London
EC2M 7EB
Director Name | Mr Michael John Petley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandfield House Devizes Road Potterne Wiltshire SN10 5LP |
Director Name | John Michael Joseph Royden |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British & Chilean |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Futures Fund Manager |
Correspondence Address | 51 Walham Grove London SW6 1QR |
Secretary Name | John Michael Joseph Royden |
---|---|
Nationality | British & Chilean |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Futures Fund Manager |
Correspondence Address | 51 Walham Grove London SW6 1QR |
Director Name | Charles Simon Eric Romilly |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 De Vaux Place Salisbury Wiltshire SP1 2SJ |
Director Name | Burton Meyer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1995(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 June 1996) |
Role | Executive |
Correspondence Address | 2034 North Dayton Street Chicago Illinois 60614 |
Secretary Name | Charles Simon Eric Romilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 De Vaux Place Salisbury Wiltshire SP1 2SJ |
Director Name | Simon William Drabble |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1996) |
Role | Dealer |
Correspondence Address | Dublin Farmhouse Wherwell Andover Hampshire SP11 7JP |
Director Name | Allyson Laackman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 1997) |
Role | Chief Financial Officer |
Correspondence Address | 1249 West Nelson Street Chicago Illinois Il 60657 |
Director Name | Mr Lorenzo Naldini |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 November 1995(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 142 Sutherland Avenue London W9 1HP |
Director Name | Mrs Colleen Ruggio |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Controller |
Correspondence Address | 9227 Quail Court Orland Hills, Il, Cook, Il 60477 U.S.A. Foreign |
Director Name | William Robert Stuart Mackenzie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts Church Road Wickham Bishops Essex CM8 3LA |
Director Name | Jonathan Sparke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | Youngs Garden Burwash Etchingham East Sussex TN19 7BG |
Secretary Name | Ms Divya Bala Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 51 Barn Hill Wembley Middlesex HA9 9LL |
Director Name | Raymond Hachem |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(7 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 7 College Place London SW10 0QZ |
Director Name | Mr Steven Robert Reeves |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 February 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lime Tree House 4 Lime Avenue Blackmore End Wheathampstead Hertfordshire AL4 8LG |
Director Name | Mr Charles Alexander Hartley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2004) |
Role | Broking |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Wilderness Road Oxted Surrey RH8 9HS |
Director Name | Arthur John Hodgins |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | Canada And Ireland |
Status | Resigned |
Appointed | 12 February 2002(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2004) |
Role | Account Executive |
Correspondence Address | 313 Shakespeare Tower London EC2Y 8NJ |
Director Name | Mr Patrick Alexander Latchford |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Peter Owen Carnegie Romilly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | Church Lane House Westley Waterless Newmarket Suffolk CB8 0RL |
Director Name | Cary Allen Depel |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2004(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 41 Winchendon Road London SW6 5DH |
Director Name | Mr Gareth Wyn Robertson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2006) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clifton Villas London W9 2PH |
Director Name | Mr Malcolm Apted Freeman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Cripps Corner Robertsbridge East Sussex TN32 5SH |
Director Name | David Morris |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 14 Fairview Way Edgware Middlesex HA8 8JF |
Director Name | Ms Divya Bala Amin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Barn Hill Wembley Middlesex HA9 9LL |
Director Name | Mr Steven McDonald Pryor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bernard Gardens Wimbledon London SW19 7BE |
Director Name | Mr David Albert Mercer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Golborne Road London W10 5PS |
Director Name | Sharon Cunningham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Vale Brentwood Essex CM14 4UP |
Director Name | Clive Cooke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 47 Markham Street London SW3 3NR |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Malcolm William Nixon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 May 2007(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 2009) |
Role | Company Dirrector |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | David Alan Grant |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | 70 Bayshore Road Suite 06-08 Costa Del Sol 469987 Singapore |
Director Name | Robert Bruce Laforest |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 February 2008(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2009) |
Role | Head Of Trading |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | Mr Simon Russell Bird |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ifxmarkets.com |
---|
Registered Address | Park House 16 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ifx Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2006 | Delivered on: 4 March 2006 Satisfied on: 2 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 25049917 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
7 September 2004 | Delivered on: 8 September 2004 Satisfied on: 2 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement 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, all right, title and interest to the margin account and all sums standing to the credit thereof from time to time. See the mortgage charge document for full details. Fully Satisfied |
12 February 2003 | Delivered on: 15 February 2003 Satisfied on: 6 March 2015 Persons entitled: Scp America Square Limited Classification: Deed of deposit supplemental to a lease dated 19TH november 1993 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: All monies standing to the credit of an interest bearing account. See the mortgage charge document for full details. Fully Satisfied |
15 February 2000 | Delivered on: 23 February 2000 Satisfied on: 6 March 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 74061244. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
9 March 1998 | Delivered on: 13 March 1998 Satisfied on: 2 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$ 3,000,000 together with interest accrued now or to be held by the bank on an account numbered 9921737. Fully Satisfied |
15 December 1997 | Delivered on: 18 December 1997 Satisfied on: 2 February 2015 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us $2,000,000 together with interest accrued now or to be held by national westminster bank on an account numbered 9921737 designated by reference to the company. Fully Satisfied |
7 September 1995 | Delivered on: 19 September 1995 Satisfied on: 10 September 1999 Persons entitled: American Express Bank Limited Classification: Multi account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any monies whatsoever which the bank may at any time hold. See the mortgage charge document for full details. Fully Satisfied |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 June 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
6 June 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
4 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
10 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
19 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 April 2015 | Register(s) moved to registered office address Park House 16 Finsbury Circus London EC2M 7EB (2 pages) |
23 April 2015 | Termination of appointment of Bibi Rahima Ally as a secretary on 31 March 2015 (2 pages) |
23 April 2015 | Termination of appointment of Bibi Rahima Ally as a secretary on 31 March 2015 (2 pages) |
23 April 2015 | Register(s) moved to registered office address Park House 16 Finsbury Circus London EC2M 7EB (2 pages) |
6 March 2015 | Satisfaction of charge 4 in full (4 pages) |
6 March 2015 | Satisfaction of charge 4 in full (4 pages) |
6 March 2015 | Satisfaction of charge 5 in full (4 pages) |
6 March 2015 | Satisfaction of charge 5 in full (4 pages) |
2 February 2015 | Satisfaction of charge 7 in full (1 page) |
2 February 2015 | Satisfaction of charge 6 in full (1 page) |
2 February 2015 | Satisfaction of charge 3 in full (1 page) |
2 February 2015 | Satisfaction of charge 3 in full (1 page) |
2 February 2015 | Satisfaction of charge 6 in full (1 page) |
2 February 2015 | Satisfaction of charge 7 in full (1 page) |
2 February 2015 | Satisfaction of charge 2 in full (1 page) |
2 February 2015 | Satisfaction of charge 2 in full (1 page) |
14 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 January 2014 | Auditor's resignation (1 page) |
2 January 2014 | Auditor's resignation (1 page) |
11 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 December 2013 | Appointment of Mr Nigel Gordon Rose as a director (2 pages) |
10 December 2013 | Termination of appointment of Simon Bird as a director (1 page) |
10 December 2013 | Appointment of Mr Nigel Gordon Rose as a director (2 pages) |
10 December 2013 | Termination of appointment of Simon Bird as a director (1 page) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
17 August 2012 | Statement of capital on 17 August 2012
|
17 August 2012 | Statement by directors (1 page) |
17 August 2012 | Statement of capital on 17 August 2012
|
17 August 2012 | Resolutions
|
17 August 2012 | Statement by directors (1 page) |
17 August 2012 | Solvency statement dated 17/08/12 (1 page) |
17 August 2012 | Solvency statement dated 17/08/12 (1 page) |
17 August 2012 | Resolutions
|
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (24 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Termination of appointment of Bret Woudstra as a director (2 pages) |
19 April 2010 | Termination of appointment of Bret Woudstra as a director (2 pages) |
19 April 2010 | Termination of appointment of Malcolm Nixon as a director (2 pages) |
19 April 2010 | Termination of appointment of Robert Laforest as a director (2 pages) |
19 April 2010 | Termination of appointment of Robert Laforest as a director (2 pages) |
19 April 2010 | Termination of appointment of Malcolm Nixon as a director (2 pages) |
8 February 2010 | Full accounts made up to 31 March 2009 (28 pages) |
8 February 2010 | Full accounts made up to 31 March 2009 (28 pages) |
3 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mr Simon Russell Bird on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr Simon Russell Bird on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Malcolm William Nixon on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Malcolm William Nixon on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Robert Bruce Laforest on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Robert Bruce Laforest on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
22 June 2009 | Director appointed robert bruce laforest (2 pages) |
