Background WavePink WaveYellow Wave

TRADE NATION FINANCIAL UK LTD (07073413)

TRADE NATION FINANCIAL UK LTD (07073413) is an active UK company. incorporated on 11 November 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. TRADE NATION FINANCIAL UK LTD has been registered for 16 years. Current directors include DAVIDSON, Robin, NOBLE, Jonathan Mark, TAYLOR, Kevin and 1 others.

Company Number
07073413
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
6th Floor 14 Bonhill Street, London, EC2A 4BX
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
DAVIDSON, Robin, NOBLE, Jonathan Mark, TAYLOR, Kevin, ZOUMIDOU, Kypros Christopher
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE NATION FINANCIAL UK LTD

TRADE NATION FINANCIAL UK LTD is an active company incorporated on 11 November 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. TRADE NATION FINANCIAL UK LTD was registered 16 years ago.(SIC: 66120)

Status

active

Active since 16 years ago

Company No

07073413

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

FINSA EUROPE LTD
From: 26 June 2014To: 23 February 2022
THE TRADER MANAGEMENT COMPANY LTD
From: 11 November 2009To: 26 June 2014
Contact
Address

6th Floor 14 Bonhill Street London, EC2A 4BX,

Previous Addresses

Floor 6 14 Bonhill Street London EC2A 4BX England
From: 25 August 2022To: 25 August 2022
Longbow House 20 Chiswell Street London EC1Y 4TW England
From: 18 August 2021To: 25 August 2022
9th Floor 30 Crown Place London London EC2A 4ES England
From: 12 September 2018To: 18 August 2021
9th Floor 30 Crown Place London London EC2A 4ES England
From: 12 September 2018To: 12 September 2018
46-48 East Smithfield Office 215 London E1W 1AW England
From: 17 January 2018To: 12 September 2018
46-48 East Smithfield Office 701 London E1W 1AW
From: 15 June 2015To: 17 January 2018
6th Floor 110 Fenchurch Street London EC3M 5JT
From: 21 May 2014To: 15 June 2015
17 Ensign House Admirals Way Canary Wharf London E14 9XQ
From: 11 November 2009To: 21 May 2014
Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Mar 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Sept 14
Director Left
Mar 15
Director Joined
May 15
Director Left
Jul 15
Funding Round
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Feb 18
Director Joined
Mar 19
Owner Exit
Jul 19
Director Joined
Nov 19
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Apr 26
4
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DAVIDSON, Robin

Active
14 Bonhill Street, LondonEC2A 4BX
Born May 1966
Director
Appointed 20 Nov 2019

NOBLE, Jonathan Mark

Active
14 Bonhill Street, LondonEC2A 4BX
Born October 1976
Director
Appointed 07 Apr 2025

TAYLOR, Kevin

Active
14 Bonhill Street, LondonEC2A 4BX
Born August 1957
Director
Appointed 17 Dec 2013

ZOUMIDOU, Kypros Christopher

Active
14 Bonhill Street, LondonEC2A 4BX
Born January 1979
Director
Appointed 31 Mar 2026

AKINTUJOYE, Emem Elsie

Resigned
14 Bonhill Street, LondonEC2A 4BX
Born June 1986
Director
Appointed 20 Sept 2022
Resigned 31 May 2023

ANTONIADES, Antonis

Resigned
Ensign House, LondonE14 9XQ
Born May 1977
Director
Appointed 26 Mar 2013
Resigned 13 Sept 2013

GAZZARD, Paul Terence

Resigned
Office 701, LondonE1W 1AW
Born January 1972
Director
Appointed 17 Dec 2013
Resigned 07 Sept 2016

KELLY, Christopher William

Resigned
110 Fenchurch Street, LondonEC3M 5JT
Born July 1985
Director
Appointed 11 Nov 2009
Resigned 08 May 2014

LANE, Stuart Robert

Resigned
14 Bonhill Street, LondonEC2A 4BX
Born September 1969
Director
Appointed 07 Sept 2016
Resigned 31 Mar 2025

MARTENSTYN, Rodney Terrence

Resigned
Office 701, LondonE1W 1AW
Born June 1973
Director
Appointed 01 Apr 2015
Resigned 04 Jul 2017

MARTIN, Philip Simon

Resigned
30 Crown Place, LondonEC2A 4ES
Born June 1980
Director
Appointed 17 Jul 2018
Resigned 29 Oct 2021

MERRY, Andrew Hulbert

Resigned
20 Chiswell Street, LondonEC1Y 4TW
Born March 1971
Director
Appointed 04 Jul 2017
Resigned 01 Mar 2023

MERRY, Andrew Hulbert

Resigned
30 Crown Place, LondonEC2A 4ES
Born March 1971
Director
Appointed 16 Jul 2014
Resigned 21 Jul 2015

RICE, Stuart David

Resigned
Ensign House, LondonE14 9XQ
Born October 1969
Director
Appointed 15 Apr 2011
Resigned 22 Nov 2013

RICE, Stuart David

Resigned
Lincolns Mead, LingfieldRH7 6TA
Born October 1969
Director
Appointed 11 Nov 2009
Resigned 09 Dec 2010

SHARPE, Anthony Colin

Resigned
14 Bonhill Street, LondonEC2A 4BX
Born August 1975
Director
Appointed 11 Jul 2023
Resigned 01 Dec 2025

SMITH, Matthew James

Resigned
110 Fenchurch Street, LondonEC3M 5JT
Born October 1978
Director
Appointed 16 Jul 2014
Resigned 24 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Cumbrae House, DouglasIM 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2018

Mr Jasper Stephen White

Ceased
Office 215, LondonE1W 1AW
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2018

Mr Jasper Stephen White

Ceased
Office 701, LondonE1W 1AW
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
23 February 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Certificate Change Of Name Company
26 June 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Incorporation Company
11 November 2009
NEWINCIncorporation