Company NameFreepoint Commodities Enterprises Ltd.
Company StatusActive
Company Number07768867
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 6 months ago)
Previous NameFreepoint Commodities UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Marc Hecht
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 September 2011(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address58 Commerce Road
Stamford
Connecticut
06902
Director NameMr Robert Joel Feilbogen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2011(2 weeks, 4 days after company formation)
Appointment Duration12 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address58 Commerce Road
Stamford
Connecticut
06902
Director NameMr Giuseppe Marcello Minichiello
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(2 weeks, 4 days after company formation)
Appointment Duration12 years, 6 months
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Michael Walter
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2016(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameOakford Advisors Ltd (Corporation)
StatusCurrent
Appointed03 January 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressInnovation Centre 99 Park Drive
Milton Park
Oxfordshire
OX14 4RY
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed07 November 2011(1 month, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 04 September 2018)
Correspondence Address4th Floor
Reading Bridge House George Street
Reading
Berkshire
RG1 8LS

Location

Registered Address62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

44.5m at $1Freepoint Commodities Llc
100.00%
Ordinary

Financials

Year2014
Turnover£29,577,474
Net Worth£28,461,742
Cash£42,099,426
Current Liabilities£61,303,228

Accounts

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

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Charges

6 March 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2017Delivered on: 13 September 2017
Persons entitled: Abn Amro Bank N.V., Singapore Branch

Classification: A registered charge
Outstanding
27 March 2017Delivered on: 4 April 2017
Persons entitled: Credit Suisse (Schweiz) Ag

Classification: A registered charge
Outstanding
20 November 2016Delivered on: 2 December 2016
Persons entitled: Credit Suisse (Schweiz) Ag

Classification: A registered charge
Outstanding
28 February 2013Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

