Background WavePink WaveYellow Wave

TOWER TRADING GROUP LIMITED (06733944)

TOWER TRADING GROUP LIMITED (06733944) is an active UK company. incorporated on 27 October 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. TOWER TRADING GROUP LIMITED has been registered for 17 years. Current directors include FINNEGAN, Martin Gerald, TAYLOR, Jonathan Robert.

Company Number
06733944
Status
active
Type
ltd
Incorporated
27 October 2008
Age
17 years
Address
30 Old Broad Street, London, EC2N 1HT
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
FINNEGAN, Martin Gerald, TAYLOR, Jonathan Robert
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER TRADING GROUP LIMITED

TOWER TRADING GROUP LIMITED is an active company incorporated on 27 October 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. TOWER TRADING GROUP LIMITED was registered 17 years ago.(SIC: 66120)

Status

active

Active since 17 years ago

Company No

06733944

LTD Company

Age

17 Years

Incorporated 27 October 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

TOWER TRADING GRP LTD
From: 27 October 2008To: 10 February 2014
Contact
Address

30 Old Broad Street 2nd Floor London, EC2N 1HT,

Previous Addresses

3rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ
From: 27 October 2008To: 1 August 2024
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jun 10
Director Left
Jun 10
Funding Round
Jun 11
Funding Round
Nov 12
Funding Round
Mar 14
Funding Round
Jan 15
Share Buyback
Jul 16
Capital Reduction
Aug 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
Jun 17
New Owner
Jun 17
Funding Round
Jan 21
Owner Exit
Jan 23
Director Left
Jan 23
Funding Round
Jan 23
Loan Secured
Mar 23
Loan Cleared
Oct 23
Loan Cleared
Jun 25
9
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROWNE, Christian Hugo James

Active
Old Broad Street, LondonEC2N 1HT
Secretary
Appointed 07 Jan 2010

FINNEGAN, Martin Gerald

Active
Old Broad Street, LondonEC2N 1HT
Born September 1970
Director
Appointed 12 May 2017

TAYLOR, Jonathan Robert

Active
Old Broad Street, LondonEC2N 1HT
Born May 1980
Director
Appointed 05 Sept 2016

DICKINSON, Alan James

Resigned
Floor Tower 42, LondonEC2N 1HQ
Born February 1954
Director
Appointed 05 Jan 2010
Resigned 05 Jun 2017

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 27 Oct 2008
Resigned 27 Oct 2008

MACLEOD, Jamie Beaton Graham

Resigned
Floor Tower 42, LondonEC2N 1HQ
Born December 1973
Director
Appointed 05 Jan 2010
Resigned 22 Dec 2022

PRENTIS, Henry George

Resigned
The Queensway, Chalfont St. PeterSL9 8ND
Born May 1975
Director
Appointed 04 Nov 2008
Resigned 31 Jan 2010

Persons with significant control

2

1 Active
1 Ceased
College Road, HarrowHA1 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022

Mr Jamie Beaton Graham Macleod

Ceased
Floor Tower 42, LondonEC2N 1HQ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
25 June 2025
MR05Certification of Charge
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 January 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 October 2016
AP01Appointment of Director
Capital Cancellation Shares
25 August 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Move Registers To Sail Company With New Address
11 August 2016
AD03Change of Location of Company Records
Capital Return Purchase Own Shares
26 July 2016
SH03Return of Purchase of Own Shares
Miscellaneous
24 May 2016
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Miscellaneous
12 February 2014
MISCMISC
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
7 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
7 March 2012
AD04Change of Accounting Records Location
Move Registers To Sail Company
7 March 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
7 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
6 March 2012
AD04Change of Accounting Records Location
Legacy
4 February 2012
MG01MG01
Resolution
12 January 2012
RESOLUTIONSResolutions
Legacy
20 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Sail Address Company With Old Address
6 December 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 December 2011
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
24 November 2011
AA01Change of Accounting Reference Date
Resolution
19 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Move Registers To Registered Office Company
14 June 2010
AD04Change of Accounting Records Location
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Move Registers To Sail Company
28 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Incorporation Company
27 October 2008
NEWINCIncorporation