Introduction
Watch Company
T
TRADEROUTES CAPITAL LLP
TRADEROUTES CAPITAL LLP is an active company incorporated on 17 December 2012 with the registered office located in London. TRADEROUTES CAPITAL LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC381082
LLP Company
Age
13 Years
Incorporated 17 December 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 2 March 2026 (2 months ago)
Next Due
Due by 16 March 2027
For period ending 2 March 2027
Previous Company Names
ALBATROZ SECURITY MANAGEMENT (UK) LLP
From: 17 December 2012To: 11 November 2021
Address
41 Twyford Avenue London, N2 9NU,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
HAKHAM, Annette Caroline
ActiveTwyford Avenue, LondonN2 9NU
Born December 1965
Llp designated member
Appointed 31 Oct 2018
HAKHAM, Annette Caroline
Twyford Avenue, LondonN2 9NU
Born December 1965
Llp designated member
31 Oct 2018
Active
HAKHAM, Benjamin
ActiveCrawford Street, LondonW1H 2EJ
Born March 1965
Llp designated member
Appointed 17 Dec 2012
HAKHAM, Benjamin
Crawford Street, LondonW1H 2EJ
Born March 1965
Llp designated member
17 Dec 2012
Active
BALAU, Celso Cosmo
ResignedCrawford Street, LondonW1H 2EJ
Born September 1975
Llp designated member
Appointed 17 Dec 2012
Resigned 01 Dec 2016
BALAU, Celso Cosmo
Crawford Street, LondonW1H 2EJ
Born September 1975
Llp designated member
17 Dec 2012
Resigned 01 Dec 2016
Resigned
DA CONCEICAO FREIRE, Luis Filipe Magalhaes
ResignedCrawford Street, LondonW1H 2EJ
Born April 1965
Llp designated member
Appointed 06 Feb 2014
Resigned 31 May 2016
DA CONCEICAO FREIRE, Luis Filipe Magalhaes
Crawford Street, LondonW1H 2EJ
Born April 1965
Llp designated member
06 Feb 2014
Resigned 31 May 2016
Resigned
ALBATROZ SECURITY MANAGEMENT (UK)SERVICES LIMITED
ResignedCrawford Street, LondonW1H 2EJ
Corporate llp designated member
Appointed 17 Dec 2012
Resigned 31 Oct 2018
ALBATROZ SECURITY MANAGEMENT (UK)SERVICES LIMITED
Crawford Street, LondonW1H 2EJ
Corporate llp designated member
17 Dec 2012
Resigned 31 Oct 2018
Resigned
GRECO, Renato Barros
ResignedCrawford Street, LondonW1H 2EJ
Born September 1973
Llp member
Appointed 01 Dec 2016
Resigned 20 Jul 2018
GRECO, Renato Barros
Crawford Street, LondonW1H 2EJ
Born September 1973
Llp member
01 Dec 2016
Resigned 20 Jul 2018
Resigned
Persons with significant control
6
2 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mrs Annette Caroline Hakham
ActiveTwyford Avenue, LondonN2 9NU
Born December 1965
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Oct 2018
Mrs Annette Caroline Hakham
Twyford Avenue, LondonN2 9NU
Born December 1965
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Oct 2018
Active
Mr Eduardo Sonoda
CeasedGrosvenor Street, LondonW1K 3JN
Born June 1970
Nature of Control
Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Ceased 31 Oct 2018
Mr Eduardo Sonoda
Grosvenor Street, LondonW1K 3JN
Born June 1970
Significant influence or control as firm limited liability partnership
06 Apr 2016
Ceased 31 Oct 2018
Ceased
Mr David Kattan
CeasedGrosvenor Street, LondonW1K 3JN
Born June 1962
Nature of Control
Significant influence or control as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 31 Oct 2018
Mr David Kattan
Grosvenor Street, LondonW1K 3JN
Born June 1962
Significant influence or control as firm limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 31 Oct 2018
Ceased
Grosvenor Street, LondonW1K 3JN
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 31 Oct 2018
Albatroz Security Management (Uk) Services Limited
Grosvenor Street, LondonW1K 3JN
Voting rights 75 to 100 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 31 Oct 2018
Ceased
Mr Renato Barros Greco
CeasedGrosvenor Street, LondonW1K 3JN
Born September 1973
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 20 Jul 2018
Mr Renato Barros Greco
Grosvenor Street, LondonW1K 3JN
Born September 1973
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 20 Jul 2018
Ceased
Mr Benjamin Hakham
ActiveTwyford Avenue, LondonN2 9NU
Born March 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Benjamin Hakham
Twyford Avenue, LondonN2 9NU
Born March 1965
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
49
Description
Type
Date Filed
Document
1 April 2026
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
1 April 2026
13 March 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
13 March 2026
30 December 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 December 2025
11 November 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 November 2021
Change Of Name Notice Limited Liability Partnership
11 November 2021
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
11 November 2021
No document
9 November 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
9 November 2018
9 November 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 November 2018
9 November 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 November 2018
9 November 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 November 2018
9 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 November 2018
9 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 November 2018
9 November 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 November 2018
9 November 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 November 2018
15 December 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 December 2016
15 December 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 December 2016
4 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 October 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 December 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 December 2015
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
14 May 2015
23 December 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 December 2014
3 January 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
3 January 2013