FXGLOBALCLEAR LIMITED

Register to unlock more data on OkredoRegister

FXGLOBALCLEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07181798

Incorporation date

09/03/2010

Size

Small

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon17/03/2026
Termination of appointment of Daniel Ernest Hoye as a director on 2026-03-16
dot icon17/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon09/02/2026
Termination of appointment of Wadzanai Milcah Mashaya as a director on 2026-01-28
dot icon06/11/2025
Appointment of Juan Carlos Escobar as a director on 2025-11-04
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon25/09/2025
Appointment of Viktor Vadasz as a director on 2025-09-11
dot icon25/09/2025
Appointment of Nataly Levy as a director on 2025-09-11
dot icon10/09/2025
Termination of appointment of Viktor Vadasz as a director on 2025-09-03
dot icon10/09/2025
Termination of appointment of Sebastien Renard as a director on 2025-09-03
dot icon20/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon13/03/2025
Director's details changed for Daniel Ernest Hoye on 2024-11-30
dot icon13/03/2025
Director's details changed for Klas Johan Magnus Lindahl on 2021-05-19
dot icon13/03/2025
Director's details changed for Viktor Vadasz on 2024-06-13
dot icon14/11/2024
Appointment of Tharidu Kushil Gamwara as a director on 2024-11-07
dot icon14/11/2024
Termination of appointment of Federico Martin Chiaromonte as a director on 2024-11-07
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon30/09/2024
Appointment of Samantha Elizabeth Douglas as a director on 2024-09-26
dot icon27/09/2024
Termination of appointment of Aoife Christine O'cuilleanain as a director on 2024-09-24
dot icon24/09/2024
Director's details changed for Klas Johan Magnus Lindahl on 2021-06-26
dot icon24/09/2024
Director's details changed for Sebastien Renard on 2022-06-01
dot icon28/06/2024
Appointment of Elemental Company Secretary Limited as a secretary on 2024-06-26
dot icon03/05/2024
Change of details for Otcderiv Limited as a person with significant control on 2024-05-01
dot icon01/05/2024
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 27 Old Gloucester Street London WC1N 3AX on 2024-05-01
dot icon30/04/2024
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2024-04-30
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon08/03/2024
Appointment of Wadzanai Milcah Mashaya as a director on 2024-03-07
dot icon16/11/2023
Appointment of Alan David Stewart as a director on 2023-11-09
dot icon30/10/2023
Termination of appointment of Alan David Stewart as a director on 2023-10-30
dot icon30/10/2023
Termination of appointment of Somerset William Gabriel Pheasant as a director on 2023-10-30
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/06/2023
Termination of appointment of Stuart Paul Crabtree as a director on 2023-06-12
dot icon12/06/2023
Termination of appointment of Jonathan Anthony Treanor as a director on 2023-06-12
dot icon18/05/2023
Termination of appointment of Francois-Richard Tchenberdjian as a director on 2023-05-12
dot icon18/05/2023
Appointment of Viktor Vadasz as a director on 2023-05-18
dot icon24/03/2023
Appointment of Leo Thomas Clark as a director on 2023-03-23
dot icon24/03/2023
Appointment of Elliot Daniel Brent as a director on 2023-03-23
dot icon24/03/2023
Appointment of Joanna Fay Marshall as a director on 2023-03-23
dot icon24/03/2023
Appointment of Jonathan Anthony Treanor as a director on 2023-03-23
dot icon23/03/2023
Termination of appointment of David William Reid as a director on 2023-03-22
dot icon21/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon09/03/2023
Termination of appointment of Brent Matthew Johnson as a director on 2023-03-08
dot icon09/03/2023
Termination of appointment of Leo Thomas Clark as a director on 2023-03-08
dot icon23/02/2023
Termination of appointment of William Eric Black as a director on 2023-02-22
dot icon23/12/2022
Appointment of Federico Martin Chiaromonte as a director on 2022-12-13
dot icon15/12/2022
Termination of appointment of Federico Martin Chiaromonte as a director on 2022-12-12
dot icon12/12/2022
Appointment of Daniel Ernest Hoye as a director on 2022-11-08
dot icon27/10/2022
Termination of appointment of Toby Alexander Stevenson as a director on 2022-10-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

119
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
09/03/2010 - 30/04/2024
214
ELEMENTAL COMPANY SECRETARY LIMITED
Corporate Secretary
26/06/2024 - Present
458
Baggioli, Marco
Director
31/05/2012 - 14/05/2015
7
Coulton, James
Director
02/11/2011 - 13/03/2013
-
Klein, Peter
Director
05/11/2013 - 28/08/2015
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FXGLOBALCLEAR LIMITED

FXGLOBALCLEAR LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 23 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 FXGLOBALCLEAR LIMITED?

toggle

FXGLOBALCLEAR LIMITED is currently Active. It was registered on 09/03/2010 .

Where is FXGLOBALCLEAR LIMITED located?

toggle

FXGLOBALCLEAR LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does FXGLOBALCLEAR LIMITED do?

toggle

FXGLOBALCLEAR LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for FXGLOBALCLEAR LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Daniel Ernest Hoye as a director on 2026-03-16.