Background WavePink WaveYellow Wave

CREDITEX BROKERAGE HOLDCO LIMITED (07106392)

CREDITEX BROKERAGE HOLDCO LIMITED (07106392) is an active UK company. incorporated on 16 December 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CREDITEX BROKERAGE HOLDCO LIMITED has been registered for 16 years. Current directors include BELL, Katherine Braim, BORSTELMANN, Peter Louis.

Company Number
07106392
Status
active
Type
ltd
Incorporated
16 December 2009
Age
16 years
Address
2nd Floor, Sancroft Rose Street, London, EC4M 7DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BELL, Katherine Braim, BORSTELMANN, Peter Louis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITEX BROKERAGE HOLDCO LIMITED

CREDITEX BROKERAGE HOLDCO LIMITED is an active company incorporated on 16 December 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CREDITEX BROKERAGE HOLDCO LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07106392

LTD Company

Age

16 Years

Incorporated 16 December 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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

2nd Floor, Sancroft Rose Street Paternoster Square London, EC4M 7DQ,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4SA
From: 27 March 2012To: 1 August 2024
3Rd Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB United Kingdom
From: 16 December 2009To: 27 March 2012
Timeline

23 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Left
May 11
Director Joined
May 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Jun 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Feb 23
Director Left
May 23
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HOLT, Elizabeth Miriam

Active
Rose Street, LondonEC4M 7DQ
Secretary
Appointed 08 Aug 2018

BELL, Katherine Braim

Active
Chiswell Street, LondonEC1Y 4SA
Born January 1985
Director
Appointed 16 Feb 2023

BORSTELMANN, Peter Louis

Active
Rose Street, LondonEC4M 7DQ
Born January 1982
Director
Appointed 29 Dec 2020

DAVIS, Patrick Wolfe

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Secretary
Appointed 08 Oct 2013
Resigned 28 Jun 2018

HILL, Matthew John

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Secretary
Appointed 13 May 2011
Resigned 08 Oct 2013

SHARMA, Niteen

Resigned
Floor, Paternoster House, LondonEC4M 8AB
Secretary
Appointed 16 Dec 2009
Resigned 13 May 2011

BIGGAR, Grant Greville

Resigned
Floor, Paternoster House, LondonEC4M 8AB
Born July 1965
Director
Appointed 16 Dec 2009
Resigned 13 Dec 2012

HILL, Matthew John

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born February 1967
Director
Appointed 14 May 2012
Resigned 08 Oct 2013

KAHN, Raymond

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born February 1966
Director
Appointed 24 Aug 2017
Resigned 30 Nov 2018

LUCAS, James Paul Sinclair

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born June 1968
Director
Appointed 13 Dec 2012
Resigned 13 Dec 2013

MOYLE, Duncan Ellis

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born June 1979
Director
Appointed 26 Sept 2014
Resigned 25 Apr 2023

NICHOLSON, Marshall Allen

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born December 1972
Director
Appointed 30 Nov 2018
Resigned 01 Sept 2020

SALUS, Brian

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born April 1965
Director
Appointed 26 Sept 2014
Resigned 31 Aug 2016

SHARMA, Niteen

Resigned
Floor, Paternoster House, LondonEC4M 8AB
Born October 1971
Director
Appointed 13 Jan 2010
Resigned 13 May 2011

SINGH, Krishan

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born February 1979
Director
Appointed 31 Aug 2016
Resigned 24 Aug 2017

SINGH, Krishan

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born February 1979
Director
Appointed 13 Dec 2012
Resigned 26 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Rose Street, LondonEC4M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 May 2020

Creditex Holdco Limited

Ceased
60 Chiswell Street, LondonEC1Y 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Incorporation Company
16 December 2009
NEWINCIncorporation