Company NameInternational Currency Exchange (Europe) Limited
Company StatusActive - Proposal to Strike off
Company Number02793665
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNizarali Gulamali Tejani
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(7 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameZulfikarally Gulamali Tejani
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(5 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameMr Firozali Gulamali Tejani
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(5 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Secretary NameMr James Michael Alexander Vallance
StatusCurrent
Appointed31 August 2015(22 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameMr James Michael Alexander Vallance
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(24 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameMr Kurush Sarkari
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican,British
StatusCurrent
Appointed01 November 2017(24 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameStephen Clive Fraser
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(7 months after company formation)
Appointment Duration5 years (resigned 01 October 1998)
RoleBanker
Correspondence Address62 Fourth Cross Road
Twickenham
Middlesex
TW2 5EP
Secretary NameStephen Clive Fraser
NationalityBritish
StatusResigned
Appointed30 September 1993(7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 September 1994)
RoleBanker
Correspondence Address62 Fourth Cross Road
Twickenham
Middlesex
TW2 5EP
Secretary NameSylvie Greleau
NationalityBritish
StatusResigned
Appointed09 September 1994(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 December 1994)
RoleSecretary
Correspondence Address22 Old Bond Street
London
W1X 3DA
Secretary NameStephen Clive Fraser
NationalityBritish
StatusResigned
Appointed02 December 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 1996)
RoleSecretary
Correspondence Address32 Gowan Avenue
London
SW6 6RF
Director NameSylvie Greleau
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 October 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 1998)
RoleCompany Director
Correspondence Address7 Florence Road
London
N4 4BU
Secretary NameSylvie Greleau
NationalityFrench
StatusResigned
Appointed24 October 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 1998)
RoleCompany Director
Correspondence Address7 Florence Road
London
N4 4BU
Director NameTrevor Eric Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(5 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court Yard
47/48 Piccadilly
London
W1J 0LR
Secretary NameTrevor Eric Johnson
NationalityBritish
StatusResigned
Appointed17 December 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressKnightstone
2 Fosseway
Lichfield
Staffordshire
WS14 0AD
Secretary NameMichael John McDonald
NationalityIrish
StatusResigned
Appointed25 January 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2004)
RoleAccountant
Correspondence Address60 Varsity Drive
Twickenham
Middlesex
TW1 1AH
Director NameRichard John Collier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressLingfields
Whempstead Road
Benington
Hertfordshire
SG2 7BX
Secretary NameAdrian Philip White
NationalityBritish
StatusResigned
Appointed02 December 2004(11 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address51 Wincanton Road
London
SW18 5TZ
Director NameMr Paul Glossop
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-58 Pall Mall
London
SW1Y 5JH
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteiceplc.com
Telephone028 26294062
Telephone regionNorthern Ireland

Location

Registered Address85 Great Portland Street
1st Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50k at £1International Currency Exchange PLC
100.00%
Ordinary
1 at £1Mr Nizar Tejani
0.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 February 2021 (3 years, 1 month ago)
Next Return Due11 March 2022 (overdue)

