FXPRO UK LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 5BQ

Company number 06925128
Status Active
Incorporation Date 5 June 2009
Company Type Private Limited Company
Address 13-14 BASINGHALL STREET, LONDON, EC2V 5BQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Simon Charles Smith as a director on 23 January 2017; Full accounts made up to 31 December 2015; Appointment of Mr Nicholas Charles Beecroft as a director on 15 September 2016. The most likely internet sites of FXPRO UK LIMITED are www.fxprouk.co.uk, and www.fxpro-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fxpro Uk Limited is a Private Limited Company. The company registration number is 06925128. Fxpro Uk Limited has been working since 05 June 2009. The present status of the company is Active. The registered address of Fxpro Uk Limited is 13 14 Basinghall Street London Ec2v 5bq. . BEECROFT, Nicholas Charles is a Director of the company. MILLAR, Avril Chisholm is a Director of the company. PSIMOLOPHITIS, Charalambos is a Director of the company. Director BANISTER, James Robert has been resigned. Director COUPER, Martin Robert has been resigned. Director DODKIN, Simon Alfred has been resigned. Director HEATHER, Nicholas Roy has been resigned. Director RILEY, Oliver James Daniel has been resigned. Director ROWORTH, Wayne Steven has been resigned. Director SMITH, Simon Charles has been resigned. Director SMITH, Simon Charles has been resigned. Director XYDAS, George has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BEECROFT, Nicholas Charles
Appointed Date: 15 September 2016
65 years old

Director
MILLAR, Avril Chisholm
Appointed Date: 10 September 2010
73 years old

Director
PSIMOLOPHITIS, Charalambos
Appointed Date: 12 August 2009
57 years old

Resigned Directors

Director
BANISTER, James Robert
Resigned: 15 September 2016
Appointed Date: 01 July 2012
60 years old

Director
COUPER, Martin Robert
Resigned: 06 June 2012
Appointed Date: 10 September 2010
50 years old

Director
DODKIN, Simon Alfred
Resigned: 24 January 2011
Appointed Date: 10 September 2010
49 years old

Director
HEATHER, Nicholas Roy
Resigned: 12 August 2009
Appointed Date: 05 June 2009
64 years old

Director
RILEY, Oliver James Daniel
Resigned: 12 August 2009
Appointed Date: 05 June 2009
50 years old

Director
ROWORTH, Wayne Steven
Resigned: 13 December 2013
Appointed Date: 16 April 2012
53 years old

Director
SMITH, Simon Charles
Resigned: 23 January 2017
Appointed Date: 19 December 2013
54 years old

Director
SMITH, Simon Charles
Resigned: 06 June 2012
Appointed Date: 05 April 2012
54 years old

Director
XYDAS, George
Resigned: 30 March 2012
Appointed Date: 12 August 2009
54 years old

FXPRO UK LIMITED Events

30 Jan 2017
Termination of appointment of Simon Charles Smith as a director on 23 January 2017
27 Sep 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Appointment of Mr Nicholas Charles Beecroft as a director on 15 September 2016
15 Sep 2016
Termination of appointment of James Robert Banister as a director on 15 September 2016
18 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,400,000

...
... and 43 more events
19 Aug 2009
Appointment terminated director oliver riley
19 Aug 2009
Appointment terminated director nicholas heather
19 Aug 2009
Director appointed charalambos psimolophitis
19 Aug 2009
Director appointed george xydas
05 Jun 2009
Incorporation

FXPRO UK LIMITED Charges

24 May 2012
Rent deposit deed
Delivered: 1 June 2012
Status: Satisfied on 12 November 2015
Persons entitled: Meinerzhagener Druck-Und Verlagshaus Walther Kamper Gmbh & Co. Kg
Description: Monies held pursuant to a rent deposit deed.
29 July 2010
Legal charge
Delivered: 13 August 2010
Status: Satisfied on 12 November 2015
Persons entitled: Bargina Enterprises Limited
Description: Please refer to clause 3 of the rent deposit deed relating…