Company Information for FXOPEN LTD
3RD FLOOR WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, W1F 8GQ,
|
Company Registration Number
07273392
Private Limited Company
Active |
Company Name | |
---|---|
FXOPEN LTD | |
Legal Registered Office | |
3RD FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ Other companies in CV1 | |
Company Number | 07273392 | |
---|---|---|
Company ID Number | 07273392 | |
Date formed | 2010-06-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB229368971 |
Last Datalog update: | 2024-03-06 07:45:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SMALL FIRMS SECRETARY SERVICES LTD |
||
ALEXEY STEPANOV |
||
GARY MICHAEL THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DELTA QUEST (SECRETARIAL) LIMITED |
Company Secretary | ||
MICHAEL GREENBERG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTINGALL THERAPEUTICS INTERNATIONAL LIMITED | Company Secretary | 2018-04-16 | CURRENT | 2018-04-13 | Active | |
CONSULTANTS FOR YOUR FUTURE LTD | Company Secretary | 2018-03-15 | CURRENT | 2011-02-10 | Active - Proposal to Strike off | |
INFITCO LTD | Company Secretary | 2016-07-06 | CURRENT | 2016-07-06 | Active | |
ASC CONSTRUCTION LTD | Company Secretary | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
2ZLF LTD. | Company Secretary | 2016-06-13 | CURRENT | 2013-09-20 | Active | |
VITAMEEN LTD | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
ESTIMAZ LTD | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
NEW ENGLAND HERITAGE HOMES LTD | Company Secretary | 2016-01-05 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
ACCENTFRONTIERS LTD | Company Secretary | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
ACE MARKET GROUP LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Dissolved 2017-09-26 | |
LANGWELL CONSULTING LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2013-06-13 | Active - Proposal to Strike off | |
ADWIND LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
TIENDO LIMITED | Company Secretary | 2015-08-05 | CURRENT | 2015-08-05 | Dissolved 2017-10-31 | |
GTRANS HONG KONG LIMITED | Company Secretary | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
GRUPO CLH UK LIMITED | Company Secretary | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
JOYPARTY TECHNOLOGY CO., LIMITED | Company Secretary | 2014-10-16 | CURRENT | 2014-10-16 | Dissolved 2017-02-07 | |
WELLS UK INSTRUMENTS LTD | Company Secretary | 2014-09-24 | CURRENT | 2014-09-24 | Active - Proposal to Strike off | |
SOFIA CAPITAL MERCHANT LIMITED | Company Secretary | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
9&1 LTD | Company Secretary | 2014-05-31 | CURRENT | 2012-07-16 | Dissolved 2015-11-17 | |
APPS ENGINE LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2014-05-15 | Active | |
CAIRNIE CONSULTING LTD | Company Secretary | 2014-01-24 | CURRENT | 2014-01-24 | Active - Proposal to Strike off | |
IAC CORPORATION LIMITED | Company Secretary | 2013-12-16 | CURRENT | 2012-06-12 | Active | |
IT VIZION UK LTD | Company Secretary | 2013-07-01 | CURRENT | 2013-07-01 | Liquidation | |
CONTROL & MANAGEMENT LIMITED | Company Secretary | 2013-03-06 | CURRENT | 2012-05-09 | Active | |
E-S-S INTERNATIONAL LIMITED | Company Secretary | 2013-01-15 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
MK METRICS LIMITED | Company Secretary | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
TRITON INTERNATIONAL INVESTMENT LIMITED | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2016-08-30 | |
MONDOMO LTD | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
APPLEDORE MARINE CONSULTANTS LTD | Company Secretary | 2011-10-11 | CURRENT | 2011-10-11 | Dissolved 2015-03-10 | |
TREASURE BOAT LIMITED | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Active - Proposal to Strike off | |
ARCA AND ARCHA LTD | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
FIND EMPLOYMENT LIMITED | Company Secretary | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2016-12-27 | |
IRIS MEDIA LTD | Company Secretary | 2010-07-01 | CURRENT | 2010-07-01 | Active | |
WESTERN ARCHITECTURAL HARDWARE LTD | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
MERIDIANUM EUROPE LTD | Company Secretary | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/12/23, WITH UPDATES | ||
29/09/23 STATEMENT OF CAPITAL GBP 5365167 | ||
04/08/23 STATEMENT OF CAPITAL GBP 5235167 | ||
24/03/23 STATEMENT OF CAPITAL GBP 4935167 | ||
CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
PSC04 | Change of details for Aliaksandr Klimenka as a person with significant control on 2022-05-09 | |
CH01 | Director's details changed for Alexey Stepanov on 2022-05-05 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES | |
PSC04 | Change of details for Aliaksandr Klimenka as a person with significant control on 2019-04-03 | |
SH01 | 23/03/21 STATEMENT OF CAPITAL GBP 4635167 | |
CH01 | Director's details changed for Alexey Stepanov on 2021-01-11 | |
PSC04 | Change of details for Aliaksandr Klimenka as a person with significant control on 2021-01-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/21 FROM 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Small Firms Secretary Services Limited on 2020-05-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/20 FROM Union House 111 New Union Street Coventry CV1 2NT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES | |
SH01 | 16/08/19 STATEMENT OF CAPITAL GBP 4549094 | |
SH01 | 16/08/19 STATEMENT OF CAPITAL GBP 4549094 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SMALL FIRMS SECRETARY SERVICES LIMITED on 2019-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/19 FROM The Apex 2 Sheriffs Orchard Coventry CV1 3PP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES | |
CH01 | Director's details changed for Alexey Stepanov on 2018-03-26 | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 2263066 | |
SH01 | 08/05/18 STATEMENT OF CAPITAL GBP 2263066 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 2000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 2000000 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1637889 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXEY STEPANOV / 02/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL THOMSON / 02/06/2014 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DELTA QUEST (SECRETARIAL) LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELTA QUEST (SECRETARIAL) LIMITED / 01/08/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LTD / 18/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/13 FROM the Meridian 4 Copthall House Station Square Coventry CV1 2FL England | |
AR01 | 05/06/13 FULL LIST | |
AR01 | 04/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXEY STEPANOV / 25/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL THOMSON / 25/02/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXEY STEPANOV / 01/08/2011 | |
AP01 | DIRECTOR APPOINTED GARY MICHAEL THOMSON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENBERG | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREENBERG / 21/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXEY STEPANOV / 21/06/2011 | |
AR01 | 04/06/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LTD / 04/06/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED SMALL FIRMS SECRETARY SERVICES LTD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FXOPEN LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FXOPEN LTD are:
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. |