London
EC4A 3DW
Director Name | Mr James Robert Banister |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Naomi Davina Johnson |
---|---|
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Law Office Of Naomi Davina Johnson 1500 Broadway 21st Floor New York 10036 |
Director Name | Ms Catherine Hardiman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus 68 King William Street London EC4N 7DZ |
Director Name | Fxecosystem, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Correspondence Address | 1500 Broadway 21st Floor New York 10036 |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Fxecosystem, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£852,387 |
Cash | £3,479 |
Current Liabilities | £960,169 |
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 | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 December 2023 | Termination of appointment of James Robert Banister as a director on 19 December 2023 (1 page) |
19 December 2023 | Director's details changed for Mr Richard Charles Ban on 19 December 2023 (2 pages) |
19 December 2023 | Appointment of Mr Richard Charles Ban as a director on 19 December 2023 (2 pages) |
1 December 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
8 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
8 October 2021 | Director's details changed for Mr James Robert Banister on 28 September 2021 (2 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
24 September 2020 | Group of companies' accounts made up to 31 December 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
5 September 2019 | Group of companies' accounts made up to 31 December 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
5 October 2018 | Cessation of Fjb Group Limited as a person with significant control on 25 June 2018 (1 page) |
5 October 2018 | Notification of Fxecosystem Holdings Limited as a person with significant control on 25 June 2018 (2 pages) |
11 September 2018 | Group of companies' accounts made up to 31 December 2017 (10 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 October 2015 | Director's details changed for Mr James Robert Banister on 29 September 2015 (2 pages) |
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr James Robert Banister on 29 September 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
20 November 2013 | Director's details changed for Mr James Robert Banister on 27 September 2013 (3 pages) |
20 November 2013 | Director's details changed for Mr James Robert Banister on 27 September 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 May 2013 | Registered office address changed from Suite 603 68 King William Street London EC4N 7DZ United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Suite 603 68 King William Street London EC4N 7DZ United Kingdom on 31 May 2013 (1 page) |
30 May 2013 | Termination of appointment of Naomi Johnson as a secretary (1 page) |
30 May 2013 | Termination of appointment of Naomi Johnson as a secretary (1 page) |
30 May 2013 | Termination of appointment of Catherine Hardiman as a director (1 page) |
30 May 2013 | Termination of appointment of Fxecosystem, Inc. as a director (1 page) |
30 May 2013 | Termination of appointment of Catherine Hardiman as a director (1 page) |
30 May 2013 | Termination of appointment of Fxecosystem, Inc. as a director (1 page) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Director's details changed for Fxecosystem, Inc. on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Fxecosystem, Inc. on 8 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Director's details changed for Fxecosystem, Inc. on 8 October 2012 (2 pages) |
16 January 2012 | Appointment of Ceo Catherine Hardiman as a director (2 pages) |
16 January 2012 | Appointment of Ceo Catherine Hardiman as a director (2 pages) |
8 November 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
8 November 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|