Company NameFXC Group Limited
DirectorsDaniel Alexander Webber and Katie Hyman
Company StatusActive
Company Number10899718
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Daniel Alexander Webber
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameKatie Hyman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Jacob Stephen Lew
StatusCurrent
Appointed01 September 2021(4 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 May 2023Registered 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)
27 April 2023Change of details for Mr Daniel Alexander Webber as a person with significant control on 27 April 2023 (2 pages)
22 December 2022Confirmation statement made on 9 December 2022 with updates (6 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (6 pages)
2 December 2021Appointment of Mr Jacob Stephen Lew as a secretary on 1 September 2021 (2 pages)
3 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 June 2021Appointment of Katie Hyman as a director on 1 June 2021 (2 pages)
29 September 2020Registered 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)
1 September 2020Confirmation statement made on 3 August 2020 with updates (6 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 May 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,494.3
(4 pages)
21 August 2019Registered office address changed from 2nd Floor, 92-93 Great Russell Street London WC1B 3PS United Kingdom to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 21 August 2019 (1 page)
14 August 2019Confirmation statement made on 3 August 2019 with updates (6 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,465
(4 pages)
28 September 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
28 September 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
6 March 2018Notification of Daniel Webber as a person with significant control on 4 August 2017 (2 pages)
6 March 2018Notification of Daka Investments Limited as a person with significant control on 31 December 2017 (2 pages)
22 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
28 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,000
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,000
(4 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 990
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 990
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)