FXM INTERNATIONAL LIMITED

FXM INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFXM INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04212478
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FXM INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FXM INTERNATIONAL LIMITED located?

    Registered Office Address
    Quay House
    The Ambury
    BA1 1UA Bath
    Undeliverable Registered Office AddressNo

    What were the previous names of FXM INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXM (UK) LIMITEDMay 08, 2001May 08, 2001

    What are the latest accounts for FXM INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for FXM INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Nial Ferguson as a director on Aug 31, 2016

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Sep 30, 2015

    13 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mrs Zillah Ellen Byng-Maddick on Nov 11, 2015

    2 pagesCH01

    Termination of appointment of Claire Elizabeth Hargreaves as a director on Oct 21, 2015

    1 pagesTM01

    Appointment of Mrs Claire Elizabeth Hargreaves as a director on Aug 06, 2015

    2 pagesAP01

    Appointment of Mrs Penelope Ladkin-Brand as a director on Jul 09, 2015

    2 pagesAP01

    Appointment of Mr Oliver James Foster as a director on Jul 09, 2015

    2 pagesAP01

    Termination of appointment of Matthew James Burton as a director on Jul 09, 2015

    1 pagesTM01

    Appointment of Mr Nial Ferguson as a director on Jul 09, 2015

    2 pagesAP01

    Termination of appointment of Richard Austin Haley as a director on Jul 09, 2015

    1 pagesTM01

    Appointment of Mrs Penelope Ladkin-Brand as a secretary on Jul 09, 2015

    2 pagesAP03

    Termination of appointment of Richard Austin Haley as a secretary on Jul 09, 2015

    1 pagesTM02

    Full accounts made up to Sep 30, 2014

    14 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Richard Austin Haley as a secretary on Dec 05, 2014

    2 pagesAP03

    Termination of appointment of Nina Samantha Day as a secretary on Dec 05, 2014

    1 pagesTM02

    Appointment of Mr Richard Austin Haley as a director on Oct 01, 2014

    2 pagesAP01

    Registered office address changed from Beauford Court, 30 Monmouth Street, Bath Banes BA1 2BW to Quay House the Ambury Bath BA1 1UA on Aug 01, 2014

    1 pagesAD01

    Full accounts made up to Sep 30, 2013

    14 pagesAA

    Appointment of Mr. Matthew James Burton as a director

    2 pagesAP01

    Who are the officers of FXM INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADKIN-BRAND, Penelope
    The Ambury
    BA1 1UA Bath
    Quay House
    Secretary
    The Ambury
    BA1 1UA Bath
    Quay House
    199241830001
    BYNG-THORNE, Zillah Ellen
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandScottishDirector182681640002
    FOSTER, Oliver James
    The Ambury
    BA1 1UA Bath
    Quay House
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    EnglandBritishManagement Accountant199325990001
    LADKIN-BRAND, Penelope
    The Ambury
    BA1 1UA Bath
    Quay House
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    EnglandBritishCompany Director198181890001
    BEAVEN, Dominic Lee
    Dairy Cottage
    Upper Shockerwick
    BA1 7LH Bath
    Somerset
    Secretary
    Dairy Cottage
    Upper Shockerwick
    BA1 7LH Bath
    Somerset
    BritishDevelopment Director94309720001
    DAY, Nina Samantha
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Secretary
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    175451910001
    DAY, Robert Paul
    1 Lower Ledge Cottage
    Dyrham
    SN14 8EX Chippenham
    Wiltshire
    Secretary
    1 Lower Ledge Cottage
    Dyrham
    SN14 8EX Chippenham
    Wiltshire
    BritishSolicitor69641620001
    HALEY, Richard Austin
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Secretary
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    193396930001
    MILLAR, Mark Falcon
    Hollybush House
    Bannerdown Road Batheaston
    BA1 7ND Bath
    Bath And North East Somerset
    Secretary
    Hollybush House
    Bannerdown Road Batheaston
    BA1 7ND Bath
    Bath And North East Somerset
    British84701400002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEAVEN, Dominic Lee
    Dairy Cottage
    Upper Shockerwick
    BA1 7LH Bath
    Somerset
    Director
    Dairy Cottage
    Upper Shockerwick
    BA1 7LH Bath
    Somerset
    BritishInt Development94309720001
    BOWMAN, John Reid
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    Director
    5 Hamilton Road
    BA1 5SB Bath
    Bath And North East Somerset
    EnglandBritishDirector79292840001
    BURTON, Matthew James, Mr.
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    WalesBritishGroup Financial Controller188612600001
    BURTON, Susannah Jane
    Shell Orchard
    The Street Chilcompton
    BA3 4HB Radstock
    Somerset
    Director
    Shell Orchard
    The Street Chilcompton
    BA3 4HB Radstock
    Somerset
    BritishFinance Director79959930001
    FERGUSON, Nial Terence
    The Ambury
    BA1 1UA Bath
    Quay House
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    EnglandBritishCompany Director188612770001
    HALEY, Richard Austin
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritishChief Financial Officer191702530001
    HARDING, Graham David
    6 Ashwood
    East Harptree
    BS40 6BW Bristol
    Director
    6 Ashwood
    East Harptree
    BS40 6BW Bristol
    EnglandBritishFinance Director97729390001
    HARGREAVES, Claire Elizabeth
    The Ambury
    BA1 1UA Bath
    Quay House
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    EnglandBristishFinancial Controller198003690001
    INGHAM, Gregory John
    Avonstone
    Bathampton Lane Bathampton
    BA2 6SW Bath
    Director
    Avonstone
    Bathampton Lane Bathampton
    BA2 6SW Bath
    United KingdomBritishDirector109991380001
    MORRISON, Colin
    41 The Downs
    Wimbledon
    SW20 8HG London
    Director
    41 The Downs
    Wimbledon
    SW20 8HG London
    EnglandBritishDirector199593010001
    SIMPSON BINT, Jonathan
    144 11th Avenue
    San Mateo
    California Ca 94401
    Usa
    Director
    144 11th Avenue
    San Mateo
    California Ca 94401
    Usa
    BritishDirector83584570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FXM INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 13, 2002
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All liabilities due or to become due from the company to the chargee or any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over land,tangible movable property,accounts,material intellectual property,goodwill,assignment of rights,title and interest and all property rights,insurance,debts,accounts,investments,uncalled capital,the documents and section 238,239 and 244 orders,subsidiary shares; first floating charge over the company's undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bnp Paribas,as Security Trustee for a Syndicate of Banks
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Sep 23, 2005Statement of satisfaction of a charge in full or part (403a)

    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