22 June 2009 | Director appointed robert bruce laforest (2 pages) |
31 March 2009 | Full accounts made up to 31 March 2008 (27 pages) |
31 March 2009 | Full accounts made up to 31 March 2008 (27 pages) |
2 March 2009 | Director appointed simon russell bird (2 pages) |
2 March 2009 | Director appointed simon russell bird (2 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o/ city index, moorgate hall 155 moorgate london EC2M 6XB (1 page) |
27 February 2009 | Appointment terminated director clive cooke (1 page) |
27 February 2009 | Appointment terminated director clive cooke (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o/ city index, moorgate hall 155 moorgate london EC2M 6XB (1 page) |
12 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
11 December 2008 | Appointment terminated director alexis webster (1 page) |
11 December 2008 | Appointment terminated director david grant (1 page) |
11 December 2008 | Appointment terminated director alexis webster (1 page) |
11 December 2008 | Appointment terminated director david grant (1 page) |
2 July 2008 | Director appointed brett woudstra (2 pages) |
2 July 2008 | Director appointed brett woudstra (2 pages) |
4 April 2008 | Appointment terminated director steven reeves (1 page) |
4 April 2008 | Appointment terminated director steven reeves (1 page) |
25 March 2008 | Return made up to 02/11/07; full list of members; amend (7 pages) |
25 March 2008 | Return made up to 02/11/07; full list of members; amend (7 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
13 December 2007 | Return made up to 02/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 02/11/07; full list of members (3 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
25 April 2007 | Resolutions
|
24 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
24 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: one america square 17 crosswall EC3N 2LB (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: one america square 17 crosswall EC3N 2LB (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Location of register of members (1 page) |
3 April 2007 | Auditor's resignation (1 page) |
3 April 2007 | Auditor's resignation (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 02/11/06; full list of members
|
22 November 2006 | Return made up to 02/11/06; full list of members
|
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
20 March 2006 | Auditor's resignation (1 page) |
20 March 2006 | Notice of resolution removing auditor (1 page) |
20 March 2006 | Notice of resolution removing auditor (1 page) |
20 March 2006 | Auditor's resignation (1 page) |
15 March 2006 | Auditor's resignation (1 page) |
15 March 2006 | Auditor's resignation (1 page) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
23 November 2005 | Return made up to 02/11/05; full list of members (12 pages) |
23 November 2005 | Return made up to 02/11/05; full list of members (12 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
3 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
10 November 2004 | Return made up to 02/11/04; full list of members (11 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members (11 pages) |
10 November 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
17 November 2003 | Return made up to 02/11/03; full list of members (10 pages) |
17 November 2003 | Return made up to 02/11/03; full list of members (10 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (5 pages) |
21 August 2003 | New director appointed (5 pages) |
21 August 2003 | New director appointed (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
5 July 2003 | New director appointed (1 page) |
5 July 2003 | New director appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
28 November 2002 | Return made up to 02/11/02; full list of members
|
28 November 2002 | Return made up to 02/11/02; full list of members
|
5 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page) |
14 August 2002 | Company name changed ifx LTD.\certificate issued on 14/08/02 (2 pages) |
14 August 2002 | Company name changed ifx LTD.\certificate issued on 14/08/02 (2 pages) |
30 May 2002 | Nc inc already adjusted 20/05/02 (1 page) |
30 May 2002 | Nc inc already adjusted 20/05/02 (1 page) |
30 May 2002 | Ad 22/05/02--------- £ si 4500000@1=4500000 £ ic 7000000/11500000 (2 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Ad 20/05/02--------- £ si 9000000@1=9000000 £ ic 11500000/20500000 (2 pages) |
30 May 2002 | Ad 20/05/02--------- £ si 9000000@1=9000000 £ ic 11500000/20500000 (2 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Ad 22/05/02--------- £ si 4500000@1=4500000 £ ic 7000000/11500000 (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
23 November 2001 | Ad 20/11/01--------- £ si 2000000@1=2000000 £ ic 5000000/7000000 (2 pages) |
23 November 2001 | £ nc 10000000/12000000 20/11/01 (1 page) |
23 November 2001 | Ad 20/11/01--------- £ si 2000000@1=2000000 £ ic 5000000/7000000 (2 pages) |
23 November 2001 | £ nc 10000000/12000000 20/11/01 (1 page) |
13 November 2001 | Return made up to 02/11/01; full list of members
|
13 November 2001 | Return made up to 02/11/01; full list of members
|
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 86-88 clerkenwell road london EC1P 1ZS (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 86-88 clerkenwell road london EC1P 1ZS (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
9 April 2001 | Ad 02/04/01--------- £ si 1554370@1=1554370 £ ic 5000000/6554370 (2 pages) |
9 April 2001 | Ad 02/04/01--------- £ si 1554370@1=1554370 £ ic 5000000/6554370 (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
2 April 2001 | Certificate of reduction of issued capital (1 page) |
2 April 2001 | Reduction of share capital us$ ic 4896930/ 0 (3 pages) |
