Company NameCurrency Insight Limited
Company StatusDissolved
Company Number02545925
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)
Dissolution Date23 April 2024 (2 days ago)
Previous NamesCurrency Insight Limited and Chilton Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr John Dean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 23 April 2024)
RoleManaging Director
Country of ResidenceBahamas
Correspondence AddressGolden Tree, Suite 1, 4th Floor A M P House
Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr John Dean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration22 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressSilent Quays Double Bay
Governors Harbor
Eleuthera
Bahamas
Secretary NameDavid Haig Woolley Rankin
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address80 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PD
Secretary NameChristopher Robin Leslie Phillips
NationalityBritish
StatusResigned
Appointed23 August 1993(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address12 The Parade
Walton On The Naze
Essex
CO14 8EH
Secretary NameMr John Dallow Walker
NationalityBritish
StatusResigned
Appointed24 May 1994(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Patten Road
London
SW18 3RH
Director NameMaurice William Pomery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 November 1994)
RoleForeign Exchange
Correspondence Address5 Camilla Close
Great Bookham
Surrey
KT23 4BU
Director NameMichael James Todd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 1998)
RoleCurrency Dealer
Correspondence Address13 Dartmouth House
Dartmouth Row
London
SE10 8AN
Secretary NameBradford Robert Lambert
NationalityBritish
StatusResigned
Appointed03 September 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address42 Mulberry Way
Heathfield
East Sussex
TN21 8YN
Secretary NameMr Stephen Roy Harris
NationalityBritish
StatusResigned
Appointed10 December 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address197 Compass House
Smugglers Way
London
SW18 1DJ
Director NameMr Bradford Robert Lambert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(12 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2017)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressSophies Choice
Sandy Cross Lane
Heathfield
East Sussex
TN21 8BJ
Secretary NameMr John Dean
NationalityBritish
StatusResigned
Appointed15 March 2004(13 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressSilent Quays Double Bay
Governors Harbor
Eleuthera
Bahamas
Secretary NameMrs Deborah Jean Lambert
StatusResigned
Appointed01 October 2013(23 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2017)
RoleCompany Director
Correspondence Address16 Cinnamon Row
London
SW11 3TW
Director NameMr Stephen Roy Harris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(26 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 July 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Cinnamon Row
London
SW11 3TW
Secretary NameMr Stephen Harris
StatusResigned
Appointed19 July 2017(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2019)
RoleCompany Director
Correspondence Address16 Cinnamon Row
London
SW11 3TW

Contact

Websitecurrency-insight.com
Telephone020 72231616
Telephone regionLondon

Location

Registered AddressGolden Tree, Suite 1, 4th Floor A M P House
Dingwall Road
Croydon
Surrey
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

75k at £1Bradford Robert Lambert
50.00%
Ordinary
75k at £1John Dean
50.00%
Ordinary

