Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRADITION LONDON CLEARING LIMITED
Company Information for

TRADITION LONDON CLEARING LIMITED

BEAUFORT HOUSE, 15 ST BOTOLPH, LONDON, EC3A 7QX,
Company Registration Number
03633863
Private Limited Company
Active

Company Overview

About Tradition London Clearing Ltd
TRADITION LONDON CLEARING LIMITED was founded on 1998-09-17 and has its registered office in London. The organisation's status is listed as "Active". Tradition London Clearing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRADITION LONDON CLEARING LIMITED
 
Legal Registered Office
BEAUFORT HOUSE
15 ST BOTOLPH
LONDON
EC3A 7QX
Other companies in EC3A
 
Filing Information
Company Number 03633863
Company ID Number 03633863
Date formed 1998-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-05 15:49:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADITION LONDON CLEARING 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 TRADITION LONDON CLEARING LIMITED

Current Directors
Officer Role Date Appointed
STEFAN LEWIS GREEN
Company Secretary 2009-01-07
CATHERINE BIENSTOCK
Director 2010-01-19
PATRICE ALAIN BRAULT
Director 2005-12-28
FRANCOIS BRISEBOIS
Director 2012-06-24
TRISTAN DE SAINT OUEN
Director 2014-11-28
WILLIAM PIERRE FRANCOIS NORBERT WOSTYN
Director 2007-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHERYL STERLING
Director 2010-09-08 2016-02-17
BRUCE PAUL COLLINS
Director 2008-08-13 2012-12-26
STEPHEN ANDREW JACK
Director 2010-04-20 2012-06-14
FRANCOIS BRISEBOIS
Director 2008-08-21 2010-09-08
PHILIP GEORGE REGAN
Director 2008-03-31 2010-04-08
MICHAEL HOFMAN
Company Secretary 2007-06-27 2009-01-07
NICHOLAS MURRAY GLEESON
Director 2007-05-18 2008-03-15
ROBIN MATTHEW HOULDSWORTH
Director 1999-06-15 2007-12-12
GERALD CRAGGS
Director 1998-11-27 2007-09-30
MICHAEL WILLIAM HICKMAN
Company Secretary 1998-11-27 2007-06-27
CATHERINE BIENSTOCK
Director 2003-04-24 2005-12-28
GUIDO BOEHI
Director 1999-06-16 2004-01-30
NORBERT HOUET-DUTRUGE
Director 1998-11-27 2003-04-25
MAWLAW SECRETARIES LIMITED
Company Secretary 1998-09-17 1998-11-27
MAWLAW CORPORATE SERVICES LIMITED
Director 1998-09-17 1998-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PIERRE FRANCOIS NORBERT WOSTYN STREAMINGEDGE.COM, INC. Director 2014-03-06 CURRENT 2013-12-01 Active
WILLIAM PIERRE FRANCOIS NORBERT WOSTYN TRADITION MANAGEMENT SERVICES LIMITED Director 2010-03-24 CURRENT 2010-01-27 Active
WILLIAM PIERRE FRANCOIS NORBERT WOSTYN TFS DERIVATIVES LIMITED Director 2008-08-13 CURRENT 2000-08-14 Active

