Global Reach Markets Limited LONDON


Founded in 2009, Global Reach Markets, classified under reg no. 07026070 is an active company. Currently registered at 4th Floor EC2R 6DA, London the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th June 2016 Global Reach Markets Limited is no longer carrying the name Corporate Fx +.

The firm has 2 directors, namely Nathan C., Dorit R.. Of them, Nathan C., Dorit R. have been with the company the longest, being appointed on 25 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Global Reach Markets Limited Address / Contact

Office Address 4th Floor
Office Address2 8-10 Moorgate
Town London
Post code EC2R 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07026070
Date of Incorporation Tue, 22nd Sep 2009
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Nathan C.

Position: Director

Appointed: 25 April 2023

Dorit R.

Position: Director

Appointed: 25 April 2023

Timothy W.

Position: Director

Appointed: 01 May 2021

Resigned: 28 April 2023

Brett F.

Position: Director

Appointed: 02 December 2019

Resigned: 28 April 2023

Daniel H.

Position: Director

Appointed: 29 May 2018

Resigned: 10 May 2019

Daniel S.

Position: Director

Appointed: 29 May 2018

Resigned: 30 December 2019

Camilla R.

Position: Director

Appointed: 01 May 2018

Resigned: 28 April 2023

David S.

Position: Director

Appointed: 08 January 2018

Resigned: 30 September 2019

Nicholas F.

Position: Director

Appointed: 19 December 2017

Resigned: 28 April 2023

Christopher C.

Position: Director

Appointed: 02 November 2017

Resigned: 21 November 2017

Martyn H.

Position: Director

Appointed: 18 October 2016

Resigned: 31 March 2019

Daniel B.

Position: Director

Appointed: 18 October 2016

Resigned: 29 December 2017

Agnese R.

Position: Secretary

Appointed: 17 March 2016

Resigned: 10 August 2018

William S.

Position: Secretary

Appointed: 01 January 2015

Resigned: 16 September 2015

Jonathan M.

Position: Director

Appointed: 01 January 2014

Resigned: 05 January 2017

Stewart B.

Position: Director

Appointed: 22 September 2009

Resigned: 30 September 2015

Mark S.

Position: Director

Appointed: 22 September 2009

Resigned: 01 November 2017

Lucy A.

Position: Secretary

Appointed: 22 September 2009

Resigned: 31 December 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Fleetcor Technologies, Inc. from Atlanta, United States. This PSC is categorised as "a nyse listed company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Global Reach Partners Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fleetcor Technologies, Inc.

Suite 2400 3280 Peachtree Road, Atlanta, Georgia, 30305, United States

Legal authority Us Law
Legal form Nyse Listed Company
Country registered United States
Place registered Nyse
Registration number Flt
Notified on 3 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Global Reach Partners Limited

4 Coleman Street, London, EC2R 5AR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Corporate Fx + June 9, 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, July 2023
Free Download (44 pages)

Company search