ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tradition Management Services Limited

Tradition Management Services Limited is an active company incorporated on 27 January 2010 with the registered office located in London, City of London. Tradition Management Services Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07138488
Private limited company
Age
15 years
Incorporated 27 January 2010
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 27 January 2025 (10 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
110 Bishopsgate
London
EC2N 4AY
England
Address changed on 4 Nov 2025 (1 month ago)
Previous address was 110 Bishopsgate 110 Bishopsgate London EC2N 4AY England
Telephone
02071981500
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in England • Born in Jul 1971
Director • Cfo • British • Lives in England • Born in Aug 1970
Director • French • Lives in France • Born in Jun 1961
Director • Group Chief Legal Officer • French • Lives in France • Born in Dec 1973
Director • Group Cfo • Canadian • Lives in Switzerland • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tradition (UK) Limited
Christian Marcel Michel Baillet, Francois Brisebois, and 6 more are mutual people.
Active
Tradition Financial Services Ltd
Christian Marcel Michel Baillet, Francois Brisebois, and 6 more are mutual people.
Active
TFS Derivatives Limited
Christian Marcel Michel Baillet, Francois Brisebois, and 6 more are mutual people.
Active
Tradition UK Holdings Limited
Christian Marcel Michel Baillet, Javid Soli Canteenwala, and 3 more are mutual people.
Active
Tradition London Clearing Limited
Iain Alexander Cummings, Christophe Jean Hemon, and 2 more are mutual people.
Active
Trad-X (UK) Limited
Francois Brisebois, Javid Soli Canteenwala, and 2 more are mutual people.
Active
Trad-X Holdings UK Limited
Francois Brisebois, Javid Soli Canteenwala, and 1 more are mutual people.
Active
Parfx (UK) Limited
Francois Brisebois and William Pierre Francois Norbert Wostyn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.64M
Decreased by £1.14M (-41%)
Turnover
£50.84M
Increased by £681K (+1%)
Employees
171
Decreased by 7 (-4%)
Total Assets
£65.9M
Increased by £18.39M (+39%)
Total Liabilities
-£60.73M
Increased by £19.01M (+46%)
Net Assets
£5.16M
Decreased by £621K (-11%)
Debt Ratio (%)
92%
Increased by 4.34% (+5%)
Latest Activity
Registered Address Changed
1 Month Ago on 4 Nov 2025
Registered Address Changed
1 Month Ago on 31 Oct 2025
Full Accounts Submitted
5 Months Ago on 12 Jun 2025
Mr Robert Anthony Kitchin Appointed
8 Months Ago on 26 Mar 2025
Michael Jon Anderson Resigned
8 Months Ago on 26 Mar 2025
Mr Damian Mark Bisseker Appointed
8 Months Ago on 26 Mar 2025
Gwilym Alexander Graham Lewis Resigned
8 Months Ago on 26 Mar 2025
Confirmation Submitted
8 Months Ago on 14 Mar 2025
Auditor Resigned
1 Year Ago on 4 Dec 2024
Mr Christophe Jean Hemon Appointed
1 Year 3 Months Ago on 4 Sep 2024
Get Credit Report
Discover Tradition Management Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 110 Bishopsgate 110 Bishopsgate London EC2N 4AY England to 110 Bishopsgate London EC2N 4AY on 4 November 2025
Submitted on 4 Nov 2025
Registered office address changed from Beaufort House 15 st Botolph Street London EC3A 7QX to 110 Bishopsgate 110 Bishopsgate London EC2N 4AY on 31 October 2025
Submitted on 31 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 12 Jun 2025
Memorandum and Articles of Association
Submitted on 6 May 2025
Termination of appointment of Michael Jon Anderson as a director on 26 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Gwilym Alexander Graham Lewis as a secretary on 26 March 2025
Submitted on 27 Mar 2025
Appointment of Mr Robert Anthony Kitchin as a director on 26 March 2025
Submitted on 27 Mar 2025
Appointment of Mr Damian Mark Bisseker as a secretary on 26 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 14 Mar 2025
Auditor's resignation
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year