London
N3 1XW
Secretary Name | Mr Jacob Stephen Lew |
---|---|
Status | Current |
Appointed | 01 December 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Katie Hyman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Atamprit Sandhu |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 302 Southwark Park Road London SE16 2HA |
Director Name | Mr David Thomas Ellingham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Secretary Name | Mr David Thomas Ellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Diana Goldsworthy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2007) |
Role | Retired Civil Servant |
Correspondence Address | 107a Flood Street London SW3 5TD |
Director Name | Mr Emmanuel Tetteh Addy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Havelock Road Brighton East Sussex BN1 6GQ |
Director Name | Mr Huw David Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Avocet Gardens Stowmarket Suffolk IP14 5UF |
Director Name | Mr Jacob Stephen Lew |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 1st Floor 1 Duchess Street London W1W 6AN |
Website | fxcompared.com |
---|---|
Email address | [email protected] |
Telephone | 07 350296139 |
Telephone region | Mobile |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
422 at £0.01 | Daniel Webber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,307 |
Cash | £920 |
Current Liabilities | £90,502 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 November 2006 | Delivered on: 21 November 2006 Persons entitled: Adam & Company 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 |
---|
12 January 2024 | Director's details changed for Mr Daniel Alexander Webber on 9 December 2023 (2 pages) |
---|---|
11 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
11 December 2023 | Secretary's details changed for Mr Jacob Stephen Lew on 23 May 2023 (1 page) |
11 December 2023 | Change of details for Fxc Group Limited as a person with significant control on 23 May 2023 (2 pages) |
2 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
23 May 2023 | Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023 (1 page) |
27 April 2023 | Secretary's details changed for Mr Jacob Stephen Lew on 27 April 2023 (1 page) |
22 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 December 2021 | Confirmation statement made on 1 December 2021 with updates (5 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 July 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
15 June 2021 | Appointment of Katie Hyman as a director on 1 June 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
29 September 2020 | Registered office address changed from 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to Mountcliff House 154 Brent Street London NW4 2DR on 29 September 2020 (1 page) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
21 August 2019 | Registered office address changed from 92-93 Great Russell Street London WC1B 3PS to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 21 August 2019 (1 page) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
3 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 March 2018 | Change of details for a person with significant control (2 pages) |
22 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Cessation of Daniel Alexander Webber as a person with significant control on 15 September 2017 (2 pages) |
27 September 2017 | Notification of Fxc Group Limited as a person with significant control on 15 September 2017 (4 pages) |
27 September 2017 | Cessation of Daniel Alexander Webber as a person with significant control on 15 September 2017 (2 pages) |
27 September 2017 | Notification of Fxc Group Limited as a person with significant control on 15 September 2017 (4 pages) |
13 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
27 April 2016 | Satisfaction of charge 1 in full (1 page) |
27 April 2016 | Satisfaction of charge 1 in full (1 page) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 October 2015 | Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN to 92-93 Great Russell Street London WC1B 3PS on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN to 92-93 Great Russell Street London WC1B 3PS on 12 October 2015 (1 page) |
5 December 2014 | Appointment of Mr Jacob Stephen Lew as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Jacob Stephen Lew as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Jacob Stephen Lew as a secretary on 1 December 2014 (2 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 November 2014 | Termination of appointment of David Thomas Ellingham as a director on 30 October 2014 (1 page) |
3 November 2014 | Termination of appointment of David Thomas Ellingham as a secretary on 30 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Jacob Stephen Lew as a director on 30 October 2014 (1 page) |
3 November 2014 | Termination of appointment of David Thomas Ellingham as a secretary on 30 October 2014 (1 page) |
3 November 2014 | Termination of appointment of David Thomas Ellingham as a director on 30 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Jacob Stephen Lew as a director on 30 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
8 May 2014 | Termination of appointment of Emmanuel Addy as a director (1 page) |
8 May 2014 | Termination of appointment of Huw Jenkins as a director (1 page) |
8 May 2014 | Termination of appointment of Emmanuel Addy as a director (1 page) |
8 May 2014 | Termination of appointment of Huw Jenkins as a director (1 page) |
2 April 2014 | Registered office address changed from 130 Marsh Road 1St Floor Kingsbridge House Pinner Middlesex HA5 5LX England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 130 Marsh Road 1St Floor Kingsbridge House Pinner Middlesex HA5 5LX England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 130 Marsh Road 1St Floor Kingsbridge House Pinner Middlesex HA5 5LX England on 2 April 2014 (1 page) |
2 January 2014 | Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD England on 2 January 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Appointment of Mr Daniel Alexander Webber as a director (2 pages) |
17 February 2012 | Appointment of Mr Daniel Alexander Webber as a director (2 pages) |
9 February 2012 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page) |
8 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 21 July 2011 (1 page) |
31 March 2011 | Appointment of Mr Jacob Stephen Lew as a director (2 pages) |
31 March 2011 | Appointment of Mr Jacob Stephen Lew as a director (2 pages) |
9 December 2010 | Company name changed profile business intelligence LIMITED\certificate issued on 09/12/10
|
9 December 2010 | Change of name notice (2 pages) |
9 December 2010 | Change of name notice (2 pages) |
9 December 2010 | Company name changed profile business intelligence LIMITED\certificate issued on 09/12/10
|
20 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
13 August 2010 | Resolutions
|
13 August 2010 | Sub-division of shares on 28 July 2010 (5 pages) |
13 August 2010 | Change of share class name or designation (2 pages) |
13 August 2010 | Sub-division of shares on 28 July 2010 (5 pages) |
13 August 2010 | Change of share class name or designation (2 pages) |
13 August 2010 | Resolutions
|
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
2 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
2 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 4TH floor mermaid house 2 puddle dock london EC4V 3DS (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 4TH floor mermaid house 2 puddle dock london EC4V 3DS (1 page) |
27 May 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Capitals not rolled up (2 pages) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
19 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 87 wimpole street london W1G 9RL (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 87 wimpole street london W1G 9RL (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
21 November 2006 | Particulars of mortgage/charge (7 pages) |
21 November 2006 | Particulars of mortgage/charge (7 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
19 July 2006 | Incorporation (13 pages) |
19 July 2006 | Incorporation (13 pages) |