2 April 2001 | Certificate of reduction of issued capital (1 page) |
2 April 2001 | Reduction of share capital us$ ic 4896930/ 0 (3 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
20 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
20 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
18 December 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
18 December 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
15 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
15 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Memorandum and Articles of Association (11 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: america house 2 america square london EC3N 2LU (1 page) |
10 October 2000 | Memorandum and Articles of Association (11 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: america house 2 america square london EC3N 2LU (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Resolutions
|
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
23 February 2000 | Particulars of mortgage/charge (5 pages) |
23 February 2000 | Particulars of mortgage/charge (5 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
24 November 1999 | Return made up to 02/11/99; full list of members
|
24 November 1999 | Return made up to 02/11/99; full list of members
|
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Ad 30/06/99--------- us$ si 1@1=1 us$ ic 4896929/4896930 (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Memorandum and Articles of Association (19 pages) |
23 July 1999 | Ad 30/06/99--------- us$ si 1@1=1 us$ ic 4896929/4896930 (2 pages) |
23 July 1999 | Memorandum and Articles of Association (19 pages) |
23 July 1999 | Us$ nc 4896929/4896930 30/06/99 (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Us$ nc 4896929/4896930 30/06/99 (1 page) |
23 July 1999 | Resolutions
|
11 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
11 November 1998 | Return made up to 02/11/98; no change of members
|
11 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
11 November 1998 | Return made up to 02/11/98; no change of members
|
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
11 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
26 September 1997 | Amending 882R (2 pages) |
26 September 1997 | Amending 882R (2 pages) |
8 July 1997 | Nc inc already adjusted 24/06/97 (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Ad 25/06/97--------- us$ si 2448464@1=2448464 us$ ic 2448465/4896929 (2 pages) |
8 July 1997 | Nc inc already adjusted 24/06/97 (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Ad 25/06/97--------- us$ si 2448464@1=2448464 us$ ic 2448465/4896929 (2 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
26 March 1997 | Ad 20/03/97--------- us$ si 1000000@1=1000000 us$ ic 1448465/2448465 (2 pages) |
26 March 1997 | Ad 20/03/97--------- us$ si 1000000@1=1000000 us$ ic 1448465/2448465 (2 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: 37 lombard street london EC3V 9BQ (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 37 lombard street london EC3V 9BQ (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
14 November 1996 | Return made up to 13/11/96; no change of members
|
14 November 1996 | Return made up to 13/11/96; no change of members
|
7 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
7 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
18 October 1996 | Company name changed index fx LIMITED\certificate issued on 21/10/96 (2 pages) |
18 October 1996 | Company name changed index fx LIMITED\certificate issued on 21/10/96 (2 pages) |
9 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
9 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
25 March 1996 | Reduction of iss capital and minute (oc) (4 pages) |
25 March 1996 | Certificate of reduction of issued capital (1 page) |
25 March 1996 | Certificate of reduction of issued capital (1 page) |
25 March 1996 | Reduction of iss capital and minute (oc) (4 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
28 November 1995 | Return made up to 13/11/95; full list of members
|
28 November 1995 | Return made up to 13/11/95; full list of members
|
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
12 October 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
12 October 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Ad 08/09/95--------- £ si 949998@1=949998 £ ic 2/950000 (2 pages) |
12 September 1995 | Ad 08/09/95--------- £ si 949998@1=949998 £ ic 2/950000 (2 pages) |
11 September 1995 | Memorandum and Articles of Association (28 pages) |
11 September 1995 | Memorandum and Articles of Association (28 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 11 old jewry london EC2R 8DU (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 11 old jewry london EC2R 8DU (1 page) |
15 August 1995 | Nc inc already adjusted 03/08/95 (1 page) |
15 August 1995 | Nc inc already adjusted 03/08/95 (1 page) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Company name changed index futures group (uk) LIMITED\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Company name changed index futures group (uk) LIMITED\certificate issued on 14/08/95 (4 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 29 chesham place belgravia london SW1X 8HL (1 page) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 29 chesham place belgravia london SW1X 8HL (1 page) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
25 July 1995 | Resolutions
|
10 January 1995 | Company name changed john royden LIMITED\certificate issued on 11/01/95 (5 pages) |
10 January 1995 | Company name changed john royden LIMITED\certificate issued on 11/01/95 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 November 1993 | Incorporation (14 pages) |
30 November 1993 | Incorporation (14 pages) |