London
E14 5HJ
Director Name | Ms Martine Ann Bond |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 September 2018(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Gregory Fortuna |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 October 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Business Head State Street Global Link |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Peter Richard Eggleston |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Aman Thind |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2016(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Neill Martin Penney |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thompson Reuters Building 30 South Colonnade London E14 5EP |
Director Name | Ms Olubusola Sodeinde |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Website | www.bestxfx.com |
---|
Registered Address | 20 Churchill Place London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
9 September 2020 | Second filing of Confirmation Statement dated 25 January 2020 (3 pages) |
19 August 2020 | Director's details changed for Mr Peter Richard Eggleston on 30 June 2020 (2 pages) |
14 August 2020 | Director's details changed for Mr Aman Thind on 1 June 2019 (2 pages) |
13 August 2020 | Director's details changed for Ms Martine Ann Bond on 27 July 2020 (2 pages) |
18 February 2020 | 25/01/20 Statement of Capital gbp 233.30
|
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
20 August 2019 | Termination of appointment of Olubusola Sodeinde as a director on 19 July 2019 (1 page) |
25 February 2019 | Confirmation statement made on 25 January 2019 with no updates (4 pages) |
7 November 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (3 pages) |
2 October 2018 | Appointment of Mrs Martine Ann Bond as a director on 10 September 2018 (2 pages) |
21 September 2018 | Notification of State Street International Holdings as a person with significant control on 10 September 2018 (2 pages) |
21 September 2018 | Cessation of Oliver Charles Jerome as a person with significant control on 10 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Neill Martin Penney as a director on 10 September 2018 (1 page) |
21 September 2018 | Cessation of Peter Richard Eggleston as a person with significant control on 10 September 2018 (1 page) |
21 September 2018 | Cessation of Aman Thind as a person with significant control on 10 September 2018 (1 page) |
21 September 2018 | Change of details for State Street International Holdings as a person with significant control on 10 September 2018 (2 pages) |
21 September 2018 | Registered 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 2018 | Appointment of Mrs Olubusola Sodeinde as a director on 10 September 2018 (2 pages) |
12 September 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
17 July 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
1 September 2017 | Registered 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 2017 | Change of details for Mr Peter Richard Eggleston as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Mr Aman Thind as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Mr Peter Richard Eggleston as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Mr Oliver Charles Jerome as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Mr Aman Thind as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Registered 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 2017 | Change of details for Mr Oliver Charles Jerome as a person with significant control on 1 September 2017 (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
9 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (9 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (9 pages) |
25 January 2017 | Registered 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 2017 | Registered 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 2016 | Resolutions
|
20 December 2016 | Resolutions
|
13 December 2016 | Appointment of Mr Neill Martin Penney as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Neill Martin Penney as a director on 1 December 2016 (2 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
16 September 2016 | Sub-division of shares on 1 August 2016 (4 pages) |
16 September 2016 | Sub-division of shares on 1 August 2016 (4 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
11 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
10 August 2016 | Appointment of Mr Aman Thind as a director on 1 August 2016 (2 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
10 August 2016 | Appointment of Mr Aman Thind as a director on 1 August 2016 (2 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
3 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Incorporation Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|