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

FIXI PLC

8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
05577579
Public Limited Company
Liquidation

Company Overview

About Fixi Plc
FIXI PLC was founded on 2005-09-28 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Fixi Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIXI PLC
 
Legal Registered Office
8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in EC4N
 
Previous Names
FIX MARKETS PLC06/10/2005
Filing Information
Company Number 05577579
Company ID Number 05577579
Date formed 2005-09-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 30/09/2019
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB918844488  
Last Datalog update: 2022-12-29 17:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIXI PLC
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.

Company Officers of FIXI PLC

Current Directors
Officer Role Date Appointed
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2005-09-28
GORAN ANDREW DRAPAC
Director 2015-06-03
JASON WILLIAM GIBSON
Director 2017-10-05
ALEXANDER JOHN MACKINNON
Director 2015-06-03
KIERAN MARK PRICE
Director 2018-01-31
JONATHAN RICHARD WELCH
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JUDE BAHNAN
Director 2015-04-01 2018-03-31
STEVEN ROBERT REEVES
Director 2016-01-08 2018-01-31
WEIQIANG ZHANG
Director 2008-07-01 2016-09-19
SHOAIB LAKHANY
Director 2009-03-03 2015-09-28
BENJAMIN JAMES ROBSON
Director 2014-12-23 2015-06-09
SIMON CARSE
Director 2007-03-07 2015-02-06
RICHARD PAUL WYNN
Director 2008-11-25 2014-04-30
LANCE ANTHONY FARRANT
Director 2008-11-25 2014-03-10
RICHARD CHARLES CRADDOCK
Director 2011-02-19 2014-02-28
MARCUS CUMBERLAND
Director 2005-09-28 2009-04-30
RICHARD COLIN COHEN
Director 2008-02-12 2008-10-31
BASHIR NURMOHAMED
Director 2007-05-28 2008-09-12
SHOAIB LAKHANY
Director 2007-09-12 2008-06-30
RICHARD FERGAL WHELAN
Director 2007-03-21 2008-04-24
SIMON CARSE
Director 2006-06-16 2006-10-12
SHOAIB LAKHANY
Director 2006-06-16 2006-06-25
EMMA HELEN CUMBERLAND
Director 2005-09-28 2006-04-05
JOSEPH FRANCIS JOYCE III
Director 2006-03-20 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNHILL SECRETARIES LIMITED BP2M LTD. Nominated Secretary 2009-07-10 CURRENT 2008-05-27 Active
CORNHILL SECRETARIES LIMITED FOUNDING ASSET MANAGEMENT LIMITED Nominated Secretary 2009-07-08 CURRENT 2005-09-06 Active
CORNHILL SECRETARIES LIMITED TURNON LTS LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-09-26 Active
CORNHILL SECRETARIES LIMITED KAZMORTRANSFLOT UK LTD. Nominated Secretary 2009-02-17 CURRENT 2008-03-17 Active
CORNHILL SECRETARIES LIMITED FRABANDARI MARITIME LIMITED Nominated Secretary 2008-12-23 CURRENT 2004-01-07 Dissolved 2015-03-24
CORNHILL SECRETARIES LIMITED HARSANADI MARITIME LIMITED Nominated Secretary 2008-12-23 CURRENT 2004-01-07 Dissolved 2015-03-24
CORNHILL SECRETARIES LIMITED NOGOGINI MARITIME LIMITED Nominated Secretary 2008-12-23 CURRENT 2004-03-09 Dissolved 2015-03-24
CORNHILL SECRETARIES LIMITED NOLOWATI MARITIME LIMITED Nominated Secretary 2008-12-23 CURRENT 2004-01-07 Dissolved 2015-03-24
CORNHILL SECRETARIES LIMITED FATMARINI MARITIME LIMITED Nominated Secretary 2008-12-23 CURRENT 2004-01-07 Dissolved 2015-03-24
CORNHILL SECRETARIES LIMITED HARTATI MARITIME LIMITED Nominated Secretary 2008-12-23 CURRENT 2004-01-07 Dissolved 2015-03-24
CORNHILL SECRETARIES LIMITED RATIH MARITIME LIMITED Nominated Secretary 2008-12-23 CURRENT 2004-03-09 Dissolved 2015-03-24
CORNHILL SECRETARIES LIMITED ROSNEFT MARINE (UK) LIMITED Nominated Secretary 2008-08-21 CURRENT 2008-08-21 Liquidation
CORNHILL SECRETARIES LIMITED R M SITE MANAGEMENT LIMITED Nominated Secretary 2008-06-17 CURRENT 1988-01-18 Liquidation
CORNHILL SECRETARIES LIMITED STOWBRIDGE PARKS LIMITED Nominated Secretary 2008-04-14 CURRENT 1987-11-25 Dissolved 2018-06-12
CORNHILL SECRETARIES LIMITED VOLUME DEVELOPMENTS (PROJECTS) LIMITED Nominated Secretary 2008-03-27 CURRENT 2008-03-27 Dissolved 2016-03-08
CORNHILL SECRETARIES LIMITED LLOYD HELICOPTERS EUROPE LIMITED Nominated Secretary 2007-12-03 CURRENT 2002-06-27 Dissolved 2016-08-23
CORNHILL SECRETARIES LIMITED AFRINVEST LIMITED Nominated Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-01-19
CORNHILL SECRETARIES LIMITED TOPWAY LIMITED Nominated Secretary 2007-09-17 CURRENT 2007-09-17 Dissolved 2016-01-12
CORNHILL SECRETARIES LIMITED SINGRANE LIMITED Nominated Secretary 2007-09-04 CURRENT 2005-10-07 Dissolved 2014-01-14
CORNHILL SECRETARIES LIMITED SPIERS HEALTHCARE LIMITED Nominated Secretary 2007-09-04 CURRENT 1993-07-21 Dissolved 2014-10-24
CORNHILL SECRETARIES LIMITED RZ HEALTHCARE LIMITED Nominated Secretary 2007-09-04 CURRENT 2001-02-27 Dissolved 2016-01-12
CORNHILL SECRETARIES LIMITED RZ HOMES LIMITED Nominated Secretary 2007-09-04 CURRENT 1988-02-17 Dissolved 2016-01-12