Financials

Year2014
Net Worth£100,436
Cash£118,947
Current Liabilities£93,818

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2022Compulsory strike-off action has been suspended (1 page)
21 December 2021Registered office address changed from 16 Cinnamon Row London SW11 3TW to Golden Tree, Suite 1, 4th Floor a M P House Dingwall Road Croydon Surrey CR0 2LX on 21 December 2021 (1 page)
7 February 2019Confirmation statement made on 4 October 2018 with no updates (3 pages)
7 February 2019Termination of appointment of Stephen Harris as a secretary on 1 February 2019 (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Full accounts made up to 31 December 2017 (20 pages)
15 October 2017Change of details for Mr Stephen Roy Harris as a person with significant control on 15 October 2017 (2 pages)
15 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
15 October 2017Change of details for Mr Stephen Roy Harris as a person with significant control on 15 October 2017 (2 pages)
15 October 2017Termination of appointment of Stephen Roy Harris as a director on 19 July 2017 (1 page)
15 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
15 October 2017Termination of appointment of Stephen Roy Harris as a director on 19 July 2017 (1 page)
15 October 2017Appointment of Mr John Dean as a director on 1 June 2017 (2 pages)
15 October 2017Appointment of Mr John Dean as a director on 1 June 2017 (2 pages)
19 July 2017Notification of Stephen Harris as a person with significant control on 1 July 2017 (2 pages)
19 July 2017Cessation of Bradford Robert Lambert as a person with significant control on 1 June 2017 (1 page)
19 July 2017Termination of appointment of Deborah Jean Lambert as a secretary on 19 July 2017 (1 page)
19 July 2017Notification of Stephen Harris as a person with significant control on 1 July 2017 (2 pages)
19 July 2017Appointment of Mr Stephen Roy Harris as a director on 1 July 2017 (2 pages)
19 July 2017Termination of appointment of Deborah Jean Lambert as a secretary on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Stephen Harris as a secretary on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Stephen Harris as a secretary on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Stephen Roy Harris as a director on 1 July 2017 (2 pages)
19 July 2017Cessation of Bradford Robert Lambert as a person with significant control on 1 June 2017 (1 page)
22 June 2017Termination of appointment of Bradford Robert Lambert as a director on 1 June 2017 (1 page)
22 June 2017Termination of appointment of Bradford Robert Lambert as a director on 1 June 2017 (1 page)
8 May 2017Full accounts made up to 31 December 2016 (8 pages)
8 May 2017Full accounts made up to 31 December 2016 (8 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150,000
(3 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150,000
(3 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150,000
(3 pages)
6 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 150,000
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 150,000
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 150,000
(3 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 150,000
(3 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 150,000
(3 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 150,000
(3 pages)
25 October 2013Termination of appointment of John Dean as a director (1 page)
25 October 2013Termination of appointment of John Dean as a secretary (1 page)
25 October 2013Appointment of Mrs Deborah Jean Lambert as a secretary (1 page)
25 October 2013Termination of appointment of John Dean as a secretary (1 page)
25 October 2013Termination of appointment of John Dean as a director (1 page)
25 October 2013Appointment of Mrs Deborah Jean Lambert as a secretary (1 page)
2 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Mr. John Dean on 29 October 2012 (2 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 October 2012Secretary's details changed for Mr. John Dean on 29 October 2012 (2 pages)
30 October 2012Secretary's details changed for Mr. John Dean on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Mr. John Dean on 29 October 2012 (2 pages)
19 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Bradford Robert Lambert on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. John Dean on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Bradford Robert Lambert on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. John Dean on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Bradford Robert Lambert on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. John Dean on 1 October 2009 (2 pages)
15 October 2008Return made up to 04/10/08; full list of members (4 pages)
15 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 April 2008Full accounts made up to 31 December 2007 (15 pages)
7 April 2008Full accounts made up to 31 December 2007 (15 pages)
20 November 2007Return made up to 04/10/07; full list of members (2 pages)
20 November 2007Return made up to 04/10/07; full list of members (2 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Auditor's resignation (1 page)
20 September 2007Auditor's resignation (1 page)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
23 November 2006Return made up to 04/10/06; full list of members (2 pages)
23 November 2006Return made up to 04/10/06; full list of members (2 pages)
