Company NameFX Master Limited
DirectorSharat Putta
Company StatusActive
Company Number05248673
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Sharat Putta
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
Canary Wharf
London
E14 5RE
Director NameRubens Sangiorgi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1297a High Road
London
N20 9HX
Secretary NameChristiana Sangiorgi
NationalityBrazilian
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address1297a High Road
London
N20 9HX
Director NameRobson Goncalves Lopes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2008)
RoleCompany Director
Correspondence AddressAvendia De Sintra
315 R/C Esquerdo
Cascais
2750-496
Portugal
Secretary NameJulio Cesar Ferreira De Araujo Delgado E Silva
NationalityBrazilian
StatusResigned
Appointed05 December 2006(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 March 2007)
RoleBanker
Correspondence AddressFlat 3 32 Ongar Road
Fulham
London
SW6 1SJ
Secretary NameAlessandra Gomes De Sousa Poli
NationalityBrazilian
StatusResigned
Appointed22 March 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2008)
RoleSecretary
Correspondence Address45 Haig Road
London
E13 9LJ
Director NameMr Rubens Sangiorgi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed13 February 2008(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 A Furness Road
London
NW10 4QD
Director NameMr Samuel Sangiorgi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 December 2010)
RoleBusinessmen
Country of ResidenceUnited Kingdom
Correspondence Address20a Furness Road
London
NW10 4QD
Secretary NameMiss Ivone Vogel
StatusResigned
Appointed06 May 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2015)
RoleCompany Director
Correspondence Address22-24 High Road
London
NW10 2QD
Director NameMr Luiz Marcelo Valerio
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySwiss
StatusResigned
Appointed19 June 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22-24 High Road
London
NW10 2QD
Director NameMr Eleoclecio Prozczinski Huppes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed31 March 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22-24 High Road
London
NW10 2QD
Secretary NameMs Ramini Dos Santos Manabe
StatusResigned
Appointed14 December 2015(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 September 2019)
RoleCompany Director
Correspondence Address22-24 High Road
London
NW10 2QD
Director NameMr Fernando Antonio Martins Pinheiro
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(11 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-24 High Road
London
NW10 2QD
Director NameMr Fernando Antonio Martins Pinheiro
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.1, Easyhub Croydon 22 Addiscombe Road
Croydon
CR0 5PE
Director NameMr Maylin Gebhardt
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed14 January 2020(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
Canary Wharf
London
E14 5RE

Location

Registered Address30 Churchill Place
Canary Wharf
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Rubens Sangiorgi
100.00%
Ordinary
1 at £1Christina Sangiorgi
0.00%
Ordinary

Financials

Year2014
Net Worth£113,436
Cash£109,299
Current Liabilities£137,441

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

15 May 2011Delivered on: 1 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies 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
16 January 2009Delivered on: 4 February 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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
11 December 2007Delivered on: 14 December 2007
Persons entitled: L & Q Threshold Home Limited

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: All that company's interest in the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

