You are here: bizstats.co.uk > a-z index > B list > BN list

Bnkpro Ltd LONDON


Bnkpro started in year 2008 as Private Limited Company with registration number 06766829. The Bnkpro company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 13/14 Basinghall Street. Postal code: EC2V 5BQ. Since Wednesday 13th January 2021 Bnkpro Ltd is no longer carrying the name Fxpro Invest.

The company has 4 directors, namely Denis S., Colin B. and Eduardo G. and others. Of them, Marios D. has been with the company the longest, being appointed on 7 January 2019 and Denis S. has been with the company for the least time - from 8 September 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jonathan K. who worked with the the company until 16 October 2014.

Bnkpro Ltd Address / Contact

Office Address 13/14 Basinghall Street
Town London
Post code EC2V 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06766829
Date of Incorporation Fri, 5th Dec 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 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 Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Denis S.

Position: Director

Appointed: 08 September 2022

Colin B.

Position: Director

Appointed: 31 March 2022

Eduardo G.

Position: Director

Appointed: 11 August 2020

Marios D.

Position: Director

Appointed: 07 January 2019

Charalambos P.

Position: Director

Appointed: 07 January 2019

Resigned: 30 July 2022

Pavlos A.

Position: Director

Appointed: 07 January 2019

Resigned: 11 April 2023

Kyrillos K.

Position: Director

Appointed: 08 November 2013

Resigned: 12 August 2019

Gregory B.

Position: Director

Appointed: 08 November 2013

Resigned: 23 August 2017

Jonathan K.

Position: Secretary

Appointed: 13 August 2010

Resigned: 16 October 2014

Pavlos A.

Position: Director

Appointed: 22 July 2010

Resigned: 14 May 2013

Jonathan K.

Position: Director

Appointed: 22 July 2010

Resigned: 31 October 2014

Peter G.

Position: Director

Appointed: 01 June 2010

Resigned: 07 September 2018

Bancroft Registrars Ltd.

Position: Corporate Secretary

Appointed: 06 December 2009

Resigned: 06 September 2010

Bancroft Registrars Ltd

Position: Corporate Secretary

Appointed: 01 August 2009

Resigned: 13 August 2010

Bahman T.

Position: Director

Appointed: 05 December 2008

Resigned: 01 July 2010

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Denis S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hermex Holdings Limited that put London, United Kingdom 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. The third one is Invexus Financial Group Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", 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.

Denis S.

Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hermex Holdings Limited

14th Floor 33 Cavendish Square, Cavendish Square, London, W1G 0PW, United Kingdom

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10952101
Notified on 2 November 2017
Ceased on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Invexus Financial Group Limited

30 Crown Place, London, EC2A 4EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08679821
Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fxpro Invest January 13, 2021
Transferpro Emi March 24, 2020
Hermex International October 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 507 2691 937 954 
Current Assets1 770 7593 006 9222 969 203
Net Assets Liabilities703 8141 992 7202 397 680
Other
Accrued Liabilities125 62250 25744 053
Accumulated Amortisation Impairment Intangible Assets 38 40049 920
Accumulated Depreciation Impairment Property Plant Equipment22 738  
Administrative Expenses307 419427 1121 060 078
Amortisation Expense Intangible Assets 38 40011 520
Amounts Owed By Related Parties236 614 133 038
Amounts Owed To Related Parties113 19597 092 
Average Number Employees During Period 54
Balances With Banks645 6691 109 246615 568
Called Up Share Capital Not Paid 1 000 0001 675 000
Cash Cash Equivalents1 507 2691 937 9541 087 590
Cash Cash Equivalents Cash Flow Value1 507 2691 937 9541 087 590
Cash On Hand861 600828 708472 022
Comprehensive Income Expense-637 092-1 211 094-4 190 080
Cost Sales385 472802 2381 054 743
Depreciation Expense Property Plant Equipment6 271  
Gain Loss After Tax On Sale Discontinued Operations-49 774  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables913 686-91 143-454 199
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables13 081194 522-137 645
Gross Profit Loss-379 447-783 161-1 034 962
Income Expense Recognised Directly In Equity 2 500 0002 500 000
Income From Related Parties236 6141 000 0001 808 038
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 059 332430 685-850 364
Increase From Amortisation Charge For Year Intangible Assets 38 40011 520
Increase From Depreciation Charge For Year Property Plant Equipment6 271  
Intangible Assets Gross Cost 57 60057 600
Intangible Assets Including Right-of-use Assets57 60019 2007 680
Interest Payable Similar Charges Finance Costs 821 
Issue Equity Instruments 2 500 0002 500 000
Net Cash Flows From Used In Financing Activities 1 500 0001 825 000
Net Cash Flows From Used In Investing Activities763 386  
Net Cash Flows From Used In Operating Activities295 946-1 069 315-2 675 364
Net Cash Generated From Operations295 946-1 069 315-2 675 364
Nominal Value Shares Issued In Period 2 500 0002 500 000
Non-current Assets57 60019 2007 680
Number Shares Authorised220 519220 519220 519
Number Shares Issued Fully Paid220 519220 519220 519
Number Shares Issued In Period- Gross 2 500 0002 500 000
Operating Profit Loss -1 210 273-2 095 040
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 738 
Other Disposals Property Plant Equipment 22 738 
Other Payables9995 8203 451
Other Receivables  1 474
Other Short-term Employee Benefits  8 219
Par Value Share 11
Payments Received On Account861 600828 708472 022
Payments To Related Parties113 19597 092 
Pension Costs Defined Contribution Plan7 0958 38222 325
Prepayments Accrued Income22 92166 15571 947
Proceeds From Issuing Shares 1 500 0001 825 000
Proceeds From Sales Discontinued Operations763 386  
Profit Loss-637 092-1 211 094-2 095 040
Profit Loss Before Tax-686 866-1 211 094-2 095 040
Property Plant Equipment Gross Cost22 738  
Property Plant Equipment Including Right-of-use Assets   
Social Security Costs26 06629 27491 566
Staff Costs Employee Benefits Expense233 328273 819905 587
Total Assets1 828 3593 026 1222 976 883
Total Liabilities1 124 5451 033 402579 203
Trade Creditors Trade Payables23 12951 52559 677
Trade Debtors Trade Receivables3 9552 813154
Trade Other Payables1 124 5451 033 402579 203
Trade Other Receivables263 4901 068 9681 881 613
Turnover Revenue6 02519 07719 781
Wages Salaries200 167236 163783 477
Audit Fees Expenses9 6009 90010 400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, June 2023
Free Download (29 pages)

Company search

Advertisements