Warning: file_put_contents(c/70b1b36757a7e8b04a450fdb94427282.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fxea Uk Limited, EC2A 3AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FXEA UK LIMITED

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

This company is commonly known as Fxea Uk Limited. The company was founded 5 years ago and was given the registration number 11585778. The firm's registered office is in LONDON. You can find them at 110-112 Curtain Road, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:FXEA UK LIMITED
Company Number:11585778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:110-112 Curtain Road, London, United Kingdom, EC2A 3AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110-112, Curtain Road, London, United Kingdom, EC2A 3AH

Director19 August 2019Active
110-112, Curtain Road, London, United Kingdom, EC2A 3AH

Director29 April 2019Active
110-112, Curtain Road, London, United Kingdom, EC2A 3AH

Director24 September 2018Active

People with Significant Control

Mr Daniel Thomas Schreiber
Notified on:19 May 2019
Status:Active
Date of birth:May 1979
Nationality:Austrian
Country of residence:England
Address:Flat 8, Emma Court, 142 Maidstone Road, Rochester, England, ME1 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Herman Donnik
Notified on:28 April 2019
Status:Active
Date of birth:February 1973
Nationality:German
Country of residence:United Kingdom
Address:110-112, Curtain Road, London, United Kingdom, EC2A 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elias Schafer
Notified on:24 September 2018
Status:Active
Date of birth:January 1980
Nationality:German
Country of residence:United Kingdom
Address:110-112, Curtain Road, London, United Kingdom, EC2A 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-03Dissolution

Dissolution application strike off company.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-09-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.