Company NameFX Alliance Limited
Company StatusDissolved
Company Number04131357
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed22 February 2013(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 07 February 2017)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMiss Carla O&Apos;Hanlon
StatusClosed
Appointed22 February 2013(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 07 February 2017)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(15 years, 4 months after company formation)
Appointment Duration9 months (closed 07 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameFarmida Bi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address34 Palmerston Road
London
SW19 1PQ
Secretary NameKaren Hart
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Albion Villas Road
Sydenham
London
SE26 4DB
Director NameMark Warms
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Marlborough Hill
London
NW8 0NN
Director NamePhilip Weisberg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2000(1 day after company formation)
Appointment Duration13 years, 7 months (resigned 11 August 2014)
RoleCeo, Director
Country of ResidenceUnited States
Correspondence Address200 East 69th Street
Apartment 20a
New York
New York 10021
America
Director NameMr John Withrow Cooley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2000(1 day after company formation)
Appointment Duration13 years, 7 months (resigned 11 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7 Crows Nest Rd
Bronxville
Ny 10708
United States
Secretary NameMark Warms
NationalityBritish
StatusResigned
Appointed21 December 2000(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point, 1 Ropemaker Street
9th Floor
London
EC2Y 9HT
Secretary NameJames Sullivan
StatusResigned
Appointed05 April 2012(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2014)
RoleCompany Director
Correspondence AddressFxall 909 Third Avenue
10th Floor
New York
New
10022
Director NameMr James William Watson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2014)
RoleHead Of Emea
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(14 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websitefxall.com
Telephone020 71739601
Telephone regionLondon

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

365k at £1Fx Alliance Holdings LTD
93.59%
Ordinary
25k at £1Tr Holdings LTD
6.41%
Redeemable Preference

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2016Statement of capital on 26 October 2016
  • GBP 1,000.999996
(4 pages)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Resolutions
  • RES13 ‐ Share redemption 26/10/2016
(5 pages)
10 November 2016Application to strike the company off the register (3 pages)
19 October 2016Statement of capital on 19 October 2016
  • GBP 26,001
(5 pages)
19 October 2016Solvency Statement dated 29/09/16 (1 page)
19 October 2016Statement by Directors (1 page)
19 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of capital contribution reserve 29/09/2016
(1 page)
13 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
13 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
12 January 2016Termination of appointment of James William Watson as a director on 16 July 2014 (1 page)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 390,001
(5 pages)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (26 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 390,001
(5 pages)
19 December 2014Full accounts made up to 31 December 2013 (31 pages)
7 October 2014Termination of appointment of James William Watson as a director on 16 July 2014 (1 page)
4 September 2014Termination of appointment of John Cooley as a director on 11 August 2014 (1 page)
4 September 2014Termination of appointment of James Sullivan as a secretary on 11 August 2014 (1 page)
21 August 2014Appointment of Mrs Helen Elizabeth Campbell as a director on 11 August 2014 (2 pages)
21 August 2014Termination of appointment of Philip Weisberg as a director on 11 August 2014 (1 page)
21 August 2014Appointment of Mr David Martin Mitchley as a director on 11 August 2014 (2 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 390,001
(7 pages)
3 October 2013Full accounts made up to 31 December 2012 (29 pages)
3 June 2013Appointment of James William Watson as a director (2 pages)
17 May 2013Appointment of Miss Carla O'hanlon as a secretary (1 page)
12 March 2013Registered office address changed from City Point, 1 Ropemaker Street 9Th Floor London EC2Y 9HT on 12 March 2013 (1 page)
11 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
5 March 2013Appointment of James William Watson as a director (2 pages)
20 February 2013Termination of appointment of Mark Warms as a secretary (1 page)
20 February 2013Appointment of James Sullivan as a secretary (2 pages)
20 November 2012Secretary's details changed for Mark Warms on 5 April 2012 (1 page)
20 November 2012Secretary's details changed for Mark Warms on 5 April 2012 (1 page)
19 November 2012Termination of appointment of Mark Warms as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
6 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
3 February 2012Director's details changed for Mark Warms on 7 January 2011 (2 pages)
3 February 2012Secretary's details changed for Mark Warms on 7 January 2011 (2 pages)
3 February 2012Secretary's details changed for Mark Warms on 7 January 2011 (2 pages)
3 February 2012Director's details changed for Mark Warms on 7 January 2011 (2 pages)
31 October 2011Full accounts made up to 31 December 2010 (21 pages)
31 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
29 June 2010Full accounts made up to 31 December 2009 (22 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for John Cooley on 15 December 2009 (2 pages)
25 January 2010Director's details changed for Philip Weisberg on 15 December 2009 (2 pages)
23 January 2010Director's details changed for Mark Warms on 15 December 2009 (2 pages)
9 June 2009Full accounts made up to 31 December 2008 (23 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 December 2008Director and secretary's change of particulars / mark warms / 15/07/2008 (1 page)
9 October 2008Full accounts made up to 31 December 2007 (22 pages)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Registered office changed on 16/01/08 from: city point 1 ropemaker street 12TH floor london EC2Y 9HT (1 page)
16 January 2008Return made up to 20/12/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (36 pages)
21 January 2007Return made up to 20/12/06; full list of members (7 pages)
8 January 2007Full accounts made up to 31 December 2005 (16 pages)
2 February 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Full accounts made up to 31 December 2004 (17 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 December 2003 (17 pages)
16 January 2004Return made up to 20/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
14 April 2003Memorandum and Articles of Association (33 pages)
14 April 2003Nc inc already adjusted 19/03/03 (1 page)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2003Ad 19/03/03--------- £ si 25000@1=25000 £ ic 365001/390001 (2 pages)
14 April 2003Resolutions
  • RES13 ‐ Dir allot shares 19/03/03
(1 page)
9 January 2003Return made up to 20/12/02; full list of members (7 pages)
29 June 2002Full accounts made up to 31 December 2001 (14 pages)
14 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Secretary's particulars changed;director's particulars changed (1 page)
15 June 2001Registered office changed on 15/06/01 from: one canada square 28TH floor canary wharf london E14 5DY (1 page)
25 April 2001Ad 17/04/01--------- £ si 365000@1=365000 £ ic 1/365001 (2 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
25 April 2001£ nc 100000/1000000 17/04/01 (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Director resigned (1 page)
20 December 2000Incorporation (37 pages)