Company NameBrit Fx Limited
Company StatusActive
Company Number12309386
CategoryPrivate Limited Company
Incorporation Date12 November 2019(4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sergii Rabenko
Date of BirthNovember 1985 (Born 38 years ago)
NationalityUkrainian
StatusCurrent
Appointed17 December 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressSuite 12, Ground Floor Offices The Belmont
Middleton Road
Manchester
M8 4JY
Director NameMr Alexey Nizovskiy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence AddressSuite 12, Ground Floor Offices The Belmont
Middleton Road
Manchester
M8 4JY
Director NameMr Robert Graham Park
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 12, Ground Floor Offices The Belmont
Middleton Road
Manchester
M8 4JY
Director NameMr Mukhtar Ahmed Kakar
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 South Road
Southall
London
UB1 1SU

Location

Registered AddressSuite 12, Ground Floor Offices The Belmont
Middleton Road
Manchester
M8 4JY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

3 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
7 September 2022Appointment of Mr Robert Graham Park as a director on 7 September 2022 (2 pages)
24 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
14 February 2022Appointment of Mr Alexey Nizovskiy as a director on 14 February 2022 (2 pages)
14 February 2022Registered office address changed from Suite 12 Ground Floor Offices, the Belmont Middleton Road Manchester M8 4JY England to Suite 12, Ground Floor Offices the Belmont Middleton Road Manchester M8 4JY on 14 February 2022 (1 page)
14 February 2022Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
8 February 2022Registered office address changed from 166 High Street Lonodon TW3 1BQ England to Suite 12 Ground Floor Offices, the Belmont Middleton Road Manchester M8 4JY on 8 February 2022 (1 page)
22 December 2021Cessation of Mukhtar Ahmed Kakar as a person with significant control on 17 December 2021 (1 page)
22 December 2021Appointment of Mr Sergii Rabenko as a director on 17 December 2021 (2 pages)
22 December 2021Termination of appointment of Mukhtar Ahmed Kakar as a director on 17 December 2021 (1 page)
22 December 2021Notification of Sergii Rabenko as a person with significant control on 17 December 2021 (2 pages)
22 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
4 October 2021Registered office address changed from 29 South Road Southall London UB1 1SU England to 166 High Street Lonodon TW3 1BQ on 4 October 2021 (1 page)
12 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
28 September 2020Registered office address changed from 29 South Road, Southall, London Uk 29 South Road Southall London UB1 1SU England to 29 South Road Southall London UB1 1SU on 28 September 2020 (1 page)
28 September 2020Director's details changed for Mr Mukhtar Ahmed Kakar on 27 September 2020 (2 pages)
28 September 2020Registered office address changed from 1 Hardy Avenue Ruislip HA4 6SU England to 29 South Road, Southall, London Uk 29 South Road Southall London UB1 1SU on 28 September 2020 (1 page)
28 September 2020Director's details changed for Mr Mukhtar Ahmed Kakar on 19 August 2020 (2 pages)
6 September 2020Registered office address changed from 1 Hardy Avenue Ruislip HA4 6SU England to 29 South Road Southall London UB1 1SU on 6 September 2020 (1 page)
6 September 2020Registered office address changed from 29 South Road Southall London UB1 1SU England to 1 Hardy Avenue Ruislip HA4 6SU on 6 September 2020 (1 page)
27 August 2020Registered office address changed from 29 South Road Southall UB1 1SU England to 1 Hardy Avenue Ruislip HA4 6SU on 27 August 2020 (1 page)
18 June 2020Registered office address changed from 1 Hardy Avenue Ruislip Middlesex HA4 6SU England to 29 South Road Southall UB1 1SU on 18 June 2020 (1 page)
12 November 2019Incorporation
Statement of capital on 2019-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)