Company NameFNZ Securities Limited
Company StatusActive
Company Number09486463
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Previous NameRexigon Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameJohn Tomlins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMrs Katrina Therese Sartorius
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director Business Development Fnz (Ami)
Country of ResidenceEngland
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMr Christopher James Bell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMs Catherine Ann Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMr John Anthony Llewellyn Blackman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMr Alastair Conway
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMr Jonathan James Sokhanvari
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr James Alexander Scott-Gatty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathcote Road
Twickenham
TW1 1RX
Director NameMr Paul Jacques De Maximoff James
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongcroft House 2/8 Victoria Avenue
Bishopsgate
London
EC2M 4NS
Director NameMr Stephen Philip O'Sullivan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongcroft House 2/8 Victoria Avenue
Bishopsgate
London
EC2M 4NS
Director NameEdward Charles Searson James
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2023)
RoleCeo Fnz Asset Management Infrastructure (Fnz Ami)
Country of ResidenceEngland
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMr Bruno Emanuel Goncalves De Almeida
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP

Location

Registered Address10th Floor 135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

3 October 2023Appointment of Mr Alastair Conway as a director on 2 October 2023 (2 pages)
30 August 2023Termination of appointment of Edward Charles Searson James as a director on 26 July 2023 (1 page)
16 May 2023Full accounts made up to 31 December 2022 (29 pages)
3 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
7 March 2023Statement of capital following an allotment of shares on 7 March 2023
  • GBP 25,000,100.15
(3 pages)
22 November 2022Appointment of Mr John Anthony Llewellyn Blackman as a director on 8 November 2022 (2 pages)
15 November 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
4 October 2022Director's details changed for John Tomlins on 3 October 2022 (2 pages)
3 October 2022Registered 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 2022Director's details changed for Miss Catherine Ann Brown on 3 October 2022 (2 pages)
15 September 2022Appointment of Mr Bruno Emanuel Goncalves De Almeida as a director on 15 September 2022 (2 pages)
15 July 2022Full accounts made up to 31 March 2022 (31 pages)
10 May 2022Appointment of Miss Catherine Ann Brown as a director on 4 May 2022 (2 pages)
10 May 2022Termination of appointment of Jonathan James Sokhanvari as a director on 10 May 2022 (1 page)
5 May 2022Appointment of Mr Christopher James Bell as a director on 28 April 2022 (2 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 17,500,100.15
(3 pages)
19 October 2021Accounts for a small company made up to 31 March 2021 (22 pages)
19 October 2021Company name changed rexigon securities LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
(3 pages)
6 October 2021Statement of capital following an allotment of shares on 27 September 2021
  • GBP 5,000,100.15
(3 pages)
24 May 2021Memorandum and Articles of Association (35 pages)
24 May 2021Particulars of variation of rights attached to shares (2 pages)
24 May 2021Change of share class name or designation (2 pages)
11 May 2021Appointment of Mrs Katrina Therese Sartorius as a director on 7 May 2021 (2 pages)
11 May 2021Appointment of Edward Charles Searson James as a director on 7 May 2021 (2 pages)
10 May 2021Cessation of Jva Holdings Llp as a person with significant control on 7 May 2021 (1 page)
10 May 2021Appointment of John Tomlins as a director on 7 May 2021 (2 pages)
10 May 2021Notification of a person with significant control statement (2 pages)
10 May 2021Cessation of Jonathan James Sokhanvari as a person with significant control on 7 May 2021 (1 page)
10 May 2021Termination of appointment of James Alexander Scott-Gatty as a director on 7 May 2021 (1 page)
10 May 2021Registered 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 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 November 2020Accounts for a small company made up to 31 March 2020 (20 pages)
18 November 2020Termination of appointment of Stephen Philip O'sullivan as a director on 18 November 2020 (1 page)
18 November 2020Termination of appointment of Paul Jacques De Maximoff James as a director on 18 November 2020 (1 page)
11 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
11 April 2020Notification of Jva Holdings Llp as a person with significant control on 10 February 2020 (2 pages)
2 December 2019Appointment of Mr Paul Jacques De Maximoff James as a director on 2 December 2019 (2 pages)
2 December 2019Appointment of Mr Stephen Philip O'sullivan as a director on 2 December 2019 (2 pages)
22 October 2019Second filing of a statement of capital following an allotment of shares on 26 July 2016
  • GBP 100.00
(7 pages)
4 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 June 2019Full accounts made up to 31 March 2019 (18 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 31 March 2018 (18 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 July 2016Register inspection address has been changed to 1 Lime Park Thorn Grove Bishop's Stortford Hertfordshire CM23 5LZ (1 page)
27 July 2016Registered 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 2016Registered 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 2016Register inspection address has been changed to 1 Lime Park Thorn Grove Bishop's Stortford Hertfordshire CM23 5LZ (1 page)
26 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 100.01
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 100.01
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2019.
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
3 January 2016Appointment of Mr James Alexander Scott-Gatty as a director on 1 October 2015 (2 pages)
3 January 2016Appointment of Mr James Alexander Scott-Gatty as a director on 1 October 2015 (2 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)