North Sydney
Nsw 2059
Australia
Director Name | Mr Frederik Willem Franx |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 August 2018(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Emma Helen Cumberland |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stocks Lysley Place Shepherds Way Brookmans Park Hertfordshire AL9 6NZ |
Director Name | Mr Marcus Cumberland |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stocks Lysley Place Brookmans Park Hertfordshire AL9 6NZ |
Director Name | Joseph Francis Joyce Iii |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 April 2006) |
Role | Fund Management |
Correspondence Address | 16 Harbor Green Circle Red Bank New Jersey 07701 Foreign |
Director Name | Mr Simon Carse |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 February 2015) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Richard Fergal Whelan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 383 Fulham Palace Road London SW6 6TA |
Director Name | Mr Bashir Nurmohamed |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2008) |
Role | Investment House |
Country of Residence | Scotland |
Correspondence Address | 56 Deacons Hill Road Elstree Hertfordshire WD6 3JG |
Director Name | Mr Shoaib Lakhany |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2008) |
Role | Foreign Exchange Broker |
Country of Residence | United Kingdom |
Correspondence Address | 56 Connaught Drive London NW11 6BJ |
Director Name | Richard Colin Cohen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
Director Name | Mr Weiqiang Zhang |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2008(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Lance Anthony Farrant |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Richard Paul Wynn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Shoaib Lakhany |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 2015) |
Role | Treasury |
Country of Residence | England |
Correspondence Address | 10th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Richard Charles Craddock |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2014) |
Role | Director, Fx And Bullion |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Benjamin James Robson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 June 2015) |
Role | Sales Director |
Country of Residence | Dubai |
Correspondence Address | 10th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Jude Bahnan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Mr Alexander John Mackinnon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 2015(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Cairnhill Rise Alba 15-03 Newton Singapore |
Director Name | Mr Steven Robert Reeves |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Mr Jason William Gibson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(12 years after company formation) |
Appointment Duration | 1 year (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Mr Kieran Mark Price |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(12 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Mr Jonathan Richard Welch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Street London EC2V 8AU |
Website | mobile.fixi.com |
---|---|
Email address | [email protected] |
Telephone | 020 70967400 |
Telephone region | London |
Registered Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7.5m at £1 | Shoaib Lakhany 99.93% Ordinary |
---|---|
5.3m at £0.001 | Shoaib Lakhany 0.07% Ordinary B |
1 at £1 | Fasabi (Ptc) LTD 0.00% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £7,019,624 |
Gross Profit | £5,133,363 |
Net Worth | £1,132,544 |
Cash | £4,432,091 |
Current Liabilities | £6,494,309 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 August 2012 | Delivered 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 |
---|
28 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2022 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
15 August 2022 | Liquidators' statement of receipts and payments to 30 May 2022 (30 pages) |
2 August 2021 | Liquidators' statement of receipts and payments to 30 May 2021 (35 pages) |
29 July 2020 | Liquidators' statement of receipts and payments to 30 May 2020 (25 pages) |
18 May 2020 | Change of membership of creditors or liquidation committee (11 pages) |
11 May 2020 | Change of membership of creditors or liquidation committee (11 pages) |
31 July 2019 | Termination of appointment of Alexander John Mackinnon as a director on 26 June 2019 (1 page) |
19 July 2019 | Director's details changed for Mr Alexander John Mackinnon on 5 July 2019 (2 pages) |
11 July 2019 | Establishment of creditors or liquidation committee (7 pages) |
18 June 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
17 June 2019 | Resolutions
|
17 June 2019 | Statement of affairs (18 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (34 pages) |
22 November 2018 | Resolutions
|
17 October 2018 | Termination of appointment of Jason William Gibson as a director on 16 October 2018 (1 page) |
31 August 2018 | Appointment of Mr Frederik Willem Franx as a director on 31 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Kieran Mark Price as a director on 3 August 2018 (1 page) |
26 July 2018 | Termination of appointment of Jonathan Richard Welch as a director on 25 July 2018 (1 page) |
23 July 2018 | Second filing of a statement of capital following an allotment of shares on 29 March 2018
|
23 July 2018 | Second filing of a statement of capital following an allotment of shares on 13 March 2018
|
4 July 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
11 May 2018 | Statement of capital following an allotment of shares on 29 September 2017
|
11 May 2018 | Statement of capital following an allotment of shares on 25 August 2017
|
11 May 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
11 May 2018 | Statement of capital following an allotment of shares on 25 August 2017
|