31 October 2020Second filing of Confirmation Statement dated 9 September 2019 (3 pages)
30 October 2020Statement of capital following an allotment of shares on 31 August 2019
  • USD 74,500,000
(3 pages)
30 October 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
21 September 2020Satisfaction of charge 077688670014 in full (1 page)
2 September 2020Group of companies' accounts made up to 31 December 2019 (50 pages)
25 November 2019Statement of capital following an allotment of shares on 22 October 2019
  • USD 54,500,000
(3 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
20 September 2019Confirmation statement made on 9 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/10/2020
(5 pages)
19 September 2019Statement of capital on 19 September 2019
  • USD 44,500,000
(3 pages)
19 September 2019Solvency Statement dated 31/07/19 (1 page)
19 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 September 2019Statement by Directors (1 page)
3 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2019Solvency Statement dated 26/04/19 (1 page)
3 June 2019Statement of capital on 3 June 2019
  • USD 69,500,000
(3 pages)
3 June 2019Statement by Directors (1 page)
11 March 2019Secretary's details changed for Oakford Advisors Limited on 3 January 2019 (1 page)
10 January 2019Appointment of Oakford Advisors Limited as a secretary on 3 January 2019 (2 pages)
20 November 2018Termination of appointment of Throgmorton Secretaries Llp as a secretary on 4 September 2018 (1 page)
25 October 2018Statement by Directors (1 page)
25 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 October 2018Solvency Statement dated 03/10/18 (1 page)
25 October 2018Statement of capital on 25 October 2018
  • USD 89,500,000
(3 pages)
5 October 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
3 October 2018Statement of capital following an allotment of shares on 20 March 2018
  • USD 99,500,000
(3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
21 September 2018Statement of capital following an allotment of shares on 22 June 2017
  • USD 79,500,000
(3 pages)
24 July 2018Director's details changed for Mr Giuseppe Marcello Minichiello on 23 July 2018 (2 pages)
24 July 2018Director's details changed for Mr Michael Walter on 23 July 2018 (2 pages)
23 July 2018Registered 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 2017Statement of capital following an allotment of shares on 18 October 2017
  • USD 69,500,000
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • USD 69,500,000
(3 pages)
13 September 2017Registration of charge 077688670014, created on 13 September 2017 (20 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
20 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • USD 54,500,000
(3 pages)
20 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • USD 54,500,000
(3 pages)
4 April 2017Registration of charge 077688670013, created on 27 March 2017 (36 pages)
4 April 2017Registration of charge 077688670013, created on 27 March 2017 (36 pages)
2 December 2016Registration of charge 077688670012, created on 20 November 2016 (10 pages)
2 December 2016Registration of charge 077688670012, created on 20 November 2016 (10 pages)
30 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 July 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
19 July 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
16 March 2016Appointment of Mr Michael Walter as a director on 1 January 2016 (2 pages)
16 March 2016Appointment of Mr Michael Walter as a director on 1 January 2016 (2 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • USD 44,500,000
(6 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • USD 44,500,000
(6 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • USD 44,500,000
(6 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (50 pages)
5 May 2015Statement of capital on 5 May 2015
  • USD 44,500,000
(4 pages)
5 May 2015Solvency Statement dated 31/03/15 (1 page)
5 May 2015Statement by Directors (1 page)
5 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2015Statement of capital on 5 May 2015
  • USD 44,500,000
(4 pages)
5 May 2015Solvency Statement dated 31/03/15 (1 page)
5 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2015Statement of capital on 5 May 2015
  • USD 44,500,000
(4 pages)
5 May 2015Statement by Directors (1 page)
11 November 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
11 November 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
10 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • USD 59,500,000.616
(7 pages)
10 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • USD 59,500,000.616
(7 pages)
10 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • USD 59,500,000.616
(7 pages)
30 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 89,500,000.616
(3 pages)
30 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 89,500,000.616
(3 pages)
30 May 2014Statement by directors (1 page)
30 May 2014Statement of capital on 30 May 2014
  • USD 59,500,000
(4 pages)
30 May 2014Statement by directors (1 page)
30 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2014Solvency statement dated 29/05/14 (1 page)
30 May 2014Solvency statement dated 29/05/14 (1 page)
30 May 2014Statement of capital on 30 May 2014
  • USD 59,500,000
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 85,500,000.616
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 85,500,000.616
(3 pages)
18 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (15 pages)
18 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (15 pages)
18 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (15 pages)
9 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • USD 81,500,000.616
(3 pages)
9 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • USD 81,500,000.616
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • USD 78,500,000.616
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 30 June 2013
  • USD 78,500,000.616
(4 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
31 May 2013Statement of capital following an allotment of shares on 1 July 2012
  • USD 55,000,000.616
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 29 November 2012
  • USD 60,000,000.616
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 31 December 2012
  • USD 66,500,000.616
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • USD 71,500,000.616
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 29 November 2012
  • USD 60,000,000.616
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 1 July 2012
  • USD 55,000,000.616
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 1 July 2012
  • USD 55,000,000.616
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • USD 71,500,000.616
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 31 December 2012
  • USD 66,500,000.616
(3 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 9 (18 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 9 (18 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 8 (19 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 8 (19 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
28 September 2012Director's details changed for Mr Daniel Hecht on 1 September 2012 (2 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
28 September 2012Director's details changed for Mr Daniel Hecht on 1 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Daniel Hecht on 1 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Robert Joel Feilbogen on 1 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Robert Joel Feilbogen on 1 September 2012 (2 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
28 September 2012Director's details changed for Mr Robert Joel Feilbogen on 1 September 2012 (2 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (16 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (16 pages)
16 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • USD 50,000,000.616
(4 pages)
16 May 2012Redenomination of shares. Statement of capital 8 May 2012 (4 pages)
16 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • USD 50,000,000.616
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • USD 50,000,000.616
(4 pages)
16 May 2012Redenomination of shares. Statement of capital 8 May 2012 (4 pages)
16 May 2012Redenomination of shares. Statement of capital 8 May 2012 (4 pages)
21 March 2012Company name changed freepoint commodities uk LTD\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2012Company name changed freepoint commodities uk LTD\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Director's details changed for Mr Daniel Hecht on 20 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Giuseppe Marcello Minichiello on 20 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Daniel Hecht on 20 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Giuseppe Marcello Minichiello on 20 February 2012 (2 pages)
14 November 2011Appointment of Mr Robert Joel Feilbogen as a director (2 pages)
14 November 2011Appointment of Mr Robert Joel Feilbogen as a director (2 pages)
11 November 2011Appointment of Mr Giuseppe Marcello Minichiello as a director (2 pages)
11 November 2011Appointment of Mr Giuseppe Marcello Minichiello as a director (2 pages)
8 November 2011Registered 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 2011Registered 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 2011Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
8 November 2011Registered 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 2011Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
7 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 September 2011Incorporation (20 pages)
9 September 2011Incorporation (20 pages)