Company NameFXBR Limited
Company StatusDissolved
Company Number06635585
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)
Previous NamesBRAL Fx Limited and Blick Rothenberg Fx Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Nimesh Shah
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2020(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 02 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Azets Holdings Limited, 5th Floor Ship Canal H
98 King Street
Manchester
M2 4WU
Director NamePetra Agnes Deters
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Anthony Lee Boronte
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Robert Michael Rothenberg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr James Alan Brown
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameJoanne Smith
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameYves Verschoore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Nilesh Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(10 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitebral.com

Location

Registered AddressC/O Azets Holdings Limited, 5th Floor
Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Blick Rothenberg LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1,548
Cash£2,256
Current Liabilities£904

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 November 2020Appointment of Nimesh Shah as a director on 31 July 2020 (2 pages)
6 November 2020Termination of appointment of Nilesh Shah as a director on 31 July 2020 (1 page)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (8 pages)
17 January 2019Termination of appointment of David Ross Godwin as a director on 16 January 2019 (1 page)
9 August 2018Appointment of Mr David Ross Godwin as a director on 2 August 2018 (2 pages)
2 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
26 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
12 January 2018Company name changed bral fx LIMITED\certificate issued on 12/01/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
27 October 2017Appointment of Mr. Nilesh Shah as a director on 1 October 2017 (2 pages)
27 October 2017Appointment of Mr. Nilesh Shah as a director on 1 October 2017 (2 pages)
28 September 2017Termination of appointment of Yves Verschoore as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Robert Michael Rothenberg as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Joanne Smith as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Anthony Lee Boronte as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Anthony Lee Boronte as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Joanne Smith as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Yves Verschoore as a director on 12 September 2017 (1 page)
28 September 2017Termination of appointment of Robert Michael Rothenberg as a director on 12 September 2017 (1 page)
30 August 2017Auditor's resignation (1 page)
30 August 2017Auditor's resignation (1 page)
12 July 2017Cessation of Blick Rothenberg Llp as a person with significant control on 31 October 2016 (1 page)
12 July 2017Cessation of Blick Rothenberg Ll as a person with significant control on 12 July 2017 (1 page)
7 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
7 July 2017Notification of Blick Rothenberg Limited as a person with significant control on 31 October 2016 (2 pages)
7 July 2017Notification of Blick Rothenberg Llp as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Blick Rothenberg Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
7 July 2017Notification of Blick Rothenberg Llp as a person with significant control on 7 July 2017 (2 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
24 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
24 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
7 January 2015Termination of appointment of Petra Agnes Deters as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Petra Agnes Deters as a director on 31 December 2014 (1 page)
6 October 2014Appointment of Yves Verschoore as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Yves Verschoore as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Yves Verschoore as a director on 1 October 2014 (2 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
29 October 2012Director's details changed for Joanne Smith on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Joanne Smith on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Joanne Smith on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr James Alan Brown on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Petra Agnes Deters on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr James Alan Brown on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Petra Agnes Deters on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Anthony Lee Boronte on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Anthony Lee Boronte on 1 October 2012 (2 pages)
17 July 2012Director's details changed for Joanne Smith on 17 November 2011 (2 pages)
17 July 2012Director's details changed for Joanne Smith on 17 November 2011 (2 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 October 2011Director's details changed for James Alan Brown on 1 September 2011 (2 pages)
10 October 2011Director's details changed for James Alan Brown on 1 September 2011 (2 pages)
10 October 2011Director's details changed for James Alan Brown on 1 September 2011 (2 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
16 August 2010Appointment of Joanne Smith as a director (2 pages)
16 August 2010Appointment of Joanne Smith as a director (2 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 November 2009Director's details changed for Petra Agnes Deters on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Anthony Lee Boronte on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Anthony Lee Boronte on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Petra Agnes Deters on 1 October 2009 (2 pages)
9 November 2009Director's details changed for James Alan Brown on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Petra Agnes Deters on 1 October 2009 (2 pages)
9 November 2009Director's details changed for James Alan Brown on 1 October 2009 (2 pages)
9 November 2009Director's details changed for James Alan Brown on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Anthony Lee Boronte on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
8 July 2009Return made up to 02/07/09; full list of members (4 pages)
8 July 2009Return made up to 02/07/09; full list of members (4 pages)
14 July 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
14 July 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
2 July 2008Incorporation (15 pages)
2 July 2008Incorporation (15 pages)