London
N3 1XW
Director Name | Katie Hyman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | www.fxcompared.com |
---|---|
Email address | [email protected] |
Telephone | 07 350296139 |
Telephone region | Mobile |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
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 | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
12 January 2024 | Director's details changed for Mr Daniel Alexander Webber on 9 December 2023 (2 pages) |
---|---|
11 December 2023 | Change of details for Fxc (Ip) Limited as a person with significant control on 23 May 2023 (2 pages) |
11 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
2 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
23 May 2023 | Registered 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 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 March 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 June 2021 | Appointment of Katie Hyman as a director on 1 June 2021 (2 pages) |
12 May 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
11 May 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
29 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 May 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
4 May 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
1 May 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
21 August 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
31 May 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 July 2018 | Resolutions
|
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
17 October 2017 | Notification of Fxc (Ip) Limited as a person with significant control on 15 September 2017 (4 pages) |
17 October 2017 | Cessation of Fxc Group Limited as a person with significant control on 15 September 2017 (2 pages) |
17 October 2017 | Notification of Fxc (Ip) Limited as a person with significant control on 17 October 2017 (4 pages) |
17 October 2017 | Cessation of Fxc Group Limited as a person with significant control on 17 October 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Notification of Fxc Group Limited as a person with significant control on 27 September 2017 (4 pages) |
27 September 2017 | Notification of Fxc Group Limited as a person with significant control on 15 September 2017 (4 pages) |
27 September 2017 | Cessation of Daniel Alexander Webber as a person with significant control on 15 September 2017 (2 pages) |
27 September 2017 | Cessation of Daniel Alexander Webber as a person with significant control on 27 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
11 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 October 2015 | Registered 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 2015 | Registered 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 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|