FREEPOINT COMMODITIES EUROPE LLP
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number OC367926
Status Active
Incorporation Date 9 September 2011
Company Type Limited Liability Partnership
Address 4TH FLOOR, READING BRIDGE HOUSE GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 September 2015. The most likely internet sites of FREEPOINT COMMODITIES EUROPE LLP are www.freepointcommoditieseurope.co.uk, and www.freepoint-commodities-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Freepoint Commodities Europe Llp is a Limited Liability Partnership. The company registration number is OC367926. Freepoint Commodities Europe Llp has been working since 09 September 2011. The present status of the company is Active. The registered address of Freepoint Commodities Europe Llp is 4th Floor Reading Bridge House George Street Reading Berkshire Rg1 8ls. . FREEPOINT COMMODITIES CORPORATE LTD is a LLP Designated Member of the company. FREEPOINT COMMODITIES HOLDINGS LTD is a LLP Designated Member of the company. LLP Designated Member HECHT, Daniel has been resigned.


Current Directors

LLP Designated Member
FREEPOINT COMMODITIES CORPORATE LTD
Appointed Date: 09 February 2012

LLP Designated Member
FREEPOINT COMMODITIES HOLDINGS LTD
Appointed Date: 09 September 2011

Resigned Directors

LLP Designated Member
HECHT, Daniel
Resigned: 27 October 2011
Appointed Date: 09 September 2011
51 years old

Persons With Significant Control

Freepoint Commodities Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Freepoint Commodities Corporate Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FREEPOINT COMMODITIES EUROPE LLP Events

03 Oct 2016
Confirmation statement made on 9 September 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 9 September 2015
28 Sep 2015
Full accounts made up to 31 December 2014
10 Oct 2014
Annual return made up to 9 September 2014
...
... and 10 more events
08 Nov 2011
Member's details changed for Freepoint Commodities Holdings Ltd on 7 November 2011
08 Nov 2011
Registered office address changed from Simmons & Simmons Llp Citypoint, One Ropemaker Street London EC2Y 9SS United Kingdom on 8 November 2011
07 Nov 2011
Current accounting period extended from 30 September 2012 to 31 December 2012
27 Oct 2011
Termination of appointment of Daniel Hecht as a member
09 Sep 2011
Incorporation of a limited liability partnership

FREEPOINT COMMODITIES EUROPE LLP Charges

1 October 2014
Charge code OC36 7926 0005
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Nord Pool Spot As
Description: Contains fixed charge…
11 March 2014
Charge code OC36 7926 0004
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge…
29 August 2013
Charge code OC36 7926 0003
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Nasdaq Omx Stockholm Ab
Description: Notification of addition to or amendment of charge…
21 May 2012
Gbp collateral security deed
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Nasdaq Omx Stockholm Ab
Description: All rights title and interest in and to all cash collateral…
2 March 2012
Debenture
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Bnp Paribas, as Security Trustee
Description: Fixed and floating charge over the undertaking and all…