CORNHILL SECRETARIES LIMITED MOORPARK PROPCO LIMITED Nominated Secretary 2007-09-04 CURRENT 2005-08-23 Dissolved 2016-07-19
CORNHILL SECRETARIES LIMITED LANDFROST LIMITED Nominated Secretary 2007-09-04 CURRENT 2005-10-18 Dissolved 2016-07-19
CORNHILL SECRETARIES LIMITED VOLUME DEVELOPMENTS (HEATHROW) LIMITED Nominated Secretary 2007-07-20 CURRENT 2007-07-20 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED MOYNS PARK ESTATE AND STUD LIMITED Nominated Secretary 2007-06-04 CURRENT 2007-06-04 Active
CORNHILL SECRETARIES LIMITED CONCENTRATE CAPITAL PARTNERS LIMITED Nominated Secretary 2007-05-25 CURRENT 1997-10-29 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED BLUE DREAM MARINE LIMITED Nominated Secretary 2007-04-16 CURRENT 2007-04-16 Active
CORNHILL SECRETARIES LIMITED PACIFIC MATERIALS (UK) LIMITED Nominated Secretary 2007-04-15 CURRENT 2002-04-15 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED RAVEN INTERNATIONAL LIMITED Nominated Secretary 2007-04-01 CURRENT 1984-03-09 Dissolved 2014-05-13
CORNHILL SECRETARIES LIMITED SHERINGHAM AVIATION UK LIMITED Nominated Secretary 2007-02-11 CURRENT 1995-12-07 Dissolved 2014-01-28
CORNHILL SECRETARIES LIMITED FIRST ISLAND DEVELOPMENT LIMITED Nominated Secretary 2007-01-22 CURRENT 2007-01-22 Active
CORNHILL SECRETARIES LIMITED NOBEL OIL (UK) LTD Nominated Secretary 2007-01-11 CURRENT 2007-01-11 Active
CORNHILL SECRETARIES LIMITED GRANITE MANAGEMENT LIMITED Nominated Secretary 2006-11-22 CURRENT 2005-03-16 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED D`AMICO TANKERS UK LIMITED Nominated Secretary 2006-11-21 CURRENT 2006-11-21 Active
CORNHILL SECRETARIES LIMITED SJD EVENTS LIMITED Nominated Secretary 2006-11-09 CURRENT 2006-11-09 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED DRA INTERNATIONAL LIMITED Nominated Secretary 2006-10-30 CURRENT 2002-10-24 Active
CORNHILL SECRETARIES LIMITED CCP TECHNICAL LIMITED Nominated Secretary 2006-10-30 CURRENT 2002-10-23 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NGT SERVICES (UK) LIMITED Nominated Secretary 2006-08-18 CURRENT 2006-08-18 Active
CORNHILL SECRETARIES LIMITED YVES SALOMON UK LIMITED Nominated Secretary 2006-07-28 CURRENT 2006-07-28 Active
CORNHILL SECRETARIES LIMITED TARA SUPPORT SERVICES LIMITED Nominated Secretary 2006-07-09 CURRENT 2001-03-20 Dissolved 2014-11-21
CORNHILL SECRETARIES LIMITED FNP MEDIA LIMITED Nominated Secretary 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED AZUR LIMITED Nominated Secretary 2006-03-30 CURRENT 2006-03-30 Active
CORNHILL SECRETARIES LIMITED ALTA TRADING UK LIMITED Nominated Secretary 2006-03-16 CURRENT 1988-07-08 Active
CORNHILL SECRETARIES LIMITED TRAFALGAR PLACE BRIGHTON LIMITED Nominated Secretary 2006-03-03 CURRENT 1994-08-31 Active
CORNHILL SECRETARIES LIMITED NO. 1 DEANSGATE (RESIDENTIAL) LIMITED Nominated Secretary 2006-02-08 CURRENT 2001-02-23 Liquidation
CORNHILL SECRETARIES LIMITED REDHILL PARK LIMITED Nominated Secretary 2006-01-31 CURRENT 1998-07-30 Active
CORNHILL SECRETARIES LIMITED EASTVIEW INVESTMENTS LIMITED Nominated Secretary 2006-01-24 CURRENT 2006-01-24 Dissolved 2015-12-22
CORNHILL SECRETARIES LIMITED MAYFAIR ENERGY GROUP HOLDINGS PLC Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Dissolved 2013-12-03
CORNHILL SECRETARIES LIMITED ALMERIC LIMITED Nominated Secretary 2005-12-08 CURRENT 2005-12-08 Dissolved 2015-04-07
CORNHILL SECRETARIES LIMITED HAZLENUT LIMITED Nominated Secretary 2005-12-08 CURRENT 2005-12-08 Active
CORNHILL SECRETARIES LIMITED ANNUAL RESULTS LIMITED Nominated Secretary 2005-12-08 CURRENT 2005-12-08 Active
CORNHILL SECRETARIES LIMITED STRENGTH LIMITED Nominated Secretary 2005-12-08 CURRENT 2005-12-08 Active
CORNHILL SECRETARIES LIMITED NELSON BUZACHI LIMITED Nominated Secretary 2005-12-02 CURRENT 2001-03-19 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NELSON PETROLEUM (KKM) LIMITED Nominated Secretary 2005-12-02 CURRENT 2004-12-14 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED COMMONWEALTH & BRITISH SERVICES LIMITED Nominated Secretary 2005-12-01 CURRENT 1993-12-14 Active
CORNHILL SECRETARIES LIMITED GENTREE LIMITED Nominated Secretary 2005-11-20 CURRENT 2005-11-20 Dissolved 2015-08-18
CORNHILL SECRETARIES LIMITED INTO THE CITY LIMITED Nominated Secretary 2005-11-20 CURRENT 2005-11-20 Active
CORNHILL SECRETARIES LIMITED CANDYPEAK LIMITED Nominated Secretary 2005-11-20 CURRENT 2005-11-20 Active
CORNHILL SECRETARIES LIMITED LUDGATE MANAGEMENT LIMITED Nominated Secretary 2005-11-16 CURRENT 1990-11-20 Active
CORNHILL SECRETARIES LIMITED LION SEEDS LIMITED Nominated Secretary 2005-11-02 CURRENT 1989-06-22 Active
CORNHILL SECRETARIES LIMITED TREBURY PROPERTY MANAGEMENT COMPANY LIMITED Nominated Secretary 2005-10-28 CURRENT 1977-06-20 Active
CORNHILL SECRETARIES LIMITED UNISEA MARITIME LTD Nominated Secretary 2005-09-26 CURRENT 2000-05-16 Active
