Company NamePro Fx Capital Ltd
DirectorOxana Mateciuc
Company StatusActive
Company Number09004302
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Previous NamesInspired Futures Trading Ltd and Pro Fx Options Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Oxana Mateciuc
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Oxana Mateciuc
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleTrading & Education
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 6th Floor
2 Leman Street
London
E1 8FA
Director NameMr Arran Kumar
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 6th Floor
2 Leman Street
London
E1 8FA

Location

Registered Address2 Springfield Gardens
Upminster
RM14 3EJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Oxana Mateciuc
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Filing History

19 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
25 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
23 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
21 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 April 2020Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 2 Springfield Gardens Upminster RM14 3EJ on 28 April 2020 (1 page)
17 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
5 December 2019Registered office address changed from Aldgate Tower Leman Street London E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 5 December 2019 (1 page)
15 November 2019Registered office address changed from Wework Moorgate 1 Fore Street Avenue London EC2Y 9DT England to Aldgate Tower Leman Street London E1 8FA on 15 November 2019 (1 page)
10 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
(3 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
17 April 2018Registered office address changed from 1 Fore Street Avenue Fore Street Avenue London EC2Y 9DT England to Wework Moorgate 1 Fore Street Avenue London EC2Y 9DT on 17 April 2018 (1 page)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
17 April 2018Registered office address changed from Aldgate Tower 6th Floor 2 Leman Street London E1 8FA England to 1 Fore Street Avenue Fore Street Avenue London EC2Y 9DT on 17 April 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
21 June 2017Termination of appointment of Arran Kumar as a director on 8 June 2017 (1 page)
21 June 2017Termination of appointment of Arran Kumar as a director on 8 June 2017 (1 page)
4 May 2017Amended total exemption full accounts made up to 30 April 2015 (21 pages)
4 May 2017Amended total exemption full accounts made up to 30 April 2015 (21 pages)
4 May 2017Amended total exemption full accounts made up to 30 April 2016 (21 pages)
4 May 2017Amended total exemption full accounts made up to 30 April 2016 (21 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
22 March 2017Director's details changed for Mrs Oxana Oxy Mateciuc on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mrs Oxana Oxy Mateciuc on 22 March 2017 (2 pages)
16 March 2017Appointment of Mrs Oxana Oxy Mateciuc as a director on 8 March 2017 (2 pages)
16 March 2017Appointment of Mrs Oxana Oxy Mateciuc as a director on 8 March 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Appointment of Mr Arran Kumar as a director on 11 January 2017 (2 pages)
24 January 2017Appointment of Mr Arran Kumar as a director on 11 January 2017 (2 pages)
22 November 2016Termination of appointment of Arran Kumar as a director on 9 November 2016 (1 page)
22 November 2016Termination of appointment of Arran Kumar as a director on 9 November 2016 (1 page)
8 August 2016Appointment of Mr Arran Kumar as a director on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Oxana Mateciuc as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Oxana Mateciuc as a director on 8 August 2016 (1 page)
8 August 2016Appointment of Mr Arran Kumar as a director on 8 August 2016 (2 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
31 March 2016Registered office address changed from 6 Bevis Marks Bevis Marks London EC3A 7BA to Aldgate Tower 6th Floor 2 Leman Street London E1 8FA on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 6 Bevis Marks Bevis Marks London EC3A 7BA to Aldgate Tower 6th Floor 2 Leman Street London E1 8FA on 31 March 2016 (1 page)
3 March 2016Total exemption full accounts made up to 30 April 2015 (21 pages)
3 March 2016Company name changed inspired futures trading LTD\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
(3 pages)
3 March 2016Company name changed inspired futures trading LTD\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
(3 pages)
3 March 2016Total exemption full accounts made up to 30 April 2015 (21 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
17 February 2015Registered office address changed from 70 St. Mary Axe London EC3A 8BE England to 6 Bevis Marks Bevis Marks London EC3A 7BA on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 70 St. Mary Axe London EC3A 8BE England to 6 Bevis Marks Bevis Marks London EC3A 7BA on 17 February 2015 (1 page)
18 September 2014Registered office address changed from 70 St. Mary Axe London EC3A 8BE England to 70 St. Mary Axe London EC3A 8BE on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 70 St. Mary Axe London EC3A 8BE England to 70 St. Mary Axe London EC3A 8BE on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 2 Springfield Gardens Upminster Essex RM14 3EJ United Kingdom to 70 St. Mary Axe London EC3A 8BE on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 2 Springfield Gardens Upminster Essex RM14 3EJ United Kingdom to 70 St. Mary Axe London EC3A 8BE on 18 September 2014 (1 page)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)