London
SW1E 6AJ
Director Name | Mr Giuseppe Marcello Minichiello |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(same day as company formation) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Daniel Marc Hecht |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 February 2012(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Oakford Advisors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2019(6 years, 11 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 | 09 February 2012(same day as company formation) |
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 |
1 at £1 | Freepoint Commodities Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
18 July 2014 | Delivered on: 26 July 2014 Persons entitled: Bnp Paribas, as Security Trustee (The Security Trustee) Classification: A registered charge Outstanding |
---|
3 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 March 2019 | Secretary's details changed for Oakford Advisors Limited on 10 January 2019 (1 page) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
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) |
8 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 July 2018 | Director's details changed for Mr Daniel Marc Hecht on 23 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Robert Joel Feilbogen on 23 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Giuseppe Marcello Minichiello on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from Throgmorton 4th Floor, Reading Bridge House Reading Bridge Reading RG1 8LS to 62 Buckingham Gate London SW1E 6AJ on 23 July 2018 (1 page) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 July 2014 | Registration of charge 079440390001, created on 18 July 2014 (8 pages) |
26 July 2014 | Registration of charge 079440390001, created on 18 July 2014 (8 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
6 January 2014 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
14 February 2013 | Appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
14 February 2013 | Appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Mr Robert Joel Feilbogen on 20 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Giuseppe Marcello Minichiello on 20 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Daniel Hecht on 20 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Giuseppe Marcello Minichiello on 20 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Daniel Hecht on 20 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Robert Joel Feilbogen on 20 February 2012 (2 pages) |
9 February 2012 | Incorporation (21 pages) |
9 February 2012 | Incorporation (21 pages) |