Background WavePink WaveYellow Wave

FASTMARKETS INTERMEDIATE CO LIMITED (05503274)

FASTMARKETS INTERMEDIATE CO LIMITED (05503274) is an active UK company. incorporated on 8 July 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FASTMARKETS INTERMEDIATE CO LIMITED has been registered for 20 years.

Company Number
05503274
Status
active
Type
ltd
Incorporated
8 July 2005
Age
20 years
Address
8 Bouverie Street, London, EC4Y 8AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTMARKETS INTERMEDIATE CO LIMITED

FASTMARKETS INTERMEDIATE CO LIMITED is an active company incorporated on 8 July 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FASTMARKETS INTERMEDIATE CO LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05503274

LTD Company

Age

20 Years

Incorporated 8 July 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

EUROMONEY GROUP LIMITED
From: 27 July 2020To: 16 April 2024
FANTFOOT LIMITED
From: 25 January 2006To: 27 July 2020
SHELFCO (NO. 3120) LIMITED
From: 8 July 2005To: 25 January 2006
Contact
Address

8 Bouverie Street London, EC4Y 8AX,

Previous Addresses

Nestor House Playhouse Yard London EC4V 5EX
From: 8 July 2005To: 31 December 2014
Timeline

44 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Jun 10
Funding Round
Oct 10
Funding Round
May 13
Loan Secured
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Nov 15
Capital Update
Dec 16
Loan Secured
Apr 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Funding Round
Nov 18
Owner Exit
Oct 20
Funding Round
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Sept 21
Director Left
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Feb 23
Capital Update
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jun 23
Share Issue
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Jan 25
11
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
16 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Resolution
3 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 June 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 March 2023
SH19Statement of Capital
Resolution
23 March 2023
RESOLUTIONSResolutions
Legacy
23 March 2023
CAP-SSCAP-SS
Legacy
23 March 2023
SH20SH20
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Resolution
28 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Resolution
2 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2017
AAAnnual Accounts
Legacy
13 April 2017
PARENT_ACCPARENT_ACC
Legacy
13 April 2017
GUARANTEE2GUARANTEE2
Legacy
13 April 2017
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Legacy
6 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2016
SH19Statement of Capital
Legacy
6 December 2016
CAP-SSCAP-SS
Resolution
6 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2016
AAAnnual Accounts
Legacy
20 June 2016
AGREEMENT2AGREEMENT2
Legacy
29 March 2016
PARENT_ACCPARENT_ACC
Legacy
29 March 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Legacy
16 April 2015
PARENT_ACCPARENT_ACC
Legacy
16 April 2015
AGREEMENT2AGREEMENT2
Legacy
16 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 December 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2014
AAAnnual Accounts
Legacy
5 February 2014
PARENT_ACCPARENT_ACC
Legacy
5 February 2014
AGREEMENT2AGREEMENT2
Legacy
5 February 2014
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Statement Of Companys Objects
23 May 2013
CC04CC04
Resolution
23 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Secretary Company With Change Date
14 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Legacy
27 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Capital Allotment Shares
15 October 2010
SH01Allotment of Shares
Legacy
30 September 2010
MG01MG01
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Legacy
14 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Legacy
24 March 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
2 June 2007
288cChange of Particulars
Legacy
26 July 2006
363aAnnual Return
Certificate Change Of Name Company
25 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2005
225Change of Accounting Reference Date
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Legacy
20 October 2005
88(2)R88(2)R
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Incorporation Company
8 July 2005
NEWINCIncorporation