Background WavePink WaveYellow Wave

TRIVE FINANCIAL SERVICES UK LIMITED (06837942)

TRIVE FINANCIAL SERVICES UK LIMITED (06837942) is an active UK company. incorporated on 5 March 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities and 3 other business activities. TRIVE FINANCIAL SERVICES UK LIMITED has been registered for 17 years. Current directors include GROSSO, Nicholas, OZMALDAR, Bahar.

Company Number
06837942
Status
active
Type
ltd
Incorporated
5 March 2009
Age
17 years
Address
Level39 One Canada Square, London, E14 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
GROSSO, Nicholas, OZMALDAR, Bahar
SIC Codes
66120, 70221, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIVE FINANCIAL SERVICES UK LIMITED

TRIVE FINANCIAL SERVICES UK LIMITED is an active company incorporated on 5 March 2009 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 and 3 other business activities. TRIVE FINANCIAL SERVICES UK LIMITED was registered 17 years ago.(SIC: 66120, 70221, 70229, 82990)

Status

active

Active since 17 years ago

Company No

06837942

LTD Company

Age

17 Years

Incorporated 5 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

GKFX FINANCIAL SERVICES LIMITED
From: 19 September 2011To: 27 September 2022
SMART LIVE FINANCIAL SERVICES LIMITED
From: 5 March 2009To: 19 September 2011
Contact
Address

Level39 One Canada Square London, E14 5AB,

Previous Addresses

One Canada Square Level39 One Canada Square Canary Wharf London E14 5AB United Kingdom
From: 22 August 2023To: 22 August 2023
One Canada Square 24th Floor London E14 5AB England
From: 20 July 2021To: 22 August 2023
One 24th Floor Canada Square London E14 5AB England
From: 20 July 2021To: 20 July 2021
Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB
From: 15 December 2015To: 20 July 2021
Norfolk House 30 Charles Ii Street London SW1Y 4AE
From: 18 February 2014To: 15 December 2015
Norfolk House Charles Ii Street London SW1Y 4AE England
From: 21 May 2013To: 18 February 2014
Norfolk House 30 Charles Ii Street London SW1Y 4AE United Kingdom
From: 12 February 2013To: 21 May 2013
, Norfolk House 30, Charles Ii Street, London, SW1Y 4AE, United Kingdom
From: 27 June 2012To: 12 February 2013
, Norfolk House 30 Charles Street Ii, London, SW1Y 4AE, United Kingdom
From: 21 June 2012To: 27 June 2012
, Dorland House 14-16 Regent Street, London, SW1Y 4PH
From: 5 March 2009To: 21 June 2012
Timeline

75 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Apr 11
Funding Round
Aug 11
Director Joined
Sept 11
Director Left
Oct 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Mar 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Capital Update
Dec 12
Capital Update
Feb 13
Capital Update
Apr 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Joined
Nov 16
Funding Round
Jan 17
Funding Round
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 21
Director Joined
May 21
Director Joined
Dec 21
Funding Round
Jan 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Apr 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
38
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GROSSO, Nicholas

Active
One Canada Square, LondonE14 5AB
Born December 1993
Director
Appointed 03 Jul 2025

OZMALDAR, Bahar

Active
One Canada Square, LondonE14 5AB
Born March 1985
Director
Appointed 02 Jul 2025

YILDRIM, Murat

Resigned
24 Bevis Marks, LondonEC3A 7JB
Secretary
Appointed 14 Oct 2016
Resigned 19 Jan 2017

ARLI, Serkan

Resigned
24 Bevis Marks, LondonEC3A 7JB
Born February 1975
Director
Appointed 06 Oct 2014
Resigned 12 Dec 2017

ARLI, Serkan

Resigned
30 Charles Ii Street, LondonSW1Y 4AE
Born September 1975
Director
Appointed 06 Oct 2014
Resigned 06 Oct 2014

BEECROFT, Nicholas Charles

Resigned
24 Bevis Marks, LondonEC3A 7JB
Born March 1960
Director
Appointed 04 Sept 2017
Resigned 06 Aug 2018

