Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
FX Concepts (UK Holdings) Ltd
FX Concepts (UK Holdings) Ltd is a dissolved company incorporated on 1 July 2011 with the registered office located in Sutton, Greater London. FX Concepts (UK Holdings) Ltd was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 May 2020
(5 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
07690053
Private limited company
Age
14 years
Incorporated
1 July 2011
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about FX Concepts (UK Holdings) Ltd
Contact
Update Details
Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Same address for the past
10 years
Companies in SM1 4LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
John Reed Taylor JR
Director • Business Executive • American • Lives in United States • Born in Jul 1943
Philip Emanuel Simotas
Director • Business Executive • American • Lives in United States • Born in Dec 1964
Leonard William Weedman
Director • Accountant • British • Lives in UK • Born in Jul 1980
TMF Corporate Administration Services Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Enrc Africa 1 Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Novus UK (Indonesian Holdings) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Lindt & Sprungli (U.K.) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Eko Cyprus Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Corrie Maccoll Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Novus UK (Malacca Strait) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Clifford Chance Newcastle Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Clifford Chance Secretaries Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
31 Dec 2012
For period
1 Jul
⟶
31 Dec 2012
Traded for
18 months
Cash in Bank
£346K
Turnover
£5.96M
Employees
8
Total Assets
£2.36M
Total Liabilities
-£531K
Net Assets
£1.83M
Debt Ratio (%)
22%
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 21 May 2020
Daniel Szor Resigned
8 Years Ago on 16 Nov 2016
Registered Address Changed
10 Years Ago on 12 Jan 2015
Voluntary Liquidator Appointed
10 Years Ago on 9 Jan 2015
Compulsory Gazette Notice
10 Years Ago on 6 Jan 2015
Confirmation Submitted
11 Years Ago on 10 Jul 2014
Hugh Tilney Resigned
11 Years Ago on 19 Dec 2013
Confirmation Submitted
12 Years Ago on 29 Jul 2013
Group Accounts Submitted
12 Years Ago on 4 Apr 2013
Tmf Corporate Administration Services Limited Details Changed
13 Years Ago on 11 Nov 2011
Get Alerts
Get Credit Report
Discover FX Concepts (UK Holdings) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 21 May 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Feb 2020
Liquidators' statement of receipts and payments to 16 December 2017
Submitted on 30 Jan 2018
Liquidators' statement of receipts and payments to 16 December 2016
Submitted on 7 Jan 2017
Termination of appointment of Daniel Szor as a director on 16 November 2016
Submitted on 6 Jan 2017
Liquidators' statement of receipts and payments to 16 December 2015
Submitted on 4 Jan 2016
Registered office address changed from 43-45 Portman Square London W1H 6LY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 12 January 2015
Submitted on 12 Jan 2015
Statement of affairs with form 4.19
Submitted on 9 Jan 2015
Appointment of a voluntary liquidator
Submitted on 9 Jan 2015
Resolutions
Submitted on 9 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs