Company NameFIXI Plc
Company StatusDissolved
Company Number05577579
CategoryPublic Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)
Previous NameFix Markets Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Goran Andrew Drapac
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed03 June 2015(9 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 28 December 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1079 PO Box
North Sydney
Nsw 2059
Australia
Director NameMr Frederik Willem Franx
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed31 August 2018(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 28 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed28 September 2005(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameEmma Helen Cumberland
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocks Lysley Place
Shepherds Way
Brookmans Park
Hertfordshire
AL9 6NZ
Director NameMr Marcus Cumberland
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocks
Lysley Place
Brookmans Park
Hertfordshire
AL9 6NZ
Director NameJoseph Francis Joyce Iii
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2006(5 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 April 2006)
RoleFund Management
Correspondence Address16 Harbor Green Circle
Red Bank
New Jersey 07701
Foreign
Director NameMr Simon Carse
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 February 2015)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor
110 Cannon Street
London
EC4N 6EU
Director NameMr Richard Fergal Whelan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
383 Fulham Palace Road
London
SW6 6TA
Director NameMr Bashir Nurmohamed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2008)
RoleInvestment House
Country of ResidenceScotland
Correspondence Address56 Deacons Hill Road
Elstree
Hertfordshire
WD6 3JG
Director NameMr Shoaib Lakhany
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2008)
RoleForeign Exchange Broker
Country of ResidenceUnited Kingdom
Correspondence Address56 Connaught Drive
London
NW11 6BJ
Director NameRichard Colin Cohen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameMr Weiqiang Zhang
Date of BirthJune 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed01 July 2008(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor
110 Cannon Street
London
EC4N 6EU
Director NameMr Lance Anthony Farrant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor
110 Cannon Street
London
EC4N 6EU
Director NameMr Richard Paul Wynn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor
110 Cannon Street
London
EC4N 6EU
Director NameMr Shoaib Lakhany
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2015)
RoleTreasury
Country of ResidenceEngland
Correspondence Address10th Floor
110 Cannon Street
London
EC4N 6EU
Director NameMr Richard Charles Craddock
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2011(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 February 2014)
RoleDirector, Fx And Bullion
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor
110 Cannon Street
London
EC4N 6EU
Director NameMr Benjamin James Robson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(9 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 June 2015)
RoleSales Director
Country of ResidenceDubai
Correspondence Address10th Floor
110 Cannon Street
London
EC4N 6EU
Director NameMr Jude Bahnan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 King Street
London
EC2V 8AU
Director NameMr Alexander John Mackinnon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2015(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Cairnhill Rise Alba 15-03
Newton
Singapore
Director NameMr Steven Robert Reeves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Street
London
EC2V 8AU
Director NameMr Jason William Gibson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(12 years after company formation)
Appointment Duration1 year (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King Street
London
EC2V 8AU
Director NameMr Kieran Mark Price
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Street
London
EC2V 8AU
Director NameMr Jonathan Richard Welch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Street
London
EC2V 8AU

Contact

Websitemobile.fixi.com
Email address[email protected]
Telephone020 70967400
Telephone regionLondon

Location

Registered Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7.5m at £1Shoaib Lakhany
99.93%
Ordinary
5.3m at £0.001Shoaib Lakhany
0.07%
Ordinary B
1 at £1Fasabi (Ptc) LTD
0.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£7,019,624
Gross Profit£5,133,363
Net Worth£1,132,544
Cash£4,432,091
Current Liabilities£6,494,309

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 August 2012Delivered on: 25 August 2012
Persons entitled: Universities Superannuation Scheme LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge each of the deposit meaning such sum as from time to time is equal to £175,000 and a sum equivalent to vat at the current rate which is potentially chargeable on such amount £210,000, all sums and its interest in the account see image for full details.
Outstanding

