Company NameFirst Rate Fx Limited
DirectorMark Horgan
Company StatusActive
Company Number05610566
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark Horgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(12 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Edward George Lee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Forest Approach
Woodford Green
Essex
IG8 9BP
Director NameMr Daniel Mark Potts
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Green Lane
New Eltham
London
SE9 2AF
Director NameChristopher O Brien
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 35, 25 Canada Square
London
E14 5LQ
Director NameLisa O'Brien
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 35, 25 Canada Square
London
E14 5LQ
Secretary NameWarren Lench
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Spareleaze Hill
Loughton
Essex
IG10 1BT
Secretary NameMr Edward George Lee
NationalityBritish
StatusResigned
Appointed09 October 2006(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Forest Approach
Woodford Green
Essex
IG8 9BP
Director NameMr Robert William O'Brien
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Highbury Hill
London
N5 1AL
Director NameMr Bryan Anthony Baldrey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, 25 Canada Square
London
E14 5LQ
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(11 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, 25 Canada Square
London
E14 5LQ
Director NameMr Nicholas John Haslehurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ

Contact

Websitehttps://firstratefx.com/
Email address[email protected]
Telephone020 35143700
Telephone regionLondon

Location

Registered AddressFloor 5, Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

224 at £1Michael Docker
9.48%
Ordinary
150 at £1Edward George Lee
6.35%
Ordinary
1.3k at £1Lisa O'brien
55.01%
Ordinary
125 at £1Daniel Crisp
5.29%
Ordinary
500 at £1Christopher O'brien
21.16%
Ordinary
64 at £1Terry Spiby
2.71%
Ordinary

