ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tradition UK Holdings Limited

Tradition UK Holdings Limited is an active company incorporated on 23 September 2019 with the registered office located in London, City of London. Tradition UK Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12222294
Private limited company
Age
6 years
Incorporated 23 September 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 September 2025 (2 months ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (10 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
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • French • Lives in Switzerland • Born in Jul 1950
Director • Independent Non-Executive Director • British • Lives in England • Born in Oct 1971
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
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, Javid Soli Canteenwala, and 3 more are mutual people.
Active
Tradition Financial Services Ltd
Christian Marcel Michel Baillet, Javid Soli Canteenwala, and 3 more are mutual people.
Active
TFS Derivatives Limited
Christian Marcel Michel Baillet, Javid Soli Canteenwala, and 3 more are mutual people.
Active
Tradition Management Services Limited
Christian Marcel Michel Baillet, Javid Soli Canteenwala, and 3 more are mutual people.
Active
Tradition London Clearing Limited
Christophe Jean Hemon and Thierry Jean Philippe Sciard are mutual people.
Active
Trad-X (UK) Limited
Javid Soli Canteenwala and Robert Anthony Kitchin are mutual people.
Active
The Zoroastrian Trust Funds Of Europe (Incorporated)
Javid Soli Canteenwala is a mutual person.
Active
Coutts Charitable Foundation
Javid Soli Canteenwala is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5K
Decreased by £175K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£147.73M
Increased by £18.99M (+15%)
Total Liabilities
-£22.6M
Increased by £12.39M (+121%)
Net Assets
£125.14M
Increased by £6.59M (+6%)
Debt Ratio (%)
15%
Increased by 7.37% (+93%)
Latest Activity
Registered Address Changed
1 Month Ago on 4 Nov 2025
Registered Address Changed
1 Month Ago on 31 Oct 2025
Registered Address Changed
1 Month Ago on 31 Oct 2025
Confirmation Submitted
2 Months Ago on 22 Sep 2025
Full Accounts Submitted
5 Months Ago on 12 Jun 2025
Mr Robert Anthony Kitchin Appointed
8 Months Ago on 26 Mar 2025
Mr Damian Mark Bisseker Appointed
8 Months Ago on 26 Mar 2025
Michael Jon Anderson Resigned
8 Months Ago on 26 Mar 2025
Gwilym Alexander Graham Lewis Resigned
8 Months Ago on 26 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 22 Oct 2024
Get Credit Report
Discover Tradition UK Holdings 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 United Kingdom to 110 Bishopsgate 110 Bishopsgate London EC2N 4AY on 31 October 2025
Submitted on 31 Oct 2025
Registered office address changed from 110 Bishopsgate 110 Bishopsgate London EC2N 4AY England to 110 Bishopsgate 110 Bishopsgate London EC2N 4AY on 31 October 2025
Submitted on 31 Oct 2025
Confirmation statement made on 22 September 2025 with no updates
Submitted on 22 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 12 Jun 2025
Termination of appointment of Michael Jon Anderson as a director 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
Termination of appointment of Gwilym Alexander Graham Lewis as a secretary on 26 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 22 September 2024 with no updates
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year