FREEMARKETFX LIMITED
Status | ACTIVE |
Company No. | 07289573 |
Category | Private Limited Company |
Incorporated | 18 Jun 2010 |
Age | 13 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
FREEMARKETFX LIMITED is an active private limited company with number 07289573. It was incorporated 13 years, 10 months, 28 days ago, on 18 June 2010. The company address is Gg107 Metal Box Factory Gg107 Metal Box Factory, London, SE1 0HS, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-08
Officer name: Mr Alexander Hunn
Documents
Resolution
Date: 25 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Aug 2023
Action Date: 31 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-31
Capital : 9,105.8 GBP
Documents
Capital name of class of shares
Date: 01 Aug 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 01 Aug 2023
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 25 Jul 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-16
Officer name: Michael Holgate
Documents
Capital allotment shares
Date: 24 Jul 2023
Action Date: 16 May 2023
Category: Capital
Type: SH01
Capital : 9,000.5 GBP
Date: 2023-05-16
Documents
Accounts with accounts type group
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Change sail address company with old address new address
Date: 18 Apr 2023
Category: Address
Type: AD02
New address: 5th Floor Halo Counterslip Bristol BS1 6AJ
Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England
Documents
Appoint person director company with name date
Date: 14 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Robert Leech
Appointment date: 2023-03-08
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Louise Woolham
Termination date: 2023-03-08
Documents
Second filing notification of a person with significant control
Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Bhl (Uk) Holdings Limited
Documents
Second filing withdrawal of a person with significant control statement
Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC09
Documents
Second filing capital allotment shares
Date: 08 Feb 2023
Action Date: 23 Jul 2019
Category: Capital
Type: RP04SH01
Date: 2019-07-23
Capital : 4,938.7 GBP
Documents
Capital allotment shares
Date: 01 Feb 2023
Action Date: 14 Nov 2017
Category: Capital
Type: SH01
Capital : 3,771.5 GBP
Date: 2017-11-14
Documents
Accounts with accounts type group
Date: 01 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Capital allotment shares
Date: 13 Dec 2021
Action Date: 09 Dec 2021
Category: Capital
Type: SH01
Capital : 8,087.6 GBP
Date: 2021-12-09
Documents
Accounts with accounts type small
Date: 03 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 16 Jun 2021
Action Date: 15 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-15
Capital : 7,443 GBP
Documents
Capital allotment shares
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-27
Capital : 7,281.8 GBP
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Resolution
Date: 04 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Capital
Type: SH01
Capital : 7,056.2 GBP
Date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Guy Whittaker
Documents
Capital allotment shares
Date: 15 Jul 2020
Action Date: 14 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-14
Capital : 6,798.4 GBP
Documents
Notification of a person with significant control
Date: 13 Jul 2020
Action Date: 03 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bhl (Uk) Holdings Limited
Notification date: 2020-04-03
Documents
Withdrawal of a person with significant control statement
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-07-13
Documents
Capital allotment shares
Date: 13 Jul 2020
Action Date: 18 May 2020
Category: Capital
Type: SH01
Capital : 6,555.9 GBP
Date: 2020-05-18
Documents
Resolution
Date: 28 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-03
Officer name: Shirley Louise Woolham
Documents
Capital allotment shares
Date: 08 Apr 2020
Action Date: 03 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-03
Capital : 6,405.9 GBP
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Capital allotment shares
Date: 02 Apr 2020
Action Date: 23 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-23
Capital : 5,680.6 GBP
Documents
Capital allotment shares
Date: 24 Mar 2020
Action Date: 23 Mar 2020
Category: Capital
Type: SH01
Capital : 5,680.6 GBP
Date: 2020-03-23
Documents
Capital allotment shares
Date: 09 Mar 2020
Action Date: 05 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-05
Capital : 5,648.4 GBP
Documents
Capital allotment shares
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Capital
Type: SH01
Capital : 5,567.8 GBP
Date: 2020-02-25
Documents
Capital allotment shares
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Capital
Type: SH01
Capital : 5,548.5 GBP
Date: 2020-02-21
Documents
Resolution
Date: 27 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-19
Capital : 5,497.9 GBP
Documents
Capital allotment shares
Date: 22 Nov 2019
Action Date: 20 Nov 2019
Category: Capital
Type: SH01
Capital : 5,280.8 GBP
Date: 2019-11-20
Documents
Capital allotment shares
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-11
Capital : 5,250.8 GBP
Documents
Capital allotment shares
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-16
Capital : 5,160.7 GBP
Documents
Capital allotment shares
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-26
Capital : 5,042.4 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-04
Capital : 4,983 GBP
Documents
Resolution
