Stamford
Connecticut
06902
Director Name | Mr Robert Joel Feilbogen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 September 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 58 Commerce Road Stamford Connecticut 06902 |
Director Name | Mr Giuseppe Marcello Minichiello |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Michael Walter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Oakford Advisors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 September 2018) |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Registered Address | 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
44.5m at $1 | Freepoint Commodities Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,577,474 |
Net Worth | £28,461,742 |
Cash | £42,099,426 |
Current Liabilities | £61,303,228 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 3 weeks from now) |
6 March 2013 | Delivered on: 8 March 2013 Persons entitled: Abn Amro Capital Usa Llc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures see image for full details. Outstanding |
---|---|
2 January 2013 | Delivered on: 12 January 2013 Persons entitled: Bnp Paribas Classification: Debenture Secured details: All monies due or to become due from freepoint commodities trading and marketing llc to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, machinery see image for full details. Outstanding |
15 October 2012 | Delivered on: 31 October 2012 Persons entitled: Natixis, New York Branch Classification: Debenture 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: Fixed charge over the finances products, finance accounts, commodity contracts, accounts, insurances, other propertty, equipments, credit balance and debts, licences, permits and consents, goodwill and uncalled capital and floating charge over all its personal property assets (including all inventory and all financed property. Outstanding |
4 October 2012 | Delivered on: 15 October 2012 Persons entitled: Credit Suisse Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
7 September 2012 | Delivered on: 25 September 2012 Persons entitled: Credit Suisse Ag Classification: A pledge of goods 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: Lien all goods which either at present or in future are held by the bank,security assignment all insurance and other private or public law claims see image for full details. Outstanding |
7 September 2012 | Delivered on: 25 September 2012 Persons entitled: Credit Suisse Ag Classification: An assignment of claims (receivables) Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights and claims deriving from the following insurance policies insurance policy no bo 509 jc 333 11 issued by marsh LTD,insurnace policy no 3591-76-07 emc issued by federal insurance company,insurance policy no bo 0509 jc 863 112 issued by marsh LTD see image for full details. Outstanding |
12 September 2012 | Delivered on: 25 September 2012 Persons entitled: Credit Suisse Ag Classification: A general deed of pledge 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 of the pledgor's current and future assets rights and claims,the right of lien applies to all book-entry securities,all securities unsecuritized rights holding in precious metal safekeeping accounts see image for full details. Outstanding |
27 July 2012 | Delivered on: 8 August 2012 Persons entitled: Abn Amro Capital Usa Llc Classification: Security agreement Secured details: All monies due or to become due from each loan party to the lender or a lender counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the properties, assets and rights wherever located, whether now owned or hereafter acquired or arising, and all proceeds and products thereof (all of the same being hereinafter called the "collateral") see image for full details. Outstanding |
13 September 2017 | Delivered on: 13 September 2017 Persons entitled: Abn Amro Bank N.V., Singapore Branch Classification: A registered charge Outstanding |
27 March 2017 | Delivered on: 4 April 2017 Persons entitled: Credit Suisse (Schweiz) Ag Classification: A registered charge Outstanding |
20 November 2016 | Delivered on: 2 December 2016 Persons entitled: Credit Suisse (Schweiz) Ag Classification: A registered charge Outstanding |
28 February 2013 | Delivered on: 20 March 2013 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or account. Outstanding |
28 February 2013 | Delivered on: 14 March 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Security assignment Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned assets see image for full details. Outstanding |
13 July 2012 | Delivered on: 31 July 2012 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a, Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, machinery, equipment, credit balances and debts, insurances, intellectual property see image for full details. Outstanding |
31 October 2020 | Second filing of Confirmation Statement dated 9 September 2019 (3 pages) |
---|---|
30 October 2020 | Statement of capital following an allotment of shares on 31 August 2019
|
30 October 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
21 September 2020 | Satisfaction of charge 077688670014 in full (1 page) |
2 September 2020 | Group of companies' accounts made up to 31 December 2019 (50 pages) |
25 November 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
20 September 2019 | Confirmation statement made on 9 September 2019 with updates
|
19 September 2019 | Statement of capital on 19 September 2019
|
19 September 2019 | Solvency Statement dated 31/07/19 (1 page) |
19 September 2019 | Resolutions
|
19 September 2019 | Statement by Directors (1 page) |
3 June 2019 | Resolutions
|
3 June 2019 | Solvency Statement dated 26/04/19 (1 page) |
3 June 2019 | Statement of capital on 3 June 2019
|
3 June 2019 | Statement by Directors (1 page) |
11 March 2019 | Secretary's details changed for Oakford Advisors Limited on 3 January 2019 (1 page) |
10 January 2019 | Appointment of Oakford Advisors Limited as a secretary on 3 January 2019 (2 pages) |
