Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GANTRADE EUROPE LIMITED
Company Information for

GANTRADE EUROPE LIMITED

Mallard Court, 2nd Floor, Market Square, Staines Upon Thames, TW18 4RH,
Company Registration Number
01712339
Private Limited Company
Active

Company Overview

About Gantrade Europe Ltd
GANTRADE EUROPE LIMITED was founded on 1983-04-05 and has its registered office in Staines Upon Thames. The organisation's status is listed as "Active". Gantrade Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GANTRADE EUROPE LIMITED
 
Legal Registered Office
Mallard Court
2nd Floor, Market Square
Staines Upon Thames
TW18 4RH
Other companies in TW18
 
Filing Information
Company Number 01712339
Company ID Number 01712339
Date formed 1983-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-07
Return next due 2024-10-21
Type of accounts GROUP
VAT Number /Sales tax ID GB386053833  
Last Datalog update: 2024-04-15 15:50:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GANTRADE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
HEXAGON TDS LIMITED
Company Secretary 2013-02-27
JAIKUMAR MOORTHY
Director 2013-06-26
HEMAL AARON PAREKH
Director 1997-01-20
NAYAN GREGORY PAREKH
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN PAREKH
Director 1992-09-30 2013-06-26
MAHENDRA PAREKH
Director 1992-09-30 2013-06-26
JOHN DIXON
Company Secretary 2012-08-14 2013-02-27
ALISTAIR DOUGLAS MCLAUCHLAN
Company Secretary 2005-12-01 2012-08-31
PETER JOHN ARMSTRONG
Company Secretary 1994-12-22 2005-11-30
JAMES VINCENT HICKEY
Director 1992-09-30 2004-05-19
JOHN WILLIAM WILSON
Director 1992-09-30 2000-04-15
HERBERT GOLDSTEIN
Director 1992-09-30 1997-01-15
PETER ALFRED KRAUS
Company Secretary 1992-09-30 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEXAGON TDS LIMITED MYWORLD INFINITY LIMITED Company Secretary 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
HEXAGON TDS LIMITED EVENTWORLD INTERNATIONAL LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
HEXAGON TDS LIMITED MYWORLD ENTERPRISE LIMITED Company Secretary 2018-04-28 CURRENT 2018-04-28 Active - Proposal to Strike off
HEXAGON TDS LIMITED SUSAN M. BLUM LTD. Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
HEXAGON TDS LIMITED LYCONET MARKETING AGENCY LTD. Company Secretary 2018-01-18 CURRENT 2018-01-18 Active
HEXAGON TDS LIMITED ONESENSE INTERNATIONAL LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED MYWORLD REAL ESTATE LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED EYETIME INTERNATIONAL LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME LOGISTICS LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME HOLDINGS LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME INTERNATIONAL LIMITED Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
HEXAGON TDS LIMITED INSTRADENT LIMITED Company Secretary 2017-01-11 CURRENT 2015-11-18 Active - Proposal to Strike off
HEXAGON TDS LIMITED ATE INSURANCE ADMINISTRATION SERVICES LIMITED Company Secretary 2016-11-30 CURRENT 2004-04-29 Liquidation
HEXAGON TDS LIMITED MEDICAL AND PROFESSIONAL SERVICES LIMITED Company Secretary 2016-11-30 CURRENT 1998-07-08 Active
HEXAGON TDS LIMITED MORNING RESTAURANT HOLDINGS LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Liquidation
HEXAGON TDS LIMITED SCRIMMAGE LIMITED Company Secretary 2015-09-29 CURRENT 2015-09-22 Active - Proposal to Strike off
HEXAGON TDS LIMITED CONNEXITY PERFORMANCE MARKETING UK LTD. Company Secretary 2015-08-17 CURRENT 2004-03-30 Liquidation
HEXAGON TDS LIMITED NEXUM ID LIMITED Company Secretary 2013-01-11 CURRENT 2012-10-25 Dissolved 2018-07-17
HEXAGON TDS LIMITED BLUE HACKLE INTERNATIONAL LIMITED Company Secretary 2012-06-30 CURRENT 2003-10-28 Dissolved 2016-01-12
HEXAGON TDS LIMITED BLUE HACKLE LIMITED Company Secretary 2012-04-30 CURRENT 2004-05-11 Active
HEXAGON TDS LIMITED BLUE HACKLE GROUP LIMITED Company Secretary 2012-04-26 CURRENT 2003-09-05 Dissolved 2016-01-12
HEXAGON TDS LIMITED BROMINE AND CHEMICALS LIMITED Company Secretary 2012-01-26 CURRENT 1960-06-28 Dissolved 2017-01-10
HEXAGON TDS LIMITED MEDIAFED LTD Company Secretary 2012-01-19 CURRENT 2005-07-05 Liquidation
HEXAGON TDS LIMITED SPAULDING RIDGE ENTERPRISES LONDON LIMITED Company Secretary 2011-12-27 CURRENT 2005-05-06 Dissolved 2016-03-22
HEXAGON TDS LIMITED SOLARC EUROPE LIMITED Company Secretary 2011-12-15 CURRENT 2004-06-01 Dissolved 2015-06-16
HEXAGON TDS LIMITED STRAUMANN LIMITED Company Secretary 2011-11-28 CURRENT 1991-09-16 Active
HEXAGON TDS LIMITED SAZERAC UK LIMITED Company Secretary 2011-11-18 CURRENT 2003-02-28 Active
HEXAGON TDS LIMITED EKLUND LONDON NEW YORK LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
HEXAGON TDS LIMITED DEVON AND PARTNERS INVESTMENTS PLC Company Secretary 2011-03-16 CURRENT 2011-03-16 Dissolved 2014-05-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-04-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-18PSC04Change of details for Mahendra Parekh as a person with significant control on 2022-10-17
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM Birch House 3rd Floor Fairfield Avenue Staines Middlesex TW18 4AB
2022-10-12Director's details changed for Hemal Aaron Parekh on 2022-10-10
2022-10-12CH01Director's details changed for Hemal Aaron Parekh on 2022-10-10
2022-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-13CH01Director's details changed for Hemal Aaron Parekh on 2021-10-07
2021-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 017123390007
2017-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017123390006
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 33000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-25AD03Registers moved to registered inspection location of 10 Finsbury Square London EC2A 1AF
2015-11-24AD02Register inspection address changed to 10 Finsbury Square London EC2A 1AF
2015-11-23CH04SECRETARY'S DETAILS CHNAGED FOR HEXAGON TDS LIMITED on 2015-11-23
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 33000
2015-11-03AR0107/10/15 ANNUAL RETURN FULL LIST
2015-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017123390006
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 33000
2014-10-23AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HEMAL AARON PAREKH / 20/10/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIKUMAR MOORTHY / 20/10/2014
2014-10-23CH04SECRETARY'S DETAILS CHNAGED FOR HEXAGON TDS LIMITED on 2014-10-22
2014-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 33000
2013-10-15AR0107/10/13 ANNUAL RETURN FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-06-27AP01DIRECTOR APPOINTED JAIKUMAR MOORTHY
2013-06-27AP01DIRECTOR APPOINTED NAYAN GREGORY PAREKH
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MAHENDRA PAREKH
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOAN PAREKH
2013-04-15AP04CORPORATE SECRETARY APPOINTED HEXAGON TDS LIMITED
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN DIXON
2013-04-15RES01ADOPT ARTICLES 11/03/2013
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-16AR0107/10/12 FULL LIST
2012-10-04AP03SECRETARY APPOINTED MR JOHN DIXON
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM BASBOW HOUSE BASBOW LANE BISHOPS STORTFORD HERTFORDSHIRE CM23 2TW
2012-10-03TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR MCLAUCHLAN
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0107/10/11 FULL LIST
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-05AR0107/10/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AR0107/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HEMAL AARON PAREKH / 07/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN PAREKH / 07/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHENDRA PAREKH / 07/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-05363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-05363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-01288cSECRETARY'S PARTICULARS CHANGED
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-28288bSECRETARY RESIGNED
2005-10-17363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-19363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08288bDIRECTOR RESIGNED
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-16363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-11363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2000-10-12363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/00
2000-04-11288bDIRECTOR RESIGNED
1999-10-11363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to GANTRADE EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GANTRADE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-26 Outstanding JPMORGAN CHASE BANK, N.A.
DEBENTURE 2010-11-09 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2003-08-08 Satisfied FORTIS BANK SA-NV UK BRANCH
CHARGE AND RELEASE OVER DEPOSIT 2002-11-25 Satisfied FORTIS BANK SA-NV UK BRANCH
LETTER OF CHARGE 1988-11-21 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1988-01-22 Satisfied GLENPLACE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GANTRADE EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of GANTRADE EUROPE LIMITED registering or being granted any patents
Domain Names

