Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FX MASTER LIMITED
Company Information for

FX MASTER LIMITED

30 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5RE,
Company Registration Number
05248673
Private Limited Company
Active

Company Overview

About Fx Master Ltd
FX MASTER LIMITED was founded on 2004-10-04 and has its registered office in London. The organisation's status is listed as "Active". Fx Master Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FX MASTER LIMITED
 
Legal Registered Office
30 CHURCHILL PLACE
CANARY WHARF
LONDON
E14 5RE
Other companies in NW10
 
Previous Names
SPEED FAST FX LTD.14/10/2008
SPEED FAST LTD30/06/2008
BRAZIL PROPERTIES LIMITED14/09/2006
Filing Information
Company Number 05248673
Company ID Number 05248673
Date formed 2004-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 12:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FX MASTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FX MASTER LIMITED
The following companies were found which have the same name as FX MASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FX Master Alliance Limited Active Company formed on the 2009-08-10
FX MASTERMIND INC Delaware Unknown
FX MASTERY LTD BARTLE HOUSE 9 OXFORD COURT MANCHESTER M2 3WQ Active Company formed on the 2023-03-07

Company Officers of FX MASTER LIMITED

Current Directors
Officer Role Date Appointed
RAMINI DOS SANTOS MANABE
Company Secretary 2015-12-14
FERNANDO ANTONIO MARTINS PINHEIRO
Director 2016-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
RUBENS SANGIORGI
Director 2008-02-13 2017-02-03
FERNANDO ANTONIO MARTINS PINHEIRO
Director 2016-07-14 2016-07-14
ELEOCLECIO PROZCZINSKI HUPPES
Director 2015-03-31 2016-05-04
IVONE VOGEL
Company Secretary 2012-05-06 2015-12-14
LUIZ MARCELO VALERIO
Director 2012-06-19 2015-05-13
SAMUEL SANGIORGI
Director 2008-11-17 2010-12-28
ALESSANDRA GOMES DE SOUSA POLI
Company Secretary 2007-03-22 2008-10-17
ROBSON GONCALVES LOPES
Director 2006-12-05 2008-02-09
JULIO CESAR FERREIRA DE ARAUJO DELGADO E SILVA
Company Secretary 2006-12-05 2007-03-22
CHRISTIANA SANGIORGI
Company Secretary 2004-10-04 2006-12-05
RUBENS SANGIORGI
Director 2004-10-04 2006-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERNANDO ANTONIO MARTINS PINHEIRO SPEED FINANCIAL SERVICES LIMITED Director 2016-08-09 CURRENT 2002-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/22 FROM 6-6a High Road London NW10 2QG England
2022-07-18PSC07CESSATION OF MAYLIN GEBHARDT AS A PERSON OF SIGNIFICANT CONTROL
2022-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARAT PUTTA
2022-07-18AP01DIRECTOR APPOINTED MR SHARAT PUTTA
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM Suite 1.1, Easyhub Croydon 22 Addiscombe Road Croydon CR0 5PE England
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO ANTONIO MARTINS PINHEIRO
2020-03-02CH01Director's details changed for Mr. Maylin Gebhardt on 2020-03-02
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYLIN GEBHARDT
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-02-24PSC07CESSATION OF RUBENS SANGIORGI AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 22-24 High Road London NW10 2QD
2020-01-14AP01DIRECTOR APPOINTED MR. MAYLIN GEBHARDT
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-10-22TM02Termination of appointment of Ramini Dos Santos Manabe on 2019-09-24
2019-10-22TM02Termination of appointment of Ramini Dos Santos Manabe on 2019-09-24
2019-07-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RUBENS SANGIORGI
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 30002
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-11AP01DIRECTOR APPOINTED MR FERNANDO ANTONIO MARTINS PINHEIRO
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO ANTONIO MARTINS PINHEIRO
2016-07-18AP01DIRECTOR APPOINTED MR FERNANDO ANTONIO MARTINS PINHEIRO
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ELEOCLECIO PROZCZINSKI HUPPES
2016-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MS RAMINI MAIA on 2016-01-19
2015-12-14AP03Appointment of Ms Ramini Maia as company secretary on 2015-12-14
2015-12-14TM02Termination of appointment of Ivone Vogel on 2015-12-14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 30002
2015-09-28AR0125/09/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LUIZ MARCELO VALERIO