BIRD, Simon Russell

Resigned
Canada Square, LondonE14 5AB
Born April 1965
Director
Appointed 19 Sept 2019
Resigned 31 Dec 2022

DOUGALL, Adam James

Resigned
Canada Square, LondonE14 5AB
Born November 1970
Director
Appointed 02 Dec 2021
Resigned 28 Mar 2024

GARIPOGLU, Kasim

Resigned
24 Bevis Marks, LondonEC3A 7JB
Born October 1985
Director
Appointed 18 Feb 2011
Resigned 06 Oct 2017

GARIPOGLU, Kasim

Resigned
14-16 Regent Street, LondonSW1Y 4PH
Born October 1985
Director
Appointed 05 Mar 2009
Resigned 31 Mar 2010

JOSHI, Shravan Jashvantrai

Resigned
One Canada Square, LondonE14 5AB
Born August 1975
Director
Appointed 10 May 2023
Resigned 30 Jun 2024

LEDSHAM, David Anthony, Mr.

Resigned
24 Bevis Marks, LondonEC3A 7JB
Born November 1953
Director
Appointed 08 Mar 2018
Resigned 30 Apr 2019

MARTENSTYN, Rodney Terrence

Resigned
24 Bevis Marks, LondonEC3A 7JB
Born June 1973
Director
Appointed 06 Oct 2017
Resigned 19 Jul 2018

MYERS, Brian John

Resigned
24 Bevis Marks, LondonEC3A 7JB
Born October 1980
Director
Appointed 01 Nov 2016
Resigned 29 Mar 2018

ROGERS, Iain Stuart

Resigned
24 Bevis Marks, LondonEC3A 7JB
Born September 1969
Director
Appointed 13 Sept 2019
Resigned 29 Mar 2021

SAHIN, Mustafa Kemal

Resigned
One Canada Square, LondonE14 5AB
Born September 1970
Director
Appointed 25 May 2021
Resigned 02 Jul 2025

SCARLETT, Marcus Adrian

Resigned
One Canada Square, LondonE14 5AB
Born July 1953
Director
Appointed 15 Nov 2018
Resigned 11 Dec 2024

UZUM, Serdar

Resigned
14-16 Regent Street, LondonSW1Y 4PH
Born August 1978
Director
Appointed 02 Sept 2011
Resigned 11 Oct 2011

UZUM, Serdar

Resigned
14-16 Regent Street, LondonSW1Y 4PH
Born August 1978
Director
Appointed 31 Mar 2010
Resigned 18 Feb 2011

WOOLFE, Robert Martin

Resigned
24 Bevis Marks, LondonEC3A 7JB
Born July 1968
Director
Appointed 22 Jan 2019
Resigned 05 Jun 2019

Persons with significant control

1

Mr Kasim Garipoglu

Active
One Canada Square, LondonE14 5AB
Born October 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Resolution
24 November 2023
RESOLUTIONSResolutions
Legacy
24 November 2023
SH20SH20
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Certificate Change Of Name Company
27 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 April 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
20 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Capital Allotment Shares
9 September 2014
SH01Allotment of Shares
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
23 May 2013
RP04RP04
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Miscellaneous
30 April 2013
MISCMISC
Miscellaneous
30 April 2013
MISCMISC
Miscellaneous
30 April 2013
MISCMISC
Capital Statement Capital Company With Date Currency Figure
29 April 2013
SH19Statement of Capital
Legacy
22 April 2013
SH20SH20
Legacy
22 April 2013
CAP-SSCAP-SS
Resolution
22 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
12 February 2013
SH19Statement of Capital
Legacy
12 February 2013
SH20SH20
Legacy
12 February 2013
CAP-SSCAP-SS
Resolution
12 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2013
AAAnnual Accounts
Legacy
27 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 December 2012
SH19Statement of Capital
Legacy
27 December 2012
CAP-SSCAP-SS
Resolution
27 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Certificate Change Of Name Company
19 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Resolution
12 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Resolution
3 December 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
287Change of Registered Office
Legacy
12 March 2009
225Change of Accounting Reference Date
Incorporation Company
5 March 2009
NEWINCIncorporation