Background WavePink WaveYellow Wave

FXC GROUP LIMITED (10899718)

FXC GROUP LIMITED (10899718) is a liquidation UK company. incorporated on 4 August 2017. with registered office in 73 King Street. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FXC GROUP LIMITED has been registered for 8 years. Current directors include HYMAN, Katie, WEBBER, Daniel Alexander.

Company Number
10899718
Status
liquidation
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
C/O Clarke Bell Limited, 73 King Street, M2 4NG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HYMAN, Katie, WEBBER, Daniel Alexander
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FXC GROUP LIMITED

FXC GROUP LIMITED is an liquidation company incorporated on 4 August 2017 with the registered office located in 73 King Street. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FXC GROUP LIMITED was registered 8 years ago.(SIC: 63990)

Status

liquidation

Active since 8 years ago

Company No

10899718

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

12 months overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 July 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 January 2023 - 30 June 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 9 December 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)

Next Due

Due by 23 December 2025
For period ending 9 December 2025
Contact
Address

C/O Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street, M2 4NG,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 23 May 2023To: 9 April 2025
Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 29 September 2020To: 23 May 2023
1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom
From: 21 August 2019To: 29 September 2020
2nd Floor, 92-93 Great Russell Street London WC1B 3PS United Kingdom
From: 4 August 2017To: 21 August 2019
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Sept 17
New Owner
Mar 18
Funding Round
Jan 19
Funding Round
May 20
Director Joined
Jun 21
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
3
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

LEW, Jacob Stephen

Active
3rd Floor, The Pinnacle, 73 King StreetM2 4NG
Secretary
Appointed 01 Sept 2021

HYMAN, Katie

Active
3rd Floor, The Pinnacle, 73 King StreetM2 4NG
Born October 1981
Director
Appointed 01 Jun 2021

WEBBER, Daniel Alexander

Active
3rd Floor, The Pinnacle, 73 King StreetM2 4NG
Born February 1980
Director
Appointed 04 Aug 2017

Persons with significant control

6

4 Active
2 Ceased

Mrs Diane Webber

Active
Ballards Lane, LondonN3 1XW
Born October 1951

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mr John David Webber

Active
Ballards Lane, LondonN3 1XW
Born April 1947

Nature of Control

Significant influence or control
Notified 01 Jan 2022
Carr Road, Suite 100, Wilmington De19809

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2022

Daka Investments Limited

Ceased
Victoria Road, DouglasIM2 4RW

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 31 Dec 2017
Ceased 21 Nov 2018

Mr Daniel Alexander Webber

Ceased
Ballards Lane, LondonN3 1XW
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 01 Jan 2022

Daniel Webber

Active
3rd Floor, The Pinnacle, 73 King StreetM2 4NG
Born February 1980

Nature of Control

Right to appoint and remove directors
Notified 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
8 April 2025
600600
Resolution
8 April 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
8 April 2025
LIQ01LIQ01
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Incorporation Company
4 August 2017
NEWINCIncorporation