Company NameGlobal Reach Partners Limited
DirectorsTimothy Mark Watson and Nathan James Cheema
Company StatusActive
Company Number04344764
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 3 months ago)
Previous NameCorporate Fx Limited

Business Activity

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

Directors

Director NameDr Timothy Mark Watson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 8-10 Moorgate
London
EC2R 6DA
Director NameMr Nathan James Cheema
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(21 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleManaging Director Of Emea Region For Corpay-Xborde
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Moorgate
4th Floor
London
EC2R 6DA
Director NameMr Stewart Blake
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Mark Robert Smith Halvorsen
NationalityBritish
StatusResigned
Appointed20 April 2004(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Stone House
Rowplatt Lane
Felbridge
West Sussex
RH19 2PA
Director NameMr Mark Robert Smith Halvorsen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2017)
RoleDealing Director
Country of ResidenceEngland
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Secretary NameElizabeth Ann Packwood
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressFlat 1
19 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Secretary NameLucy Margaret Allen
NationalityBritish
StatusResigned
Appointed01 December 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameStephen Bernard Pollard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Jonathan Peter Marriott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(12 years after company formation)
Appointment Duration3 years (resigned 05 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Edward Muirhead Fraser
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(14 years, 2 months after company formation)
Appointment Duration5 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr John David Harper
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(14 years, 2 months after company formation)
Appointment Duration5 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMiss Agnese Ruskule
StatusResigned
Appointed17 March 2016(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMr Daniel John Biggs
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 2017)
RoleTechnical Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMr Christopher Thomas Cummins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2017(15 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 November 2017)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HN
Director NameNicholas Fullerton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 8-10 Moorgate
London
EC2R 6DA
Director NameMr David James Stevens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2019)
RoleCEO
Country of ResidenceScotland
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMrs Camilla Jane Richardson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(16 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 April 2023)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 8-10 Moorgate
London
EC2R 6DA
Director NameMr Brett William Flowers
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 8-10 Moorgate
London
EC2R 6DA
Director NameTimothy James Rudman
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 20 Wood Street
London
EC2V 7AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLWP Accounts Preparation Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address1 Bentinck Street
London
W1U 2ED
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteglobalreach-partners.com
Email address[email protected]
Telephone020 34658200
Telephone regionLondon

Location

Registered Address4th Floor 8-10 Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

498.5k at £0.01Kingsbridge Capital
9.75%
Ordinary
200k at £0.01Jonathan Marriott
3.91%
Ordinary
1.5m at £0.01Monique Blake
29.39%
Ordinary
1.5m at £0.01Stewart Blake
29.39%
Ordinary
1.3m at £0.01Mark Robert Smith-halvorsen
24.95%
Ordinary
40k at £0.01David Thomas
0.78%
Ordinary
40k at £0.01Melvin Fraser
0.78%
Ordinary
40k at £0.01Richard Chunn
0.78%
Ordinary
35k at £0.01Daniel Biggs
0.68%
Ordinary

Financials

Year2014
Turnover£1,771,658,000
Gross Profit£7,160,000
Net Worth£2,603,000
Cash£10,018,000
Current Liabilities£404,058,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Charges

15 October 2012Delivered on: 24 October 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2011Delivered on: 2 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 January 2007Delivered on: 4 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re corporate fx limited and numbered 00457892 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
27 June 2006Delivered on: 4 July 2006
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: Barclays bank PLC re corporate fx limited business premium account number 20269069. 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.
Outstanding
24 November 2004Delivered on: 8 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 December 2018Delivered on: 17 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 4 December 2018
Persons entitled: Ares Management Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 March 2017Delivered on: 10 March 2017
Persons entitled: Ares Management Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by global reach partners limited, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
8 April 2009Delivered on: 16 April 2009
Satisfied on: 28 October 2010
Persons entitled: Marfin Popular Bank Public Co LTD

