Advanced company searchLink opens in new window

FXP (UK) LTD

Company number 09011537

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2022 DS01 Application to strike the company off the register
13 Jul 2022 AD01 Registered office address changed from 125, C/O King & Spalding International Llp Old Broad Street London EC2N 1AR England to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 13 July 2022
24 Jun 2022 PSC02 Notification of Freeman Events International, Llc as a person with significant control on 2 October 2017
24 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 24 June 2022
10 Jun 2022 AD01 Registered office address changed from The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ England to 125, C/O King & Spalding International Llp Old Broad Street London EC2N 1AR on 10 June 2022
10 Jun 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Oct 2021 AD01 Registered office address changed from 7 Moor Street London W1D 5NB England to The Arthur Rank Centre Stoneleigh Park Kenilworth CV8 2LZ on 19 October 2021
15 Sep 2021 AD01 Registered office address changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to 7 Moor Street London W1D 5NB on 15 September 2021
16 Jun 2021 AD02 Register inspection address has been changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR
16 Jun 2021 AD02 Register inspection address has been changed to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR
15 Jun 2021 AD01 Registered office address changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR United Kingdom to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from Citypoint, Duane Morris, 16th Floor One Ropemaker Street London EC2Y 9AW England to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR on 15 June 2021
03 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
21 Feb 2020 AP03 Appointment of Dawnn Repp as a secretary on 13 February 2020
21 Feb 2020 TM02 Termination of appointment of Adelle Mize as a secretary on 13 February 2020
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Jul 2019 TM01 Termination of appointment of Joseph Victor Popolo, Jr as a director on 1 July 2019
03 Jul 2019 AP01 Appointment of Carrie Freeman Parsons as a director on 1 July 2019
03 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 30 April 2018