CORNHILL SECRETARIES LIMITED NELSON PETROLEUM (ARMAN) LIMITED Nominated Secretary 2005-07-13 CURRENT 2005-07-13 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED MAGELLAN CORPORATE COMMUNICATIONS LTD Nominated Secretary 2005-06-30 CURRENT 2005-06-30 Active
CORNHILL SECRETARIES LIMITED SBERBANK CIB (UK) LIMITED Nominated Secretary 2005-06-21 CURRENT 2003-06-01 In Administration
CORNHILL SECRETARIES LIMITED DOTPAY SOLUTIONS LTD Nominated Secretary 2005-06-08 CURRENT 2005-06-08 Dissolved 2013-09-03
CORNHILL SECRETARIES LIMITED MEANDROS SHIP STORES LIMITED Nominated Secretary 2005-05-25 CURRENT 1934-09-18 Active
CORNHILL SECRETARIES LIMITED D'AMICO SHIPPING U.K. LIMITED Nominated Secretary 2005-05-05 CURRENT 2002-07-09 Active
CORNHILL SECRETARIES LIMITED MOORE STEPHENS INTERNATIONAL LIMITED Nominated Secretary 2005-04-30 CURRENT 1988-01-29 Active
CORNHILL SECRETARIES LIMITED HASTINGS HOUSE LIMITED Nominated Secretary 2005-01-07 CURRENT 2004-12-09 Dissolved 2016-11-15
CORNHILL SECRETARIES LIMITED SIGMA CAPITAL MANAGEMENT LIMITED Nominated Secretary 2005-01-04 CURRENT 2005-01-04 Dissolved 2013-08-13
CORNHILL SECRETARIES LIMITED MANTER LIMITED Nominated Secretary 2004-12-30 CURRENT 2004-12-30 Active
CORNHILL SECRETARIES LIMITED BUOYANT INVESTMENTS LIMITED Nominated Secretary 2004-12-30 CURRENT 2004-12-30 Active
CORNHILL SECRETARIES LIMITED ANGLOGOLD LIMITED Nominated Secretary 2004-12-30 CURRENT 2004-12-30 Active
CORNHILL SECRETARIES LIMITED BALLS LIMITED Nominated Secretary 2004-12-30 CURRENT 2004-12-30 Active
CORNHILL SECRETARIES LIMITED MILLFIELD NOMINEES LIMITED Nominated Secretary 2004-12-01 CURRENT 1963-03-05 Active
CORNHILL SECRETARIES LIMITED COBIAX TECHNOLOGIES LIMITED Nominated Secretary 2004-10-19 CURRENT 2001-04-30 Dissolved 2015-04-14
CORNHILL SECRETARIES LIMITED VENATICI LIMITED Nominated Secretary 2004-09-23 CURRENT 2004-09-23 Active
CORNHILL SECRETARIES LIMITED SOLOMON PAGE LIMITED Nominated Secretary 2004-08-23 CURRENT 2004-08-23 Active
CORNHILL SECRETARIES LIMITED 30 CLARGES STREET LIMITED Nominated Secretary 2004-08-09 CURRENT 1983-01-24 Active
CORNHILL SECRETARIES LIMITED PUSHFORWARD LIMITED Nominated Secretary 2004-07-14 CURRENT 2004-07-14 Active
CORNHILL SECRETARIES LIMITED FULL OF IDEAS LTD Nominated Secretary 2004-07-14 CURRENT 2004-07-14 Active
CORNHILL SECRETARIES LIMITED BARTON SHIPPING COMPANY LIMITED Nominated Secretary 2004-06-30 CURRENT 1985-12-12 Dissolved 2014-02-20
CORNHILL SECRETARIES LIMITED BOTANY BAY SHIPPING COMPANY LIMITED Nominated Secretary 2004-06-30 CURRENT 1989-07-20 Dissolved 2014-11-08
CORNHILL SECRETARIES LIMITED BARTON (TREASURE) LIMITED Nominated Secretary 2004-06-30 CURRENT 1998-03-05 Dissolved 2014-02-20
CORNHILL SECRETARIES LIMITED BARTON PARTNER LIMITED Nominated Secretary 2004-06-30 CURRENT 1995-03-29 Dissolved 2014-02-20
CORNHILL SECRETARIES LIMITED LOWCLOUD LIMITED Nominated Secretary 2004-06-25 CURRENT 2004-06-25 Active
CORNHILL SECRETARIES LIMITED VIOLETFUTURE LIMITED Nominated Secretary 2004-06-25 CURRENT 2004-06-25 Active
CORNHILL SECRETARIES LIMITED TIDY INVESTMENTS LIMITED Nominated Secretary 2004-06-25 CURRENT 2004-06-25 Active
CORNHILL SECRETARIES LIMITED ADWALKER (UK) LIMITED Nominated Secretary 2004-05-05 CURRENT 2004-05-05 Liquidation
CORNHILL SECRETARIES LIMITED ANGLO SIBERIAN OIL COMPANY LIMITED Nominated Secretary 2004-02-19 CURRENT 1998-05-05 Dissolved 2015-04-14
CORNHILL SECRETARIES LIMITED GBLT SHIPMANAGEMENT (UK) LIMITED Nominated Secretary 2004-02-02 CURRENT 2004-02-02 Dissolved 2016-08-02
CORNHILL SECRETARIES LIMITED MIFUNE INVESTMENTS LIMITED Nominated Secretary 2004-01-27 CURRENT 2004-01-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED VELOS INSURANCE SERVICES LIMITED Nominated Secretary 2004-01-01 CURRENT 1997-12-22 Active
CORNHILL SECRETARIES LIMITED GOKA LIMITED Nominated Secretary 2003-12-17 CURRENT 2003-12-17 Active
CORNHILL SECRETARIES LIMITED VOLUME DEVELOPMENTS LIMITED Nominated Secretary 2003-11-03 CURRENT 2003-09-11 Liquidation
CORNHILL SECRETARIES LIMITED GREENFIELD TEA LIMITED Nominated Secretary 2003-10-08 CURRENT 2003-10-08 Dissolved 2015-08-18
CORNHILL SECRETARIES LIMITED NADIR INVESTMENTS LIMITED Nominated Secretary 2003-08-31 CURRENT 1999-10-19 Dissolved 2016-03-29
CORNHILL SECRETARIES LIMITED LOGITRAX INVESTMENTS LIMITED Nominated Secretary 2003-08-31 CURRENT 2001-06-25 Dissolved 2017-06-06
CORNHILL SECRETARIES LIMITED HPUT NEWHAVEN LIMITED Nominated Secretary 2003-08-14 CURRENT 2003-03-31 Active
CORNHILL SECRETARIES LIMITED FAC8 LIMITED Nominated Secretary 2003-07-18 CURRENT 2003-07-18 Active
CORNHILL SECRETARIES LIMITED ROBATA RESTAURANTS LIMITED Nominated Secretary 2003-07-04 CURRENT 2003-07-04 Active
CORNHILL SECRETARIES LIMITED CORNHILL MEDIA MANAGEMENT LIMITED Nominated Secretary 2003-06-25 CURRENT 2003-06-25 Active
