Get an alert when CREDITEX UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-25 (in 3mo)

Last made up 2025-08-11

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements. However, as the Company is in a net current liability position, a letter of financial support has been obtained from a ICE Group company confirming that it will provide any necessary funds to ensure that the Company will be able to meet its liabilities as and when they fall due for the foreseeable future. Accordingly, the directors believe that it is appropriate for the financial statements of the Company to be prepared on a going concern basis.”

Group structure

  1. CREDITEX UK LIMITED · parent
    1. Creditex Brokerage LLP 0.99% · United Kingdom · Brokerage services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 31 resigned

Name Role Appointed Born Nationality
HOLT, Elizabeth Miriam Secretary 2025-11-20
LINDSAY, Charles Ludovic Secretary 2018-08-08
BELL, Katherine Braim Director 2023-02-16 Jan 1985 American
BORSTELMANN, Peter Louis Director 2020-12-29 Jan 1982 American
Show 31 resigned officers
Name Role Appointed Resigned
BIGGAR, Grant Greville Secretary 2006-11-22 2008-01-14
DAVIS, Patrick Wolfe Secretary 2013-09-26 2018-06-28
DUBOIS, Pierre Andre Secretary 2003-09-12 2006-11-22
HARRIS, Kelly Secretary 2000-11-20 2003-09-12
HILL, Matthew John Secretary 2011-05-13 2013-09-26
O'BRIEN, Gary Alexander Secretary 2000-01-10 2000-11-20
SHARMA, Niteen Secretary 2008-01-14 2011-05-13
AQUIS SECRETARIES LIMITED Corporate Secretary 1999-09-16 2000-01-10
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1999-08-11 1999-08-11
BARDRICK, Michael Jeffrey Director 2004-03-01 2007-01-12
BIGGAR, Grant Greville Director 2007-11-12 2012-11-16
CORONA, Sophia Director 2008-10-06 2012-05-14
COWAN, Christopher Ian Director 2005-12-14 2006-11-22
ELLIS, William Paul Basil Director 1999-08-11 2006-11-22
GODINHO, Eduardo Manuel Koch Director 2006-04-06 2007-11-09
GRIFONETTI, John Director 2006-11-22 2010-01-02
HIRANI, Sunil Gordhan, Mr. Director 2006-11-22 2009-12-31
JAFFREY, Farooq Saeed Director 2006-04-06 2006-12-07
KAHN, Raymond Director 2017-07-31 2018-11-30
LUCAS, James Paul Sinclair Director 2011-05-13 2013-12-13
MOYLE, Duncan Ellis Director 2014-09-26 2023-04-25
MULLIN, Paul Bernard Director 2001-06-01 2005-11-11
NICHOLSON, Marshall Allen Director 2018-11-30 2020-09-01
ROWELL, Mark Anthony Director 2006-04-06 2007-06-30
RUSHTON, Paul Alexander Director 2006-04-06 2007-05-25
SALUS, Brian Director 2014-09-26 2016-08-31
SHARMA, Niteen Director 2010-01-20 2011-05-13
SINGH, Krishan Director 2016-08-31 2017-07-31
SINGH, Krishan Director 2011-05-13 2014-09-26
WALSH, Rupert Director 2006-04-06 2008-09-30
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1999-08-11 1999-08-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aether Ios Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-01-20 AP03 officers Appoint person secretary company with name date PDF
2025-10-04 AA accounts Accounts with accounts type full
2025-08-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 AA accounts Accounts with accounts type full
2024-08-21 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-08-01 AD01 address Change registered office address company with date old address new address PDF
2023-09-29 AA accounts Accounts with accounts type full
2023-09-22 RP04SH01 capital Second filing capital allotment shares PDF
2023-09-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-16 TM01 officers Termination director company with name termination date PDF
2023-02-26 AP01 officers Appoint person director company with name date PDF
2022-09-30 AA accounts Accounts with accounts type full
2022-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AA accounts Accounts with accounts type full
2021-08-25 CS01 confirmation-statement Confirmation statement with updates PDF
2021-08-03 RP04SH01 capital Second filing capital allotment shares PDF
2021-01-14 SH01 capital Capital allotment shares
2021-01-05 AP01 officers Appoint person director company with name date PDF
2020-10-02 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page