GANTRADE EUROPE LIMITED owns 1 domain names.

gantrade.co.uk  

Trademarks
We have not found any records of GANTRADE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GANTRADE EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as GANTRADE EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GANTRADE EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GANTRADE EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0140021100Styrene-butadiene rubber latex "SBR"; carboxylated styrene-butadiene rubber latex "XSBR"
2013-08-0140021100Styrene-butadiene rubber latex "SBR"; carboxylated styrene-butadiene rubber latex "XSBR"
2013-07-0140021100Styrene-butadiene rubber latex "SBR"; carboxylated styrene-butadiene rubber latex "XSBR"
2013-03-0140021100Styrene-butadiene rubber latex "SBR"; carboxylated styrene-butadiene rubber latex "XSBR"
2012-12-0140
2012-08-0129
2012-07-0129
2012-06-0129054200Pentaerythritol
2012-04-01290723004,4'-Isopropylidenediphenol "bisphenol A, diphenylolpropane" and its salts
2012-03-0129
2012-02-0129
2012-01-0129
2012-01-0129054200Pentaerythritol
2011-12-0129
2011-10-0129
2011-10-0139072099Polyethers in primary forms (excl. polyether alcohols, polyacetals and copolymer of 1-chloro-2,3-epoxypropane with ethylene oxide)
2011-07-0129
2011-06-0129
2011-06-0129054200Pentaerythritol
2011-05-0129
2011-04-0129
2011-03-0129
2011-03-0129054200Pentaerythritol
2011-02-0129
2011-02-0129054200Pentaerythritol
2011-01-0139053000Poly"vinyl alcohol", in primary forms, whether or not containing unhydrolyzed acetate groups
2010-12-0129
2010-10-0129
2010-09-0129
2010-08-0129
2010-08-0139072011Polyethylene glycols, in primary forms
2010-07-0129054200Pentaerythritol
2010-07-0129161100Acrylic acid and its salts
2010-06-0129054200Pentaerythritol
2010-05-0129
2010-04-0129
2010-04-01290723004,4'-Isopropylidenediphenol "bisphenol A, diphenylolpropane" and its salts
2010-04-0139072011Polyethylene glycols, in primary forms
2010-03-0129
2010-03-0129054200Pentaerythritol
2010-03-0139072099Polyethers in primary forms (excl. polyether alcohols, polyacetals and copolymer of 1-chloro-2,3-epoxypropane with ethylene oxide)
2010-01-0139072011Polyethylene glycols, in primary forms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GANTRADE EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GANTRADE EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.