London
SW1E 6AJ
LLP Designated Member Name | Freepoint Commodities Corporate Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2012(5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
LLP Designated Member Name | Mr Daniel Marc Hecht |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9SS |
Website | www.freepoint.com |
---|---|
Email address | [email protected] |
Telephone | 020 32626000 |
Telephone region | London |
Registered Address | 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £43,712,946 |
Gross Profit | £33,401,994 |
Net Worth | £8,993,200 |
Cash | £9,925,398 |
Current Liabilities | £315,195,088 |
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 | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
9 June 2022 | Delivered on: 14 June 2022 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: First fixed charge over the intellectual property (as defined in the instrument) now or in the future held by the chargor. Outstanding |
---|---|
12 November 2021 | Delivered on: 15 November 2021 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Not applicable. Outstanding |
2 July 2020 | Delivered on: 6 July 2020 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Not applicable. Outstanding |
13 April 2017 | Delivered on: 20 April 2017 Persons entitled: Bnp Paribas as Security Trustee Classification: A registered charge Outstanding |
1 October 2014 | Delivered on: 4 October 2014 Persons entitled: Nord Pool Spot As Classification: A registered charge Outstanding |
11 March 2014 | Delivered on: 31 March 2014 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
29 August 2013 | Delivered on: 31 August 2013 Persons entitled: Nasdaq Omx Stockholm Ab Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 May 2012 | Delivered on: 23 May 2012 Persons entitled: Nasdaq Omx Stockholm Ab Classification: Gbp collateral security deed Secured details: All monies due or to become due from the account holder and/or the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to all cash collateral and all money now and in the future standing to the credit of each collateral account. By way of floating charge all property deliverable and all money payable see image for full details. Outstanding |
14 June 2022 | Delivered on: 20 June 2022 Persons entitled: Nord Pool As Classification: A registered charge Outstanding |
9 June 2022 | Delivered on: 14 June 2022 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: First fixed charge over the intellectual property (as defined in the instrument) now or in the future held by the chargor. Outstanding |
2 March 2012 | Delivered on: 9 March 2012 Persons entitled: Bnp Paribas, as Security Trustee Classification: Debenture Secured details: All monies due or to become due from any non-us obligor to the secured parties. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. Outstanding |
15 April 2024 | Registration of charge OC3679260016, created on 3 April 2024 (47 pages) |
---|---|
28 November 2023 | Registration of charge OC3679260015, created on 27 November 2023 (51 pages) |
28 November 2023 | Registration of charge OC3679260014, created on 27 November 2023 (49 pages) |
20 October 2023 | Satisfaction of charge OC3679260010 in full (1 page) |
20 October 2023 | Satisfaction of charge OC3679260007 in full (1 page) |
20 October 2023 | Satisfaction of charge OC3679260008 in full (1 page) |
20 October 2023 | Satisfaction of charge OC3679260006 in full (1 page) |
20 October 2023 | Satisfaction of charge 1 in full (1 page) |
20 October 2023 | Satisfaction of charge OC3679260009 in full (1 page) |
20 October 2023 | Satisfaction of charge OC3679260004 in full (1 page) |
22 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
18 September 2023 | Full accounts made up to 31 December 2022 (47 pages) |
21 July 2023 | Registration of charge OC3679260013, created on 19 July 2023 (18 pages) |
21 July 2023 | Registration of charge OC3679260012, created on 19 July 2023 (18 pages) |
18 October 2022 | Full accounts made up to 31 December 2021 (49 pages) |
20 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
20 June 2022 | Registration of charge OC3679260011, created on 14 June 2022 (19 pages) |
14 June 2022 | Registration of charge OC3679260009, created on 9 June 2022 (50 pages) |
14 June 2022 | Registration of charge OC3679260010, created on 9 June 2022 (47 pages) |
15 November 2021 | Registration of charge OC3679260008, created on 12 November 2021 (21 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (50 pages) |
17 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
2 November 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (49 pages) |
6 July 2020 | Registration of charge OC3679260007, created on 2 July 2020 (10 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (45 pages) |
20 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (37 pages) |
21 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
23 July 2018 | Member's details changed for Freepoint Commodities Corporate Ltd on 23 July 2018 (1 page) |
23 July 2018 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 62 Buckingham Gate London SW1E 6AJ on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Freepoint Commodities Corporate Ltd as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Change of details for Freepoint Commodities Holdings Ltd as a person with significant control on 23 July 2018 (2 pages) |
23 July 2018 | Member's details changed for Freepoint Commodities Holdings Ltd on 23 July 2018 (1 page) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (37 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (37 pages) |
20 April 2017 | Registration of charge OC3679260006, created on 13 April 2017 (42 pages) |
20 April 2017 | Registration of charge OC3679260006, created on 13 April 2017 (42 pages) |
3 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (33 pages) |
8 October 2015 | Annual return made up to 9 September 2015 (3 pages) |
8 October 2015 | Annual return made up to 9 September 2015 (3 pages) |
8 October 2015 | Annual return made up to 9 September 2015 (3 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (37 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (37 pages) |
10 October 2014 | Annual return made up to 9 September 2014 (3 pages) |
10 October 2014 | Annual return made up to 9 September 2014 (3 pages) |
10 October 2014 | Annual return made up to 9 September 2014 (3 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (37 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (37 pages) |
4 October 2014 | Registration of charge OC3679260005, created on 1 October 2014 (26 pages) |
4 October 2014 | Registration of charge OC3679260005, created on 1 October 2014 (26 pages) |
4 October 2014 | Registration of charge OC3679260005, created on 1 October 2014 (26 pages) |
31 March 2014 | Registration of charge 3679260004 (8 pages) |
31 March 2014 | Registration of charge 3679260004 (8 pages) |
16 October 2013 | Annual return made up to 9 September 2013 (3 pages) |
16 October 2013 | Annual return made up to 9 September 2013 (3 pages) |
16 October 2013 | Annual return made up to 9 September 2013 (3 pages) |
31 August 2013 | Registration of charge 3679260003 (26 pages) |
31 August 2013 | Registration of charge 3679260003 (26 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
3 October 2012 | Annual return made up to 9 September 2012 (3 pages) |
3 October 2012 | Annual return made up to 9 September 2012 (3 pages) |
3 October 2012 | Annual return made up to 9 September 2012 (3 pages) |
23 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
23 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
9 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (22 pages) |
9 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (22 pages) |
20 February 2012 | Appointment of Freepoint Commodities Corporate Ltd as a member (3 pages) |
20 February 2012 | Appointment of Freepoint Commodities Corporate Ltd as a member (3 pages) |
8 November 2011 | Registered office address changed from Simmons & Simmons Llp Citypoint, One Ropemaker Street London EC2Y 9SS United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Member's details changed for Freepoint Commodities Holdings Ltd on 7 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Simmons & Simmons Llp Citypoint, One Ropemaker Street London EC2Y 9SS United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Simmons & Simmons Llp Citypoint, One Ropemaker Street London EC2Y 9SS United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Member's details changed for Freepoint Commodities Holdings Ltd on 7 November 2011 (1 page) |
8 November 2011 | Member's details changed for Freepoint Commodities Holdings Ltd on 7 November 2011 (1 page) |
7 November 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
7 November 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 October 2011 | Termination of appointment of Daniel Hecht as a member (1 page) |
27 October 2011 | Termination of appointment of Daniel Hecht as a member (1 page) |
9 September 2011 | Incorporation of a limited liability partnership (5 pages) |
9 September 2011 | Incorporation of a limited liability partnership (5 pages) |