Background WavePink WaveYellow Wave

TIBRA EQUITIES EUROPE LIMITED (07283912)

TIBRA EQUITIES EUROPE LIMITED (07283912) is an active UK company. incorporated on 14 June 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TIBRA EQUITIES EUROPE LIMITED has been registered for 15 years. Current directors include DEARLOVE, Andrew Paul, HOLLINGSWORTH, Matthew Aaron, KNIPE, Timothy Edward.

Company Number
07283912
Status
active
Type
ltd
Incorporated
14 June 2010
Age
15 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
DEARLOVE, Andrew Paul, HOLLINGSWORTH, Matthew Aaron, KNIPE, Timothy Edward
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBRA EQUITIES EUROPE LIMITED

TIBRA EQUITIES EUROPE LIMITED is an active company incorporated on 14 June 2010 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 EQUITIES EUROPE LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07283912

LTD Company

Age

15 Years

Incorporated 14 June 2010

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 18 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

10 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: 14 June 2010To: 26 September 2011
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Dec 11
Director Left
Feb 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Oct 25
Director Left
Oct 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

KNIPE, Timothy Edward

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

DEARLOVE, Andrew Paul

Active
St. John Street, LondonEC1M 4HF
Born October 1980
Director
Appointed 19 Mar 2019

HOLLINGSWORTH, Matthew Aaron

Active
St. John Street, LondonEC1M 4HF
Born June 1990
Director
Appointed 21 Oct 2021

KNIPE, Timothy Edward

Active
St. John Street, LondonEC1M 4HF
Born January 1979
Director
Appointed 19 Mar 2019

BORDEN, Melanie

Resigned
Hutchinson Walk, Zetland
Secretary
Appointed 14 Jun 2010
Resigned 25 Feb 2011

AZMIR, Razman Aziz

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born May 1979
Director
Appointed 26 Sept 2011
Resigned 28 Mar 2014

BERRY, Timothy James

Resigned
St. John Street, LondonEC1M 4HF
Born March 1978
Director
Appointed 01 Jul 2020
Resigned 27 Nov 2023

BERRY, Timothy James

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born March 1978
Director
Appointed 08 Jul 2014
Resigned 01 Jul 2016

HESSE, Hugo

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born April 1982
Director
Appointed 30 Apr 2014
Resigned 29 Apr 2020

JACKSON, Denis

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1966
Director
Appointed 26 Sept 2011
Resigned 05 Nov 2013

NICKOLAS, Martin John Scott

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born October 1978
Director
Appointed 14 Jun 2010
Resigned 26 Sept 2011

NORWOOD, Campbell Terence

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born December 1977
Director
Appointed 14 Jun 2010
Resigned 19 Mar 2019

PICKWELL, Gary Ngunjiri Richard

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born October 1967
Director
Appointed 20 Mar 2018
Resigned 19 Mar 2019

SMITS, Vincentius Johannes

Resigned
St. John Street, LondonEC1M 4HF
Born January 1985
Director
Appointed 27 Nov 2023
Resigned 20 Oct 2025

UDY, Christopher Alfred

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born February 1977
Director
Appointed 01 Jul 2016
Resigned 13 Aug 2019

WHITEHEAD, Benjamin Steven

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born October 1990
Director
Appointed 19 May 2020
Resigned 17 Mar 2021

WIJNGAARDEN, Justin Van

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

Filing History

81

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 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 Sail Address Company With Old Address New Address
29 January 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
29 January 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
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
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Resolution
22 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 January 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
29 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
29 January 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Confirmation Statement With No 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
15 July 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
Move Registers To Sail Company With New Address
11 February 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Sail Address Company With New Address
11 February 2016
AD02Notification of Single Alternative Inspection Location
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
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
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
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Incorporation Company
14 June 2010
NEWINCIncorporation