Company NameBestx Ltd
Company StatusActive
Company Number09969413
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Oliver Jerome
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMs Martine Ann Bond
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Gregory Fortuna
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Head State Street Global Link
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Peter Richard Eggleston
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Aman Thind
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2016(6 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Neill Martin Penney
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thompson Reuters Building 30 South Colonnade
London
E14 5EP
Director NameMs Olubusola Sodeinde
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ

Contact

Websitewww.bestxfx.com

Location

Registered Address20 Churchill Place
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (24 pages)
9 September 2020Second filing of Confirmation Statement dated 25 January 2020 (3 pages)
19 August 2020Director's details changed for Mr Peter Richard Eggleston on 30 June 2020 (2 pages)
14 August 2020Director's details changed for Mr Aman Thind on 1 June 2019 (2 pages)
13 August 2020Director's details changed for Ms Martine Ann Bond on 27 July 2020 (2 pages)
18 February 202025/01/20 Statement of Capital gbp 233.30
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/09/2020
(6 pages)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
20 August 2019Termination of appointment of Olubusola Sodeinde as a director on 19 July 2019 (1 page)
25 February 2019Confirmation statement made on 25 January 2019 with no updates (4 pages)
7 November 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (3 pages)
2 October 2018Appointment of Mrs Martine Ann Bond as a director on 10 September 2018 (2 pages)
21 September 2018Notification of State Street International Holdings as a person with significant control on 10 September 2018 (2 pages)
21 September 2018Cessation of Oliver Charles Jerome as a person with significant control on 10 September 2018 (1 page)
21 September 2018Termination of appointment of Neill Martin Penney as a director on 10 September 2018 (1 page)
21 September 2018Cessation of Peter Richard Eggleston as a person with significant control on 10 September 2018 (1 page)
21 September 2018Cessation of Aman Thind as a person with significant control on 10 September 2018 (1 page)
21 September 2018Change of details for State Street International Holdings as a person with significant control on 10 September 2018 (2 pages)
21 September 2018Registered office address changed from 23 Finsbury Circus London EC2M 7EA England to 20 Churchill Place London E14 5HJ on 21 September 2018 (1 page)
21 September 2018Appointment of Mrs Olubusola Sodeinde as a director on 10 September 2018 (2 pages)
12 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 233.3
(3 pages)
17 July 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 September 2017Registered office address changed from 23 Finsbury Circus London EC2M 7EA England to 23 Finsbury Circus London EC2M 7EA on 1 September 2017 (1 page)
1 September 2017Change of details for Mr Peter Richard Eggleston as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Change of details for Mr Aman Thind as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Change of details for Mr Peter Richard Eggleston as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Change of details for Mr Oliver Charles Jerome as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Registered office address changed from 23 Finsbury Circus London EC2M 7EA England to 23 Finsbury Circus London EC2M 7EA on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 23 Finsbury Circus London EC2M 7EA on 1 September 2017 (1 page)
1 September 2017Change of details for Mr Aman Thind as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 23 Finsbury Circus London EC2M 7EA on 1 September 2017 (1 page)
1 September 2017Change of details for Mr Oliver Charles Jerome as a person with significant control on 1 September 2017 (2 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 225.3
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 225.3
(3 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (9 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (9 pages)
25 January 2017Registered office address changed from Room 6013, Ground Floor 1 Fore Street London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Room 6013, Ground Floor 1 Fore Street London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 25 January 2017 (1 page)
20 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
20 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
13 December 2016Appointment of Mr Neill Martin Penney as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Neill Martin Penney as a director on 1 December 2016 (2 pages)
30 November 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 224.19
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 224.19
(3 pages)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 200.77
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 201.66
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 201.66
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 201.28
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 200.26
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 199.75
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 200.26
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 199.75
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 200.77
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 201.28
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 198.99
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 198.99
(3 pages)
16 September 2016Sub-division of shares on 1 August 2016 (4 pages)
16 September 2016Sub-division of shares on 1 August 2016 (4 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 100 ordinary shares of £1 each to 10000 at £0.01 each 01/08/2016
(24 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 100 ordinary shares of £1 each to 10000 at £0.01 each 01/08/2016
(24 pages)
11 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 183.99
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 187.99
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 191.99
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 183.99
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 191.99
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 195.99
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 187.99
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 195.99
(3 pages)
10 August 2016Appointment of Mr Aman Thind as a director on 1 August 2016 (2 pages)
10 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 118.66
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 177.99
(3 pages)
10 August 2016Appointment of Mr Aman Thind as a director on 1 August 2016 (2 pages)
10 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 118.66
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 109.33
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 177.99
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 109.33
(3 pages)
3 March 2016Registered office address changed from Ground Floor, 1 Fore Street London EC2Y 5EJ England to Room 6013, Ground Floor 1 Fore Street London EC2Y 5EJ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Ground Floor, 1 Fore Street London EC2Y 5EJ England to Room 6013, Ground Floor 1 Fore Street London EC2Y 5EJ on 3 March 2016 (1 page)
2 February 2016Registered office address changed from 8 Wildwood Road London NW11 6TB England to Ground Floor, 1 Fore Street London EC2Y 5EJ on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 8 Wildwood Road London NW11 6TB England to Ground Floor, 1 Fore Street London EC2Y 5EJ on 2 February 2016 (1 page)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)