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

TRIVE FINANCIAL SERVICES UK LIMITED

Level39 One Canada Square, ONE CANADA SQUARE, London, E14 5AB,
Company Registration Number
06837942
Private Limited Company
Active

Company Overview

About Trive Financial Services Uk Ltd
TRIVE FINANCIAL SERVICES UK LIMITED was founded on 2009-03-05 and has its registered office in London. The organisation's status is listed as "Active". Trive Financial Services Uk Limited is a Private Limited Company registered in ENGLAND 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
TRIVE FINANCIAL SERVICES UK LIMITED
 
Legal Registered Office
Level39 One Canada Square
ONE CANADA SQUARE
London
E14 5AB
Other companies in SW1Y
 
Previous Names
GKFX FINANCIAL SERVICES LIMITED27/09/2022
SMART LIVE FINANCIAL SERVICES LIMITED19/09/2011
Filing Information
Company Number 06837942
Company ID Number 06837942
Date formed 2009-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts GROUP
Last Datalog update: 2024-04-08 16:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIVE FINANCIAL SERVICES UK LIMITED
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 TRIVE FINANCIAL SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY LEDSHAM
Director 2018-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES BEECROFT
Director 2017-09-04 2018-08-06
RODNEY TERRENCE MARTENSTYN
Director 2017-10-06 2018-07-19
BRIAN JOHN MYERS
Director 2016-11-01 2018-03-29
SERKAN ARLI
Director 2014-10-06 2017-12-12
KASIM GARIPOGLU
Director 2011-02-18 2017-10-06
MURAT YILDRIM
Company Secretary 2016-10-14 2017-01-19
SERKAN ARLI
Director 2014-10-06 2014-10-06
SERDAR UZUM
Director 2011-09-02 2011-10-11
SERDAR UZUM
Director 2010-03-31 2011-02-18
KASIM GARIPOGLU
Director 2009-03-05 2010-03-31

