Company NameFxecosystem Limited
DirectorRichard Charles Banister
Company StatusActive
Company Number07790243
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Charles Banister
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(12 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr James Robert Banister
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Secretary NameNaomi Davina Johnson
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLaw Office Of Naomi Davina Johnson 1500 Broadway
21st Floor
New York
10036
Director NameMs Catherine Hardiman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus 68 King William Street
London
EC4N 7DZ
Director NameFxecosystem, Inc. (Corporation)
StatusResigned
Appointed28 September 2011(same day as company formation)
Correspondence Address1500 Broadway
21st Floor
New York
10036

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Fxecosystem, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£852,387
Cash£3,479
Current Liabilities£960,169

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 December 2023Termination of appointment of James Robert Banister as a director on 19 December 2023 (1 page)
19 December 2023Director's details changed for Mr Richard Charles Ban on 19 December 2023 (2 pages)
19 December 2023Appointment of Mr Richard Charles Ban as a director on 19 December 2023 (2 pages)
1 December 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
20 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
8 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
8 October 2021Director's details changed for Mr James Robert Banister on 28 September 2021 (2 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
24 September 2020Group of companies' accounts made up to 31 December 2019 (11 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 September 2019Group of companies' accounts made up to 31 December 2018 (11 pages)
5 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
5 October 2018Cessation of Fjb Group Limited as a person with significant control on 25 June 2018 (1 page)
5 October 2018Notification of Fxecosystem Holdings Limited as a person with significant control on 25 June 2018 (2 pages)
11 September 2018Group of companies' accounts made up to 31 December 2017 (10 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 October 2015Director's details changed for Mr James Robert Banister on 29 September 2015 (2 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Director's details changed for Mr James Robert Banister on 29 September 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
20 November 2013Director's details changed for Mr James Robert Banister on 27 September 2013 (3 pages)
20 November 2013Director's details changed for Mr James Robert Banister on 27 September 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Registered office address changed from Suite 603 68 King William Street London EC4N 7DZ United Kingdom on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Suite 603 68 King William Street London EC4N 7DZ United Kingdom on 31 May 2013 (1 page)
30 May 2013Termination of appointment of Naomi Johnson as a secretary (1 page)
30 May 2013Termination of appointment of Naomi Johnson as a secretary (1 page)
30 May 2013Termination of appointment of Catherine Hardiman as a director (1 page)
30 May 2013Termination of appointment of Fxecosystem, Inc. as a director (1 page)
30 May 2013Termination of appointment of Catherine Hardiman as a director (1 page)
30 May 2013Termination of appointment of Fxecosystem, Inc. as a director (1 page)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
8 October 2012Director's details changed for Fxecosystem, Inc. on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Fxecosystem, Inc. on 8 October 2012 (2 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
8 October 2012Director's details changed for Fxecosystem, Inc. on 8 October 2012 (2 pages)
16 January 2012Appointment of Ceo Catherine Hardiman as a director (2 pages)
16 January 2012Appointment of Ceo Catherine Hardiman as a director (2 pages)
8 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
8 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)