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: Any credit balances, account number 90024871 any interest, the debts, all its other rights, see image for full details.
Fully Satisfied
25 May 2007Delivered on: 4 June 2007
Satisfied on: 18 December 2015
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nomineesfor and on Behalf of the Royal Bank of Scotlandplc as Trustee and Not Otherwise of the Skandiaproperty Fund

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: £121,571.25 and interest and vat.
Fully Satisfied
20 July 2006Delivered on: 9 August 2006
Satisfied on: 29 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Margin deposit charge 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: All monies held in blocked foreign exchange margin account.
Fully Satisfied
11 November 2003Delivered on: 12 November 2003
Satisfied on: 12 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 August 2023Appointment of Mr. Nathan James Cheema as a director on 9 August 2023 (2 pages)
26 July 2023Full accounts made up to 31 December 2022 (52 pages)
11 May 2023Termination of appointment of Brett William Flowers as a director on 28 April 2023 (1 page)
11 May 2023Termination of appointment of Nicholas Fullerton as a director on 28 April 2023 (1 page)
11 May 2023Termination of appointment of Camilla Jane Richardson as a director on 28 April 2023 (1 page)
2 May 2023Change of details for Project Galaxy Bidco Limited as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Registered office address changed from 3rd Floor 20 Wood Street London EC2V 7AF United Kingdom to 4th Floor 8-10 Moorgate London EC2R 6DA on 9 March 2023 (1 page)
5 January 2023Satisfaction of charge 043447640010 in full (1 page)
5 January 2023Satisfaction of charge 043447640011 in full (1 page)
16 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (53 pages)
10 February 2022Satisfaction of charge 043447640012 in full (1 page)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (52 pages)
25 May 2021Appointment of Dr Timothy Mark Watson as a director on 1 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Nicholas Fullerton on 5 March 2021 (2 pages)
25 May 2021Termination of appointment of Timothy James Rudman as a director on 1 May 2021 (1 page)
24 February 2021Second filing of Confirmation Statement dated 21 December 2019 (4 pages)
26 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (53 pages)
13 November 2020Director's details changed for Timothy James Rudman on 13 November 2020 (2 pages)
15 October 2020Director's details changed for Mr Brett William Flowers on 30 June 2020 (2 pages)
25 June 2020Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA United Kingdom to 3rd Floor 20 Wood Street London EC2V 7AF on 25 June 2020 (1 page)
3 February 2020Appointment of Timothy James Rudman as a director on 3 February 2020 (2 pages)
17 January 2020Appointment of Mr Brett William Flowers as a director on 2 December 2019 (2 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/02/2021.
(4 pages)
17 October 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 51,350.01
(4 pages)
16 October 2019Statement of company's objects (2 pages)
16 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 October 2019Full accounts made up to 31 December 2018 (52 pages)
9 October 2019Termination of appointment of David James Stevens as a director on 30 September 2019 (1 page)
1 April 2019Termination of appointment of Martyn John Hindley as a director on 31 March 2019 (1 page)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
17 December 2018Registration of charge 043447640012, created on 17 December 2018 (15 pages)
4 December 2018Registration of charge 043447640011, created on 30 November 2018 (28 pages)
24 September 2018Full accounts made up to 31 December 2017 (53 pages)
13 August 2018Termination of appointment of Agnese Ruskule as a secretary on 10 August 2018 (1 page)
10 May 2018Appointment of Mrs Camilla Jane Richardson as a director on 1 May 2018 (2 pages)
23 January 2018Termination of appointment of Daniel John Biggs as a director on 29 December 2017 (1 page)
9 January 2018Appointment of Mr David James Stevens as a director on 8 January 2018 (2 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 December 2017Appointment of Mr Nicholas Fullerton as a director on 19 December 2017 (2 pages)
27 December 2017Termination of appointment of Mark Robert Smith Halvorsen as a director on 1 November 2017 (1 page)
