UKBizDB.co.uk

FAIRFX PLC

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

This company is commonly known as Fairfx Plc. The company was founded 18 years ago and was given the registration number 05539698. The firm's registered office is in LONDON. You can find them at 3rd Floor, Vintners Place, 68 Upper Thames Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FAIRFX PLC
Company Number:05539698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Secretary01 August 2021Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director06 August 2019Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director28 January 2021Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director28 January 2021Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director16 December 2021Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director28 January 2021Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director19 May 2022Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director05 September 2006Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Secretary19 February 2016Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Secretary04 July 2012Active
Testcombe House, Chilbolton, Stockbridge, SO20 6AZ

Secretary26 April 2006Active
52, Dorset Road, Forest Gate, London, E7 8PS

Secretary05 March 2009Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Secretary01 January 2017Active
C 51 Albion Riverside, 8 Hester Road, London, SW11 4AR

Secretary06 August 2007Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary18 August 2005Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director21 November 2014Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director18 August 2005Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director28 January 2021Active
7, Observatory Gardens, Kensington, London, United Kingdom, W8 7HY

Director29 March 2006Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director03 May 2017Active
Residence Du Metropole - Apt 6a2, 19 Avenue Des Spelugues 98000 Monacoo, Monaco,

Director23 May 2006Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director03 May 2017Active
Testcombe House, Chilbolton, Stockbridge, SO20 6AZ

Director23 May 2006Active
Emilie Palace, Avenue Princesse Grace, Monte Carlo, Monaco,

Director29 March 2006Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director03 May 2017Active

People with Significant Control

Equals Group Plc
Notified on:23 June 2016
Status:Active
Country of residence:England
Address:3rd Floor Vintners' Place, 68 Upper Thames Street, London, England, EC4V 3BJ
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Change of name

Certificate change of name company.

Download
2022-09-13Change of name

Change of name notice.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-27Capital

Capital allotment shares.

Download
2020-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.