FREEPOINT COMMODITIES ENTERPRISES LTD.
READING FREEPOINT COMMODITIES UK LTD

Hellopages » Berkshire » Reading » RG1 8LS

Company number 07768867
Status Active
Incorporation Date 9 September 2011
Company Type Private Limited Company
Address 4TH FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 077688670012, created on 20 November 2016; Confirmation statement made on 9 September 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of FREEPOINT COMMODITIES ENTERPRISES LTD. are www.freepointcommoditiesenterprises.co.uk, and www.freepoint-commodities-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Freepoint Commodities Enterprises Ltd is a Private Limited Company. The company registration number is 07768867. Freepoint Commodities Enterprises Ltd has been working since 09 September 2011. The present status of the company is Active. The registered address of Freepoint Commodities Enterprises Ltd is 4th Floor Reading Bridge House George Street Reading Berkshire Rg1 8ls. . THROGMORTON SECRETARIES LLP is a Secretary of the company. FEILBOGEN, Robert Joel is a Director of the company. HECHT, Daniel is a Director of the company. MINICHIELLO, Giuseppe Marcello is a Director of the company. WALTER, Michael is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THROGMORTON SECRETARIES LLP
Appointed Date: 07 November 2011

Director
FEILBOGEN, Robert Joel
Appointed Date: 27 September 2011
57 years old

Director
HECHT, Daniel
Appointed Date: 09 September 2011
51 years old

Director
MINICHIELLO, Giuseppe Marcello
Appointed Date: 27 September 2011
55 years old

Director
WALTER, Michael
Appointed Date: 01 January 2016
60 years old

FREEPOINT COMMODITIES ENTERPRISES LTD. Events

02 Dec 2016
Registration of charge 077688670012, created on 20 November 2016
30 Sep 2016
Confirmation statement made on 9 September 2016 with updates
19 Jul 2016
Group of companies' accounts made up to 31 December 2015
16 Mar 2016
Appointment of Mr Michael Walter as a director on 1 January 2016
07 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • USD 44,500,000

...
... and 41 more events
11 Nov 2011
Appointment of Mr Giuseppe Marcello Minichiello as a director
08 Nov 2011
Registered office address changed from C/O Simmons & Simmons Llp Citypoint, One Ropemaker Street London EC2Y 9SS United Kingdom on 8 November 2011
08 Nov 2011
Appointment of Throgmorton Secretaries Llp as a secretary
07 Nov 2011
Current accounting period extended from 30 September 2012 to 31 December 2012
09 Sep 2011
Incorporation

FREEPOINT COMMODITIES ENTERPRISES LTD. Charges

20 November 2016
Charge code 0776 8867 0012
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Credit Suisse (Schweiz) Ag
Description: Contains fixed charge…
6 March 2013
Debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Abn Amro Capital Usa Llc
Description: Fixed and floating charge over the undertaking and all…
28 February 2013
First party charge over credit balances
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge all monies from time to time held to the…
28 February 2013
Security assignment
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The assigned assets see image for full details.
2 January 2013
Debenture
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Fixed and floating charge over all property and assets…
15 October 2012
Debenture
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Natixis, New York Branch
Description: Fixed charge over the finances products, finance accounts…
4 October 2012
Debenture
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: Fixed and floating charge over the undertaking and all…
12 September 2012
A general deed of pledge
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: All of the pledgor's current and future assets rights and…
7 September 2012
A pledge of goods
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: Lien all goods which either at present or in future are…
7 September 2012
An assignment of claims (receivables)
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: All rights and claims deriving from the following insurance…
27 July 2012
Security agreement
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Abn Amro Capital Usa Llc
Description: Assigns the properties, assets and rights wherever located…
13 July 2012
Debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a,
Description: Fixed and floating charge over the undertaking and all…