4 December 2017Termination of appointment of Christopher Thomas Cummins as a director on 21 November 2017 (1 page)
4 December 2017Termination of appointment of Christopher Thomas Cummins as a director on 21 November 2017 (1 page)
8 November 2017Appointment of Christopher Thomas Cummins as a director on 2 November 2017 (2 pages)
8 November 2017Appointment of Christopher Thomas Cummins as a director on 2 November 2017 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (55 pages)
30 September 2017Full accounts made up to 31 December 2016 (55 pages)
23 May 2017Memorandum and Articles of Association (17 pages)
23 May 2017Memorandum and Articles of Association (17 pages)
18 March 2017Satisfaction of charge 3 in full (4 pages)
18 March 2017Satisfaction of charge 9 in full (4 pages)
18 March 2017Satisfaction of charge 3 in full (4 pages)
18 March 2017Satisfaction of charge 9 in full (4 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 March 2017Registration of charge 043447640010, created on 2 March 2017 (58 pages)
10 March 2017Registration of charge 043447640010, created on 2 March 2017 (58 pages)
3 February 2017Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5AR to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 3 February 2017 (1 page)
3 February 2017Registered office address changed from , 5th Floor 4 Coleman Street, London, EC2R 5AR to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 3 February 2017 (1 page)
23 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
20 January 2017Termination of appointment of Jonathan Peter Marriott as a director on 5 January 2017 (1 page)
20 January 2017Termination of appointment of Jonathan Peter Marriott as a director on 5 January 2017 (1 page)
23 December 2016Appointment of Daniel John Biggs as a director on 18 October 2016 (2 pages)
23 December 2016Appointment of Mr Martyn John Hindley as a director on 18 October 2016 (2 pages)
23 December 2016Appointment of Daniel John Biggs as a director on 18 October 2016 (2 pages)
23 December 2016Appointment of Mr Martyn John Hindley as a director on 18 October 2016 (2 pages)
1 November 2016Termination of appointment of Edward Muirhead Fraser as a director on 11 August 2016 (1 page)
1 November 2016Termination of appointment of John David Harper as a director on 11 August 2016 (1 page)
1 November 2016Termination of appointment of John David Harper as a director on 11 August 2016 (1 page)
1 November 2016Termination of appointment of Edward Muirhead Fraser as a director on 11 August 2016 (1 page)
18 May 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
23 March 2016Appointment of Mr John David Harper as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Mr John David Harper as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Mr Edward Muirhead Fraser as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Mr Edward Muirhead Fraser as a director on 10 March 2016 (2 pages)
22 March 2016Termination of appointment of Stephen Bernard Pollard as a director on 10 March 2016 (1 page)
22 March 2016Termination of appointment of Stewart Blake as a director on 10 March 2016 (1 page)
22 March 2016Termination of appointment of Stephen Bernard Pollard as a director on 10 March 2016 (1 page)
22 March 2016Termination of appointment of Stewart Blake as a director on 10 March 2016 (1 page)
17 March 2016Appointment of Miss Agnese Ruskule as a secretary on 17 March 2016 (2 pages)
17 March 2016Appointment of Miss Agnese Ruskule as a secretary on 17 March 2016 (2 pages)
9 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 51,350
(20 pages)
9 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 51,350
(20 pages)
18 December 2015Satisfaction of charge 6 in full (4 pages)
18 December 2015Satisfaction of charge 6 in full (4 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
21 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 51,135
(16 pages)
21 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 51,135
(16 pages)
14 January 2015Termination of appointment of Lucy Margaret Allen as a secretary on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Lucy Margaret Allen as a secretary on 31 December 2014 (1 page)
29 September 2014Amended group of companies' accounts made up to 31 December 2013 (26 pages)
29 September 2014Amended group of companies' accounts made up to 31 December 2013 (26 pages)
17 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
17 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
