Advanced company searchLink opens in new window

FXPRO UK LIMITED

Company number 06925128

Filter by category


Confirmation statement filters

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)
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 May 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AP01 Appointment of Mr Wayne Steven Roworth as a director
05 Apr 2012 AP01 Appointment of Mr Simon Charles Smith as a director
30 Mar 2012 TM01 Termination of appointment of George Xydas as a director
10 Jun 2011 AA Full accounts made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for George Xydas on 6 June 2011
06 Jun 2011 CH01 Director's details changed for Charalambos Psimolophitis on 6 June 2011
06 Jun 2011 CH01 Director's details changed for Ms Avril Chisholm Millar on 6 June 2011
06 Jun 2011 CH01 Director's details changed for Mr Martin Robert Couper on 6 June 2011
03 Feb 2011 TM01 Termination of appointment of Simon Dodkin as a director
25 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Oct 2010 MEM/ARTS Memorandum and Articles of Association
29 Sep 2010 AP01 Appointment of Ms Avril Chisholm Millar as a director
29 Sep 2010 AP01 Appointment of Mr Martin Robert Couper as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 29/09/2010.
29 Sep 2010 AP01 Appointment of Mr Simon Alfred Dodkin as a director
29 Sep 2010 AP01 Appointment of Mr Martin Robert Couper as a director
15 Sep 2010 SH01 Statement of capital following an allotment of shares on 7 September 2010
  • GBP 300,000
15 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2010 CC04 Statement of company's objects
15 Sep 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
09 Sep 2010 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU on 9 September 2010
01 Sep 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1