Get an alert when ACTIVTRADES PLC 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-03 (in 10mo)

Last made up 2026-02-17

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. ACTIVTRADES PLC 2009-07-15 → present
  2. ACTIVTRADES LIMITED 2005-02-17 → 2009-07-15

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Buzzacott Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The conclusion drawn by the directors is that they expect the Company and the Group to be a going concern for the foreseeable future. The information presented to the Board related to 5 years financial projections as well as the Capital and sufficient liquidity resources. The Board is confident that the Company and the Group will continue to be profitable and has adequate liquidity adequacy over the period.”

Group structure

  1. ACTIVTRADES PLC · parent
    1. ActivTrades Corp 100% · Bahamas · Financial Derivatives broker
    2. ActivTrades Europe S.A. 100% · Luxemburg · Financial Derivatives broker
    3. ActivTrades Brasil Participacoes LTDA 100% · Brazil · Holding Company
    4. ActivTrades CCTVM 100% · Brazil · Financial Derivatives broker
    5. ActivMarkets Empresa de Investimento S.A. 100% · Portugal · Financial Derivatives broker
    6. ActivTrades SPV No 1 Ltd 100% · UK

Significant events

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

People

4 active · 21 resigned

Name Role Appointed Born Nationality
BLEISTEINER, Ernst Martin Director 2025-08-26 Dec 1982 German
CHAUDHRY, Sohail Director 2025-07-31 Jan 1988 British
DRAGHI, Andrea Director 2010-02-01 Jul 1979 Italian
PUSCO, Alexandre Director 2005-02-17 Jul 1965 Swiss
Show 21 resigned officers
Name Role Appointed Resigned
FORSTER, Christopher Michael Andre Secretary 2009-07-09 2010-12-24
FRIEND, Jon Secretary 2011-12-08 2018-02-13
PUSCO, Alexandre Secretary 2005-02-17 2019-01-07
SILVESTER, Jonathan Daniel Secretary 2019-01-07 2024-12-31
STROUD, Terry Paul Moore Secretary 2010-12-24 2011-12-08
ATHENAEUM SECRETARIES LIMITED Corporate Secretary 2005-02-17 2005-02-17
BUONSANTO, Dante Director 2005-02-17 2009-02-03
CHUNDUNSING, Trisham Director 2008-01-01 2008-09-02
CIRULLI, Federico Director 2008-01-01 2009-03-03
CLOWES, Stephen Bernard Director 2017-11-02 2020-02-28
D'EMILIO, Fabrizio Director 2006-06-01 2008-01-01
FRIEND, Jon Director 2013-06-26 2018-02-13
FRIIS, Torben Gregers Director 2009-03-03 2010-02-01
GHO, Alessandro Giuseppe Director 2014-01-28 2025-10-22
GHO, Alessandro Giuseppe Director 2010-07-14 2012-12-21
REED, John Director 2016-11-02 2022-04-07
SCARABINO, Juan Ignacio Director 2011-07-01 2019-09-25
SILVESTER, Jonathan Daniel Director 2024-05-08 2024-12-31
STENZEL, Marc Benjamin Director 2019-01-07 2019-11-26
STOREY, Patrick Desmond Director 2017-10-09 2026-01-31
ATHENAEUM DIRECTORS LIMITED Corporate Director 2005-02-17 2005-02-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Alex Olivier Pusco Individual Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 135 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-08-05 MA Memorandum articles
  • 2025-08-05 RESOLUTIONS Resolution
Date Type Category Description
2026-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-05 TM01 officers Termination director company with name termination date PDF
2025-10-27 TM01 officers Termination director company with name termination date PDF
2025-08-26 AP01 officers Appoint person director company with name date PDF
2025-08-05 MA incorporation Memorandum articles
2025-08-05 RESOLUTIONS resolution Resolution
2025-07-31 AP01 officers Appoint person director company with name date PDF
2025-07-21 AD01 address Change registered office address company with date old address new address PDF
2025-07-02 AA accounts Accounts with accounts type group
2025-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-09 TM01 officers Termination director company with name termination date PDF
2025-01-09 TM02 officers Termination secretary company with name termination date PDF
2024-07-01 AA accounts Accounts with accounts type group
2024-05-14 AP01 officers Appoint person director company with name date PDF
2024-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-10 AA accounts Accounts with accounts type group
2023-03-15 AD01 address Change registered office address company with date old address new address PDF
2023-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-16 AD01 address Change registered office address company with date old address new address PDF
2022-07-06 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

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