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
2024-04-30REGISTRATION OF A CHARGE / CHARGE CODE 036338630004
2024-04-30REGISTRATION OF A CHARGE / CHARGE CODE 036338630005
2024-03-19APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARCEL MICHEL BAILLET
2024-03-19Appointment of Mr Gwilym Alexander Graham Lewis as company secretary on 2024-02-28
2024-03-06APPOINTMENT TERMINATED, DIRECTOR JAVID SOLI CANTEENWALA
2024-03-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON ANDERSON
2024-03-06APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY FENNELL
2024-02-02APPOINTMENT TERMINATED, DIRECTOR MARTIN ABBOTT
2024-02-02APPOINTMENT TERMINATED, DIRECTOR CATHERINE BIENSTOCK
2024-02-02DIRECTOR APPOINTED MR THIERRY JEAN PHILIPPE SCIARD
2024-02-02DIRECTOR APPOINTED MR MARK TIMOTHY FENNELL
2023-09-26APPOINTMENT TERMINATED, DIRECTOR STEVAN VJESTICA
2023-09-26CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-09-20APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN DRENNAN WINK
2023-09-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUL LEIBOWITZ
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-14Termination of appointment of Martin Lau on 2023-02-14
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-04-07RP04AP01Second filing of director appointment of Mr Javid Soli Canteenwala
2022-04-04AP01DIRECTOR APPOINTED MR JAVID SOLI CANTEENWALA
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART RUTT
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-07-26AP01DIRECTOR APPOINTED MR STEVAN VJESTICA
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-16AP01DIRECTOR APPOINTED MR MICHAEL JON ANDERSON
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-06-10AP01DIRECTOR APPOINTED MR ANGUS JOHN DRENNAN WINK
2020-05-26AP01DIRECTOR APPOINTED MR CHRISTOPHER STEWART RUTT
2020-03-31AP03Appointment of Mr Martin Lau as company secretary on 2020-03-31
2020-03-31TM02Termination of appointment of Stefan Lewis Green on 2020-03-31
2020-03-02AP01DIRECTOR APPOINTED MR MICHAEL SAUL LEIBOWITZ
2020-02-28AP01DIRECTOR APPOINTED MR MARTIN ABBOTT
2020-01-31PSC05Change of details for Tradition Uk Holdings Ltd as a person with significant control on 2019-12-31
2020-01-06PSC02Notification of Tradition Uk Holdings Ltd as a person with significant control on 2019-12-31
2020-01-03PSC07CESSATION OF COMPAGNIE FINANCIAL TRADITION SA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03PSC09Withdrawal of a person with significant control statement on 2020-01-03
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE ALAIN BRAULT
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 28500000
2018-04-06SH0105/04/18 STATEMENT OF CAPITAL GBP 28500000
2018-04-03PSC02Notification of Compagnie Financial Tradition Sa as a person with significant control on 2016-07-01
2018-03-29CH01Director's details changed for Mr Tristan De Saint Ouen on 2018-03-29
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 5150000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL STERLING
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL STERLING
2016-02-29SH20Statement by Directors
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 5150000
2016-02-29SH19Statement of capital on 2016-02-29 GBP 5,150,000
2016-02-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-29CAP-SSSolvency Statement dated 18/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 6250000
2015-10-12AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 6250000
2015-07-16SH0116/07/15 STATEMENT OF CAPITAL GBP 6250000
2015-03-06AP01DIRECTOR APPOINTED MR TRISTAN DE SAINT OUEN
2015-01-23SH0120/01/15 STATEMENT OF CAPITAL GBP 4850000
2014-10-10AR0117/09/14 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-20SH0111/11/13 STATEMENT OF CAPITAL GBP 2950000
2013-10-11AR0117/09/13 FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12SH0108/04/13 STATEMENT OF CAPITAL GBP 2950000
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE COLLINS
2012-10-09AR0117/09/12 FULL LIST
2012-09-25AP01DIRECTOR APPOINTED MR FRANCOIS BRISEBOIS
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACK
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-11AR0117/09/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-12AR0117/09/10 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MS SHERYL STERLING
2010-10-12AP01DIRECTOR APPOINTED MS CATHERINE BIENSTOCK
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REGAN
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BRISEBOIS
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICE ALAIN BRAULT / 17/09/2010
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / STEFAN LEWIS GREEN / 17/09/2010
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AP01DIRECTOR APPOINTED STEPHEN ANDREW JACK
2009-10-13AR0117/09/09 FULL LIST
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HOFMAN
2009-01-14288aSECRETARY APPOINTED STEFAN LEWIS GREEN
2008-10-10363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED BRUCE PAUL COLLINS
2008-10-08288aDIRECTOR APPOINTED FRANCOIS BRISEBOIS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08288aDIRECTOR APPOINTED PHILIP REGAN
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS GLEESON
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-0488(2)RAD 21/12/07--------- £ SI 250000@1=250000 £ IC 2000000/2250000
2008-01-03288bDIRECTOR RESIGNED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-18363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bSECRETARY RESIGNED
2006-09-29363(288)DIRECTOR RESIGNED
2006-09-29363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-20363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-29123NC INC ALREADY ADJUSTED 10/05/05
2005-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-29RES04£ NC 1000000/10000000 10/
2005-06-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-07363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-02-18288bDIRECTOR RESIGNED
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-08288bDIRECTOR RESIGNED
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-08363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-06-28363aRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS; AMEND
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-15363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-03-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TRADITION LONDON CLEARING 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 TRADITION LONDON CLEARING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-04-30 Outstanding THE BANK OF NEW YORK MELLON
A SECURITY AGREEMENT 2002-10-30 Outstanding THE BANK OF NEW YORK
AN ADDENDUM TO A CUSTODY AGREEMENT DATED 1 JANUARY 2000, AND 2002-04-09 Outstanding DEUTSCHE BANK (SUISSE) S.A.
Intangible Assets
Patents
We have not found any records of TRADITION LONDON CLEARING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADITION LONDON CLEARING LIMITED
Trademarks
We have not found any records of TRADITION LONDON CLEARING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADITION LONDON CLEARING 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 (64999 - Financial intermediation not elsewhere classified) as TRADITION LONDON CLEARING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TRADITION LONDON CLEARING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADITION LONDON CLEARING 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 TRADITION LONDON CLEARING 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.