FTSE FIXED INCOME EUROPE LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

26/10/2426 October 2024 Appointment of Bruce Kenworthy as a director on 2024-10-18

View Document

14/10/2414 October 2024 Termination of appointment of Arne David Staal as a director on 2024-10-02

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Roderick Charles Kirk Martin as a director on 2023-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

21/12/2121 December 2021 Certificate of change of name

View Document

29/09/2129 September 2021 Appointment of Scott Jonathan Harman as a director on 2021-09-13

View Document

28/09/2128 September 2021 Appointment of Mr Arne David Staal as a director on 2021-09-13

View Document

21/09/2121 September 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Termination of appointment of Waqas Samad as a director on 2021-06-01

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS KLOET

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 AUD RES SECT 519

View Document

12/01/1512 January 2015 AUDITOR'S RESIGNATION

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/10/146 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MOHAMMAD REZA GHASSEMIEH

View Document

14/05/1414 May 2014 SECRETARY APPOINTED MS CATHERINE RACHEL LONG

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR ERIC SINCLAIR

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR THOMAS ARCHIE KLOET

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MARK STEPHEN MAKEPEACE

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR JONATHAN RAYMOND HORTON

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR DONALD HALL KEITH

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY FRANCESCO ROCHLITZER

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JACK JEFFERY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR LUCA BAGATO

View Document

29/01/1429 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 ADOPT ARTICLES 19/03/2013

View Document

01/02/131 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 SECRETARY APPOINTED MR FRANCESCO ROCHLITZER

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY LENNY NIGRO

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON

View Document

07/04/107 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO TESTA / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTON / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS SAN BASILIO / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCA BAGATO / 06/04/2010

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR CARLOS SAN BASILIO

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR JACK JEFFERY

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GISTERED OFFICE CHANGED ON 31/07/2008 FROM 30 OLD BROAD STREET LONDON EC2N 1HT

View Document

27/06/0827 June 2008 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED ROBERT WALTON

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RATIFICATION, COMPANY FILING 11/04/2008

View Document

16/04/0816 April 2008 AUDITOR'S RESIGNATION

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 APPT AUD, APPROVE ACCS 24/04/06

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS; AMEND

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: G OFFICE CHANGED 29/09/04 99 BISHOPSGATE LONDON EC2M 3XD

View Document

05/05/045 May 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0328 May 2003 MEMORANDUM OF ASSOCIATION

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NC INC ALREADY ADJUSTED 05/05/03

View Document

20/05/0320 May 2003 � NC 100/1046980 05/05/03

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: G OFFICE CHANGED 12/05/03 LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

09/05/039 May 2003 COMPANY NAME CHANGED PRECIS (2324) LIMITED CERTIFICATE ISSUED ON 09/05/03

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company