GAIN CAPITAL HOLDINGS LTD

02294980
DEVON HOUSE 58 ST KATHARINE'S WAY LONDON UNITED KINGDOM E1W 1JP

Documents

Documents
Date Category Description Pages
09 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Annual Accounts 18 Buy now
15 Apr 2023 accounts Annual Accounts 18 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 19 Buy now
09 Jun 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2022 officers Change of particulars for director (Mr Diego Andres Rotsztain) 2 Buy now
30 Sep 2021 officers Termination of appointment of director (Nigel Gordon Rose) 1 Buy now
28 Sep 2021 officers Appointment of director (Alastair Michael Hine) 2 Buy now
23 Sep 2021 accounts Annual Accounts 20 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 officers Termination of appointment of director (Timothy Francis O'sullivan) 1 Buy now
25 Feb 2021 capital Statement of capital (Section 108) 3 Buy now
25 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Feb 2021 insolvency Solvency Statement dated 24/02/21 1 Buy now
25 Feb 2021 resolution Resolution 1 Buy now
28 Sep 2020 accounts Annual Accounts 19 Buy now
24 Jun 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2019 officers Termination of appointment of director (Samantha Michelle Roady) 1 Buy now
11 Sep 2019 accounts Annual Accounts 20 Buy now
12 Aug 2019 capital Return of Allotment of shares 3 Buy now
04 Jun 2019 officers Termination of appointment of director (Michael Peter Lear) 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2018 accounts Annual Accounts 20 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2018 officers Termination of appointment of director (Alexis Daniel Webster) 1 Buy now
21 Dec 2017 capital Return of Allotment of shares 3 Buy now
14 Nov 2017 accounts Annual Accounts 19 Buy now
01 Nov 2017 capital Return of Allotment of shares 3 Buy now
25 Sep 2017 capital Return of Allotment of shares 3 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 capital Return of Allotment of shares 3 Buy now
05 Jan 2017 capital Return of Allotment of shares 3 Buy now
04 Jan 2017 capital Return of Allotment of shares 3 Buy now
12 Oct 2016 accounts Annual Accounts 18 Buy now
19 Sep 2016 capital Return of Allotment of shares 4 Buy now
24 Aug 2016 change-of-name Certificate Change Of Name Company 3 Buy now
23 Aug 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
23 Aug 2016 capital Statement of capital (Section 108) 5 Buy now
23 Aug 2016 insolvency Solvency Statement dated 17/08/16 6 Buy now
23 Aug 2016 resolution Resolution 1 Buy now
05 Jul 2016 officers Termination of appointment of director (Matthew Charles Wright) 1 Buy now
06 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
04 May 2016 annual-return Annual Return 9 Buy now
08 Jan 2016 officers Appointment of director (Ms Samantha Michelle Roady) 2 Buy now
08 Jan 2016 officers Appointment of director (Mr Diego Andres Rotsztain) 2 Buy now
06 Jan 2016 officers Appointment of director (Mr Alexis Daniel Webster) 2 Buy now
06 Jan 2016 officers Appointment of director (Mr Matthew Charles Wright) 2 Buy now
06 Jan 2016 officers Termination of appointment of director (Sophie Amelia Squillacioti) 1 Buy now
06 Jan 2016 accounts Annual Accounts 48 Buy now
04 Oct 2015 officers Appointment of director (Timothy Francis O'sullivan) 3 Buy now
04 Oct 2015 officers Termination of appointment of director (David Richard Offen) 2 Buy now
04 Oct 2015 officers Termination of appointment of director (Kristen Zales) 2 Buy now
10 Sep 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
04 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Jun 2015 resolution Resolution 12 Buy now
19 May 2015 annual-return Annual Return 9 Buy now
23 Apr 2015 officers Termination of appointment of director (Mark Jeffrey Preston) 2 Buy now
23 Apr 2015 officers Termination of appointment of secretary (Bibi Rahima Ally) 2 Buy now
23 Apr 2015 address Move Registers To Registered Office Company With New Address 2 Buy now
06 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2015 accounts Annual Accounts 48 Buy now
05 Jun 2014 officers Termination of appointment of director (Michael Herron) 1 Buy now
25 Apr 2014 annual-return Annual Return 11 Buy now
09 Apr 2014 officers Termination of appointment of director (Martin Belsham) 2 Buy now
02 Jan 2014 auditors Auditors Resignation Company 1 Buy now
17 Dec 2013 officers Appointment of director (David Richard Offen) 3 Buy now
17 Dec 2013 officers Appointment of director (Kristen Zales) 3 Buy now
17 Dec 2013 officers Appointment of director (Mark Jeffrey Preston) 3 Buy now
11 Dec 2013 accounts Annual Accounts 49 Buy now
10 Dec 2013 officers Termination of appointment of director (Paul Cassidy) 1 Buy now
10 Dec 2013 officers Termination of appointment of director (Daniel George) 1 Buy now
10 Dec 2013 officers Termination of appointment of director (Simon Bird) 1 Buy now
08 Aug 2013 capital Return of Allotment of shares 7 Buy now
05 Aug 2013 resolution Resolution 1 Buy now
09 May 2013 annual-return Annual Return 12 Buy now
14 Mar 2013 officers Termination of appointment of director (Michael Cairns) 2 Buy now
16 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
09 Jan 2013 accounts Annual Accounts 52 Buy now
05 Dec 2012 officers Termination of appointment of director (Arthur Grimley) 1 Buy now
25 Sep 2012 officers Appointment of director (Michael Peter Lear) 3 Buy now
25 Sep 2012 officers Appointment of director (Michael Herron) 3 Buy now
16 Jul 2012 capital Return of Allotment of shares 7 Buy now
16 Jul 2012 resolution Resolution 1 Buy now
16 Jul 2012 miscellaneous Miscellaneous 1 Buy now
15 Jun 2012 officers Termination of appointment of director (David Trew) 2 Buy now
30 Apr 2012 annual-return Annual Return 12 Buy now
02 Apr 2012 officers Appointment of director (Mr Paul Cassidy) 3 Buy now
08 Jan 2012 accounts Annual Accounts 49 Buy now
19 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now