About

Registered Number: 08098397
Date of Incorporation: 08/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Fourth Floor, 20 Gresham Street, London, EC2V 7JE,

 

Based in London, Fxcm Uk Merger Ltd was registered on 08 June 2012, it's status at Companies House is "Active". The companies directors are Herron, Michael Patrick, Velez, Jared, Niv, Dror, Santoro Jr, Nicola. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIV, Dror 09 December 2013 10 March 2017 1
SANTORO JR, Nicola 21 November 2013 18 September 2015 1
Secretary Name Appointed Resigned Total Appointments
HERRON, Michael Patrick 13 February 2020 13 February 2020 1
VELEZ, Jared 08 June 2012 03 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 10 July 2020
AA01 - Change of accounting reference date 27 March 2020
TM02 - Termination of appointment of secretary 19 February 2020
AP03 - Appointment of secretary 18 February 2020
PSC02 - N/A 04 July 2019
PSC09 - N/A 04 July 2019
CS01 - N/A 24 June 2019
AA01 - Change of accounting reference date 29 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 22 June 2018
PSC08 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
TM02 - Termination of appointment of secretary 28 November 2017
AD01 - Change of registered office address 09 November 2017
AA - Annual Accounts 12 September 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 07 July 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 13 December 2013
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AP01 - Appointment of director 09 December 2013
SH01 - Return of Allotment of shares 04 December 2013
AA01 - Change of accounting reference date 02 October 2013
AR01 - Annual Return 04 September 2013
NEWINC - New incorporation documents 08 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.