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
2024-04-11Director's details changed for Mr Kemal Mustafa Sahin on 2021-05-25
2024-04-08CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2023-11-24Statement by Directors
2023-11-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM One Canada Square 24th Floor London E14 5AB England
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM One Canada Square Level39 One Canada Square Canary Wharf London E14 5AB United Kingdom
2023-06-28Director's details changed for Shravan Jashvantrai Joshi on 2023-05-10
2023-05-17Director's details changed for Joshi Shravan Jashvantrai on 2023-05-10
2023-05-16DIRECTOR APPOINTED JOSHI SHRAVAN JASHVANTRAI
2023-01-17APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL BIRD
2022-09-27Company name changed gkfx financial services LIMITED\certificate issued on 27/09/22
2022-09-27CERTNMCompany name changed gkfx financial services LIMITED\certificate issued on 27/09/22
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-19RP04CS01
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-01-28Director's details changed for Mr Kemal Mustafa Sahin on 2021-07-20
2022-01-28CH01Director's details changed for Mr Kemal Mustafa Sahin on 2021-07-20
2022-01-2031/12/21 STATEMENT OF CAPITAL GBP 44216893
2022-01-20SH0131/12/21 STATEMENT OF CAPITAL GBP 44216893
2021-12-08AP01DIRECTOR APPOINTED MR ADAM JAMES DOUGALL
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB
2021-05-25AP01DIRECTOR APPOINTED MR KEMAL MUSTAFA SAHIN
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STUART ROGERS
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AP01DIRECTOR APPOINTED MR SIMON RUSSELL BIRD
2019-09-17AP01DIRECTOR APPOINTED MR IAIN STUART ROGERS
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN WOOLFE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LEDSHAM
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED MR ROBERT MARTIN WOOLFE
2018-11-15AP01DIRECTOR APPOINTED MR MARCUS ADRIAN SCARLETT
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES BEECROFT
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MARTENSTYN
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MARTENSTYN
2018-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN MYERS
2018-03-16AP01DIRECTOR APPOINTED MR. DAVID ANTHONY LEDSHAM
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-20AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES BEECROFT
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SERKAN ARLI
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 40808970
2017-11-01SH0113/10/17 STATEMENT OF CAPITAL GBP 40808970
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KASIM GARIPOGLU
2017-10-09AP01DIRECTOR APPOINTED MR RODNEY TERRENCE MARTENSTYN
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 40000000
2017-07-06SH0103/07/17 STATEMENT OF CAPITAL GBP 40000000
2017-03-15TM02Termination of appointment of Murat Yildrim on 2017-01-19
2017-02-01SH0101/02/17 STATEMENT OF CAPITAL GBP 38805502
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR BRIAN JOHN MYERS
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 27852243
2016-10-31SH0128/10/16 STATEMENT OF CAPITAL GBP 27852243
2016-10-14AP03SECRETARY APPOINTED MR MURAT YILDRIM
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 24352243
2016-09-09SH0107/09/16 STATEMENT OF CAPITAL GBP 24352243
2016-09-05SH0102/09/16 STATEMENT OF CAPITAL GBP 22028609
2016-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-02-09AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 21314001
2016-01-18AR0116/01/16 FULL LIST
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM NORFOLK HOUSE 30 CHARLES II STREET LONDON SW1Y 4AE
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 21314001
2015-01-16AR0116/01/15 FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-12AP01DIRECTOR APPOINTED MR SERKAN ARLI
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SERKAN ARLI
2014-11-12AP01DIRECTOR APPOINTED MR SERKAN ARLI
2014-09-09SH0118/07/14 STATEMENT OF CAPITAL GBP 21314001
2014-09-05SH0118/07/14 STATEMENT OF CAPITAL GBP 21314001
2014-09-03SH0118/07/14 STATEMENT OF CAPITAL GBP 20728795
2014-08-20SH0118/07/14 STATEMENT OF CAPITAL GBP 21314001
2014-07-31SH0118/07/14 STATEMENT OF CAPITAL GBP 20728795
2014-07-22SH0118/07/14 STATEMENT OF CAPITAL GBP 19336005
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-18AR0116/01/14 FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM NORFOLK HOUSE CHARLES II STREET LONDON SW1Y 4AE ENGLAND
2013-11-25SH0122/11/13 STATEMENT OF CAPITAL GBP 19336005
2013-09-09SH0109/08/13 STATEMENT OF CAPITAL GBP 17795268
