Company NameFXC Intelligence Limited
DirectorsDaniel Alexander Webber and Katie Hyman
Company StatusActive
Company Number09205110
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Previous NamesFX Compared Intelligence Limited and Fxcintel Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Daniel Alexander Webber
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameKatie Hyman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websitewww.fxcompared.com
Email address[email protected]
Telephone07 350296139
Telephone regionMobile

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

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 Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

12 January 2024Director's details changed for Mr Daniel Alexander Webber on 9 December 2023 (2 pages)
11 December 2023Change of details for Fxc (Ip) Limited as a person with significant control on 23 May 2023 (2 pages)
11 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 May 2023Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023 (1 page)
22 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 March 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 June 2021Appointment of Katie Hyman as a director on 1 June 2021 (2 pages)
12 May 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 390
(3 pages)
11 May 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
29 September 2020Registered office address changed from 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to Mountcliff House 154 Brent Street London NW4 2DR on 29 September 2020 (1 page)
11 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 May 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 252
(3 pages)
4 May 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 226
(3 pages)
1 May 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
21 August 2019Registered office address changed from 92-93 2nd Floor Great Russell Street London WC1B 3PS to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 21 August 2019 (1 page)
13 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 May 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 200
(3 pages)
31 May 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 200
(3 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
(3 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
17 October 2017Notification of Fxc (Ip) Limited as a person with significant control on 15 September 2017 (4 pages)
17 October 2017Cessation of Fxc Group Limited as a person with significant control on 15 September 2017 (2 pages)
17 October 2017Notification of Fxc (Ip) Limited as a person with significant control on 17 October 2017 (4 pages)
17 October 2017Cessation of Fxc Group Limited as a person with significant control on 17 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Notification of Fxc Group Limited as a person with significant control on 27 September 2017 (4 pages)
27 September 2017Notification of Fxc Group Limited as a person with significant control on 15 September 2017 (4 pages)
27 September 2017Cessation of Daniel Alexander Webber as a person with significant control on 15 September 2017 (2 pages)
27 September 2017Cessation of Daniel Alexander Webber as a person with significant control on 27 September 2017 (2 pages)
14 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-25
(3 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-25
(3 pages)
11 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Registered office address changed from 92-93 2nd Floor Great Russell Street London WC1B 3PS England to 92-93 2nd Floor Great Russell Street London WC1B 3PS on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 92-93 2nd Floor Great Russell Street London WC1B 3PS England to 92-93 2nd Floor Great Russell Street London WC1B 3PS on 13 October 2015 (1 page)
13 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
12 October 2015Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN England to 92-93 2nd Floor Great Russell Street London WC1B 3PS on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN England to 92-93 2nd Floor Great Russell Street London WC1B 3PS on 12 October 2015 (1 page)
22 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)