Date: 05 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Thomas Ricci
Change date: 2019-05-08
Documents
Change person secretary company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alexander Hunn
Change date: 2019-05-08
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: Mr Alexander Hunn
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
Old address: 25 Moorgate London EC2R 6AY United Kingdom
Change date: 2019-03-22
New address: Gg107 Metal Box Factory 30 Great Guildford Street London SE1 0HS
Documents
Capital allotment shares
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Capital
Type: SH01
Capital : 4,871.8 GBP
Date: 2019-02-01
Documents
Capital allotment shares
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Capital
Type: SH01
Capital : 4,769.8 GBP
Date: 2019-01-11
Documents
Capital allotment shares
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Capital
Type: SH01
Capital : 4,629.7 GBP
Date: 2018-12-18
Documents
Capital allotment shares
Date: 21 Nov 2018
Action Date: 13 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-13
Capital : 4,285.3 GBP
Documents
Capital allotment shares
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Capital
Type: SH01
Capital : 4,172.5 GBP
Date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 12 Jul 2018
Action Date: 11 Jul 2018
Category: Capital
Type: SH01
Capital : 4,091.9 GBP
Date: 2018-07-11
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Capital allotment shares
Date: 02 Jul 2018
Action Date: 22 May 2018
Category: Capital
Type: SH01
Capital : 3,965.1 GBP
Date: 2018-05-22
Documents
Resolution
Date: 04 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 06 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072895730001
Documents
Mortgage satisfy charge full
Date: 06 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072895730002
Documents
Capital allotment shares
Date: 04 Jan 2018
Action Date: 14 Nov 2017
Category: Capital
Type: SH01
Capital : 3,771.10 GBP
Date: 2017-11-14
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-14
Officer name: Fraser Robert Davidson
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 15 Sep 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Louise Benham Crosswell
Appointment date: 2017-07-01
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-15
Officer name: Mark Edward Townsend
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control statement
Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-13
Documents
Notification of a person with significant control statement
Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Move registers to sail company with new address
Date: 02 Jun 2017
Category: Address
Type: AD03
New address: 2 Temple Back East Temple Quay Bristol BS1 6EG
Documents
Change sail address company with new address
Date: 02 Jun 2017
Category: Address
Type: AD02
New address: 2 Temple Back East Temple Quay Bristol BS1 6EG
Documents
Capital allotment shares
Date: 26 Apr 2017
Action Date: 10 Mar 2017
Category: Capital
Type: SH01
Capital : 3,596.60 GBP
Date: 2017-03-10
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Feb 2017
Action Date: 11 Jan 2017
Category: Capital
Type: SH01
Capital : 3,528.70 GBP
Date: 2017-01-11
Documents
Resolution
Date: 19 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Jul 2016
Action Date: 23 Dec 2015
Category: Capital
Type: SH01
Capital : 3,395.70 GBP
Date: 2015-12-23
Documents
Capital alter shares subdivision
Date: 19 Jul 2016
Action Date: 18 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-18
Documents
Capital allotment shares
Date: 19 Jul 2016
Action Date: 18 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-18
Capital : 2,845.10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Edward Townsend
Change date: 2016-06-18
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Thomas Ricci
Change date: 2016-06-18
Documents
Change person secretary company with change date
Date: 15 Jul 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alexander Hunn
Change date: 2016-06-18
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-18
Officer name: Mr Fraser Robert Davidson
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 18 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-18
Officer name: Mr Alexander Hunn
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-06
Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
New address: 25 Moorgate London EC2R 6AY
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-06
Officer name: Mr Richard Thomas Ricci
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Thomas Ricci
Appointment date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Some Companies
BIOSCEPTRE (DIAGNOSTIC) LIMITED
JONAS WEBB BUILDING BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT
Number: | 08729781 |
Status: | ACTIVE |
Category: | Private Limited Company |
CR BASHFORD PLG & HTG (SW) LTD
TOWN HALL OLD BRISTOL RD,STROUD,GL6 0JF
Number: | 09711858 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 HIGH STREET,CREDITON,EX17 3LQ
Number: | 09530202 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VICTORIA STREET,HALIFAX,HX4 8DF
Number: | 10683955 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALCYON ENGINEERING CONSULTANCY LTD
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08451212 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUIBA MEDIA SERVICES LTD,LONDON,SW11 6QX
Number: | 05923295 |
Status: | ACTIVE |
Category: | Private Limited Company |