CORNHILL SECRETARIES LIMITED LOYD'S PROPERTY INVESTMENTS LIMITED Nominated Secretary 2003-06-03 CURRENT 2001-12-28 Dissolved 2014-07-01
CORNHILL SECRETARIES LIMITED NEONVIEW LIMITED Nominated Secretary 2003-03-31 CURRENT 2003-03-31 Active
CORNHILL SECRETARIES LIMITED CORNHILL VISAS LIMITED Nominated Secretary 2003-03-18 CURRENT 2003-03-18 Active
CORNHILL SECRETARIES LIMITED MAYACRE LIMITED Nominated Secretary 2003-02-19 CURRENT 2003-02-19 Active
CORNHILL SECRETARIES LIMITED PORTSMITH LIMITED Nominated Secretary 2003-02-19 CURRENT 2003-02-19 Active
CORNHILL SECRETARIES LIMITED IZODIA PLC Nominated Secretary 2003-01-23 CURRENT 1993-10-13 Liquidation
CORNHILL SECRETARIES LIMITED TIEFIELD LIMITED Nominated Secretary 2003-01-23 CURRENT 2003-01-23 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED SABREVIEW LIMITED Nominated Secretary 2003-01-08 CURRENT 2003-01-08 Active
CORNHILL SECRETARIES LIMITED ARCH CONSORTIUM LTD Nominated Secretary 2002-12-05 CURRENT 2002-12-05 Dissolved 2013-08-20
CORNHILL SECRETARIES LIMITED CORNHILL LEGAL SERVICES LIMITED Nominated Secretary 2002-11-15 CURRENT 2002-11-15 Active
CORNHILL SECRETARIES LIMITED EURO ASIA TRADE LIMITED Nominated Secretary 2002-11-06 CURRENT 2002-11-06 Dissolved 2017-06-27
CORNHILL SECRETARIES LIMITED DIAPOL LTD. Nominated Secretary 2002-11-01 CURRENT 2002-11-01 Dissolved 2015-09-29
CORNHILL SECRETARIES LIMITED JENNINGTREE LIMITED Nominated Secretary 2002-10-24 CURRENT 2002-10-24 Active
CORNHILL SECRETARIES LIMITED PARKY LIMITED Nominated Secretary 2002-10-24 CURRENT 2002-10-24 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED HERSA TRAVEL LIMITED Nominated Secretary 2002-10-11 CURRENT 1990-10-19 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED STROYMONTAGE LIMITED Nominated Secretary 2002-08-07 CURRENT 2002-07-30 Dissolved 2014-03-25
CORNHILL SECRETARIES LIMITED SCIPHER PROPERTY (NO.2) LIMITED Nominated Secretary 2002-07-02 CURRENT 2001-10-01 Dissolved 2015-12-01
CORNHILL SECRETARIES LIMITED SCIPHER PROPERTY (NO.3) LIMITED Nominated Secretary 2002-07-02 CURRENT 2002-05-09 Dissolved 2015-12-01
CORNHILL SECRETARIES LIMITED OCEANDEPTHS LTD Nominated Secretary 2002-05-08 CURRENT 2002-05-08 Active
CORNHILL SECRETARIES LIMITED BUSINESS VITAMINS LIMITED Nominated Secretary 2002-04-24 CURRENT 2002-04-24 Active
CORNHILL SECRETARIES LIMITED BELLY BUTTON CAFE LIMITED Nominated Secretary 2002-04-24 CURRENT 2002-04-24 Active
CORNHILL SECRETARIES LIMITED MARGARONIS NAVIGATION AGENCY LIMITED Nominated Secretary 2002-04-16 CURRENT 1956-08-29 Liquidation
CORNHILL SECRETARIES LIMITED SHEPLEY ESTATE (NO.2) LIMITED Nominated Secretary 2002-03-28 CURRENT 2000-11-08 Dissolved 2014-05-27
CORNHILL SECRETARIES LIMITED SHEPLEY ESTATE (NO.1) LIMITED Nominated Secretary 2002-03-28 CURRENT 2000-11-08 Dissolved 2014-05-27
CORNHILL SECRETARIES LIMITED ACTION VISAS LIMITED Nominated Secretary 2002-03-22 CURRENT 2000-09-06 Active
CORNHILL SECRETARIES LIMITED ACTION VISAS (UK) LIMITED Nominated Secretary 2002-03-22 CURRENT 1997-01-30 Active
CORNHILL SECRETARIES LIMITED REALMFORCE LIMITED Nominated Secretary 2002-03-11 CURRENT 2002-03-11 Dissolved 2015-07-21
CORNHILL SECRETARIES LIMITED WANDSTAR LIMITED Nominated Secretary 2002-03-11 CURRENT 2002-03-11 Dissolved 2016-11-22
CORNHILL SECRETARIES LIMITED CONE LIMITED Nominated Secretary 2002-02-27 CURRENT 2002-02-27 Active
CORNHILL SECRETARIES LIMITED SILVER NOMINEES LIMITED Nominated Secretary 2002-02-19 CURRENT 2002-02-19 Active
CORNHILL SECRETARIES LIMITED SILVER SECRETARIES LIMITED Nominated Secretary 2002-02-19 CURRENT 2002-02-19 Active
CORNHILL SECRETARIES LIMITED BERLIN SOCKS LIMITED Nominated Secretary 2002-01-15 CURRENT 2002-01-15 Dissolved 2017-06-27
CORNHILL SECRETARIES LIMITED FIELDVIEW SERVICES LTD Nominated Secretary 2002-01-04 CURRENT 2002-01-04 Active
CORNHILL SECRETARIES LIMITED CORNHILL COMPANY FORMATIONS LIMITED Nominated Secretary 2002-01-02 CURRENT 2000-11-09 Active
CORNHILL SECRETARIES LIMITED MAINDOME LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
CORNHILL SECRETARIES LIMITED DELTAGEM LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED PETALWARE LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active
CORNHILL SECRETARIES LIMITED AZUMI LIMITED Nominated Secretary 2001-10-23 CURRENT 2001-02-20 Active
CORNHILL SECRETARIES LIMITED ODFJELL (UK) LIMITED Nominated Secretary 2001-09-05 CURRENT 2001-09-05 Liquidation
CORNHILL SECRETARIES LIMITED PRIMESPOT SECURITIES LTD. Nominated Secretary 2001-07-30 CURRENT 2001-07-30 Dissolved 2017-07-25
CORNHILL SECRETARIES LIMITED CLEVELAND TRAVEL LIMITED Nominated Secretary 2001-07-03 CURRENT 1993-03-09 Active
CORNHILL SECRETARIES LIMITED PRESCO LTD Nominated Secretary 2001-04-24 CURRENT 2001-04-24 Active
CORNHILL SECRETARIES LIMITED THE WALBROOK CLUB LIMITED Nominated Secretary 2001-03-20 CURRENT 1998-06-10 Active