2015-04-09CH01Director's details changed for Mr Eleoclecio Prazczinski Huppes on 2015-04-02
2015-04-02AP01DIRECTOR APPOINTED MR ELEOCLECIO PRAZCZINSKI HUPPES
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 30002
2014-10-02AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-26ANNOTATIONClarification
2014-09-26RP04
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0125/09/13 FULL LIST
2013-07-24AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 44 POLAND STREET LONDON W1F 7LZ UNITED KINGDOM
2012-09-25AR0125/09/12 FULL LIST
2012-07-27AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-19AP01DIRECTOR APPOINTED MR LUIZ MARCELO VALERIO
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 22-24 HIGH ROAD LONDON NW10 2QD
2012-05-11AP03SECRETARY APPOINTED MISS IVONE VOGEL
2011-12-12AR0125/09/11 FULL LIST
2011-08-31AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-16AR0125/09/10 FULL LIST
2011-06-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-11RES01ADOPT ARTICLES 18/04/2011
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SANGIORGI
2011-03-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/09
2011-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-17RES04NC INC ALREADY ADJUSTED 11/02/2011
2010-09-25AA31/10/09 TOTAL EXEMPTION FULL
2010-02-20AA31/10/08 TOTAL EXEMPTION FULL
2009-11-09AR0125/09/09 FULL LIST
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-24AA31/10/07 TOTAL EXEMPTION FULL
2008-11-18288aDIRECTOR APPOINTED MR. SAMUEL SANGIORGI
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY ALESSANDRA POLI
2008-10-14363(288)SECRETARY'S PARTICULARS CHANGED
2008-10-14363sRETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS
2008-10-11CERTNMCOMPANY NAME CHANGED SPEED FAST FX LTD. CERTIFICATE ISSUED ON 14/10/08
2008-06-27CERTNMCOMPANY NAME CHANGED SPEED FAST LTD CERTIFICATE ISSUED ON 30/06/08
2008-03-10288aDIRECTOR APPOINTED RUBENS SANGIORGI
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR ROBSON GONCALVES LOPES
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 841 HARROW ROAD LONDON NW10 5NH
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-0988(2)RAD 09/03/07-09/03/07 £ SI 7@1=7 £ IC 2/9
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-22288bSECRETARY RESIGNED
2007-03-09288cSECRETARY'S PARTICULARS CHANGED
2007-03-09RES04£ NC 3/10 27/02/07
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW SECRETARY APPOINTED
2007-01-03288bDIRECTOR RESIGNED
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 841 HARROW ROAD LONDON NW10 5NH
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bSECRETARY RESIGNED
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 2ND FLOOR 205 WARDOUR STREET LONDON W1F 8ZJ
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-12-21363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-14CERTNMCOMPANY NAME CHANGED BRAZIL PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/09/06
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1297A HIGH ROAD LONDON N20 9HX
2006-01-03363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2004-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FX MASTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FX MASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-06-01 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-02-04 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-12-14 Outstanding L & Q THRESHOLD HOME LIMITED
Creditors
Creditors Due Within One Year 2011-11-01 £ 133,128

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FX MASTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 30,002
Cash Bank In Hand 2011-11-01 £ 111,792
Current Assets 2011-11-01 £ 225,542
Debtors 2011-11-01 £ 113,750
Fixed Assets 2011-11-01 £ 1,315
Shareholder Funds 2011-11-01 £ 93,729
Tangible Fixed Assets 2011-11-01 £ 1,315

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FX MASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FX MASTER LIMITED
Trademarks
We have not found any records of FX MASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FX MASTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as FX MASTER LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where FX MASTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FX MASTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FX MASTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.