11 May 2018 | Statement of capital following an allotment of shares on 25 August 2017
|
16 April 2018 | Termination of appointment of Jude Bahnan as a director on 31 March 2018 (1 page) |
15 February 2018 | Appointment of Mr Jonathan Richard Welch as a director on 2 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Steven Robert Reeves as a director on 31 January 2018 (1 page) |
9 February 2018 | Appointment of Mr Kieran Mark Price as a director on 31 January 2018 (2 pages) |
9 October 2017 | Appointment of Mr Jason William Gibson as a director on 5 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Jason William Gibson as a director on 5 October 2017 (2 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (32 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (32 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 29 January 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
4 May 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
4 May 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 29 January 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 30 January 2016
|
3 May 2017 | Statement of capital following an allotment of shares on 30 January 2016
|
24 April 2017 | Director's details changed for Mr Jude Bahnan on 6 March 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Steven Robert Reeves on 6 March 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Jude Bahnan on 6 March 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Steven Robert Reeves on 6 March 2017 (2 pages) |
6 March 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
10 February 2017 | Resolutions
|
9 February 2017 | Consolidation of shares on 12 December 2016 (4 pages) |
9 February 2017 | Consolidation of shares on 12 December 2016 (4 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
13 October 2016 | Termination of appointment of Weiqiang Zhang as a director on 19 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Weiqiang Zhang as a director on 19 September 2016 (1 page) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
8 August 2016 | Register 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 2016 | Register 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 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
5 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
25 July 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
25 July 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
29 January 2016 | Appointment of Mr Steven Robert Reeves as a director on 8 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Steven Robert Reeves as a director on 8 January 2016 (2 pages) |
28 October 2015 | Director's details changed for Mr Jude Bahnan on 28 September 2015 (2 pages) |
28 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Appointment of Mr Jude Bahnan as a director on 1 April 2015 (2 pages) |
28 October 2015 | Appointment of Mr Jude Bahnan as a director on 1 April 2015 (2 pages) |
28 October 2015 | Appointment of Mr Jude Bahnan as a director on 1 April 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Jude Bahnan on 28 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Shoaib Lakhany as a director on 28 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Shoaib Lakhany as a director on 28 September 2015 (1 page) |
24 September 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
24 September 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
24 August 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
16 July 2015 | Resolutions
|
9 June 2015 | Termination of appointment of Benjamin James Robson as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Benjamin James Robson as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Benjamin James Robson as a director on 9 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Goran Drapac as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Alexander John Mackinnon as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Goran Drapac as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Goran Drapac as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Alexander John Mackinnon as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Alexander John Mackinnon as a director on 3 June 2015 (2 pages) |
20 May 2015 | Second filing of SH01 previously delivered to Companies House
|
20 May 2015 | Second filing of SH01 previously delivered to Companies House
|
13 February 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
13 February 2015 | Termination of appointment of Simon Carse as a director on 6 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Simon Carse as a director on 6 February 2015 (1 page) |
13 February 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
13 February 2015 | Termination of appointment of Simon Carse as a director on 6 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Benjamin James Robson as a director on 23 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Benjamin James Robson as a director on 23 December 2014 (2 pages) |
1 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
1 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
13 June 2014 | Termination of appointment of Richard Wynn as a director (1 page) |
13 June 2014 | Termination of appointment of Richard Wynn as a director (1 page) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
25 March 2014 | Termination of appointment of Richard Craddock as a director (1 page) |
25 March 2014 | Termination of appointment of Richard Craddock as a director (1 page) |
19 March 2014 | Termination of appointment of Lance Farrant as a director (1 page) |
19 March 2014 | Termination of appointment of Lance Farrant as a director (1 page) |
1 October 2013 | Register(s) moved to registered inspection location (1 page) |
1 October 2013 | Register(s) moved to registered inspection location (1 page) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
10 May 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