20 November 2018 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 4 September 2018 (1 page) |
25 October 2018 | Statement by Directors (1 page) |
25 October 2018 | Resolutions
|
25 October 2018 | Solvency Statement dated 03/10/18 (1 page) |
25 October 2018 | Statement of capital on 25 October 2018
|
5 October 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
3 October 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
21 September 2018 | Statement of capital following an allotment of shares on 22 June 2017
|
24 July 2018 | Director's details changed for Mr Giuseppe Marcello Minichiello on 23 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Michael Walter on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 62 Buckingham Gate London SW1E 6AJ on 23 July 2018 (1 page) |
3 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
13 September 2017 | Registration of charge 077688670014, created on 13 September 2017 (20 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
20 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
4 April 2017 | Registration of charge 077688670013, created on 27 March 2017 (36 pages) |
4 April 2017 | Registration of charge 077688670013, created on 27 March 2017 (36 pages) |
2 December 2016 | Registration of charge 077688670012, created on 20 November 2016 (10 pages) |
2 December 2016 | Registration of charge 077688670012, created on 20 November 2016 (10 pages) |
30 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
19 July 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
19 July 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
16 March 2016 | Appointment of Mr Michael Walter as a director on 1 January 2016 (2 pages) |
16 March 2016 | Appointment of Mr Michael Walter as a director on 1 January 2016 (2 pages) |
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Solvency Statement dated 31/03/15 (1 page) |
5 May 2015 | Statement by Directors (1 page) |
5 May 2015 | Resolutions
|
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Solvency Statement dated 31/03/15 (1 page) |
5 May 2015 | Resolutions
|
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Statement by Directors (1 page) |
11 November 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
11 November 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
10 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
30 May 2014 | Resolutions
|
30 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
30 May 2014 | Statement by directors (1 page) |
30 May 2014 | Statement of capital on 30 May 2014
|
30 May 2014 | Statement by directors (1 page) |
30 May 2014 | Resolutions
|
30 May 2014 | Solvency statement dated 29/05/14 (1 page) |
30 May 2014 | Solvency statement dated 29/05/14 (1 page) |
30 May 2014 | Statement of capital on 30 May 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
18 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (15 pages) |
18 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (15 pages) |
18 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (15 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 May 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
31 May 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
31 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
31 May 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 May 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
20 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
28 September 2012 | Director's details changed for Mr Daniel Hecht on 1 September 2012 (2 pages) |
28 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Director's details changed for Mr Daniel Hecht on 1 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Daniel Hecht on 1 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Robert Joel Feilbogen on 1 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Robert Joel Feilbogen on 1 September 2012 (2 pages) |
28 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Director's details changed for Mr Robert Joel Feilbogen on 1 September 2012 (2 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
16 May 2012 | Redenomination of shares. Statement of capital 8 May 2012 (4 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
16 May 2012 | Redenomination of shares. Statement of capital 8 May 2012 (4 pages) |
16 May 2012 | Redenomination of shares. Statement of capital 8 May 2012 (4 pages) |
21 March 2012 | Company name changed freepoint commodities uk LTD\certificate issued on 21/03/12
|
21 March 2012 | Company name changed freepoint commodities uk LTD\certificate issued on 21/03/12
|
29 February 2012 | Director's details changed for Mr Daniel Hecht on 20 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Giuseppe Marcello Minichiello on 20 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Daniel Hecht on 20 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Giuseppe Marcello Minichiello on 20 February 2012 (2 pages) |
14 November 2011 | Appointment of Mr Robert Joel Feilbogen as a director (2 pages) |
14 November 2011 | Appointment of Mr Robert Joel Feilbogen as a director (2 pages) |
11 November 2011 | Appointment of Mr Giuseppe Marcello Minichiello as a director (2 pages) |
11 November 2011 | Appointment of Mr Giuseppe Marcello Minichiello as a director (2 pages) |
8 November 2011 | Registered office address changed from C/O Simmons & Simmons Llp Citypoint, One Ropemaker Street London EC2Y 9SS United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Simmons & Simmons Llp Citypoint, One Ropemaker Street London EC2Y 9SS United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
8 November 2011 | Registered office address changed from C/O Simmons & Simmons Llp Citypoint, One Ropemaker Street London EC2Y 9SS United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
7 November 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
7 November 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 September 2011 | Incorporation (20 pages) |
9 September 2011 | Incorporation (20 pages) |