GAIN CAPITAL - FOREX.COM UK LIMITED

GAIN CAPITAL - FOREX.COM UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGAIN CAPITAL - FOREX.COM UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03770004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GAIN CAPITAL - FOREX.COM UK LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GAIN CAPITAL - FOREX.COM UK LIMITED located?

    Registered Office Address
    Park House
    16 Finsbury Circus
    EC2M 7EB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GAIN CAPITAL - FOREX.COM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAINS CAPITAL - FOREX.COM UK LIMITEDDec 15, 2008Dec 15, 2008
    RCG GAIN LIMITEDMay 12, 2008May 12, 2008
    ROSENTHAL COLLINS FOREIGN EXCHANGE LIMITEDJun 04, 1999Jun 04, 1999
    LAW 1069 LIMITEDMay 13, 1999May 13, 1999

    What are the latest accounts for GAIN CAPITAL - FOREX.COM UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GAIN CAPITAL - FOREX.COM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 31, 2019 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 31, 2018 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise 25/06/2018
    RES14
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 25, 2018

    • Capital: GBP 5,925,740
    8 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Statement of capital on Jun 26, 2018

    • Capital: GBP 0.59
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Christopher Sugden as a director on Apr 27, 2018

    1 pagesTM01

    Termination of appointment of Samantha Michelle Roady as a director on May 03, 2018

    1 pagesTM01

    Termination of appointment of Alexander Robert Bobinski as a director on Apr 26, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    28 pagesAA

    Confirmation statement made on Aug 05, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Aug 05, 2016 with updates

    6 pagesCS01

    All of the property or undertaking has been released and no longer forms part of charge 1

    5 pagesMR05

    Termination of appointment of Matthew Charles Wright as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr Nigel Gordon Rose as a director on Jun 27, 2016

    2 pagesAP01

    Annual return made up to May 13, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 2,850,000
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of GAIN CAPITAL - FOREX.COM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROTSZTAIN, Diego Andres
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    Secretary
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    204799550001
    O'SULLIVAN, Timothy Francis
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    EnglandAmericanRisk Manager Gain Capital Group151895990004
    ROSE, Nigel Gordon
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    EnglandBritishAccountant149934960001
    WRIGHT, Matthew Charles
    Lewes Road
    Lindfield
    RH16 2LG Haywards Heath
    Dungiven
    West Sussex
    England
    Secretary
    Lewes Road
    Lindfield
    RH16 2LG Haywards Heath
    Dungiven
    West Sussex
    England
    BritishDirector131063440001
    PRETTYS SECRETARIAL SERVICES LIMITED
    25 Elm Street
    IP1 2AD Ipswich
    Elm House
    Suffolk
    United Kingdom
    Secretary
    25 Elm Street
    IP1 2AD Ipswich
    Elm House
    Suffolk
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07263375
    172421000001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    BOBINSKI, Alexander Robert
    Kinnelon
    7 Denise Drive
    Nj 07405
    United States
    Director
    Kinnelon
    7 Denise Drive
    Nj 07405
    United States
    United StatesAmericanDirector136298750001
    CALHOUN, Christopher Warren
    Sandy Ridge Road
    Stockton
    15
    Nj 08559
    Usa
    Director
    Sandy Ridge Road
    Stockton
    15
    Nj 08559
    Usa
    United StatesAmericanDirector215499920001
    CHOWDHURY, Mukid Hossain
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    EnglandBritishAccountant65534580003
    COLLINS, John Robert
    2 Gateway Lane
    60521 Oakbrook
    Illinois
    Usa
    Director
    2 Gateway Lane
    60521 Oakbrook
    Illinois
    Usa
    AmericanCompany Director65081190001
    DOWNS, Maureen
    10e Schtuer Street
    60610 Chicago
    Illinois
    Usa
    Director
    10e Schtuer Street
    60610 Chicago
    Illinois
    Usa
    AmericanCompany Director65082320001
    HORGAN, Richard
    431 Pierce Avenue
    60172 Roselle
    Illinois
    Usa
    Director
    431 Pierce Avenue
    60172 Roselle
    Illinois
    Usa
    AmericanCompany Director65081950001
    NURMOHAMED, Bashir
    56 Deacons Hill Road
    WD6 3JG Elstree
    Hertfordshire
    Director
    56 Deacons Hill Road
    WD6 3JG Elstree
    Hertfordshire
    ScotlandBritishCompany Director122655050001
    O'BRIEN, Kenneth William
    Center Valley
    3335 N. Bay Hill Dr.
    Pa 18034
    Usa
    Director
    Center Valley
    3335 N. Bay Hill Dr.
    Pa 18034
    Usa
    UsaUnited StatesDirector136298710001
    ROADY, Samantha Michelle
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    Director
    16 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    United StatesAmericanChief Marketing Officer151773170003
    ROSENTHAL, Leslie
    161 E Chicago Ave
    FOREIGN Chicago
    Illinois
    Usa
    Director
    161 E Chicago Ave
    FOREIGN Chicago
    Illinois
    Usa
    AmericanCompany Director65082120001
    STEVENS, Glenn Henry
    Lamerson Road
    Chester
    57
    New Jersey 07930
    United States
    Director
    Lamerson Road
    Chester
    57
    New Jersey 07930
    United States
    UsaAmericanDirector131001820001
    SUGDEN, Christopher
    Blue Heron Way
    Skillman
    26
    New Jersey 08558
    United States
    Director
    Blue Heron Way
    Skillman
    26
    New Jersey 08558
    United States
    United StatesAmericanDirector131001740001
    WRIGHT, Matthew Charles
    Lewes Road
    Lindfield
    RH16 2LG Haywards Heath
    Dungiven
    West Sussex
    Director
    Lewes Road
    Lindfield
    RH16 2LG Haywards Heath
    Dungiven
    West Sussex
    EnglandBritishTrader131063440003
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of GAIN CAPITAL - FOREX.COM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gain Capital Holdings, Inc.
    Suite 11
    Bedminster
    135 Us Highway 202/206
    Nj 07921
    United States
    Apr 06, 2016
    Suite 11
    Bedminster
    135 Us Highway 202/206
    Nj 07921
    United States
    No
    Legal FormPublic Company
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number4131546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GAIN CAPITAL - FOREX.COM UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 06, 2011
    Delivered On Jan 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £65,719.50 together with £13,143.90 in addition in respect of vat all interest credited to the deposit account see image for full details.
    Persons Entitled
    • Lionbrook Property Partnership Nominee No 1 Limited and Lionbrook Property Partnership Nominee No.3 Limited
    Transactions
    • Jan 15, 2011Registration of a charge (MG01)
    • Jun 25, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 21, 2009
    Delivered On Jan 24, 2009
    Outstanding
    Amount secured
    £7,020 due or to become due from the company to the chargee
    Short particulars
    A deposit in the sum of £7,020 see image for full details.
    Persons Entitled
    • Pontsarn Investments Limited
    Transactions
    • Jan 24, 2009Registration of a charge (395)
    • Jul 14, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0