Filing History

28 December 2022Final Gazette dissolved following liquidation (1 page)
28 September 2022Return of final meeting in a creditors' voluntary winding up (30 pages)
15 August 2022Liquidators' statement of receipts and payments to 30 May 2022 (30 pages)
2 August 2021Liquidators' statement of receipts and payments to 30 May 2021 (35 pages)
29 July 2020Liquidators' statement of receipts and payments to 30 May 2020 (25 pages)
18 May 2020Change of membership of creditors or liquidation committee (11 pages)
11 May 2020Change of membership of creditors or liquidation committee (11 pages)
31 July 2019Termination of appointment of Alexander John Mackinnon as a director on 26 June 2019 (1 page)
19 July 2019Director's details changed for Mr Alexander John Mackinnon on 5 July 2019 (2 pages)
11 July 2019Establishment of creditors or liquidation committee (7 pages)
18 June 2019Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 18 June 2019 (2 pages)
17 June 2019Appointment of a voluntary liquidator (3 pages)
17 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-31
(2 pages)
17 June 2019Statement of affairs (18 pages)
29 November 2018Full accounts made up to 31 March 2018 (34 pages)
22 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Craete new class of share 28/11/2016
(1 page)
17 October 2018Termination of appointment of Jason William Gibson as a director on 16 October 2018 (1 page)
31 August 2018Appointment of Mr Frederik Willem Franx as a director on 31 August 2018 (2 pages)
6 August 2018Termination of appointment of Kieran Mark Price as a director on 3 August 2018 (1 page)
26 July 2018Termination of appointment of Jonathan Richard Welch as a director on 25 July 2018 (1 page)
23 July 2018Second filing of a statement of capital following an allotment of shares on 29 March 2018
  • GBP 13,105,221.75
(7 pages)
23 July 2018Second filing of a statement of capital following an allotment of shares on 13 March 2018
  • GBP 12,465,221.75
(7 pages)
4 July 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
15 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 13,105,221.75
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2018.
(4 pages)
11 May 2018Statement of capital following an allotment of shares on 29 September 2017
  • GBP 11,615,221.75
(3 pages)
11 May 2018Statement of capital following an allotment of shares on 25 August 2017
  • GBP 10,945,197
(3 pages)
11 May 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 12,465,221.75
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2018.
(4 pages)
11 May 2018Statement of capital following an allotment of shares on 25 August 2017
  • GBP 11,333,365.5
(3 pages)
11 May 2018Statement of capital following an allotment of shares on 25 August 2017
  • GBP 11,425,221.75
(3 pages)
16 April 2018Termination of appointment of Jude Bahnan as a director on 31 March 2018 (1 page)
15 February 2018Appointment of Mr Jonathan Richard Welch as a director on 2 February 2018 (2 pages)
9 February 2018Termination of appointment of Steven Robert Reeves as a director on 31 January 2018 (1 page)
9 February 2018Appointment of Mr Kieran Mark Price as a director on 31 January 2018 (2 pages)
9 October 2017Appointment of Mr Jason William Gibson as a director on 5 October 2017 (2 pages)
9 October 2017Appointment of Mr Jason William Gibson as a director on 5 October 2017 (2 pages)
1 September 2017Full accounts made up to 31 March 2017 (32 pages)
1 September 2017Full accounts made up to 31 March 2017 (32 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
4 May 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 10,166,990.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 10,259,869.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 10,259,869.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 10,414,668.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 29 January 2017
  • GBP 10,255,225.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 10,166,990.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 16,037,510.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 10,414,668.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 9,868,755.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 9,956,990.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 9,868,755.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 10,414,668.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 9,956,990.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 10,904,234.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 10,414,668.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 29 January 2017
  • GBP 10,255,225.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 10,904,234.00
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 16,037,510.00
(4 pages)
3 May 2017Statement of capital following an allotment of shares on 30 January 2016
  • GBP 8,038,755.00
(4 pages)
3 May 2017Statement of capital following an allotment of shares on 30 January 2016
  • GBP 8,038,755.00
(4 pages)
24 April 2017Director's details changed for Mr Jude Bahnan on 6 March 2017 (2 pages)
24 April 2017Director's details changed for Mr Steven Robert Reeves on 6 March 2017 (2 pages)
24 April 2017Director's details changed for Mr Jude Bahnan on 6 March 2017 (2 pages)
24 April 2017Director's details changed for Mr Steven Robert Reeves on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from 10th Floor 110 Cannon Street London EC4N 6EU to 1 King Street London EC2V 8AU on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 10th Floor 110 Cannon Street London EC4N 6EU to 1 King Street London EC2V 8AU on 6 March 2017 (1 page)
10 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 12/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 12/12/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2017Consolidation of shares on 12 December 2016 (4 pages)
