GAIN CAPITAL - FOREX.COM UK LIMITED
LONDON GAINS CAPITAL - FOREX.COM UK LIMITED RCG GAIN LIMITED ROSENTHAL COLLINS FOREIGN EXCHANGE LIMITED LAW 1069 LIMITED

Hellopages » City of London » City of London » EC2M 7EB

Company number 03770004
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address PARK HOUSE, 16 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; All of the property or undertaking has been released and no longer forms part of charge 1; Termination of appointment of Matthew Charles Wright as a director on 30 June 2016. The most likely internet sites of GAIN CAPITAL - FOREX.COM UK LIMITED are www.gaincapitalforexcomuk.co.uk, and www.gain-capital-forex-com-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gain Capital Forex Com Uk Limited is a Private Limited Company. The company registration number is 03770004. Gain Capital Forex Com Uk Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of Gain Capital Forex Com Uk Limited is Park House 16 Finsbury Circus London England Ec2m 7eb. . ROTSZTAIN, Diego Andres is a Secretary of the company. BOBINSKI, Alexander Robert is a Director of the company. O'SULLIVAN, Timothy Francis is a Director of the company. ROADY, Samantha Michelle is a Director of the company. ROSE, Nigel Gordon is a Director of the company. SUGDEN, Christopher is a Director of the company. Secretary WRIGHT, Matthew Charles has been resigned. Secretary PRETTYS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director CALHOUN, Christopher Warren has been resigned. Director CHOWDHURY, Mukid Hossain has been resigned. Director COLLINS, John Robert has been resigned. Director DOWNS, Maureen has been resigned. Director HORGAN, Richard has been resigned. Director NURMOHAMED, Bashir has been resigned. Director O'BRIEN, Kenneth William has been resigned. Director ROSENTHAL, Leslie has been resigned. Director STEVENS, Glenn Henry has been resigned. Director WRIGHT, Matthew Charles has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ROTSZTAIN, Diego Andres
Appointed Date: 29 January 2016

Director
BOBINSKI, Alexander Robert
Appointed Date: 01 February 2009
61 years old

Director
O'SULLIVAN, Timothy Francis
Appointed Date: 21 May 2010
61 years old

Director
ROADY, Samantha Michelle
Appointed Date: 01 February 2010
55 years old

Director
ROSE, Nigel Gordon
Appointed Date: 27 June 2016
59 years old

Director
SUGDEN, Christopher
Appointed Date: 01 May 2008
55 years old

Resigned Directors

Secretary
WRIGHT, Matthew Charles
Resigned: 27 September 2012
Appointed Date: 15 December 2008

Secretary
PRETTYS SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2015
Appointed Date: 27 September 2012

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 December 2008
Appointed Date: 05 April 2001

Secretary
TJG SECRETARIES LIMITED
Resigned: 27 March 2001
Appointed Date: 13 May 1999

Director
CALHOUN, Christopher Warren
Resigned: 07 January 2011
Appointed Date: 01 February 2009
55 years old

Director
CHOWDHURY, Mukid Hossain
Resigned: 17 May 2016
Appointed Date: 21 September 2011
54 years old

Director
COLLINS, John Robert
Resigned: 03 June 2008
Appointed Date: 05 June 1999
83 years old

Director
DOWNS, Maureen
Resigned: 03 December 2008
Appointed Date: 05 June 1999
71 years old

Director
HORGAN, Richard
Resigned: 03 December 2008
Appointed Date: 05 June 1999
60 years old

Director
NURMOHAMED, Bashir
Resigned: 25 May 2007
Appointed Date: 05 June 1999
65 years old

Director
O'BRIEN, Kenneth William
Resigned: 27 February 2013
Appointed Date: 01 February 2009
54 years old

Director
ROSENTHAL, Leslie
Resigned: 03 June 2008
Appointed Date: 05 June 1999
92 years old

Director
STEVENS, Glenn Henry
Resigned: 01 March 2011
Appointed Date: 01 May 2008
62 years old

Director
WRIGHT, Matthew Charles
Resigned: 30 June 2016
Appointed Date: 27 March 2008
53 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 14 July 1999
Appointed Date: 13 May 1999

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 14 July 1999
Appointed Date: 13 May 1999

Persons With Significant Control

Gain Capital Holdings, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAIN CAPITAL - FOREX.COM UK LIMITED Events

18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
14 Jul 2016
All of the property or undertaking has been released and no longer forms part of charge 1
01 Jul 2016
Termination of appointment of Matthew Charles Wright as a director on 30 June 2016
27 Jun 2016
Appointment of Mr Nigel Gordon Rose as a director on 27 June 2016
27 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,850,000

...
... and 108 more events
14 Jul 1999
New director appointed
14 Jul 1999
New director appointed
14 Jul 1999
New director appointed
04 Jun 1999
Company name changed law 1069 LIMITED\certificate issued on 04/06/99
13 May 1999
Incorporation

GAIN CAPITAL - FOREX.COM UK LIMITED Charges

6 January 2011
Rent deposit deed
Delivered: 15 January 2011
Status: Satisfied on 25 June 2016
Persons entitled: Lionbrook Property Partnership Nominee No 1 Limited and Lionbrook Property Partnership Nominee No.3 Limited
Description: £65,719.50 together with £13,143.90 in addition in respect…
21 January 2009
Rent deposit deed
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Pontsarn Investments Limited
Description: A deposit in the sum of £7,020 see image for full details.