FIXI PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFIXI PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05577579
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIXI PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FIXI PLC located?

    Registered Office Address
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of FIXI PLC?

    Previous Company Names
    Company NameFromUntil
    FIX MARKETS PLCSep 28, 2005Sep 28, 2005

    What are the latest accounts for FIXI PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for FIXI PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    30 pagesLIQ14

    Liquidators' statement of receipts and payments to May 30, 2022

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to May 30, 2021

    35 pagesLIQ03

    Liquidators' statement of receipts and payments to May 30, 2020

    25 pagesLIQ03

    Change of membership of creditors or liquidation committee

    11 pagesCOM2

    Change of membership of creditors or liquidation committee

    11 pagesCOM2

    Termination of appointment of Alexander John Mackinnon as a director on Jun 26, 2019

    1 pagesTM01

    Director's details changed for Mr Alexander John Mackinnon on Jul 05, 2019

    2 pagesCH01

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Jun 18, 2019

    2 pagesAD01

    Statement of affairs

    18 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 31, 2019

    LRESEX

    Full accounts made up to Mar 31, 2018

    34 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Craete new class of share 28/11/2016
    RES13

    Termination of appointment of Jason William Gibson as a director on Oct 16, 2018

    1 pagesTM01

    Appointment of Mr Frederik Willem Franx as a director on Aug 31, 2018

    2 pagesAP01

    Termination of appointment of Kieran Mark Price as a director on Aug 03, 2018

    1 pagesTM01

    Termination of appointment of Jonathan Richard Welch as a director on Jul 25, 2018

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Mar 29, 2018

    • Capital: GBP 13,105,221.75
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Mar 13, 2018

    • Capital: GBP 12,465,221.75
    7 pagesRP04SH01

    Confirmation statement made on May 08, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 29, 2018

    • Capital: GBP 13,105,221.75
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 23, 2018Clarification A second filed SH01 was registered on 23/07/2018.

    Statement of capital following an allotment of shares on Mar 13, 2018

    • Capital: GBP 12,465,221.75
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 23, 2018Clarification A second filed SH01 was registered on 23/07/2018.