10 May 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
5 December 2012 | Registered office address changed from , 108 Cannon Street, London, EC4N 6EU on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from , 108 Cannon Street, London, EC4N 6EU on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from , 108 Cannon Street, London, EC4N 6EU on 5 December 2012 (1 page) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Register(s) moved to registered office address (1 page) |
3 October 2012 | Register(s) moved to registered office address (1 page) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Director's details changed for Mr Simon Carse on 28 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Shoaib Lakhany on 28 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Richard Paul Wynn on 28 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Simon Carse on 28 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr. Lance Anthony Farrant on 28 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Richard Paul Wynn on 28 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Weiqiang Zhang on 28 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Weiqiang Zhang on 28 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Shoaib Lakhany on 28 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr. Lance Anthony Farrant on 28 September 2011 (2 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
22 February 2011 | Appointment of Mr Richard Charles Craddock as a director (2 pages) |
22 February 2011 | Appointment of Mr Richard Charles Craddock as a director (2 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Shoaib Lakhany on 28 September 2010 (2 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Director's details changed for Mr. Lance Anthony Farrant on 28 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Shoaib Lakhany on 28 September 2010 (2 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Director's details changed for Mr Richard Paul Wynn on 28 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Richard Paul Wynn on 28 September 2010 (2 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Director's details changed for Mr. Lance Anthony Farrant on 28 September 2010 (2 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 October 2009 | Director's details changed for Mr Richard Paul Wynn on 11 May 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Paul Wynn on 11 May 2009 (2 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Appointment of Mr Shoaib Lakhany as a director (2 pages) |
6 October 2009 | Appointment of Mr Shoaib Lakhany as a director (2 pages) |
19 May 2009 | Appointment terminated director marcus cumberland (1 page) |
19 May 2009 | Appointment terminated director marcus cumberland (1 page) |
6 April 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
6 April 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
26 November 2008 | Director appointed mr richard paul wynn (1 page) |
26 November 2008 | Director appointed mr. Lance anthony farrant (1 page) |
26 November 2008 | Director appointed mr. Lance anthony farrant (1 page) |
26 November 2008 | Director appointed mr richard paul wynn (1 page) |
19 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
19 November 2008 | Return made up to 28/09/08; full list of members (4 pages) |
5 November 2008 | Appointment terminated director richard cohen (1 page) |
5 November 2008 | Appointment terminated director richard cohen (1 page) |
17 September 2008 | Appointment terminated director bashir nurmohamed (1 page) |
17 September 2008 | Appointment terminated director bashir nurmohamed (1 page) |
10 July 2008 | Director appointed weiqiang zhang (2 pages) |
10 July 2008 | Director appointed weiqiang zhang (2 pages) |
2 July 2008 | Appointment terminated director shoaib lakhany (1 page) |
2 July 2008 | Appointment terminated director shoaib lakhany (1 page) |
6 May 2008 | Appointment terminated director richard whelan (1 page) |
6 May 2008 | Appointment terminated director richard whelan (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
6 March 2008 | Director appointed richard colin cohen (3 pages) |
6 March 2008 | Director appointed richard colin cohen (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New director appointed (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | New director appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: st. Paul`s house, warwick lane, london, EC4M 7BP (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: st. Paul`s house warwick lane london EC4M 7BP (1 page) |
30 May 2007 | Auditor's resignation (1 page) |
30 May 2007 | Auditor's resignation (1 page) |
10 May 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
10 May 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (3 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
10 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
21 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
21 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
25 April 2006 | Ad 07/04/06--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages) |
25 April 2006 | Ad 07/04/06--------- £ si 5000000@1=5000000 £ ic 1000000/6000000 (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
10 February 2006 | Ad 30/01/06--------- £ si 999998@1=999998 £ ic 2/1000000 (3 pages) |
10 February 2006 | Ad 30/01/06--------- £ si 999998@1=999998 £ ic 2/1000000 (3 pages) |
7 February 2006 | Certificate of authorisation to commence business and borrow (1 page) |
7 February 2006 | Certificate of authorisation to commence business and borrow (1 page) |
7 February 2006 | Application to commence business (2 pages) |
7 February 2006 | Application to commence business (2 pages) |
6 October 2005 | Company name changed fix markets PLC\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed fix markets PLC\certificate issued on 06/10/05 (2 pages) |
28 September 2005 | Incorporation (14 pages) |
28 September 2005 | Incorporation (14 pages) |