FET GLOBAL HOLDINGS LIMITED

05976858
150 MINORIES LONDON UNITED KINGDOM EC3N 1LS

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 23 Buy now
20 Apr 2024 accounts Annual Accounts 24 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 23 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 23 Buy now
22 Feb 2021 accounts Annual Accounts 25 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 20 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 accounts Annual Accounts 19 Buy now
21 Jun 2018 officers Appointment of director (Mr Tylar Kipp Schmitt) 2 Buy now
21 Jun 2018 officers Termination of appointment of director (Kevin Taylor) 1 Buy now
21 Jun 2018 officers Termination of appointment of director (James Whelan Harris) 1 Buy now
21 Jun 2018 officers Termination of appointment of secretary (James Lawrence Mcculloch) 1 Buy now
21 Jun 2018 officers Appointment of secretary (John Cornel Ivascu) 2 Buy now
06 Jun 2018 officers Appointment of director (David Lyle Williams Jr.) 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2017 accounts Annual Accounts 19 Buy now
21 Jul 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
21 Jul 2017 insolvency Solvency Statement dated 23/06/17 2 Buy now
21 Jul 2017 resolution Resolution 2 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 17 Buy now
02 Nov 2015 annual-return Annual Return 6 Buy now
26 May 2015 accounts Annual Accounts 17 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2014 annual-return Annual Return 6 Buy now
21 Oct 2014 resolution Resolution 2 Buy now
17 Oct 2014 capital Return of Allotment of shares 6 Buy now
17 Oct 2014 capital Return of Allotment of shares 6 Buy now
14 Jul 2014 accounts Annual Accounts 23 Buy now
04 Dec 2013 accounts Annual Accounts 21 Buy now
30 Oct 2013 annual-return Annual Return 6 Buy now
30 Aug 2013 officers Appointment of secretary (James Lawrence Mcculloch) 2 Buy now
22 Aug 2013 officers Termination of appointment of secretary (Paull & Williamsons Llp) 1 Buy now
22 Aug 2013 officers Appointment of corporate secretary (Burness Paull Llp) 2 Buy now
20 Jun 2013 officers Change of particulars for director (Kevin Taylor) 2 Buy now
19 Jun 2013 officers Termination of appointment of secretary (Hazel Hunter) 1 Buy now
09 Jan 2013 annual-return Annual Return 7 Buy now
05 Dec 2012 accounts Annual Accounts 36 Buy now
27 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
12 Jan 2012 officers Change of particulars for director (Mr James Whelan Harris) 2 Buy now
15 Dec 2011 officers Appointment of corporate secretary (Paull & Williamsons Llp) 2 Buy now
15 Dec 2011 officers Appointment of secretary (Hazel Hunter) 2 Buy now
15 Dec 2011 officers Termination of appointment of secretary (Euan Leask) 1 Buy now
15 Dec 2011 officers Termination of appointment of director 1 Buy now
14 Dec 2011 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 1 Buy now
21 Nov 2011 annual-return Annual Return 9 Buy now
09 Aug 2011 officers Change of particulars for corporate secretary (Maclay Murray & Spens Llp) 2 Buy now
21 Jun 2011 accounts Annual Accounts 36 Buy now
28 Apr 2011 officers Appointment of director (James Whelan Harris) 3 Buy now
23 Nov 2010 annual-return Annual Return 8 Buy now
23 Nov 2010 officers Change of particulars for secretary (Euan Alexander Edmondston Leask) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Euan Alexander Edmondston Leask) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Euan Alexander Edmondston Leask) 2 Buy now
22 Nov 2010 resolution Resolution 1 Buy now
22 Oct 2010 officers Termination of appointment of director (Peter Stuart) 1 Buy now
17 Sep 2010 accounts Annual Accounts 34 Buy now
13 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 May 2010 officers Termination of appointment of director (Martin Anderson) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Euan Alexander Edmondston Leask) 2 Buy now
06 Apr 2010 officers Change of particulars for secretary (Euan Alexander Edmondston Leask) 1 Buy now
15 Feb 2010 accounts Annual Accounts 35 Buy now
02 Dec 2009 annual-return Annual Return 8 Buy now
16 Jul 2009 officers Secretary appointed euan alexander edmondston leask 2 Buy now
03 Jun 2009 officers Appointment terminated director and secretary allan pirie 1 Buy now
11 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
06 Jan 2009 accounts Annual Accounts 34 Buy now
04 Dec 2008 annual-return Return made up to 24/10/08; full list of members 12 Buy now
04 Dec 2008 address Location of register of members 1 Buy now
12 Sep 2008 capital Particulars of contract relating to shares 2 Buy now
12 Sep 2008 capital Ad 15/08/08\usd si 528500@1=528500\usd ic 38544424/39072924\ 2 Buy now
04 Sep 2008 capital Nc inc already adjusted 15/08/08 1 Buy now
03 Sep 2008 resolution Resolution 2 Buy now
08 Aug 2008 officers Director appointed peter john stuart 2 Buy now
08 Aug 2008 officers Director appointed euan alexander edmondston leask 2 Buy now
03 Jul 2008 capital Particulars of contract relating to shares 2 Buy now
03 Jul 2008 capital Ad 14/03/08\usd si 11114974@1=11114974\usd ic 27429450/38544424\ 2 Buy now
03 Jul 2008 capital Nc inc already adjusted 14/03/08 1 Buy now
03 Jul 2008 resolution Resolution 2 Buy now
02 Jul 2008 officers Appointment terminated secretary nigel simpson 1 Buy now
17 Dec 2007 officers Secretary resigned 1 Buy now
17 Dec 2007 officers New secretary appointed 1 Buy now
13 Dec 2007 officers New director appointed 1 Buy now
03 Dec 2007 annual-return Return made up to 24/10/07; full list of members 3 Buy now
02 Oct 2007 officers New secretary appointed 2 Buy now
13 Sep 2007 capital Ad 18/08/07--------- us$ si 1597500@1=1597500 us$ ic 20931950/22529450 2 Buy now
13 Sep 2007 capital Ad 18/08/07--------- us$ si 4900000@1=4900000 us$ ic 22529450/27429450 2 Buy now
13 Sep 2007 resolution Resolution 2 Buy now
13 Sep 2007 capital Particulars of contract relating to shares 2 Buy now
13 Sep 2007 capital Nc inc already adjusted 18/08/07 1 Buy now
11 Sep 2007 officers New secretary appointed 1 Buy now
29 Aug 2007 officers Secretary resigned 1 Buy now