9 February 2017Consolidation of shares on 12 December 2016 (4 pages)
9 February 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 8,018,755.00
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 8,018,755.00
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 8,018,754.76
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 8,018,754.76
(4 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2016Termination of appointment of Weiqiang Zhang as a director on 19 September 2016 (1 page)
13 October 2016Termination of appointment of Weiqiang Zhang as a director on 19 September 2016 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
8 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
8 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
5 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
5 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
25 July 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
25 July 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
29 January 2016Appointment of Mr Steven Robert Reeves as a director on 8 January 2016 (2 pages)
29 January 2016Appointment of Mr Steven Robert Reeves as a director on 8 January 2016 (2 pages)
28 October 2015Director's details changed for Mr Jude Bahnan on 28 September 2015 (2 pages)
28 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 7,548,754.755
(8 pages)
28 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 7,548,754.755
(8 pages)
28 October 2015Appointment of Mr Jude Bahnan as a director on 1 April 2015 (2 pages)
28 October 2015Appointment of Mr Jude Bahnan as a director on 1 April 2015 (2 pages)
28 October 2015Appointment of Mr Jude Bahnan as a director on 1 April 2015 (2 pages)
28 October 2015Director's details changed for Mr Jude Bahnan on 28 September 2015 (2 pages)
29 September 2015Termination of appointment of Shoaib Lakhany as a director on 28 September 2015 (1 page)
29 September 2015Termination of appointment of Shoaib Lakhany as a director on 28 September 2015 (1 page)
24 September 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
24 September 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
24 August 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 7,548,754.76
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 7,548,754.76
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 7,548,754.755
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 7,548,754.755
(3 pages)
16 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 June 2015Termination of appointment of Benjamin James Robson as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Benjamin James Robson as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Benjamin James Robson as a director on 9 June 2015 (1 page)
3 June 2015Appointment of Mr Goran Drapac as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Alexander John Mackinnon as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Goran Drapac as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Goran Drapac as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Alexander John Mackinnon as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Alexander John Mackinnon as a director on 3 June 2015 (2 pages)
20 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 28/11/2014
(6 pages)
20 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 28/11/2014
(6 pages)
13 February 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 6,005,320.755
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2015
(4 pages)
13 February 2015Termination of appointment of Simon Carse as a director on 6 February 2015 (1 page)
13 February 2015Termination of appointment of Simon Carse as a director on 6 February 2015 (1 page)
13 February 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 6,005,320.755
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2015
(4 pages)
13 February 2015Termination of appointment of Simon Carse as a director on 6 February 2015 (1 page)
3 February 2015Appointment of Mr Benjamin James Robson as a director on 23 December 2014 (2 pages)
3 February 2015Appointment of Mr Benjamin James Robson as a director on 23 December 2014 (2 pages)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6,005,320.755
(6 pages)
12 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6,005,320.755
(6 pages)
13 June 2014Termination of appointment of Richard Wynn as a director (1 page)
13 June 2014Termination of appointment of Richard Wynn as a director (1 page)
12 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
25 March 2014Termination of appointment of Richard Craddock as a director (1 page)
25 March 2014Termination of appointment of Richard Craddock as a director (1 page)
19 March 2014Termination of appointment of Lance Farrant as a director (1 page)
19 March 2014Termination of appointment of Lance Farrant as a director (1 page)
1 October 2013Register(s) moved to registered inspection location (1 page)
1 October 2013Register(s) moved to registered inspection location (1 page)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6,005,320.755
(7 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6,005,320.755
(7 pages)
10 May 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
10 May 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
5 December 2012Registered office address changed from , 108 Cannon Street, London, EC4N 6EU on 5 December 2012 (1 page)
5 December 2012Registered office address changed from , 108 Cannon Street, London, EC4N 6EU on 5 December 2012 (1 page)
5 December 2012Registered office address changed from , 108 Cannon Street, London, EC4N 6EU on 5 December 2012 (1 page)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
3 October 2012Register(s) moved to registered office address (1 page)
3 October 2012Register(s) moved to registered office address (1 page)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 6,005,320.76
(4 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 6,005,320.76
