Background WavePink WaveYellow Wave

FXPRO UK LIMITED (06925128)

FXPRO UK LIMITED (06925128) is an active UK company. incorporated on 5 June 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FXPRO UK LIMITED has been registered for 16 years. Current directors include MILLAR, Avril Chisholm, SUKHOTIN, Denis.

Company Number
06925128
Status
active
Type
ltd
Incorporated
5 June 2009
Age
16 years
Address
80 Coleman Street, London, EC2R 5BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MILLAR, Avril Chisholm, SUKHOTIN, Denis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FXPRO UK LIMITED

FXPRO UK LIMITED is an active company incorporated on 5 June 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FXPRO UK LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06925128

LTD Company

Age

16 Years

Incorporated 5 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

80 Coleman Street London, EC2R 5BJ,

Previous Addresses

80 Coleman Street 80 Coleman Street London EC2R 5BJ England
From: 23 March 2026To: 23 March 2026
13-14 Basinghall Street London EC2V 5BQ
From: 9 September 2010To: 23 March 2026
4 More London Riverside London SE1 2AU
From: 5 June 2009To: 9 September 2010
Timeline

34 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Funding Round
Mar 13
Funding Round
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Aug 17
New Owner
Sept 17
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
May 19
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
Sept 24
3
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MILLAR, Avril Chisholm

Active
Coleman Street, LondonEC2R 5BJ
Born April 1952
Director
Appointed 10 Sept 2010

SUKHOTIN, Denis

Active
Coleman Street, LondonEC2R 5BJ
Born December 1977
Director
Appointed 06 Dec 2022

ARGYROU, Pavlos

Resigned
Basinghall Street, LondonEC2V 5BQ
Born January 1981
Director
Appointed 06 Dec 2022
Resigned 11 Apr 2023

BANISTER, James Robert

Resigned
Basinghall Street, LondonEC2V 5BQ
Born September 1965
Director
Appointed 01 Jul 2012
Resigned 15 Sept 2016

BEECROFT, Nicholas Charles

Resigned
Basinghall Street, LondonEC2V 5BQ
Born March 1960
Director
Appointed 15 Sept 2016
Resigned 31 Aug 2017

COUPER, Martin Robert

Resigned
Basinghall Street, LondonEC2V 5BQ
Born December 1974
Director
Appointed 10 Sept 2010
Resigned 06 Jun 2012

DEMETRIADES, Marios

Resigned
Basinghall Street, LondonEC2V 5BQ
Born August 1971
Director
Appointed 23 Jan 2019
Resigned 09 Sept 2024

DODKIN, Simon Alfred

Resigned
Basinghall Street, LondonEC2V 5BQ
Born June 1976
Director
Appointed 10 Sept 2010
Resigned 24 Jan 2011

HEATHER, Nicholas Roy

Resigned
19 Gironde Road, LondonSW6 7DY
Born June 1961
Director
Appointed 05 Jun 2009
Resigned 12 Aug 2009

MEGAWARNE, Justin Noel Roland

Resigned
Basinghall Street, LondonEC2V 5BQ
Born April 1983
Director
Appointed 29 Apr 2019
Resigned 15 Dec 2022

O'DRISCOLL, Conor

Resigned
Basinghall Street, LondonEC2V 5BQ
Born June 1986
Director
Appointed 27 Mar 2017
Resigned 13 Aug 2018

PSIMOLOPHITIS, Charalambos

Resigned
Basinghall Street, LondonEC2V 5BQ
Born February 1968
Director
Appointed 12 Aug 2009
Resigned 30 Jul 2022

RILEY, Oliver James Daniel

Resigned
47 Sherriff Road, LondonNW6 2AS
Born May 1975
Director
Appointed 05 Jun 2009
Resigned 12 Aug 2009

ROWORTH, Wayne Steven

Resigned
Basinghall Street, LondonEC2V 5BQ
Born October 1972
Director
Appointed 16 Apr 2012
Resigned 13 Dec 2013

SMITH, Simon Charles

Resigned
Basinghall Street, LondonEC2V 5BQ
Born May 1971
Director
Appointed 19 Dec 2013
Resigned 23 Jan 2017

SMITH, Simon Charles

Resigned
Basinghall Street, LondonEC2V 5BQ
Born May 1971
Director
Appointed 05 Apr 2012
Resigned 06 Jun 2012

XYDAS, George

Resigned
Basinghall Street, LondonEC2V 5BQ
Born August 1971
Director
Appointed 12 Aug 2009
Resigned 30 Mar 2012

Persons with significant control

1

Mr Denis Sukothin

Active
Boulevard De Moulins, Monaco98000
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 October 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 October 2015
MR05Certification of Charge
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
9 June 2012
TM01Termination of Director
Termination Director Company With Name
9 June 2012
TM01Termination of Director
Legacy
1 June 2012
MG01MG01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Memorandum Articles
26 October 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Resolution
15 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 September 2010
AA01Change of Accounting Reference Date
Legacy
13 August 2010
MG01MG01
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Incorporation Company
5 June 2009
NEWINCIncorporation