FREEMARKETFX LIMITED
LONDON CEDEL CAPITAL LIMITED

Hellopages » City of London » City of London » EC2R 6AY

Company number 07289573
Status Active
Incorporation Date 18 June 2010
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, UNITED KINGDOM, EC2R 6AY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Statement of capital following an allotment of shares on 11 January 2017 GBP 3,528.70 ; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Sub division of the exsisting shares from 2583 of £1 to 25,830 of 10P 18/12/2015 RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 23 December 2015 GBP 3,395.70 . The most likely internet sites of FREEMARKETFX LIMITED are www.freemarketfx.co.uk, and www.freemarketfx.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 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.Freemarketfx Limited is a Private Limited Company. The company registration number is 07289573. Freemarketfx Limited has been working since 18 June 2010. The present status of the company is Active. The registered address of Freemarketfx Limited is 25 Moorgate London United Kingdom Ec2r 6ay. . HUNN, Alexander is a Secretary of the company. DAVIDSON, Fraser Robert is a Director of the company. HUNN, Alexander is a Director of the company. RICCI, Richard Thomas is a Director of the company. TOWNSEND, Mark Edward is a Director of the company. Director DONALDSON, Matthew has been resigned. Director MATHEWS, Thomas Peter has been resigned. Director OVERTON, Martin John has been resigned. Director WRAY AND ENTWISLE LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HUNN, Alexander
Appointed Date: 18 June 2010

Director
DAVIDSON, Fraser Robert
Appointed Date: 30 November 2011
50 years old

Director
HUNN, Alexander
Appointed Date: 18 June 2010
55 years old

Director
RICCI, Richard Thomas
Appointed Date: 23 December 2015
63 years old

Director
TOWNSEND, Mark Edward
Appointed Date: 01 June 2013
53 years old

Resigned Directors

Director
DONALDSON, Matthew
Resigned: 31 May 2013
Appointed Date: 10 October 2012
52 years old

Director
MATHEWS, Thomas Peter
Resigned: 19 September 2011
Appointed Date: 18 June 2010
52 years old

Director
OVERTON, Martin John
Resigned: 14 July 2014
Appointed Date: 23 January 2014
60 years old

Director
WRAY AND ENTWISLE LTD
Resigned: 18 June 2010
Appointed Date: 18 June 2010

FREEMARKETFX LIMITED Events

11 Feb 2017
Statement of capital following an allotment of shares on 11 January 2017
  • GBP 3,528.70

19 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of the exsisting shares from 2583 of £1 to 25,830 of 10P 18/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Jul 2016
Statement of capital following an allotment of shares on 23 December 2015
  • GBP 3,395.70

19 Jul 2016
Sub-division of shares on 18 December 2015
19 Jul 2016
Statement of capital following an allotment of shares on 18 December 2015
  • GBP 2,845.10

...
... and 46 more events
01 Nov 2011
Termination of appointment of Thomas Mathews as a director
05 Jul 2011
Annual return made up to 18 June 2011 with full list of shareholders
23 Sep 2010
Termination of appointment of Wray and Entwisle Ltd as a director
23 Sep 2010
Appointment of Mr Thomas Peter Mathews as a director
18 Jun 2010
Incorporation

FREEMARKETFX LIMITED Charges

8 October 2013
Charge code 0728 9573 0002
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 September 2013
Charge code 0728 9573 0001
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…