CORNHILL SECRETARIES LIMITED CONSMAR UK LIMITED Nominated Secretary 2001-02-16 CURRENT 2001-02-16 Dissolved 2017-04-25
CORNHILL SECRETARIES LIMITED GULF OIL LIMITED Nominated Secretary 2001-01-02 CURRENT 1997-12-15 Dissolved 2014-05-20
CORNHILL SECRETARIES LIMITED CORNHILL & CASSIOPEA LIMITED Nominated Secretary 2001-01-02 CURRENT 2000-11-16 Dissolved 2018-04-10
CORNHILL SECRETARIES LIMITED CORNHILL PROJECT MANAGEMENT LIMITED Nominated Secretary 2001-01-02 CURRENT 2000-11-09 Active
CORNHILL SECRETARIES LIMITED CASSIOPEA LIMITED Nominated Secretary 2001-01-02 CURRENT 2000-11-16 Active
CORNHILL SECRETARIES LIMITED CORNHILL INTERNATIONAL LIMITED Nominated Secretary 2001-01-01 CURRENT 2000-11-09 Active
CORNHILL SECRETARIES LIMITED THE CORNHILL GROUP LIMITED Nominated Secretary 2001-01-01 CURRENT 2000-11-09 Active
CORNHILL SECRETARIES LIMITED MONTFORT INTERNATIONAL LIMITED Nominated Secretary 2000-11-27 CURRENT 1995-11-28 Active
CORNHILL SECRETARIES LIMITED GREENSTAR LIMITED Nominated Secretary 2000-11-20 CURRENT 2000-10-30 Dissolved 2017-04-11
CORNHILL SECRETARIES LIMITED ALEXANDER LAUREN MARINE INSURANCE CONSULTANTS LIMITED Nominated Secretary 2000-11-09 CURRENT 2000-11-09 Dissolved 2013-11-07
CORNHILL SECRETARIES LIMITED CORNHILL REGISTRARS LIMITED Nominated Secretary 2000-11-09 CURRENT 2000-11-09 Active
CORNHILL SECRETARIES LIMITED NADEJDA SHIPMANAGEMENT (UK) LIMITED Nominated Secretary 2000-07-07 CURRENT 2000-02-04 Dissolved 2013-11-05
CORNHILL SECRETARIES LIMITED CORNHILL NOMINEES LIMITED Nominated Secretary 2000-06-05 CURRENT 2000-06-05 Active
CORNHILL SECRETARIES LIMITED START-A-BUSINESS.CO.UK LIMITED Nominated Secretary 2000-05-03 CURRENT 2000-05-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED START-A-BUSINESS.COM LIMITED Nominated Secretary 2000-05-03 CURRENT 2000-05-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED LAY LINE LIMITED Nominated Secretary 2000-04-11 CURRENT 2000-04-11 Active
CORNHILL SECRETARIES LIMITED PARADEPARK PROPERTY MANAGEMENT COMPANY LIMITED Nominated Secretary 2000-03-10 CURRENT 1993-06-29 Active
CORNHILL SECRETARIES LIMITED THE SHIP VALUATION PANEL LIMITED Nominated Secretary 2000-01-05 CURRENT 1999-11-01 Dissolved 2017-03-21
CORNHILL SECRETARIES LIMITED INFINITY CAPITAL MANAGEMENT LTD. Nominated Secretary 1999-11-01 CURRENT 1999-11-01 Active
CORNHILL SECRETARIES LIMITED HUDSON CHARTERING LIMITED Nominated Secretary 1999-02-17 CURRENT 1999-02-17 Active
CORNHILL SECRETARIES LIMITED GERAD LIMITED Nominated Secretary 1997-09-30 CURRENT 1995-09-20 Active
CORNHILL SECRETARIES LIMITED BALTIC HEALTH AND FITNESS LIMITED Nominated Secretary 1997-09-17 CURRENT 1997-09-17 Active
CORNHILL SECRETARIES LIMITED CENTURION (SHIPBROKERS) LIMITED Nominated Secretary 1997-02-28 CURRENT 1969-12-17 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED KALLIOPI C. LEMOS FINE ARTS LIMITED Nominated Secretary 1997-02-24 CURRENT 1992-07-09 Liquidation
CORNHILL SECRETARIES LIMITED COMBINED SHIPPING & TRADING COMPANY LIMITED Nominated Secretary 1996-12-02 CURRENT 1984-10-09 Dissolved 2014-06-03
CORNHILL SECRETARIES LIMITED BIMAR COMPANY LIMITED Nominated Secretary 1996-10-18 CURRENT 1996-10-18 Active
CORNHILL SECRETARIES LIMITED MORE RESOURCE MANAGEMENT CONSULTANCY LIMITED Nominated Secretary 1996-08-23 CURRENT 1996-08-23 Active
CORNHILL SECRETARIES LIMITED ARGENT FUND MANAGEMENT LIMITED Nominated Secretary 1996-04-18 CURRENT 1996-04-18 Active
CORNHILL SECRETARIES LIMITED LYRAS BROTHERS LIMITED Nominated Secretary 1996-03-22 CURRENT 1996-03-22 Dissolved 2013-11-05
CORNHILL SECRETARIES LIMITED FAFALIOS LIMITED Nominated Secretary 1996-02-29 CURRENT 1948-08-12 Active
CORNHILL SECRETARIES LIMITED MONUMENT ASSET MANAGEMENT LIMITED Nominated Secretary 1995-07-26 CURRENT 1992-03-02 Active
CORNHILL SECRETARIES LIMITED X-PRESS CONTAINER LINE (UK) LIMITED Nominated Secretary 1995-06-30 CURRENT 1990-02-14 Active
CORNHILL SECRETARIES LIMITED K + K HOTELS LIMITED Nominated Secretary 1995-03-13 CURRENT 1995-03-13 Active
CORNHILL SECRETARIES LIMITED LANAFLOW LIMITED Nominated Secretary 1994-12-02 CURRENT 1984-08-13 Active
CORNHILL SECRETARIES LIMITED JAUNTMOVE LIMITED Nominated Secretary 1994-12-02 CURRENT 1984-10-11 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED ORIENT RIVER TRADING LIMITED Nominated Secretary 1994-11-24 CURRENT 1994-11-24 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED CAMPER & NICHOLSONS LIMITED Nominated Secretary 1994-11-14 CURRENT 1993-05-05 Dissolved 2016-12-27
CORNHILL SECRETARIES LIMITED CAMPER & NICHOLSONS MAYFAIR LIMITED Nominated Secretary 1994-11-14 CURRENT 1965-12-17 Active
CORNHILL SECRETARIES LIMITED YELLOW DRAMA LIMITED Nominated Secretary 1994-07-19 CURRENT 1994-07-19 Active
CORNHILL SECRETARIES LIMITED THE LANCASTER LANDMARK HOTEL COMPANY LIMITED Nominated Secretary 1994-07-01 CURRENT 1993-07-01 Active
