London
EC2M 3TP
Director Name | Mrs Katrina Therese Sartorius |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director Business Development Fnz (Ami) |
Country of Residence | England |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Christopher James Bell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Director Name | Ms Catherine Ann Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Director Name | Mr John Anthony Llewellyn Blackman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Alastair Conway |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Jonathan James Sokhanvari |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr James Alexander Scott-Gatty |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heathcote Road Twickenham TW1 1RX |
Director Name | Mr Paul Jacques De Maximoff James |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longcroft House 2/8 Victoria Avenue Bishopsgate London EC2M 4NS |
Director Name | Mr Stephen Philip O'Sullivan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longcroft House 2/8 Victoria Avenue Bishopsgate London EC2M 4NS |
Director Name | Edward Charles Searson James |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2023) |
Role | Ceo Fnz Asset Management Infrastructure (Fnz Ami) |
Country of Residence | England |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Bruno Emanuel Goncalves De Almeida |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Registered Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
3 October 2023 | Appointment of Mr Alastair Conway as a director on 2 October 2023 (2 pages) |
---|---|
30 August 2023 | Termination of appointment of Edward Charles Searson James as a director on 26 July 2023 (1 page) |
16 May 2023 | Full accounts made up to 31 December 2022 (29 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
7 March 2023 | Statement of capital following an allotment of shares on 7 March 2023
|
22 November 2022 | Appointment of Mr John Anthony Llewellyn Blackman as a director on 8 November 2022 (2 pages) |
15 November 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
4 October 2022 | Director's details changed for John Tomlins on 3 October 2022 (2 pages) |
3 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 10th Floor 135 Bishopsgate London EC2M 3TP on 3 October 2022 (1 page) |
3 October 2022 | Director's details changed for Miss Catherine Ann Brown on 3 October 2022 (2 pages) |
15 September 2022 | Appointment of Mr Bruno Emanuel Goncalves De Almeida as a director on 15 September 2022 (2 pages) |
15 July 2022 | Full accounts made up to 31 March 2022 (31 pages) |
10 May 2022 | Appointment of Miss Catherine Ann Brown as a director on 4 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Jonathan James Sokhanvari as a director on 10 May 2022 (1 page) |
5 May 2022 | Appointment of Mr Christopher James Bell as a director on 28 April 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
19 October 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
19 October 2021 | Company name changed rexigon securities LIMITED\certificate issued on 19/10/21
|
6 October 2021 | Statement of capital following an allotment of shares on 27 September 2021
|
24 May 2021 | Memorandum and Articles of Association (35 pages) |
24 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
24 May 2021 | Change of share class name or designation (2 pages) |
11 May 2021 | Appointment of Mrs Katrina Therese Sartorius as a director on 7 May 2021 (2 pages) |
11 May 2021 | Appointment of Edward Charles Searson James as a director on 7 May 2021 (2 pages) |
10 May 2021 | Cessation of Jva Holdings Llp as a person with significant control on 7 May 2021 (1 page) |
10 May 2021 | Appointment of John Tomlins as a director on 7 May 2021 (2 pages) |
10 May 2021 | Notification of a person with significant control statement (2 pages) |
10 May 2021 | Cessation of Jonathan James Sokhanvari as a person with significant control on 7 May 2021 (1 page) |
10 May 2021 | Termination of appointment of James Alexander Scott-Gatty as a director on 7 May 2021 (1 page) |
10 May 2021 | Registered office address changed from Longcroft House 2/8 Victoria Avenue Bishopsgate London EC2M 4NS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 May 2021 (1 page) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 November 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
18 November 2020 | Termination of appointment of Stephen Philip O'sullivan as a director on 18 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Paul Jacques De Maximoff James as a director on 18 November 2020 (1 page) |
11 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
11 April 2020 | Notification of Jva Holdings Llp as a person with significant control on 10 February 2020 (2 pages) |
2 December 2019 | Appointment of Mr Paul Jacques De Maximoff James as a director on 2 December 2019 (2 pages) |
2 December 2019 | Appointment of Mr Stephen Philip O'sullivan as a director on 2 December 2019 (2 pages) |
22 October 2019 | Second filing of a statement of capital following an allotment of shares on 26 July 2016
|
4 October 2019 | Resolutions
|
13 June 2019 | Full accounts made up to 31 March 2019 (18 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 July 2016 | Register inspection address has been changed to 1 Lime Park Thorn Grove Bishop's Stortford Hertfordshire CM23 5LZ (1 page) |
27 July 2016 | Registered office address changed from 1 Lime Park Thorn Grove Bishop's Stortford Hertfordshire CM23 5LZ United Kingdom to Longcroft House 2/8 Victoria Avenue Bishopsgate London EC2M 4NS on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 1 Lime Park Thorn Grove Bishop's Stortford Hertfordshire CM23 5LZ United Kingdom to Longcroft House 2/8 Victoria Avenue Bishopsgate London EC2M 4NS on 27 July 2016 (1 page) |
27 July 2016 | Register inspection address has been changed to 1 Lime Park Thorn Grove Bishop's Stortford Hertfordshire CM23 5LZ (1 page) |
26 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 January 2016 | Appointment of Mr James Alexander Scott-Gatty as a director on 1 October 2015 (2 pages) |
3 January 2016 | Appointment of Mr James Alexander Scott-Gatty as a director on 1 October 2015 (2 pages) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|