FIXI PLC
LONDON FIX MARKETS PLC

Hellopages » City of London » City of London » EC2V 8AU
Company number 05577579
Status Active
Incorporation Date 28 September 2005
Company Type Public Limited Company
Address 1 KING STREET, LONDON, UNITED KINGDOM, EC2V 8AU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from 10th Floor 110 Cannon Street London EC4N 6EU to 1 King Street London EC2V 8AU on 6 March 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Consolidation 12/12/2016 RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 12 December 2016 GBP 8,018,755.00 . The most likely internet sites of FIXI PLC are www.fixi.co.uk, and www.fixi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fixi Plc is a Public Limited Company. The company registration number is 05577579. Fixi Plc has been working since 28 September 2005. The present status of the company is Active. The registered address of Fixi Plc is 1 King Street London United Kingdom Ec2v 8au. . CORNHILL SECRETARIES LIMITED is a Nominee Secretary of the company. BAHNAN, Jude is a Director of the company. DRAPAC, Goran Andrew is a Director of the company. MACKINNON, Alexander John is a Director of the company. REEVES, Steven Robert is a Director of the company. Director CARSE, Simon has been resigned. Director CARSE, Simon has been resigned. Director COHEN, Richard Colin has been resigned. Director CRADDOCK, Richard Charles has been resigned. Director CUMBERLAND, Emma Helen has been resigned. Director CUMBERLAND, Marcus has been resigned. Director FARRANT, Lance Anthony has been resigned. Director JOYCE III, Joseph Francis has been resigned. Director LAKHANY, Shoaib has been resigned. Director LAKHANY, Shoaib has been resigned. Director LAKHANY, Shoaib has been resigned. Director NURMOHAMED, Bashir has been resigned. Director ROBSON, Benjamin James has been resigned. Director WHELAN, Richard Fergal has been resigned. Director WYNN, Richard Paul has been resigned. Director ZHANG, Weiqiang has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 28 September 2005

Director
BAHNAN, Jude
Appointed Date: 01 April 2015
64 years old

Director
DRAPAC, Goran Andrew
Appointed Date: 03 June 2015
71 years old

Director
MACKINNON, Alexander John
Appointed Date: 03 June 2015
54 years old

Director
REEVES, Steven Robert
Appointed Date: 08 January 2016
66 years old

Resigned Directors

Director
CARSE, Simon
Resigned: 06 February 2015
Appointed Date: 07 March 2007
69 years old

Director
CARSE, Simon
Resigned: 12 October 2006
Appointed Date: 16 June 2006
69 years old

Director
COHEN, Richard Colin
Resigned: 31 October 2008
Appointed Date: 12 February 2008
68 years old

Director
CRADDOCK, Richard Charles
Resigned: 28 February 2014
Appointed Date: 19 February 2011
57 years old

Director
CUMBERLAND, Emma Helen
Resigned: 05 April 2006
Appointed Date: 28 September 2005
52 years old

Director
CUMBERLAND, Marcus
Resigned: 30 April 2009
Appointed Date: 28 September 2005
53 years old

Director
FARRANT, Lance Anthony
Resigned: 10 March 2014
Appointed Date: 25 November 2008
67 years old

Director
JOYCE III, Joseph Francis
Resigned: 05 April 2006
Appointed Date: 20 March 2006
68 years old

Director
LAKHANY, Shoaib
Resigned: 28 September 2015
Appointed Date: 03 March 2009
67 years old

Director
LAKHANY, Shoaib
Resigned: 30 June 2008
Appointed Date: 12 September 2007
67 years old

Director
LAKHANY, Shoaib
Resigned: 25 June 2006
Appointed Date: 16 June 2006
67 years old

Director
NURMOHAMED, Bashir
Resigned: 12 September 2008
Appointed Date: 28 May 2007
65 years old

Director
ROBSON, Benjamin James
Resigned: 09 June 2015
Appointed Date: 23 December 2014
58 years old

Director
WHELAN, Richard Fergal
Resigned: 24 April 2008
Appointed Date: 21 March 2007
53 years old

Director
WYNN, Richard Paul
Resigned: 30 April 2014
Appointed Date: 25 November 2008
66 years old

Director
ZHANG, Weiqiang
Resigned: 19 September 2016
Appointed Date: 01 July 2008
46 years old

Persons With Significant Control

Carlos Garcia Sevilleja
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FIXI PLC Events

06 Mar 2017
Registered office address changed from 10th Floor 110 Cannon Street London EC4N 6EU to 1 King Street London EC2V 8AU on 6 March 2017
10 Feb 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 12/12/2016
  • RES10 ‐ Resolution of allotment of securities

09 Feb 2017
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 8,018,755.00

09 Feb 2017
Consolidation of shares on 12 December 2016
01 Dec 2016
Statement of capital following an allotment of shares on 30 August 2016
  • GBP 8,018,754.76

...
... and 92 more events
10 Feb 2006
Ad 30/01/06--------- £ si 999998@1=999998 £ ic 2/1000000
07 Feb 2006
Certificate of authorisation to commence business and borrow
07 Feb 2006
Application to commence business
06 Oct 2005
Company name changed fix markets PLC\certificate issued on 06/10/05
28 Sep 2005
Incorporation

FIXI PLC Charges

14 August 2012
Rent deposit deed
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Universities Superannuation Scheme LTD
Description: By way of first fixed charge each of the deposit meaning…