CORNHILL SECRETARIES LIMITED ASSOCIATED MARITIME COMPANY (UNITED KINGDOM) LIMITED Nominated Secretary 1994-02-03 CURRENT 1994-02-03 Dissolved 2014-04-08
CORNHILL SECRETARIES LIMITED THE ULANOV PARTNERSHIP LTD. Nominated Secretary 1993-06-10 CURRENT 1993-06-10 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED LOS MARITIME LIMITED Nominated Secretary 1993-05-26 CURRENT 1993-05-26 Dissolved 2014-02-11
CORNHILL SECRETARIES LIMITED IMX LIMITED Nominated Secretary 1993-03-13 CURRENT 1989-03-13 Liquidation
CORNHILL SECRETARIES LIMITED CORNHILL TRUSTEES LIMITED Nominated Secretary 1993-03-05 CURRENT 1980-02-27 Active
CORNHILL SECRETARIES LIMITED FAIRSEA SHIPPING LIMITED Nominated Secretary 1993-02-23 CURRENT 1987-07-06 Dissolved 2016-09-20
CORNHILL SECRETARIES LIMITED FAIRMONT SHIPPING (U.K.) LIMITED Nominated Secretary 1992-12-31 CURRENT 1975-03-13 Active
CORNHILL SECRETARIES LIMITED AQUARIUS SHIPBROKING AND INVESTMENT LIMITED Nominated Secretary 1992-11-02 CURRENT 1987-10-26 Active
CORNHILL SECRETARIES LIMITED PHOCEAN SHIP AGENCY,LIMITED Nominated Secretary 1992-10-31 CURRENT 1946-04-11 Active
CORNHILL SECRETARIES LIMITED MHD (EUROPE) LIMITED Nominated Secretary 1992-10-11 CURRENT 1990-10-11 Active
CORNHILL SECRETARIES LIMITED ANNE BERTHOUD GALLERY LIMITED Nominated Secretary 1992-10-05 CURRENT 1979-10-12 Dissolved 2017-12-07
CORNHILL SECRETARIES LIMITED STOPPENBACH & DELESTRE LIMITED Nominated Secretary 1992-09-20 CURRENT 1966-02-28 Active
CORNHILL SECRETARIES LIMITED GALATEA SHIPPING (UK) LIMITED Nominated Secretary 1992-07-05 CURRENT 1990-07-05 Dissolved 2015-05-19
CORNHILL SECRETARIES LIMITED I.I.N. SERVICES LIMITED Nominated Secretary 1992-07-05 CURRENT 1988-08-05 Active
CORNHILL SECRETARIES LIMITED BALTIC UNION SHIPBROKERS LIMITED Nominated Secretary 1992-07-05 CURRENT 1940-01-02 Active
CORNHILL SECRETARIES LIMITED SEACREST SHIPPING COMPANY LIMITED Nominated Secretary 1992-07-04 CURRENT 1961-01-02 Active
CORNHILL SECRETARIES LIMITED PACIFIC HEALTH AND FITNESS LIMITED Nominated Secretary 1992-07-01 CURRENT 1992-07-01 Active
CORNHILL SECRETARIES LIMITED CARLYLE CORPORATE SERVICES LIMITED Nominated Secretary 1992-06-05 CURRENT 1989-04-05 Active
CORNHILL SECRETARIES LIMITED PRIMA DATA HOLDINGS LIMITED Nominated Secretary 1992-06-05 CURRENT 1988-03-28 Liquidation
CORNHILL SECRETARIES LIMITED OLYMPIC AGENCIES (UK) LIMITED Nominated Secretary 1992-05-05 CURRENT 1984-05-17 Active
CORNHILL SECRETARIES LIMITED HEIDMAR UK LIMITED Nominated Secretary 1991-07-25 CURRENT 1991-06-13 Active
JASON WILLIAM GIBSON TRIPLE EIGHT MARKETS GROUP LTD Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
JASON WILLIAM GIBSON VEGA MARKETS LTD Director 2016-06-10 CURRENT 2010-06-23 Active - Proposal to Strike off

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
2022-12-28Final Gazette dissolved via compulsory strike-off
2022-12-28GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-28Voluntary liquidation. Return of final meeting of creditors
2022-09-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-30
2021-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-30
2020-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-30
2020-05-18COM2Liquidation. Change of membership of creditors/liquidation committee
2020-05-11COM2Liquidation. Change of membership of creditors/liquidation committee
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN MACKINNON
2019-07-19CH01Director's details changed for Mr Alexander John Mackinnon on 2019-07-05
2019-07-11COM1Liquidation. Establishment of creditors/liquidation committee
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM 1 King Street London EC2V 8AU United Kingdom
2019-06-17LIQ02Voluntary liquidation Statement of affairs
2019-06-17600Appointment of a voluntary liquidator
2019-06-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-31
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Craete new class of share 28/11/2016
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON WILLIAM GIBSON
2018-08-31AP01DIRECTOR APPOINTED MR FREDERIK WILLEM FRANX
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN MARK PRICE
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD WELCH
2018-07-23RP04SH01Second filing of capital allotment of shares GBP12,465,221.75
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 13105221.75
2018-05-15SH0129/03/18 STATEMENT OF CAPITAL GBP 13105221.75
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 12465221.75
2018-05-11SH0113/03/18 STATEMENT OF CAPITAL GBP 12465221.75
2018-05-11SH0129/09/17 STATEMENT OF CAPITAL GBP 11615221.75
2018-05-11SH0125/08/17 STATEMENT OF CAPITAL GBP 11425221.75
2018-05-11SH0125/08/17 STATEMENT OF CAPITAL GBP 11333365.5
2018-05-11SH0125/08/17 STATEMENT OF CAPITAL GBP 10945197
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JUDE BAHNAN
2018-02-15AP01DIRECTOR APPOINTED MR JONATHAN RICHARD WELCH
2018-02-09AP01DIRECTOR APPOINTED MR KIERAN MARK PRICE
