Company NameFreepoint Commodities Europe Llp
Company StatusActive
Company NumberOC367926
CategoryLimited Liability Partnership
Incorporation Date9 September 2011(12 years, 7 months ago)

Directors

LLP Designated Member NameFreepoint Commodities Holdings Ltd (Corporation)
StatusCurrent
Appointed09 September 2011(same day as company formation)
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
LLP Designated Member NameFreepoint Commodities Corporate Ltd (Corporation)
StatusCurrent
Appointed09 February 2012(5 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
LLP Designated Member NameMr Daniel Marc Hecht
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9SS

Contact

Websitewww.freepoint.com
Email address[email protected]
Telephone020 32626000
Telephone regionLondon

Location

Registered Address62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£43,712,946
Gross Profit£33,401,994
Net Worth£8,993,200
Cash£9,925,398
Current Liabilities£315,195,088

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 Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

9 June 2022Delivered 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 2021Delivered on: 15 November 2021
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 July 2020Delivered on: 6 July 2020
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 April 2017Delivered on: 20 April 2017
Persons entitled: Bnp Paribas as Security Trustee

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 4 October 2014
Persons entitled: Nord Pool Spot As

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 31 March 2014
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
29 August 2013Delivered 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 2012Delivered 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 2022Delivered on: 20 June 2022
Persons entitled: Nord Pool As

Classification: A registered charge
Outstanding
9 June 2022Delivered 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 2012Delivered 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

Filing History

15 April 2024Registration of charge OC3679260016, created on 3 April 2024 (47 pages)
28 November 2023Registration of charge OC3679260015, created on 27 November 2023 (51 pages)
28 November 2023Registration of charge OC3679260014, created on 27 November 2023 (49 pages)
20 October 2023Satisfaction of charge OC3679260010 in full (1 page)
20 October 2023Satisfaction of charge OC3679260007 in full (1 page)
20 October 2023Satisfaction of charge OC3679260008 in full (1 page)
20 October 2023Satisfaction of charge OC3679260006 in full (1 page)
20 October 2023Satisfaction of charge 1 in full (1 page)
20 October 2023Satisfaction of charge OC3679260009 in full (1 page)
20 October 2023Satisfaction of charge OC3679260004 in full (1 page)
22 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
18 September 2023Full accounts made up to 31 December 2022 (47 pages)
21 July 2023Registration of charge OC3679260013, created on 19 July 2023 (18 pages)
21 July 2023Registration of charge OC3679260012, created on 19 July 2023 (18 pages)
18 October 2022Full accounts made up to 31 December 2021 (49 pages)
20 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
20 June 2022Registration of charge OC3679260011, created on 14 June 2022 (19 pages)
14 June 2022Registration of charge OC3679260009, created on 9 June 2022 (50 pages)
14 June 2022Registration of charge OC3679260010, created on 9 June 2022 (47 pages)
15 November 2021Registration of charge OC3679260008, created on 12 November 2021 (21 pages)
5 October 2021Full accounts made up to 31 December 2020 (50 pages)
17 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
2 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (49 pages)
6 July 2020Registration of charge OC3679260007, created on 2 July 2020 (10 pages)
27 September 2019Full accounts made up to 31 December 2018 (45 pages)
20 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (37 pages)
21 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
23 July 2018Member's details changed for Freepoint Commodities Corporate Ltd on 23 July 2018 (1 page)
23 July 2018Registered 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 2018Change of details for Freepoint Commodities Corporate Ltd as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Change of details for Freepoint Commodities Holdings Ltd as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Member's details changed for Freepoint Commodities Holdings Ltd on 23 July 2018 (1 page)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (37 pages)
28 June 2017Full accounts made up to 31 December 2016 (37 pages)
20 April 2017Registration of charge OC3679260006, created on 13 April 2017 (42 pages)
20 April 2017Registration of charge OC3679260006, created on 13 April 2017 (42 pages)
3 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (33 pages)
11 July 2016Full accounts made up to 31 December 2015 (33 pages)
8 October 2015Annual return made up to 9 September 2015 (3 pages)
8 October 2015Annual return made up to 9 September 2015 (3 pages)
8 October 2015Annual return made up to 9 September 2015 (3 pages)
28 September 2015Full accounts made up to 31 December 2014 (37 pages)
28 September 2015Full accounts made up to 31 December 2014 (37 pages)
10 October 2014Annual return made up to 9 September 2014 (3 pages)
10 October 2014Annual return made up to 9 September 2014 (3 pages)
10 October 2014Annual return made up to 9 September 2014 (3 pages)
8 October 2014Full accounts made up to 31 December 2013 (37 pages)
8 October 2014Full accounts made up to 31 December 2013 (37 pages)
4 October 2014Registration of charge OC3679260005, created on 1 October 2014 (26 pages)
4 October 2014Registration of charge OC3679260005, created on 1 October 2014 (26 pages)
4 October 2014Registration of charge OC3679260005, created on 1 October 2014 (26 pages)
31 March 2014Registration of charge 3679260004 (8 pages)
31 March 2014Registration of charge 3679260004 (8 pages)
16 October 2013Annual return made up to 9 September 2013 (3 pages)
16 October 2013Annual return made up to 9 September 2013 (3 pages)
16 October 2013Annual return made up to 9 September 2013 (3 pages)
31 August 2013Registration of charge 3679260003 (26 pages)
31 August 2013Registration of charge 3679260003 (26 pages)
13 June 2013Full accounts made up to 31 December 2012 (27 pages)
13 June 2013Full accounts made up to 31 December 2012 (27 pages)
3 October 2012Annual return made up to 9 September 2012 (3 pages)
3 October 2012Annual return made up to 9 September 2012 (3 pages)
3 October 2012Annual return made up to 9 September 2012 (3 pages)
23 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages)
23 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages)
9 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (22 pages)
9 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (22 pages)
20 February 2012Appointment of Freepoint Commodities Corporate Ltd as a member (3 pages)
20 February 2012Appointment of Freepoint Commodities Corporate Ltd as a member (3 pages)
8 November 2011Registered office address changed from Simmons & Simmons Llp Citypoint, One Ropemaker Street London EC2Y 9SS United Kingdom on 8 November 2011 (1 page)
8 November 2011Member's details changed for Freepoint Commodities Holdings Ltd on 7 November 2011 (1 page)
8 November 2011Registered office address changed from Simmons & Simmons Llp Citypoint, One Ropemaker Street London EC2Y 9SS United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Simmons & Simmons Llp Citypoint, One Ropemaker Street London EC2Y 9SS United Kingdom on 8 November 2011 (1 page)
8 November 2011Member's details changed for Freepoint Commodities Holdings Ltd on 7 November 2011 (1 page)
8 November 2011Member's details changed for Freepoint Commodities Holdings Ltd on 7 November 2011 (1 page)
7 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 October 2011Termination of appointment of Daniel Hecht as a member (1 page)
27 October 2011Termination of appointment of Daniel Hecht as a member (1 page)
9 September 2011Incorporation of a limited liability partnership (5 pages)
9 September 2011Incorporation of a limited liability partnership (5 pages)