    Who are the officers of FIXI PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNHILL SECRETARIES LIMITED
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Nominee Secretary
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number461605
    900023430001
    DRAPAC, Goran Andrew
    PO BOX
    North Sydney
    1079
    Nsw 2059
    Australia
    Director
    PO BOX
    North Sydney
    1079
    Nsw 2059
    Australia
    AustraliaAustralian161565520001
    FRANX, Frederik Willem
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    EnglandDutch249937330001
    BAHNAN, Jude
    King Street
    EC2V 8AU London
    1
    United Kingdom
    Director
    King Street
    EC2V 8AU London
    1
    United Kingdom
    EnglandBritish57235730009
    CARSE, Simon
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    Director
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    United KingdomBritish127083160001
    CARSE, Simon
    231b Croydon Road
    CR3 6PG Caterham
    Director
    231b Croydon Road
    CR3 6PG Caterham
    United KingdomBritish127083160001
    COHEN, Richard Colin
    55 Deacons Hill Road
    WD6 3HZ Elstree
    Hertfordshire
    Director
    55 Deacons Hill Road
    WD6 3HZ Elstree
    Hertfordshire
    United KingdomBritish62712120002
    CRADDOCK, Richard Charles
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    Director
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    United KingdomBritish157961580001
    CUMBERLAND, Emma Helen
    Stocks Lysley Place
    Shepherds Way
    AL9 6NZ Brookmans Park
    Hertfordshire
    Director
    Stocks Lysley Place
    Shepherds Way
    AL9 6NZ Brookmans Park
    Hertfordshire
    United KingdomBritish78349860001
    CUMBERLAND, Marcus
    Stocks
    Lysley Place
    AL9 6NZ Brookmans Park
    Hertfordshire
    Director
    Stocks
    Lysley Place
    AL9 6NZ Brookmans Park
    Hertfordshire
    Great BritainBritish107915330001
    FARRANT, Lance Anthony
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    Director
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    EnglandBritish134843350001
    GIBSON, Jason William
    King Street
    EC2V 8AU London
    1
    United Kingdom
    Director
    King Street
    EC2V 8AU London
    1
    United Kingdom
    United KingdomBritish136851530001
    JOYCE III, Joseph Francis
    16 Harbor Green Circle
    FOREIGN Red Bank
    New Jersey 07701
    Usa
    Director
    16 Harbor Green Circle
    FOREIGN Red Bank
    New Jersey 07701
    Usa
    American111781630001
    LAKHANY, Shoaib
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    Director
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    United KingdomBritish124674350003
    LAKHANY, Shoaib
    Connaught Drive
    NW11 6BJ London
    56
    Director
    Connaught Drive
    NW11 6BJ London
    56
    United KingdomBritish124674350003
    LAKHANY, Shoaib
    Connaught Drive
    NW11 6BJ London
    56
    Director
    Connaught Drive
    NW11 6BJ London
    56
    United KingdomBritish124674350003
    MACKINNON, Alexander John
    Alba 15-03
    Newton
    8 Cairnhill Rise
    Singapore
    Director
    Alba 15-03
    Newton
    8 Cairnhill Rise
    Singapore
    AustraliaAustralian198204510002
    NURMOHAMED, Bashir
    56 Deacons Hill Road
    WD6 3JG Elstree
    Hertfordshire
    Director
    56 Deacons Hill Road
    WD6 3JG Elstree
    Hertfordshire
    ScotlandBritish122655050001
    PRICE, Kieran Mark
    King Street
    EC2V 8AU London
    1
    United Kingdom
    Director
    King Street
    EC2V 8AU London
    1
    United Kingdom
    EnglandBritish191970890001
    REEVES, Steven Robert
    King Street
    EC2V 8AU London
    1
    United Kingdom
    Director
    King Street
    EC2V 8AU London
    1
    United Kingdom
    EnglandBritish58008420003
    ROBSON, Benjamin James
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    Director
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    DubaiBritish194659910001
    WELCH, Jonathan Richard
    King Street
    EC2V 8AU London
    1
    United Kingdom
    Director
    King Street
    EC2V 8AU London
    1
    United Kingdom
    EnglandBritish96813580002
    WHELAN, Richard Fergal
    Flat B
    383 Fulham Palace Road
    SW6 6TA London
    Director
    Flat B
    383 Fulham Palace Road
    SW6 6TA London
    Great BritainIrish120538960001
    WYNN, Richard Paul
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    Director
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    United KingdomBritish134845680002
    ZHANG, Weiqiang
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    Director
    Floor
    110 Cannon Street
    EC4N 6EU London
    10th
    United Kingdom
    Great BritainChinese131781970001

    Who are the persons with significant control of FIXI PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goran Andrew Drapac
    PO BOX
    North Sydney, Nsw 2059
    1079
    Australia
    Dec 12, 2016
    PO BOX
    North Sydney, Nsw 2059
    1079
    Australia
    No
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Carlos Garcia Sevilleja
    110 Cannon Street
    EC4N 6EU London
    C/O Fixi Plc
    United Kingdom
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    C/O Fixi Plc
    United Kingdom
    Yes
    Nationality: Spanish
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FIXI PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 14, 2012
    Delivered On Aug 25, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge each of the deposit meaning such sum as from time to time is equal to £175,000 and a sum equivalent to vat at the current rate which is potentially chargeable on such amount £210,000, all sums and its interest in the account see image for full details.
    Persons Entitled
    • Universities Superannuation Scheme LTD
    Transactions
    • Aug 25, 2012Registration of a charge (MG01)

    Does FIXI PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2022Due to be dissolved on
    May 31, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Douglas Nigel Rackham
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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