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

FIRST RATE FX LIMITED

FLOOR 5, ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, SW1E 6SQ,
Company Registration Number
05610566
Private Limited Company
Active

Company Overview

About First Rate Fx Ltd
FIRST RATE FX LIMITED was founded on 2005-11-02 and has its registered office in London. The organisation's status is listed as "Active". First Rate Fx Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRST RATE FX LIMITED
 
Legal Registered Office
FLOOR 5, ZIG ZAG BUILDING
70 VICTORIA STREET
LONDON
SW1E 6SQ
Other companies in E14
 
Filing Information
Company Number 05610566
Company ID Number 05610566
Date formed 2005-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST RATE FX 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.

Company Officers of FIRST RATE FX LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN HASLEHURST
Director 2018-01-31
MARK HORGAN
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER O BRIEN
Director 2005-11-02 2018-07-30
LISA O'BRIEN
Director 2005-11-02 2018-07-30
MARCUS ADRIAN SCARLETT
Director 2017-05-17 2018-01-31
BRYAN ANTHONY BALDREY
Director 2011-09-01 2015-01-31
EDWARD GEORGE LEE
Company Secretary 2006-10-09 2011-08-31
EDWARD GEORGE LEE
Director 2005-11-02 2011-08-31
ROBERT WILLIAM O'BRIEN
Director 2009-09-01 2011-06-02
DANIEL MARK POTTS
Director 2005-11-02 2007-05-04
WARREN LENCH
Company Secretary 2005-11-02 2006-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN HASLEHURST MONEYCORP SHARED SERVICES LIMITED Director 2017-06-17 CURRENT 2017-06-17 Active
MARK HORGAN MONEYCORP SHARED SERVICES LIMITED Director 2017-06-17 CURRENT 2017-06-17 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
2023-10-05CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-14DIRECTOR APPOINTED MR PETER HARVEY GREEN
2023-08-14APPOINTMENT TERMINATED, DIRECTOR MARK HORGAN
2022-10-04CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HASLEHURST
2020-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Level 35, 25 Canada Square London E14 5LQ
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11RES12Resolution of varying share rights or name
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-10-04PSC02Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 2018-01-31
2018-10-04PSC07CESSATION OF CHRISTOPER O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LISA O'BRIEN
2018-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056105660005
2018-02-09SH08Change of share class name or designation
2018-02-02AP01DIRECTOR APPOINTED MR MARK HORGAN
2018-02-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HASLEHURST
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ADRIAN SCARLETT
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056105660004
2017-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPER O'BRIEN
2017-06-26AP01DIRECTOR APPOINTED MR MARCUS ADRIAN SCARLETT
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056105660005
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056105660004
2016-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2363
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-01-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-21RES12VARYING SHARE RIGHTS AND NAMES
2016-01-21RES01ADOPT ARTICLES 22/12/2015
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2363
2015-11-17AR0108/10/15 FULL LIST
2015-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BALDREY
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2363
2014-10-08AR0108/10/14 FULL LIST
2014-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM LEVEL 32 25 CANADA SQUARE LONDON E14 5LQ ENGLAND
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2014-01-20AR0102/11/13 FULL LIST
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-09SH0230/09/13 STATEMENT OF CAPITAL GBP 2363
2013-12-02SH0602/12/13 STATEMENT OF CAPITAL GBP 25113
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM LEVEL 32 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND
2013-05-13SH1913/05/13 STATEMENT OF CAPITAL GBP 25225
2013-04-25SH0203/12/12 STATEMENT OF CAPITAL GBP 25225
2013-04-25CAP-SSSOLVENCY STATEMENT DATED 03/12/12
2013-04-25RES06REDUCE ISSUED CAPITAL 03/12/2012
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-21AR0102/11/12 FULL LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O BRIEN / 28/11/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA O'BRIEN / 28/11/2012
2012-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-10AR0102/11/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-08SH20STATEMENT BY DIRECTORS
2011-09-08SH1908/09/11 STATEMENT OF CAPITAL GBP 125125
2011-09-08CAP-SSSOLVENCY STATEMENT DATED 30/12/10
2011-09-08RES06REDUCE ISSUED CAPITAL 30/12/2010
2011-09-05AP01DIRECTOR APPOINTED MR BRYAN ANTHONY BALDREY
2011-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEE
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY EDWARD LEE
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM LEVEL 33 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'BRIEN
2011-01-19AR0102/11/10 FULL LIST
2010-08-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-18SH0110/12/09 STATEMENT OF CAPITAL GBP 224763
2009-11-30AR0102/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O BRIEN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA O'BRIEN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE LEE / 30/11/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM O'BRIEN / 13/10/2009
2009-09-08288aDIRECTOR APPOINTED MR ROBERT WILLIAM O'BRIEN
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM DOCKLANDS BUSINESS CENTRE 10-16 TILLER ROAD DOCKLANDS LONDON E14 8PX
2009-02-18363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-08-28225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2008-01-30363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2008-01-29288bDIRECTOR RESIGNED
2007-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-10-25123NC INC ALREADY ADJUSTED 01/02/06
2006-10-25288bSECRETARY RESIGNED
2006-10-25288aNEW SECRETARY APPOINTED
2006-10-25123NC INC ALREADY ADJUSTED 11/09/06
2006-10-25RES04£ NC 1250/2500 11/09/0
2006-10-25RES04£ NC 1000/1250
2006-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-2588(2)RAD 01/02/06--------- £ SI 1194@1=1194 £ IC 1000/2194
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FIRST RATE FX 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 FIRST RATE FX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding ARBUTHNOT LATHAM & CO., LIMITED
2017-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 2013-03-19 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2011-09-01 Satisfied CIB PROPERTIES LIMITED
DEBENTURE 2006-01-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31

