FBR CAPITAL MARKETS INTERNATIONAL LTD
Overview
Company Name | FBR CAPITAL MARKETS INTERNATIONAL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03210633 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FBR CAPITAL MARKETS INTERNATIONAL LTD?
- (6712) /
Where is FBR CAPITAL MARKETS INTERNATIONAL LTD located?
Registered Office Address | No 1 Dorset Street SO15 2DP Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FBR CAPITAL MARKETS INTERNATIONAL LTD?
Company Name | From | Until |
---|---|---|
FRIEDMAN, BILLINGS, RAMSEY INTERNATIONAL, LTD. | Apr 24, 1997 | Apr 24, 1997 |
FRIEDMAN, BILLINGS, RAMSEY UK LTD. | Apr 02, 1997 | Apr 02, 1997 |
FORMALIZER LIMITED | Jun 11, 1996 | Jun 11, 1996 |
What are the latest accounts for FBR CAPITAL MARKETS INTERNATIONAL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for FBR CAPITAL MARKETS INTERNATIONAL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Termination of appointment of Rachel Emma Aldridge as a director on Dec 31, 2012 | 2 pages | TM01 | ||||||||||
Registered office address changed from 11 Old Jewry London EC2R 8DU United Kingdom on Oct 09, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of Rachel Aldridge as a director on Sep 19, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Charles Culhane as a director on Sep 19, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 22 pages | AA | ||||||||||
Termination of appointment of Mark Wolfe as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 8th Floor Berkeley Square House Berkeley Square London W1J 6DB on Jan 28, 2011 | 1 pages | AD01 | ||||||||||
legacy | pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Appointment of Mr Mark Wolfe as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 23 pages | AA | ||||||||||
Termination of appointment of Jonathan Billings as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr. Bradley J. Wright as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Kleeblatt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Neuhauser as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Burns as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ann Griffith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Nightingale as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 11, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of FBR CAPITAL MARKETS INTERNATIONAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GINIVAN, William John | Director | Terry Place Alexandria 3912 Virginia 22304 United States | Usa | United States Citizen | General Counsel | 121614400001 | ||||
HENDRIX, Richard | Director | Springvale Road Great Falls 733 Virginia 22066 United States | Usa | United States Citizen | Investment Banker | 121614820001 | ||||
WRIGHT, Bradley J., Mr. | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | Usa | American | Cfo & Chief Administrative Officer | 152612180001 | ||||
BILLINGS, Eric Francis | Secretary | 11100 Bella Vista Drive Potomac FOREIGN Md20854 Usa | Usa | Director | 50534560001 | |||||
CULHANE, Michael Charles | Secretary | 139 Oakwood Court W14 8JS London | British | Investment Banker | 141310100001 | |||||
NIGHTINGALE, Andrew Mark | Secretary | 8th Floor Berkeley Square House Berkeley Square W1J 6DB London | British | Chartered Accountant | 46811960001 | |||||
HAMMONDS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780002 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
ALDRIDGE, Rachel Emma | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | United Kingdom | British | Chief Operating Officer | 166808380001 | ||||
BILLINGS, Eric Francis | Director | 11100 Bella Vista Drive Potomac FOREIGN Md20854 Usa | Usa | Director | 50534560001 | |||||
BILLINGS, Jonathan Lee | Director | 6200 Kennedy Drive Chevy Chase Maryland 20815 United States | Usa | United States Citizen | Institutional Broker | 121611630001 | ||||
BURNS, Timothy Horey | Director | Bowen Drive Great Falls 11124 Virginia 22206 United States | Usa | United States Citizen | Chief Executive | 121614700001 | ||||
COUNSELL, Douglas Charles | Director | 80 The Gallop SM2 5SA Sutton Surrey | British | Business Consultant | 66102000001 | |||||
CULHANE, Michael Charles | Director | 139 Oakwood Court W14 8JS London | Great Britain | British | Director | 141310100001 | ||||
FRIEDMAN, Emanuel Joseph | Director | 2120 Leroy Place Washington FOREIGN Usa Dc20008 | Usa | Director | 50534690001 | |||||
GRIFFITH, Ann Margaret | Director | Van Ness Court Mcclean 7209 Virginia 22101 United States | Usa | United States Citizen | Compliance Director | 121614580001 | ||||
KLEEBLATT, James Ronald | Director | P O Box 2281 Middleburg Cloverwood 20118 Virginia United States | Usa | United States Citizen | Head Of Syndicate | 123771200001 | ||||
MACMILLAN SCOTT, James Robin Alexander | Director | 7 Grosvenor Gardens Mews East SW1W 0BD London | British | Company Director | 76949760003 | |||||
NEUHAUSER, James Cameron | Director | 14 Cedar Ridge Irvine California 92612 United States | Usa | United States Citizen | Investment Banker | 121614790001 | ||||
NICHOLS, Nicholas | Director | 3016 O Street N W Washington D C 20007 Usa | American | Compliance Director | 74724600001 | |||||
PROSDOCIMI, Dorian Andrea | Director | 20 Alexander Square SW3 2AX London | United Kingdom | Italian | Company Director | 76949690002 | ||||
RAMSEY, William Russell | Director | 110411 Ascot Drive Great Falls IRISH Virginia Us 22066 | Usa | Director | 49137880001 | |||||
STEEL, Patrick | Director | 4949 Lowell St. Nw Washington District Of Columbia 20016 United Stated | United States Citizen | Investment Banker | 121611480001 | |||||
WOLFE, Mark | Director | Old Jewry EC2R 8DU London 11 United Kingdom | Usa | American | Sr Md & Head Of Regulatory Affairs & Compliance | 155873340001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does FBR CAPITAL MARKETS INTERNATIONAL LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Dec 15, 2010 Delivered On Dec 24, 2010 | Outstanding | Amount secured £49,070 and all other monies due or to become due from the company to the chargee | |
Short particulars The company's interest in the account and the deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Nov 13, 2009 Delivered On Nov 18, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 39511413 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On May 01, 2002 Delivered On May 09, 2002 | Outstanding | Amount secured £2,167.00 and all monies due or to become due from the company to the chargee | |
Short particulars All monies deposited in a rent deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jan 25, 2001 Delivered On Feb 01, 2001 | Outstanding | Amount secured £2,167 due from the company to the chargee together with all interest thereon and all subsequent payments into a rent deposit account with the bank of scotland | |
Short particulars All monies deposited in a rent deposit account with a bank of scotland pursuant to a lease of even date. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard terms and conditions of business | Created On Feb 04, 1998 Delivered On Feb 09, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies investments (as defined in the financial services act 1986) any contractual or property rights or interests in such investments or other property and all income of any kind whatsoever and proceeds of sale thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does FBR CAPITAL MARKETS INTERNATIONAL LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0