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT REEVES
2017-10-09AP01DIRECTOR APPOINTED MR JASON WILLIAM GIBSON
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 10904234
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-04SH0123/03/17 STATEMENT OF CAPITAL GBP 10904234.00
2017-05-04SH0123/03/17 STATEMENT OF CAPITAL GBP 10414668.00
2017-05-04SH0123/03/17 STATEMENT OF CAPITAL GBP 10414668.00
2017-05-04SH0109/03/17 STATEMENT OF CAPITAL GBP 16037510.00
2017-05-04SH0109/03/17 STATEMENT OF CAPITAL GBP 10259869.00
2017-05-04SH0129/01/17 STATEMENT OF CAPITAL GBP 10255225.00
2017-05-04SH0112/01/17 STATEMENT OF CAPITAL GBP 10166990.00
2017-05-04SH0116/12/16 STATEMENT OF CAPITAL GBP 9956990.00
2017-05-04SH0112/12/16 STATEMENT OF CAPITAL GBP 9868755.00
2017-05-03SH0130/01/16 STATEMENT OF CAPITAL GBP 8038755.00
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT REEVES / 06/03/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE BAHNAN / 06/03/2017
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 10TH FLOOR 110 CANNON STREET LONDON EC4N 6EU
2017-02-10RES13CONSOLIDATION 12/12/2016
2017-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 8018755
2017-02-09SH0112/12/16 STATEMENT OF CAPITAL GBP 8018755.00
2017-02-09SH02CONSOLIDATION 12/12/16
2016-12-01SH0130/08/16 STATEMENT OF CAPITAL GBP 8018754.76
2016-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR WEIQIANG ZHANG
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 7548754.76
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-08AD02SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW ENGLAND
2016-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016
2016-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-29AP01DIRECTOR APPOINTED MR STEVEN ROBERT REEVES
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 7548754.755
2015-10-28AR0128/09/15 FULL LIST
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUDE BAHNAN / 28/09/2015
2015-10-28AP01DIRECTOR APPOINTED MR JUDE BAHNAN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SHOAIB LAKHANY
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 7548754.76
2015-08-24SH0125/02/15 STATEMENT OF CAPITAL GBP 7548754.76
2015-08-20SH0125/02/15 STATEMENT OF CAPITAL GBP 7548754.755
2015-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBSON
2015-06-03AP01DIRECTOR APPOINTED MR ALEXANDER JOHN MACKINNON
2015-06-03AP01DIRECTOR APPOINTED MR GORAN DRAPAC
2015-05-20ANNOTATIONClarification
2015-05-20RP04SECOND FILING FOR FORM SH01
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARSE
2015-02-13LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 6900918.76
2015-02-13SH0128/11/14 STATEMENT OF CAPITAL GBP 6005320.755
2015-02-03AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ROBSON
2014-12-01AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 6005320.755
2014-11-12AR0128/09/14 FULL LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WYNN
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRADDOCK
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LANCE FARRANT
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 6005320.755
2013-10-01AR0128/09/13 FULL LIST
2013-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 108 CANNON STREET LONDON EC4N 6EU
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM, 108 CANNON STREET, LONDON, EC4N 6EU
2012-10-04AR0128/09/12 FULL LIST
2012-10-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-07AR0128/09/11 FULL LIST
2011-10-07SH0130/09/11 STATEMENT OF CAPITAL GBP 6005320.76
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WEIQIANG ZHANG / 28/09/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL WYNN / 28/09/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB LAKHANY / 28/09/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LANCE ANTHONY FARRANT / 28/09/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CARSE / 28/09/2011
2011-06-27RES01ADOPT ARTICLES 16/06/2011
2011-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-22AP01DIRECTOR APPOINTED MR RICHARD CHARLES CRADDOCK
2010-10-07AR0128/09/10 FULL LIST
2010-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010
2010-10-06AD02SAIL ADDRESS CREATED
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL WYNN / 28/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB LAKHANY / 28/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LANCE ANTHONY FARRANT / 28/09/2010
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL WYNN / 11/05/2009
2009-10-13AR0128/09/09 FULL LIST
2009-10-06AP01DIRECTOR APPOINTED MR SHOAIB LAKHANY
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR MARCUS CUMBERLAND
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-26288aDIRECTOR APPOINTED MR RICHARD PAUL WYNN
2008-11-26288aDIRECTOR APPOINTED MR. LANCE ANTHONY FARRANT
2008-11-19363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COHEN