2 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 31 October 2022 (2 pages)
20 September 2022Termination of appointment of Maylin Gebhardt as a director on 12 September 2022 (1 page)
28 July 2022Registered office address changed from 6-6a High Road London NW10 2QG England to 30 Churchill Place Canary Wharf London E14 5RE on 28 July 2022 (1 page)
18 July 2022Notification of Sharat Putta as a person with significant control on 18 July 2022 (2 pages)
18 July 2022Cessation of Maylin Gebhardt as a person with significant control on 18 July 2022 (1 page)
18 July 2022Appointment of Mr Sharat Putta as a director on 18 July 2022 (2 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
4 May 2022Micro company accounts made up to 31 October 2021 (2 pages)
25 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 October 2020 (2 pages)
31 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
5 February 2021Registered office address changed from Suite 1.1, Easyhub Croydon 22 Addiscombe Road Croydon CR0 5PE England to 6-6a High Road London NW10 2QG on 5 February 2021 (1 page)
3 April 2020Termination of appointment of Fernando Antonio Martins Pinheiro as a director on 2 April 2020 (1 page)
2 March 2020Director's details changed for Mr. Maylin Gebhardt on 2 March 2020 (2 pages)
25 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
24 February 2020Cessation of Rubens Sangiorgi as a person with significant control on 24 February 2020 (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
24 February 2020Notification of Maylin Gebhardt as a person with significant control on 24 February 2020 (2 pages)
28 January 2020Registered office address changed from 22-24 High Road London NW10 2QD to Suite 1.1, Easyhub Croydon 22 Addiscombe Road Croydon CR0 5PE on 28 January 2020 (1 page)
14 January 2020Appointment of Mr. Maylin Gebhardt as a director on 14 January 2020 (2 pages)
29 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
22 October 2019Termination of appointment of Ramini Dos Santos Manabe as a secretary on 24 September 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
26 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 February 2017Termination of appointment of Rubens Sangiorgi as a director on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Rubens Sangiorgi as a director on 3 February 2017 (1 page)
3 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 August 2016Appointment of Mr Fernando Antonio Martins Pinheiro as a director on 9 August 2016 (2 pages)
11 August 2016Appointment of Mr Fernando Antonio Martins Pinheiro as a director on 9 August 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Termination of appointment of Fernando Antonio Martins Pinheiro as a director on 14 July 2016 (1 page)
22 July 2016Termination of appointment of Fernando Antonio Martins Pinheiro as a director on 14 July 2016 (1 page)
18 July 2016Appointment of Mr Fernando Antonio Martins Pinheiro as a director on 14 July 2016 (2 pages)
18 July 2016Appointment of Mr Fernando Antonio Martins Pinheiro as a director on 14 July 2016 (2 pages)
5 May 2016Termination of appointment of Eleoclecio Prozczinski Huppes as a director on 4 May 2016 (1 page)
5 May 2016Termination of appointment of Eleoclecio Prozczinski Huppes as a director on 4 May 2016 (1 page)
21 January 2016Secretary's details changed for Ms Ramini Maia on 19 January 2016 (1 page)
21 January 2016Secretary's details changed for Ms Ramini Maia on 19 January 2016 (1 page)
14 December 2015Termination of appointment of Ivone Vogel as a secretary on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Ivone Vogel as a secretary on 14 December 2015 (1 page)
14 December 2015Appointment of Ms Ramini Maia as a secretary on 14 December 2015 (2 pages)
14 December 2015Appointment of Ms Ramini Maia as a secretary on 14 December 2015 (2 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 30,002
(4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 30,002
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 May 2015Termination of appointment of Luiz Marcelo Valerio as a director on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Luiz Marcelo Valerio as a director on 13 May 2015 (1 page)
9 April 2015Director's details changed for Mr Eleoclecio Prazczinski Huppes on 2 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Eleoclecio Prazczinski Huppes on 2 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Eleoclecio Prazczinski Huppes on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Eleoclecio Prazczinski Huppes as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Mr Eleoclecio Prazczinski Huppes as a director on 31 March 2015 (2 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30,002
(4 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30,002
(4 pages)
26 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Luiz Valerio
(5 pages)
26 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Luiz Valerio
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 30,002
(4 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 30,002
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 November 2012Registered office address changed from 44 Poland Street London W1F 7LZ United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 44 Poland Street London W1F 7LZ United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 44 Poland Street London W1F 7LZ United Kingdom on 9 November 2012 (1 page)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 June 2012Appointment of Mr Luiz Marcelo Valerio as a director on 19 June 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2014
(3 pages)
19 June 2012Appointment of Mr Luiz Marcelo Valerio as a director on 19 June 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2014
(3 pages)
12 June 2012Registered office address changed from 22-24 High Road London NW10 2QD on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 22-24 High Road London NW10 2QD on 12 June 2012 (1 page)
11 May 2012Appointment of Miss Ivone Vogel as a secretary (1 page)
11 May 2012Appointment of Miss Ivone Vogel as a secretary (1 page)
12 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 June 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 April 2011Termination of appointment of Samuel Sangiorgi as a director (1 page)
6 April 2011Termination of appointment of Samuel Sangiorgi as a director (1 page)
4 March 2011Amended accounts made up to 31 October 2009 (11 pages)
4 March 2011Amended accounts made up to 31 October 2009 (11 pages)
17 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
25 September 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
20 February 2010Total exemption full accounts made up to 31 October 2008 (12 pages)
20 February 2010Total exemption full accounts made up to 31 October 2008 (12 pages)
9 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 November 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
24 November 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
18 November 2008Director appointed mr. Samuel sangiorgi (1 page)
18 November 2008Director appointed mr. Samuel sangiorgi (1 page)
17 October 2008Appointment terminated secretary alessandra poli (1 page)
17 October 2008Appointment terminated secretary alessandra poli (1 page)
14 October 2008Return made up to 25/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2008Return made up to 25/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2008Company name changed speed fast fx LTD.\certificate issued on 14/10/08 (2 pages)
11 October 2008Company name changed speed fast fx LTD.\certificate issued on 14/10/08 (2 pages)
27 June 2008Company name changed speed fast LTD\certificate issued on 30/06/08 (2 pages)
27 June 2008Company name changed speed fast LTD\certificate issued on 30/06/08 (2 pages)
10 March 2008Director appointed rubens sangiorgi (2 pages)
10 March 2008Director appointed rubens sangiorgi (2 pages)
29 February 2008Appointment terminated director robson goncalves lopes (1 page)
29 February 2008Appointment terminated director robson goncalves lopes (1 page)
14 January 2008Registered office changed on 14/01/08 from: 841 harrow road london NW10 5NH (1 page)
14 January 2008Registered office changed on 14/01/08 from: 841 harrow road london NW10 5NH (1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
9 August 2007Ad 09/03/07-09/03/07 £ si 7@1=7 £ ic 2/9 (1 page)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
9 August 2007Ad 09/03/07-09/03/07 £ si 7@1=7 £ ic 2/9 (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: 2ND floor 205 wardour street london W1F 8ZJ (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: 2ND floor 205 wardour street london W1F 8ZJ (1 page)
21 December 2006Return made up to 04/10/06; full list of members (6 pages)
21 December 2006Return made up to 04/10/06; full list of members (6 pages)
21 December 2006Registered office changed on 21/12/06 from: 841 harrow road london NW10 5NH (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
21 December 2006Registered office changed on 21/12/06 from: 841 harrow road london NW10 5NH (1 page)
14 September 2006Company name changed brazil properties LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed brazil properties LIMITED\certificate issued on 14/09/06 (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 1297A high road london N20 9HX (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1297A high road london N20 9HX (1 page)
3 January 2006Return made up to 04/10/05; full list of members (6 pages)
3 January 2006Return made up to 04/10/05; full list of members (6 pages)
4 October 2004Incorporation (8 pages)
4 October 2004Incorporation (8 pages)