2013-06-24SH0115/05/13 STATEMENT OF CAPITAL GBP 15300321
2013-06-19SH0107/05/13 STATEMENT OF CAPITAL GBP 15002445
2013-05-23RP04SECOND FILING WITH MUD 16/01/13 FOR FORM AR01
2013-05-23ANNOTATIONClarification
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM NORFOLK HOUSE 30 CHARLES II STREET LONDON SW1Y 4AE UNITED KINGDOM
2013-05-21SH0109/04/13 STATEMENT OF CAPITAL GBP 14280653
2013-05-21SH0119/04/13 STATEMENT OF CAPITAL GBP 14937209
2013-04-30MISCAD06 OPENING OF OVERSEAS BRANCH IN DUBAI UAE
2013-04-30MISCAD06 OPENING OF OVERSEAS BRANCH IN MILAN ITALY
2013-04-30MISCAD06 OPENING OF OVERSEAS BRANCH IN FRANKFURT GERMANY
2013-04-29SH1929/04/13 STATEMENT OF CAPITAL GBP 14084892
2013-04-22SH20STATEMENT BY DIRECTORS
2013-04-22CAP-SSSOLVENCY STATEMENT DATED 28/02/13
2013-04-22RES06REDUCE ISSUED CAPITAL 28/02/2013
2013-02-12AR0116/01/13 FULL LIST
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM, NORFOLK HOUSE 30, CHARLES II STREET, LONDON, SW1Y 4AE, UNITED KINGDOM
2013-02-12SH1912/02/13 STATEMENT OF CAPITAL GBP 15285329
2013-02-12CAP-SSSOLVENCY STATEMENT DATED 31/01/13
2013-02-12SH20STATEMENT BY DIRECTORS
2013-02-12RES06REDUCE ISSUED CAPITAL 31/01/2013
2013-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-12-27SH1927/12/12 STATEMENT OF CAPITAL GBP 19147647
2012-12-27SH20STATEMENT BY DIRECTORS
2012-12-27CAP-SSSOLVENCY STATEMENT DATED 30/11/12
2012-12-27RES06REDUCE ISSUED CAPITAL 30/11/2012
2012-09-04SH0123/08/12 STATEMENT OF CAPITAL GBP 23047295
2012-09-04SH0114/08/12 STATEMENT OF CAPITAL GBP 10437750
2012-09-04SH0106/08/12 STATEMENT OF CAPITAL GBP 10023448
2012-08-10SH0127/07/12 STATEMENT OF CAPITAL GBP 9959358
2012-07-20SH0110/07/12 STATEMENT OF CAPITAL GBP 9395634
2012-07-20SH0103/07/12 STATEMENT OF CAPITAL GBP 8750514
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM, NORFOLK HOUSE 30 CHARLES STREET II, LONDON, SW1Y 4AE, UNITED KINGDOM
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, DORLAND HOUSE 14-16 REGENT STREET, LONDON, SW1Y 4PH
2012-06-21SH0118/06/12 STATEMENT OF CAPITAL GBP 8431819
2012-06-21SH0106/06/12 STATEMENT OF CAPITAL GBP 8112656
2012-05-10SH0104/05/12 STATEMENT OF CAPITAL GBP 7983599
2012-03-09SH0101/03/12 STATEMENT OF CAPITAL GBP 7364442
2012-01-25SH0113/01/12 STATEMENT OF CAPITAL GBP 6737757
2012-01-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-16AR0116/01/12 FULL LIST
2012-01-12SH0105/01/12 STATEMENT OF CAPITAL GBP 6084930
2012-01-12SH0127/12/11 STATEMENT OF CAPITAL GBP 4794192
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SERDAR UZUM
2011-09-19RES15CHANGE OF NAME 19/09/2011
2011-09-19CERTNMCOMPANY NAME CHANGED SMART LIVE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/09/11
2011-09-02AP01DIRECTOR APPOINTED MR SERDAR UZUM
2011-04-12AR0105/03/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED MR KASIM GARIPOGLU
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SERDAR UZUM
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KASIM GARIPOGLU
2010-03-31AP01DIRECTOR APPOINTED MR SERDAR UZUM
2010-03-24AR0105/03/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KASIM GARIPOGLU / 11/02/2010
2009-12-03RES13REMOVE LIMIT ON SHARE CAP 18/11/2009
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM, 130 SHAFTESBURY AVENUE, LONDON, W1D 5EU
2009-03-12225CURREXT FROM 31/03/2010 TO 31/08/2010
2009-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to TRIVE FINANCIAL SERVICES UK 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 TRIVE FINANCIAL SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRIVE FINANCIAL SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

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 TRIVE FINANCIAL SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of TRIVE FINANCIAL SERVICES UK LIMITED registering or being granted any patents
Domain Names

TRIVE FINANCIAL SERVICES UK LIMITED owns 1 domain names.

gkfx.co.uk  

Trademarks
We have not found any records of TRIVE FINANCIAL SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIVE FINANCIAL SERVICES UK 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 (66120 - Security and commodity contracts dealing activities) as TRIVE FINANCIAL SERVICES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRIVE FINANCIAL SERVICES UK 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 TRIVE FINANCIAL SERVICES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

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 TRIVE FINANCIAL SERVICES UK 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 TRIVE FINANCIAL SERVICES UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1