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR BASHIR NURMOHAMED
2008-07-10288aDIRECTOR APPOINTED WEIQIANG ZHANG
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR SHOAIB LAKHANY
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WHELAN
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06288aDIRECTOR APPOINTED RICHARD COLIN COHEN
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288cSECRETARY'S PARTICULARS CHANGED
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-22288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02353LOCATION OF REGISTER OF MEMBERS
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: ST. PAUL`S HOUSE WARWICK LANE LONDON EC4M 7BP
2007-05-30AUDAUDITOR'S RESIGNATION
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-10-10363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-07-27288bDIRECTOR RESIGNED
2006-07-21225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIXI PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-03
Appointmen2019-06-04
Resolution2019-06-04
Deemed Consent2019-05-23
Fines / Sanctions
No fines or sanctions have been issued against FIXI PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-08-25 Outstanding UNIVERSITIES SUPERANNUATION SCHEME LTD
Intangible Assets
Patents
We have not found any records of FIXI PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FIXI PLC
Trademarks

Trademark applications by FIXI PLC

FIXI PLC is the Original registrant for the trademark FIXI ™ (78953275) through the USPTO on the 2006-08-16
Negotiation and settlement of commercial transactions for third parties
Income
Government Income
We have not found government income sources for FIXI PLC. 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 (82990 - Other business support service activities n.e.c.) as FIXI PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIXI PLC 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyFIXI PLCEvent Date2021-12-03
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIXI PLCEvent Date2019-05-31
Liquidator's name and address: Douglas Nigel Rackham and Michael John Andrew Jervis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from May Mehdi at the offices of PricewaterhouseCoopers LLP on 0113 289 4742 or at maysoon.mehdi@pwc.com. Data processing details are available in the privacy statement at PwC.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFIXI PLCEvent Date2019-05-31
At a General Meeting of the Members of the above-named company, duly convened, and held on 31 May 2019 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 1. That the Company be wound up voluntarily (by way of a creditors voluntary liquidation); 2. That Douglas Nigel Rackham and Michael John Andrew Jervis of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT be appointed as the joint liquidators of the Company for the purposes of the winding-up of the Company; and 3. That any act required or authorised (whether under any enactment or otherwise) to be done by the liquidators of the Company may be done by any one or more of the persons holding the office of liquidator from time to time (whether acting alone or jointly). Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 May 2019 . Further information about this case is available from May Mehdi at the offices of PricewaterhouseCoopers LLP on 0113 289 4742 or at maysoon.mehdi@pwc.com. Frederik Erik Franx , Director : Data processing details are available in the privacy statement at PwC.co.uk
 
Initiating party Event TypeDeemed Consent
Defending partyFIXI PLCEvent Date2019-05-23
NOTICE IS HEREBY GIVEN that the deemed consent procedure is to be used to seek a decision from the creditors of the company on the appointment of Douglas Nigel Rackham and Michael John Andrew Jervis as Joint Liquidators of the company. Decision date: 31 May 2019. A decision is to be treated as made at 23:59 on the decision date The Convener of the decision procedure is: Frederik Willem Franx, Director In order to object to the proposed decision, creditors must send notice to the convener at C/o Kate Whitham, PricewaterhouseCoopers LLP, Central Square, Leeds, LS1 4DL, stating that they object, not later than the decision date, together with a proof of debt in respect of their claim otherwise, the objection will be disregarded. Frederik Willem Franx , Convener : Nominated Liquidators: Douglas Nigel Rackham and Michael John Andrew Jervis (IP Numbers: 8673 & 8689), PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT. Further information is available from Kate Whitham on 0113 289 4162 or at kate.whitham@pwc.com. Data processing details are available in the privacy statement at PwC.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIXI PLC 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 FIXI PLC 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.