Notice of increase in nominal capital 01 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
RESOLUTIONS - N/A 15 April 2007
MEM/ARTS - N/A 15 April 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2013 Outstanding

N/A

A registered charge 06 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.