12 March 2014Appointment of Mr Jonathan Peter Marriott as a director (2 pages)
12 March 2014Appointment of Mr Jonathan Peter Marriott as a director (2 pages)
17 January 2014Director's details changed for Mr Stewart Blake on 1 January 2013 (2 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 51,350
(5 pages)
17 January 2014Director's details changed for Mr Mark Robert Smith Halvorsen on 1 January 2013 (2 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 51,350
(5 pages)
17 January 2014Director's details changed for Mr Stewart Blake on 1 January 2013 (2 pages)
17 January 2014Secretary's details changed for Lucy Margaret Allen on 1 January 2012 (1 page)
17 January 2014Secretary's details changed for Lucy Margaret Allen on 1 January 2012 (1 page)
17 January 2014Director's details changed for Mr Stewart Blake on 1 January 2013 (2 pages)
17 January 2014Director's details changed for Mr Mark Robert Smith Halvorsen on 1 January 2013 (2 pages)
17 January 2014Director's details changed for Mr Mark Robert Smith Halvorsen on 1 January 2013 (2 pages)
17 January 2014Secretary's details changed for Lucy Margaret Allen on 1 January 2012 (1 page)
14 May 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
29 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (15 pages)
29 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (15 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
26 July 2012Registered office address changed from 5Th Floor 62 Cornhill London EC3V 3PL on 26 July 2012 (2 pages)
26 July 2012Registered office address changed from , 5th Floor, 62 Cornhill, London, EC3V 3PL on 26 July 2012 (2 pages)
18 April 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
18 April 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
21 March 2012Annual return made up to 21 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/01/2012 as it was not properly delivered
(18 pages)
21 March 2012Annual return made up to 21 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/01/2012 as it was not properly delivered
(18 pages)
23 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/03/2012
(15 pages)
23 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/03/2012
(15 pages)
9 January 2012Appointment of Stephen Bernard Pollard as a director (3 pages)
9 January 2012Appointment of Stephen Bernard Pollard as a director (3 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 June 2011Director's details changed for Mark Robert Smith Halvorsen on 1 June 2011 (3 pages)
10 June 2011Director's details changed for Mark Robert Smith Halvorsen on 1 June 2011 (3 pages)
10 June 2011Director's details changed for Mr Stewart Blake on 1 June 2011 (3 pages)
10 June 2011Director's details changed for Mr Stewart Blake on 1 June 2011 (3 pages)
10 June 2011Director's details changed for Mark Robert Smith Halvorsen on 1 June 2011 (3 pages)
10 June 2011Director's details changed for Mr Stewart Blake on 1 June 2011 (3 pages)
9 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 51,350
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 51,350
(4 pages)
1 April 2011Full accounts made up to 31 December 2010 (21 pages)
1 April 2011Full accounts made up to 31 December 2010 (21 pages)
21 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2010Full accounts made up to 31 December 2009 (21 pages)
12 May 2010Full accounts made up to 31 December 2009 (21 pages)
8 April 2010Statement of capital on 8 April 2010
  • GBP 51,000.00
(4 pages)
8 April 2010Statement of capital on 8 April 2010
  • GBP 51,000.00
(4 pages)
8 April 2010Solvency statement dated 26/03/10 (1 page)
8 April 2010Resolutions
  • RES13 ‐ Cancel share prem account 26/03/2010
(1 page)
8 April 2010Solvency statement dated 26/03/10 (1 page)
8 April 2010Statement of capital on 8 April 2010
  • GBP 51,000.00
(4 pages)
8 April 2010Resolutions
  • RES13 ‐ Cancel share prem account 26/03/2010
(1 page)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
15 June 2009Company name changed corporate fx LIMITED\certificate issued on 15/06/09 (2 pages)
15 June 2009Company name changed corporate fx LIMITED\certificate issued on 15/06/09 (2 pages)
14 May 2009Ad 28/04/09\gbp si [email protected]=400\gbp ic 50600/51000\ (2 pages)
14 May 2009Particulars of contract relating to shares (2 pages)
14 May 2009Particulars of contract relating to shares (2 pages)
14 May 2009Particulars of contract relating to shares (2 pages)
