Background WavePink WaveYellow Wave

TIBRA TRADING EUROPE LIMITED (06061713)

TIBRA TRADING EUROPE LIMITED (06061713) is an active UK company. incorporated on 23 January 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TIBRA TRADING EUROPE LIMITED has been registered for 19 years. Current directors include AZZOUZ, Hecham, DEARLOVE, Andrew Paul.

Company Number
06061713
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 years
Address
52-54 St. John Street, London, EC1M 4HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AZZOUZ, Hecham, DEARLOVE, Andrew Paul
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBRA TRADING EUROPE LIMITED

TIBRA TRADING EUROPE LIMITED is an active company incorporated on 23 January 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TIBRA TRADING EUROPE LIMITED was registered 19 years ago.(SIC: 64205)

Status

active

Active since 19 years ago

Company No

06061713

LTD Company

Age

19 Years

Incorporated 23 January 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

52-54 St. John Street First Floor London, EC1M 4HF,

Previous Addresses

5 Aldermanbury Square Level 11 London EC2V 7HR England
From: 13 June 2017To: 25 October 2023
12th Floor 5 Aldermanbury Square London EC2V 7HR
From: 26 September 2011To: 13 June 2017
5 Aldermanbury Square London EC2V 7HR
From: 23 January 2007To: 26 September 2011
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Funding Round
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Feb 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Aug 14
Director Joined
May 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Mar 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Sept 22
Director Joined
Aug 23
Director Left
Jul 25
Loan Secured
Oct 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KNIPE, Timothy Edward

Active
St. John Street, LondonEC1M 4HF
Secretary
Appointed 02 Nov 2011

AZZOUZ, Hecham

Active
St. John Street, LondonEC1M 4HF
Born May 1976
Director
Appointed 25 Aug 2023

DEARLOVE, Andrew Paul

Active
St. John Street, LondonEC1M 4HF
Born October 1980
Director
Appointed 14 Jun 2019

BORDEN, Melanie

Resigned
Hutchinson Walk, Zetland,NSW 2017
Secretary
Appointed 13 May 2009
Resigned 25 Feb 2011

NORWOOD, Campbell

Resigned
20/49-53 Albion Street, Nsw2022
Secretary
Appointed 23 Jan 2007
Resigned 13 May 2009

BEGG, Nicholas

Resigned
94 Ledbury Road, Notting HillW11 2AH
Born September 1978
Director
Appointed 01 Oct 2008
Resigned 02 Dec 2009

BERRY, Timothy James

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born March 1978
Director
Appointed 13 Aug 2014
Resigned 01 Jul 2016

BERRY, Timothy James

Resigned
Born March 1978
Director
Appointed 23 Jan 2007
Resigned 01 Jul 2008

BHANDARI, Dinesh

Resigned
6 Tedwin Avenue, Nsw2033
Born March 1977
Director
Appointed 23 Jan 2007
Resigned 20 Mar 2009

BIGGS, Adam Marc

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born May 1987
Director
Appointed 10 Apr 2019
Resigned 21 Sept 2022

BOTT, Thomas Colchester

Resigned
St. John Street, LondonEC1M 4HF
Born December 1971
Director
Appointed 23 Apr 2019
Resigned 14 Jul 2025

HESSE, Hugo

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born April 1982
Director
Appointed 20 Nov 2013
Resigned 17 Mar 2020

JACKSON, Denis

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1966
Director
Appointed 19 May 2011
Resigned 05 Nov 2013

KING, Christian James

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born April 1981
Director
Appointed 13 Sept 2016
Resigned 16 Apr 2019

KING, Christian James

Resigned
20/197 Birrell Street, Waverley
Born April 1981
Director
Appointed 23 Jan 2007
Resigned 01 Jun 2010

NICKOLAS, Martin John Scott

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1978
Director
Appointed 02 Dec 2009
Resigned 26 Sept 2011

NORWOOD, Campbell Terence

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born December 1977
Director
Appointed 01 Jun 2010
Resigned 16 Apr 2019

PICKWELL, Gary Ngunjiri Richard

Resigned
101 Grafton Street, Bondi Junction
Born October 1967
Director
Appointed 28 Apr 2015
Resigned 16 Apr 2019

TOON, Ian Mark

Resigned
Flat 42 50 Kensington Gardens Square, LondonW2 4BA
Born May 1974
Director
Appointed 15 Aug 2007
Resigned 02 Dec 2009

UDY, Christopher Alfred

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born February 1977
Director
Appointed 08 Aug 2016
Resigned 13 Aug 2019

VAN WIJNGAARDEN, Justin James

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1967
Director
Appointed 26 Sept 2011
Resigned 15 Feb 2013
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Resolution
22 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Sail Address Company With Old Address
4 February 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Miscellaneous
23 May 2013
MISCMISC
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
21 May 2013
AUDAUD
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Move Registers To Registered Office Company
18 February 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Move Registers To Sail Company
1 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 February 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Legacy
18 February 2009
363aAnnual Return
Legacy
9 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
123Notice of Increase in Nominal Capital
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
353353
Legacy
11 February 2008
363aAnnual Return
Legacy
7 November 2007
225Change of Accounting Reference Date
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
88(2)R88(2)R
Memorandum Articles
1 June 2007
MEM/ARTSMEM/ARTS
Legacy
1 June 2007
123Notice of Increase in Nominal Capital
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
15 April 2007
MEM/ARTSMEM/ARTS
Resolution
15 April 2007
RESOLUTIONSResolutions
Incorporation Company
23 January 2007
NEWINCIncorporation