Financials

Year2014
Net Worth£595,116
Cash£405,995
Current Liabilities£265,815

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

30 March 2017Delivered on: 13 April 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
24 January 2017Delivered on: 26 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 March 2013Delivered on: 19 March 2013
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: 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) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account number 70638749.
Outstanding
31 August 2011Delivered on: 1 September 2011
Persons entitled: Cib Properties 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: The depositbalance being the amount from time to time standing to the credit of the deposit account see image for full details.
Outstanding
9 January 2006Delivered on: 13 January 2006
Satisfied on: 22 July 2015
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 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 December 2020Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page)
21 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
8 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
1 October 2019Registered office address changed from Level 35, 25 Canada Square London E14 5LQ to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 1 October 2019 (1 page)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
11 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
4 October 2018Cessation of Lisa O'brien as a person with significant control on 31 January 2018 (1 page)
4 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
4 October 2018Notification of Bridgepoint Advisers Limited as a person with significant control on 31 January 2018 (2 pages)
4 October 2018Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 31 January 2018 (2 pages)
4 October 2018Cessation of Christoper O'brien as a person with significant control on 31 January 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
31 July 2018Termination of appointment of Lisa O'brien as a director on 30 July 2018 (1 page)
31 July 2018Termination of appointment of Christopher O Brien as a director on 30 July 2018 (1 page)
17 April 2018Satisfaction of charge 056105660005 in full (10 pages)
9 February 2018Change of share class name or designation (2 pages)
2 February 2018Termination of appointment of Marcus Adrian Scarlett as a director on 31 January 2018 (1 page)
2 February 2018Appointment of Mr Nicholas John Haslehurst as a director on 31 January 2018 (2 pages)
2 February 2018Appointment of Mr Mark Horgan as a director on 31 January 2018 (2 pages)
24 January 2018Satisfaction of charge 056105660004 in full (1 page)
13 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
13 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 October 2017Satisfaction of charge 2 in full (1 page)
11 October 2017Satisfaction of charge 2 in full (1 page)
11 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
15 August 2017Satisfaction of charge 3 in full (2 pages)
15 August 2017Satisfaction of charge 3 in full (2 pages)
3 August 2017Notification of Christoper O'brien as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Notification of Christoper O'brien as a person with significant control on 1 August 2017 (2 pages)
26 June 2017Appointment of Mr Marcus Adrian Scarlett as a director on 17 May 2017 (2 pages)
26 June 2017Appointment of Mr Marcus Adrian Scarlett as a director on 17 May 2017 (2 pages)
13 April 2017Registration of charge 056105660005, created on 30 March 2017 (37 pages)
13 April 2017Registration of charge 056105660005, created on 30 March 2017 (37 pages)
26 January 2017Registration of charge 056105660004, created on 24 January 2017 (4 pages)
26 January 2017Registration of charge 056105660004, created on 24 January 2017 (4 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
21 January 2016Change of share class name or designation (2 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
21 January 2016Change of share class name or designation (2 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
17 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,363
(4 pages)
17 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,363
(4 pages)
17 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,363
(4 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 July 2015Satisfaction of charge 1 in full (1 page)
22 July 2015Satisfaction of charge 1 in full (1 page)
6 May 2015Termination of appointment of Bryan Anthony Baldrey as a director on 31 January 2015 (1 page)
6 May 2015Termination of appointment of Bryan Anthony Baldrey as a director on 31 January 2015 (1 page)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,363
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,363
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,363
(5 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 May 2014Registered office address changed from Level 32 25 Canada Square London E14 5LQ England on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Level 32 25 Canada Square London E14 5LQ England on 12 May 2014 (1 page)
20 January 2014Annual return made up to 2 November 2013 with a full list of shareholders (5 pages)
20 January 2014Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 20 January 2014 (1 page)
20 January 2014Annual return made up to 2 November 2013 with a full list of shareholders (5 pages)
20 January 2014Annual return made up to 2 November 2013 with a full list of shareholders (5 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Purchase of own shares. (3 pages)
9 December 2013Statement of capital on 30 September 2013
  • GBP 2,363
(5 pages)
9 December 2013Statement of capital on 30 September 2013
  • GBP 2,363
(5 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 25,113
(4 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 25,113
(4 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 25,113
(4 pages)
6 November 2013Registered office address changed from Level 32 25 Canada Square Canary Wharf London E14 5LQ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Level 32 25 Canada Square Canary Wharf London E14 5LQ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Level 32 25 Canada Square Canary Wharf London E14 5LQ England on 6 November 2013 (1 page)
13 May 2013Statement of capital on 13 May 2013
  • GBP 25,225
(6 pages)
13 May 2013Statement of capital on 13 May 2013
  • GBP 25,225
(6 pages)
25 April 2013Solvency statement dated 03/12/12 (1 page)
25 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2013Statement of capital on 3 December 2012
  • GBP 25,225
(5 pages)
25 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2013Solvency statement dated 03/12/12 (1 page)
25 April 2013Statement of capital on 3 December 2012
  • GBP 25,225
(5 pages)
25 April 2013Statement of capital on 3 December 2012
  • GBP 25,225
(5 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
21 December 2012Director's details changed for Christopher O Brien on 28 November 2012 (2 pages)
21 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
21 December 2012Director's details changed for Christopher O Brien on 28 November 2012 (2 pages)
20 December 2012Director's details changed for Lisa O'brien on 28 November 2012 (2 pages)
20 December 2012Director's details changed for Lisa O'brien on 28 November 2012 (2 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 September 2011Solvency statement dated 30/12/10 (1 page)
8 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2011Solvency statement dated 30/12/10 (1 page)
8 September 2011Statement by directors (1 page)
8 September 2011Statement of capital on 8 September 2011
  • GBP 125,125
(4 pages)
8 September 2011Statement of capital on 8 September 2011
  • GBP 125,125
(4 pages)
8 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2011Statement of capital on 8 September 2011
  • GBP 125,125
(4 pages)
8 September 2011Statement by directors (1 page)
5 September 2011Appointment of Mr Bryan Anthony Baldrey as a director (2 pages)
5 September 2011Appointment of Mr Bryan Anthony Baldrey as a director (2 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 August 2011Termination of appointment of Edward Lee as a director (1 page)
31 August 2011Termination of appointment of Edward Lee as a secretary (1 page)
31 August 2011Termination of appointment of Edward Lee as a secretary (1 page)
31 August 2011Termination of appointment of Edward Lee as a director (1 page)
25 August 2011Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ on 25 August 2011 (1 page)
2 June 2011Termination of appointment of Robert O'brien as a director (1 page)
2 June 2011Termination of appointment of Robert O'brien as a director (1 page)
19 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 224,763
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 224,763
(4 pages)
30 November 2009Director's details changed for Christopher O Brien on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Christopher O Brien on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for Lisa O'brien on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Edward George Lee on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Edward George Lee on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for Lisa O'brien on 30 November 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 October 2009Director's details changed for Mr Robert William O'brien on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Robert William O'brien on 13 October 2009 (2 pages)
8 September 2009Director appointed mr robert william o'brien (1 page)
8 September 2009Director appointed mr robert william o'brien (1 page)
26 March 2009Registered office changed on 26/03/2009 from docklands business centre 10-16 tiller road docklands london E14 8PX (1 page)
26 March 2009Registered office changed on 26/03/2009 from docklands business centre 10-16 tiller road docklands london E14 8PX (1 page)
18 February 2009Return made up to 02/11/08; full list of members (6 pages)
18 February 2009Return made up to 02/11/08; full list of members (6 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
28 August 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
28 August 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 February 2008Accounts for a small company made up to 30 November 2006 (6 pages)
5 February 2008Accounts for a small company made up to 30 November 2006 (6 pages)
30 January 2008Return made up to 02/11/07; full list of members (4 pages)
30 January 2008Return made up to 02/11/07; full list of members (4 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
26 February 2007Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2007Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2006Ad 01/02/06--------- £ si 1194@1=1194 £ ic 1000/2194 (3 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006Nc inc already adjusted 11/09/06 (1 page)
25 October 2006Ad 01/02/06--------- £ si 1194@1=1194 £ ic 1000/2194 (3 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Nc inc already adjusted 01/02/06 (1 page)
25 October 2006Nc inc already adjusted 11/09/06 (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Nc inc already adjusted 01/02/06 (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2006Particulars of mortgage/charge (9 pages)
13 January 2006Particulars of mortgage/charge (9 pages)
2 November 2005Incorporation (15 pages)
2 November 2005Incorporation (15 pages)