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 FIRST RATE FX LIMITED

Intangible Assets
Patents
We have not found any records of FIRST RATE FX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST RATE FX LIMITED
Trademarks
We have not found any records of FIRST RATE FX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST RATE FX 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 (64999 - Financial intermediation not elsewhere classified) as FIRST RATE FX LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FIRST RATE FX 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.
Legal Notices/Action
Initiating party FIRST RATE FX LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySAMUEL & ASSOCIATES LIMITEDEvent Date2013-07-01
SolicitorBrabners LLP
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 629 A Petition to wind up the above-named Company Samuel & Associates Limited (Registration No 5907294) whose registered office is situate at Unit 36, 88-90 Hatton Garden, London EC1N 8PN , presented on 1 July 2013 by FIRST RATE FX LIMITED , of 25 Canada Square, Canary Wharf, London E14 5LQ , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Chancery Division, Liverpool District Registry, The Civil and Family Court, 35 Vernon Street, Liverpool L2 2BX , on 12 August 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 August 2013 .
 
Initiating party FIRST RATE FX LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHERITAGE HAGOS LIMITEDEvent Date2013-02-13
SolicitorBrabners Chaffe Street LLP
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 155 A Petition to wind up the above named company of Copper House, 88 Snakes Lane East, Woodford Green, Essex IG8 7HX on 13 February 2013 by FIRST RATE FX LIMITED of Level 32, 25 Canada Square, Canary Wharf, London E14 5LQ claiming to be a creditor of the company will be heard at Liverpool District Registry at 35 Vernon Street, Liverpool L2 2BX on 3 June 2013 at 10.00 am (or soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 31 May 2013 .
 
Initiating party FIRST RATE FX LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHERITAGE HAGOS LIMITEDEvent Date2013-02-13
SolicitorBrabners Chaffe Street LLP
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 155 A Petition to wind up the above-named Company of Copper House, 88 Snakes Lane East, Woodford Green, Essex IG8 7HX , presented on 13 February 2013 by FIRST RATE FX LIMITED , of Level 32, 25 Canada Square, Canary Wharf, London E14 5LQ , claiming to be a Creditor of the Company, will be heard at Liverpool District Registry at 35 Vernon Street, Liverpool L2 2BX , on 25 March 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 March 2013 .
 
Initiating party FIRST RATE FX LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLONDON CITY METALS LIMITEDEvent Date2012-01-19
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 0064 A Petition to wind up the above-named Company London City Metals Limited (registered number 05937392) of registered office at LCM House, Unit 6, Standard Industrial Estate, Factory Road, Silvertown, London E16 2EJ , presented on 19 January 2012 by FIRST RATE FX LIMITED , of Level 33, 25 Canada Square, Canary Wharf, London E14 5LQ , claiming to be a Creditor of the Company, will be heard at Chancery Division, Liverpool District Registry, The Liverpool Civil and Family Courts, 35 Vernon Street, Liverpool L2 2BX , on 12 March 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2012 . The Petitioners Solicitor is Brabners Chaffe Sreet LLP , Horton House, Exchange Flags, Liverpool L2 3YL . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST RATE FX 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 FIRST RATE FX 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.