UKBizDB.co.uk

CENTRAL FX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Fx Limited. The company was founded 14 years ago and was given the registration number 07112809. The firm's registered office is in LONDON. You can find them at 1st Floor, 51 Eastcheap, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CENTRAL FX LIMITED
Company Number:07112809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1st Floor, 51 Eastcheap, London, United Kingdom, EC3M 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, 4 Minster Court, London, United Kingdom, EC3R 7BB

Secretary30 September 2011Active
2, 4 Minster Court, London, United Kingdom, EC3R 7BB

Director24 January 2010Active
2, 4 Minster Court, London, United Kingdom, EC3R 7BB

Director30 September 2011Active
2, 4 Minster Court, London, United Kingdom, EC3R 7BB

Director30 September 2011Active
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET

Corporate Secretary24 December 2009Active
3 Lloyds Avenue, London, England, EC3N 3DS

Director11 November 2013Active
Flat 113, Crown Lodge, Elystan Street, London, England, SW3 3PW

Director25 October 2013Active
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET

Director24 December 2009Active

People with Significant Control

Mr Altan Daniel Ali
Notified on:20 January 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:2, 4 Minster Court, London, United Kingdom, EC3R 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam David Stark
Notified on:20 January 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:2, 4 Minster Court, London, United Kingdom, EC3R 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Lawrence Joseph
Notified on:20 January 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:2, 4 Minster Court, London, United Kingdom, EC3R 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Cm Financial Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Akara Building, 24 De Castro Street, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Resolution

Resolution.

Download
2024-03-04Incorporation

Memorandum articles.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-15Officers

Change person secretary company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Resolution

Resolution.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.