Freemarketfx Limited LONDON


Freemarketfx started in year 2010 as Private Limited Company with registration number 07289573. The Freemarketfx company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at Gg107 Metal Box Factory. Postal code: SE1 0HS. Since November 22, 2011 Freemarketfx Limited is no longer carrying the name Cedel Capital.

At present there are 6 directors in the the company, namely Michael H., Ian L. and Guy W. and others. In addition one secretary - Alexander H. - is with the firm. As of 28 April 2024, there were 6 ex directors - Shirley W., Martin O. and others listed below. There were no ex secretaries.

Freemarketfx Limited Address / Contact

Office Address Gg107 Metal Box Factory
Office Address2 30 Great Guildford Street
Town London
Post code SE1 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07289573
Date of Incorporation Fri, 18th Jun 2010
Industry Business and domestic software development
Industry Financial intermediation not elsewhere classified
End of financial Year 30th December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 16 May 2023

Ian L.

Position: Director

Appointed: 08 March 2023

Guy W.

Position: Director

Appointed: 01 November 2020

Charlotte C.

Position: Director

Appointed: 01 July 2017

Richard R.

Position: Director

Appointed: 23 December 2015

Alexander H.

Position: Director

Appointed: 18 June 2010

Alexander H.

Position: Secretary

Appointed: 18 June 2010

Shirley W.

Position: Director

Appointed: 03 April 2020

Resigned: 08 March 2023

Martin O.

Position: Director

Appointed: 23 January 2014

Resigned: 14 July 2014

Mark T.

Position: Director

Appointed: 01 June 2013

Resigned: 15 August 2017

Matthew D.

Position: Director

Appointed: 10 October 2012

Resigned: 31 May 2013

Fraser D.

Position: Director

Appointed: 30 November 2011

Resigned: 14 December 2017

Wray And Entwisle Ltd

Position: Corporate Director

Appointed: 18 June 2010

Resigned: 18 June 2010

Thomas M.

Position: Director

Appointed: 18 June 2010

Resigned: 19 September 2011

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Bhl (Uk) Holdings Limited from Stamford, United Kingdom. The abovementioned PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Bhl (Uk) Holdings Limited

16 Bath Row, Stamford, Lincs, PE9 2QU, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 08604368
Notified on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cedel Capital November 22, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 25th, August 2023
Free Download (33 pages)

Company search