Martin COX

Total number of appointments 15, 15 active appointments

VALIANT FX BIDCO LIMITED

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

VALIANT FX MIDCO LIMITED

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

GLOBAL CUSTODIAL SERVICES LTD

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

GLOBAL CURRENCY EXCHANGE NETWORK LIMITED

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

GC PARTNERS GROUP LIMITED

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
29 April 2025
Nationality
British
Occupation
Company Director

VALIANT FX TOPCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
July 1962
Appointed on
30 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode KT8 9AY £7,024,000

COX UK PROPERTY LLP

Correspondence address
Suite 5, 10 Churchill Square Kings Hill, West Malling, United Kingdom, ME19 4YU
Role ACTIVE
llp-designated-member
Date of birth
July 1962
Appointed on
15 March 2022

NUMITO LIMITED

Correspondence address
6th Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
10 June 2021
Resigned on
22 October 2024
Nationality
British
Occupation
Director

GLOBAL CORPORATE FINANCE LTD

Correspondence address
3rd Floor 100 New Bond Street, London, United Kingdom, W1S 1SP
Role ACTIVE
director
Date of birth
July 1962
Appointed on
12 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1SP £767,000

COX DEVELOPMENT LIMITED

Correspondence address
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
July 1962
Appointed on
18 May 2018
Nationality
British
Occupation
Director

GLOBAL INVESTMENT GROUP LTD

Correspondence address
100 New Bond Street, Mayfair, London, United Kingdom, W1S 1SP
Role ACTIVE
director
Date of birth
July 1962
Appointed on
24 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1SP £767,000

GCEN DEVELOPMENTS LTD

Correspondence address
3rd Floor, 20 Dering Street, London, England, W1S 1AJ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
16 September 2016
Nationality
British
Occupation
Ceo

GLOBAL CUSTODIAL SERVICES LTD

Correspondence address
3rd Floor 20 Dering Street, London, England, W1S 1AJ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
6 December 2012
Resigned on
30 September 2024
Nationality
British
Occupation
Managing Director

GC PARTNERS GROUP LIMITED

Correspondence address
Southfields St Vincent's Lane, Addington, Nr West Malling, Kent, ME19 5BW
Role ACTIVE
director
Date of birth
July 1962
Appointed on
3 July 2007
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME19 5BW £1,043,000

GLOBAL CURRENCY EXCHANGE NETWORK LIMITED

Correspondence address
Southfields St Vincent's Lane, Addington, Nr West Malling, Kent, ME19 5BW
Role ACTIVE
director
Date of birth
July 1962
Appointed on
24 February 2003
Resigned on
30 September 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode ME19 5BW £1,043,000