(4 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
6 October 2011Director's details changed for Mr Simon Carse on 28 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Shoaib Lakhany on 28 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Richard Paul Wynn on 28 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Simon Carse on 28 September 2011 (2 pages)
6 October 2011Director's details changed for Mr. Lance Anthony Farrant on 28 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Richard Paul Wynn on 28 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Weiqiang Zhang on 28 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Weiqiang Zhang on 28 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Shoaib Lakhany on 28 September 2011 (2 pages)
6 October 2011Director's details changed for Mr. Lance Anthony Farrant on 28 September 2011 (2 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
22 February 2011Appointment of Mr Richard Charles Craddock as a director (2 pages)
22 February 2011Appointment of Mr Richard Charles Craddock as a director (2 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
6 October 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
6 October 2010Director's details changed for Mr Shoaib Lakhany on 28 September 2010 (2 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Director's details changed for Mr. Lance Anthony Farrant on 28 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Shoaib Lakhany on 28 September 2010 (2 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Director's details changed for Mr Richard Paul Wynn on 28 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Richard Paul Wynn on 28 September 2010 (2 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Director's details changed for Mr. Lance Anthony Farrant on 28 September 2010 (2 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
6 October 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
22 April 2010Full accounts made up to 31 December 2009 (20 pages)
22 April 2010Full accounts made up to 31 December 2009 (20 pages)
14 October 2009Director's details changed for Mr Richard Paul Wynn on 11 May 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Paul Wynn on 11 May 2009 (2 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
6 October 2009Appointment of Mr Shoaib Lakhany as a director (2 pages)
6 October 2009Appointment of Mr Shoaib Lakhany as a director (2 pages)
19 May 2009Appointment terminated director marcus cumberland (1 page)
19 May 2009Appointment terminated director marcus cumberland (1 page)
6 April 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
6 April 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
26 November 2008Director appointed mr richard paul wynn (1 page)
26 November 2008Director appointed mr. Lance anthony farrant (1 page)
26 November 2008Director appointed mr. Lance anthony farrant (1 page)
26 November 2008Director appointed mr richard paul wynn (1 page)
19 November 2008Return made up to 28/09/08; full list of members (4 pages)
19 November 2008Return made up to 28/09/08; full list of members (4 pages)
5 November 2008Appointment terminated director richard cohen (1 page)
5 November 2008Appointment terminated director richard cohen (1 page)
17 September 2008Appointment terminated director bashir nurmohamed (1 page)
17 September 2008Appointment terminated director bashir nurmohamed (1 page)
10 July 2008Director appointed weiqiang zhang (2 pages)
10 July 2008Director appointed weiqiang zhang (2 pages)
2 July 2008Appointment terminated director shoaib lakhany (1 page)
2 July 2008Appointment terminated director shoaib lakhany (1 page)
6 May 2008Appointment terminated director richard whelan (1 page)
6 May 2008Appointment terminated director richard whelan (1 page)
3 April 2008Full accounts made up to 31 December 2007 (26 pages)
3 April 2008Full accounts made up to 31 December 2007 (26 pages)
6 March 2008Director appointed richard colin cohen (3 pages)
6 March 2008Director appointed richard colin cohen (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Return made up to 28/09/07; full list of members (3 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Return made up to 28/09/07; full list of members (3 pages)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Location of register of members (1 page)
2 July 2007New director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: st. Paul`s house, warwick lane, london, EC4M 7BP (1 page)
6 June 2007Registered office changed on 06/06/07 from: st. Paul`s house warwick lane london EC4M 7BP (1 page)
30 May 2007Auditor's resignation (1 page)
30 May 2007Auditor's resignation (1 page)
10 May 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (3 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
10 October 2006Return made up to 28/09/06; full list of members (3 pages)
10 October 2006Return made up to 28/09/06; full list of members (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
21 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
25 April 2006Ad 07/04/06--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages)
25 April 2006Ad 07/04/06--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
10 February 2006Ad 30/01/06--------- £ si 999998@1=999998 £ ic 2/1000000 (3 pages)
10 February 2006Ad 30/01/06--------- £ si 999998@1=999998 £ ic 2/1000000 (3 pages)
7 February 2006Certificate of authorisation to commence business and borrow (1 page)
7 February 2006Certificate of authorisation to commence business and borrow (1 page)
7 February 2006Application to commence business (2 pages)
7 February 2006Application to commence business (2 pages)
6 October 2005Company name changed fix markets PLC\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed fix markets PLC\certificate issued on 06/10/05 (2 pages)
28 September 2005Incorporation (14 pages)
28 September 2005Incorporation (14 pages)