7 September 2006Return made up to 04/10/05; full list of members (2 pages)
7 September 2006Return made up to 04/10/05; full list of members (2 pages)
4 May 2006Full accounts made up to 31 December 2005 (16 pages)
4 May 2006Full accounts made up to 31 December 2005 (16 pages)
9 February 2006Registered office changed on 09/02/06 from: c/o buzzacott 12 new fetter lane london EC4A 1AG (1 page)
9 February 2006Registered office changed on 09/02/06 from: c/o buzzacott 12 new fetter lane london EC4A 1AG (1 page)
2 February 2006Auditor's resignation (1 page)
2 February 2006Auditor's resignation (1 page)
6 October 2005Full accounts made up to 31 December 2004 (16 pages)
6 October 2005Full accounts made up to 31 December 2004 (16 pages)
8 October 2004Return made up to 04/10/04; full list of members (7 pages)
8 October 2004Return made up to 04/10/04; full list of members (7 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (16 pages)
7 April 2004Ad 20/10/03--------- £ si 75000@1=75000 £ ic 75000/150000 (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (16 pages)
7 April 2004Ad 20/10/03--------- £ si 75000@1=75000 £ ic 75000/150000 (2 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Nc inc already adjusted 20/10/03 (3 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Nc inc already adjusted 20/10/03 (3 pages)
10 November 2003Return made up to 04/10/03; full list of members (7 pages)
10 November 2003Return made up to 04/10/03; full list of members (7 pages)
24 April 2003Full accounts made up to 31 December 2002 (15 pages)
24 April 2003Full accounts made up to 31 December 2002 (15 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
25 October 2002Return made up to 04/10/02; full list of members (6 pages)
25 October 2002Return made up to 04/10/02; full list of members (6 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
25 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
27 March 2001Full accounts made up to 31 December 2000 (13 pages)
27 March 2001Full accounts made up to 31 December 2000 (13 pages)
12 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2000Full accounts made up to 31 December 1999 (13 pages)
5 April 2000Full accounts made up to 31 December 1999 (13 pages)
1 December 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Full accounts made up to 31 December 1998 (18 pages)
24 September 1999Full accounts made up to 31 December 1998 (18 pages)
13 May 1999Ad 01/09/96--------- £ si 15000@1 (2 pages)
13 May 1999Ad 01/09/96--------- £ si 15000@1 (2 pages)
19 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1999£ nc 60000/75000 01/09/96 (1 page)
19 April 1999£ nc 60000/75000 01/09/96 (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1999Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1998Registered office changed on 17/11/98 from: parkers court shipgate street chester CH1 1RT (1 page)
17 November 1998Registered office changed on 17/11/98 from: parkers court shipgate street chester CH1 1RT (1 page)
28 April 1998Full accounts made up to 31 December 1997 (15 pages)
28 April 1998Full accounts made up to 31 December 1997 (15 pages)
30 December 1997Return made up to 04/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 December 1997Return made up to 04/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
16 June 1997Return made up to 04/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/97
(7 pages)
16 June 1997Return made up to 04/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/97
(7 pages)
13 June 1996Full accounts made up to 31 December 1995 (10 pages)
13 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 March 1996£ nc 10000/60000 28/02/96 (2 pages)
19 March 1996Ad 28/02/96--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
19 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 March 1996£ nc 10000/60000 28/02/96 (2 pages)
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1996Ad 28/02/96--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 March 1996Nc inc already adjusted 27/10/95 (1 page)
6 March 1996Nc inc already adjusted 27/10/95 (1 page)
6 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 December 1995Company name changed chilton asset management LIMITED\certificate issued on 06/12/95 (2 pages)
5 December 1995Company name changed chilton asset management LIMITED\certificate issued on 06/12/95 (2 pages)
12 October 1995Return made up to 04/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1995Return made up to 04/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1995Auditor's resignation (2 pages)
29 September 1995Auditor's resignation (2 pages)
14 September 1995Full accounts made up to 31 December 1994 (10 pages)
14 September 1995Full accounts made up to 31 December 1994 (10 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: hammond house 117 piccadilly london W1V 9FJ (1 page)
28 June 1995Registered office changed on 28/06/95 from: hammond house 117 piccadilly london W1V 9FJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 October 1990Secretary resigned;new secretary appointed (2 pages)
12 October 1990Director resigned;new director appointed (2 pages)
12 October 1990Secretary resigned;new secretary appointed (2 pages)
12 October 1990Director resigned;new director appointed (2 pages)
4 October 1990Incorporation (11 pages)
4 October 1990Incorporation (11 pages)