Fxp (UK) Ltd

General information

Name:

Fxp (UK) Limited

Office Address:

The Arthur Rank Centre Stoneleigh Park CV8 2LZ Kenilworth

Number: 09011537

Incorporation date: 2014-04-25

Dissolution date: 2023-03-07

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the year of the beginning of Fxp (UK) Ltd, the firm located at The Arthur Rank Centre, Stoneleigh Park in Kenilworth. The company was founded on April 25, 2014. The company's Companies House Registration Number was 09011537 and its postal code was CV8 2LZ. It had been on the market for approximately nine years up until March 7, 2023.

This specific company was directed by just one managing director: Carrie F., who was designated to this position on July 1, 2019.

The companies with significant control over this firm included: Freeman Events International, Llc owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Dallas at P.o. Box 660613, Texas.

Financial data based on annual reports

Company staff

Dawnn R.

Role: Secretary

Appointed: 13 February 2020

Latest update: 11 January 2023

Carrie F.

Role: Director

Appointed: 01 July 2019

Latest update: 11 January 2023

People with significant control

Freeman Events International, Llc
Address: P.O. Box 660613 P.O. Box 660613, Dallas, Texas, PO Box 660613, United States
Legal authority Texas Business Organizations Code
Legal form Limited Liability Company
Notified on 2 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 09 May 2023
Confirmation statement last made up date 25 April 2022
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 25 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 1 February 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

7 Pilgrim Street London

Post code:

EC4V 6LB

City / Town:

United Kingdom

HQ address,
2016

Address:

Duane Morris 2nd Floor 10 Chiswell Street

Post code:

EC1Y 4UQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
  • 73120 : Media representation services
  • 82302 : Activities of conference organisers
8
Company Age

Closest Companies - by postcode