14 May 2009Ad 28/04/09\gbp si [email protected]=400\gbp ic 50600/51000\ (2 pages)
14 May 2009Particulars of contract relating to shares (2 pages)
27 April 2009Full accounts made up to 31 December 2008 (14 pages)
27 April 2009Full accounts made up to 31 December 2008 (14 pages)
23 April 2009Secretary appointed lucy margaret allen (1 page)
23 April 2009Secretary appointed lucy margaret allen (1 page)
23 April 2009Appointment terminated secretary elizabeth packwood (1 page)
23 April 2009Appointment terminated secretary elizabeth packwood (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 April 2009Return made up to 21/12/08; full list of members; amend (5 pages)
15 April 2009Capitals not rolled up (2 pages)
15 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2009Capitals not rolled up (2 pages)
15 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2009Return made up to 21/12/08; full list of members; amend (5 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
7 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 September 2008Return made up to 21/12/05; full list of members; amend (6 pages)
29 September 2008Return made up to 21/12/07; full list of members; amend (7 pages)
29 September 2008Return made up to 21/12/06; full list of members; amend (6 pages)
29 September 2008Return made up to 21/12/07; full list of members; amend (7 pages)
29 September 2008Return made up to 21/12/05; full list of members; amend (6 pages)
29 September 2008Return made up to 21/12/06; full list of members; amend (6 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2008Return made up to 21/12/07; full list of members (3 pages)
7 January 2008Return made up to 21/12/07; full list of members (3 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 July 2007Registered office changed on 04/07/07 from: 163 eversholt street, london, NW1 1BU (1 page)
4 July 2007Registered office changed on 04/07/07 from: 163 eversholt street, london, NW1 1BU (1 page)
4 June 2007Particulars of mortgage/charge (3 pages)
4 June 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
4 January 2007Particulars of mortgage/charge (4 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
22 May 2006Ad 20/12/05--------- £ si [email protected] (2 pages)
22 May 2006Ad 20/12/05--------- £ si [email protected] (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Return made up to 21/12/05; full list of members (6 pages)
10 January 2006Return made up to 21/12/05; full list of members (6 pages)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Full accounts made up to 31 December 2004 (16 pages)
29 December 2004Return made up to 21/12/04; full list of members (6 pages)
29 December 2004Return made up to 21/12/04; full list of members (6 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
11 October 2004Ad 01/12/03--------- £ si [email protected] (2 pages)
11 October 2004Ad 01/12/03--------- £ si [email protected] (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Full accounts made up to 31 December 2003 (13 pages)
19 May 2004Full accounts made up to 31 December 2003 (13 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 March 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2004Memorandum and Articles of Association (16 pages)
10 March 2004Memorandum and Articles of Association (16 pages)
10 December 2003Ad 04/11/03--------- £ si [email protected]=980 £ ic 2/982 (2 pages)
10 December 2003Ad 04/11/03--------- £ si [email protected]=980 £ ic 2/982 (2 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
14 October 2003Memorandum and Articles of Association (16 pages)
14 October 2003Memorandum and Articles of Association (16 pages)
2 October 2003S-div 08/09/03 (2 pages)
2 October 2003Resolutions
  • RES13 ‐ Subdivision 08/09/03
(1 page)
2 October 2003S-div 08/09/03 (2 pages)
2 October 2003Resolutions
  • RES13 ‐ Subdivision 08/09/03
(1 page)
10 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
19 March 2003Return made up to 21/12/02; full list of members (6 pages)
19 March 2003Return made up to 21/12/02; full list of members (6 pages)
29 January 2002Registered office changed on 29/01/02 from: l w p accounts preparation, LIMITED, 1 bentinck street, london, W1U 2ED (1 page)
29 January 2002Registered office changed on 29/01/02 from: l w p accounts preparation, LIMITED, 1 bentinck street, london, W1U 2ED (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (18 pages)
21 December 2001Incorporation (18 pages)