CORNHILL FX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORNHILL FX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08871326

Incorporation date

31/01/2014

Size

Full

Contacts

Registered address

Registered address

6th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2014)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon24/04/2024
Application to strike the company off the register
dot icon14/03/2024
Confirmation statement made on 2024-01-31 with updates
dot icon11/03/2024
Change of details for Ibanfirst Uk Limited as a person with significant control on 2023-01-12
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Solvency Statement dated 22/12/23
dot icon27/12/2023
Statement by Directors
dot icon27/12/2023
Statement of capital on 2023-12-27
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon20/04/2023
Statement of capital following an allotment of shares on 2022-11-15
dot icon20/04/2023
Confirmation statement made on 2023-01-31 with updates
dot icon21/03/2023
Appointment of Mr Elliott James Smith as a director on 2023-03-17
dot icon08/02/2023
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 6th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-02-09
dot icon28/11/2022
Appointment of Mr Arnaud De La Porte as a director on 2022-11-15
dot icon24/11/2022
Cessation of Andrew Frangos as a person with significant control on 2022-11-15
dot icon24/11/2022
Notification of Ibanfirst Uk Limited as a person with significant control on 2022-11-15
dot icon24/11/2022
Termination of appointment of Andrew Frangos as a director on 2022-11-15
dot icon24/11/2022
Termination of appointment of William Maurice Holliday as a director on 2022-11-15
dot icon21/06/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Registered office address changed from Hana 4th Floor 70 st Mary Axe London EC3A 8BE United Kingdom to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2022-06-10
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon10/01/2022
Appointment of Vivek Savani as a director on 2022-01-10
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Registered office address changed from 4th Floor 2 America Square London EC3N 2LU United Kingdom to Hana 4th Floor 70 st Mary Axe London EC3A 8BE on 2021-07-01
dot icon15/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon15/10/2020
Resolutions
dot icon15/10/2020
Memorandum and Articles of Association
dot icon18/05/2020
Full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon04/02/2020
Resolutions
dot icon21/01/2020
Statement of capital following an allotment of shares on 2020-01-17
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Termination of appointment of David George Mason as a director on 2019-07-31
dot icon08/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon06/02/2019
Director's details changed for Mr Andrew Frangos on 2019-02-01
dot icon06/02/2019
Director's details changed for Mr David George Mason on 2019-02-01
dot icon06/02/2019
Director's details changed for William Maurice Holliday on 2019-02-01
dot icon06/02/2019
Change of details for Mr Andrew Frangos as a person with significant control on 2019-02-01
dot icon08/10/2018
Registered office address changed from 4th Floor 18 st. Swithin's Lane London EC4N 8AD United Kingdom to 4th Floor 2 America Square London EC3N 2LU on 2018-10-08
dot icon29/05/2018
Director's details changed for William Maurice Holliday on 2018-05-29
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
-
dot icon03/05/2018
Rectified TM01 was removed from the register on 09/07/2018 as it was invalid
dot icon11/04/2018
Termination of appointment of Lewis Daniel Boddy as a director on 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon29/01/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon12/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 4th Floor 18 st. Swithin's Lane London EC4N 8AD on 2017-12-12
dot icon06/11/2017
Accounts for a small company made up to 2017-01-31
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon21/09/2017
Notification of Andrew Frangos as a person with significant control on 2016-04-06
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon16/01/2017
Termination of appointment of Kevin Sean Maccarthy as a director on 2016-12-27
dot icon16/01/2017
Termination of appointment of Paul O'sullivan as a director on 2016-12-31
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/05/2016
Appointment of Mr David George Mason as a director on 2016-05-01
dot icon04/03/2016
Appointment of Mr Kevin Sean Maccarthy as a director on 2016-02-01
dot icon24/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-04
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/11/2015
Resolutions
dot icon12/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Christopher Maule as a director on 2014-01-31
dot icon15/01/2015
Resolutions
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-11-27
dot icon02/12/2014
Appointment of William Maurice Holliday as a director on 2014-11-26
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-10-20
dot icon07/11/2014
Resolutions
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon21/07/2014
Resolutions
dot icon31/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frangos, Andrew
Director
31/01/2014 - 15/11/2022
24
Mason, David George
Director
01/05/2016 - 31/07/2019
28
De La Porte, Arnaud
Director
14/11/2022 - Present
2
Smith, Elliott James
Director
17/03/2023 - Present
2
Savani, Vivek Vaclav Manhar
Director
09/01/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNHILL FX HOLDINGS LIMITED

CORNHILL FX HOLDINGS LIMITED is an(a) Dissolved company incorporated on 31/01/2014 with the registered office located at 6th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNHILL FX HOLDINGS LIMITED?

toggle

CORNHILL FX HOLDINGS LIMITED is currently Dissolved. It was registered on 31/01/2014 and dissolved on 23/07/2024.

Where is CORNHILL FX HOLDINGS LIMITED located?

toggle

CORNHILL FX HOLDINGS LIMITED is registered at 6th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does CORNHILL FX HOLDINGS LIMITED do?

toggle

CORNHILL FX HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORNHILL FX HOLDINGS LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.