Filing History

11 December 2021Voluntary strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
5 November 2021Application to strike the company off the register (2 pages)
7 June 2021Registered office address changed from 55-58 Pall Mall London SW1Y 5JH England to 85 Great Portland Street 1st Floor London W1W 7LT on 7 June 2021 (1 page)
9 March 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
5 October 2020Termination of appointment of Paul Glossop as a director on 30 September 2020 (1 page)
18 March 2020Registered office address changed from 14th Floor, Portland House Bressenden Place London SW1E 5BH England to 55-58 Pall Mall London SW1Y 5JH on 18 March 2020 (1 page)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
4 April 2019Registered office address changed from 14th Floor Portland House Cardinal Place London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 4 April 2019 (1 page)
15 March 2019Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London SW1E 5RS on 15 March 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
6 November 2017Appointment of Mr James Michael Alexander Vallance as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Kurush Sarkari as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Kurush Sarkari as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr James Michael Alexander Vallance as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Paul Glossop as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Paul Glossop as a director on 1 November 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
19 September 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
16 November 2016Accounts for a dormant company made up to 29 February 2016 (9 pages)
16 November 2016Accounts for a dormant company made up to 29 February 2016 (9 pages)
25 August 2016Director's details changed for Nizarali Gulamali Tejani on 24 August 2016 (2 pages)
25 August 2016Director's details changed for Nizarali Gulamali Tejani on 24 August 2016 (2 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000
(6 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000
(6 pages)
26 February 2016Statement of company's objects (2 pages)
26 February 2016Statement of company's objects (2 pages)
18 February 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 February 2016Re-registration of Memorandum and Articles (6 pages)
18 February 2016Certificate of re-registration from Public Limited Company to Private (1 page)
18 February 2016Re-registration from a public company to a private limited company (2 pages)
18 February 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
18 February 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
8 September 2015Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page)
8 September 2015Termination of appointment of Adrian Philip White as a secretary on 31 August 2015 (1 page)
8 September 2015Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015 (2 pages)
8 September 2015Appointment of Mr James Michael Alexander Vallance as a secretary on 31 August 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(6 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(6 pages)
14 October 2014Auditor's resignation (2 pages)
14 October 2014Auditor's resignation (2 pages)
17 September 2014Auditor's resignation (2 pages)
17 September 2014Auditor's resignation (2 pages)
17 September 2014Auditor's resignation (2 pages)
17 September 2014Auditor's resignation (2 pages)
8 September 2014Registered office address changed from Albany Court Yard 47/48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Albany Court Yard 47/48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Albany Court Yard 47/48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 8 September 2014 (1 page)
4 September 2014Section 519 (2 pages)
4 September 2014Section 519 (2 pages)
3 September 2014Full accounts made up to 28 February 2014 (12 pages)
3 September 2014Full accounts made up to 28 February 2014 (12 pages)
1 July 2014Termination of appointment of Trevor Johnson as a director (1 page)
1 July 2014Termination of appointment of Trevor Johnson as a director (1 page)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(7 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(7 pages)
28 August 2013Full accounts made up to 28 February 2013 (12 pages)
28 August 2013Full accounts made up to 28 February 2013 (12 pages)
6 March 2013Director's details changed for Zulfikarally Gulamali Tejani on 25 February 2013 (2 pages)
6 March 2013Director's details changed for Trevor Eric Johnson on 25 February 2013 (2 pages)
6 March 2013Director's details changed for Firozali Gulamali Tejani on 25 February 2013 (2 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
6 March 2013Director's details changed for Zulfikarally Gulamali Tejani on 25 February 2013 (2 pages)
6 March 2013Director's details changed for Trevor Eric Johnson on 25 February 2013 (2 pages)
6 March 2013Director's details changed for Firozali Gulamali Tejani on 25 February 2013 (2 pages)
3 September 2012Full accounts made up to 29 February 2012 (14 pages)
3 September 2012Full accounts made up to 29 February 2012 (14 pages)
9 August 2012Director's details changed for Nizarali Gulamali Tejani on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Nizarali Gulamali Tejani on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Nizarali Gulamali Tejani on 9 August 2012 (2 pages)
16 May 2012Director's details changed for Nizarali Gulamali Tejani on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Nizarali Gulamali Tejani on 16 May 2012 (2 pages)
14 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
30 August 2011Full accounts made up to 28 February 2011 (15 pages)
30 August 2011Full accounts made up to 28 February 2011 (15 pages)
25 February 2011Director's details changed for Firoz Gulamali Tejani on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Firoz Gulamali Tejani on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Nizar Gulamali Tejani on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
25 February 2011Director's details changed for Nizar Gulamali Tejani on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
1 September 2010Full accounts made up to 28 February 2010 (16 pages)
1 September 2010Full accounts made up to 28 February 2010 (16 pages)
26 February 2010Director's details changed for Nizar Tejani on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Nizar Tejani on 25 February 2010 (2 pages)
26 September 2009Full accounts made up to 28 February 2009 (16 pages)
26 September 2009Full accounts made up to 28 February 2009 (16 pages)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
26 February 2009Director's change of particulars / nizar tejani / 25/02/2009 (1 page)
26 February 2009Director's change of particulars / nizar tejani / 25/02/2009 (1 page)
29 September 2008Full accounts made up to 29 February 2008 (16 pages)
29 September 2008Full accounts made up to 29 February 2008 (16 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
1 October 2007Full accounts made up to 28 February 2007 (16 pages)
1 October 2007Full accounts made up to 28 February 2007 (16 pages)
2 March 2007Return made up to 25/02/07; full list of members (3 pages)
2 March 2007Return made up to 25/02/07; full list of members (3 pages)
5 October 2006Full accounts made up to 28 February 2006 (14 pages)
5 October 2006Full accounts made up to 28 February 2006 (14 pages)
7 March 2006Return made up to 25/02/06; full list of members (8 pages)
7 March 2006Return made up to 25/02/06; full list of members (8 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
12 August 2005Full accounts made up to 28 February 2005 (14 pages)
12 August 2005Full accounts made up to 28 February 2005 (14 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
4 March 2005Return made up to 25/02/05; full list of members (8 pages)
4 March 2005Return made up to 25/02/05; full list of members (8 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
11 August 2004Full accounts made up to 29 February 2004 (14 pages)
11 August 2004Full accounts made up to 29 February 2004 (14 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
4 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2003Full accounts made up to 28 February 2003 (15 pages)
18 September 2003Full accounts made up to 28 February 2003 (15 pages)
13 March 2003Return made up to 25/02/03; full list of members (8 pages)
13 March 2003Return made up to 25/02/03; full list of members (8 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
23 August 2002Full accounts made up to 28 February 2002 (17 pages)
23 August 2002Full accounts made up to 28 February 2002 (17 pages)
6 March 2002Return made up to 25/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2002Return made up to 25/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2001Full accounts made up to 28 February 2001 (14 pages)
15 August 2001Full accounts made up to 28 February 2001 (14 pages)
1 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(7 pages)
1 March 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(7 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
14 September 2000Full accounts made up to 29 February 2000 (14 pages)
14 September 2000Full accounts made up to 29 February 2000 (14 pages)
29 March 2000Return made up to 25/02/00; full list of members (10 pages)
29 March 2000Return made up to 25/02/00; full list of members (10 pages)
22 September 1999Full accounts made up to 28 February 1999 (14 pages)
22 September 1999Full accounts made up to 28 February 1999 (14 pages)
1 April 1999Return made up to 25/02/99; full list of members (8 pages)
1 April 1999Return made up to 25/02/99; full list of members (8 pages)
19 March 1999New director appointed (3 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (3 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999New director appointed (3 pages)
19 March 1999New director appointed (3 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
28 September 1998Full accounts made up to 28 February 1998 (13 pages)
28 September 1998Full accounts made up to 28 February 1998 (13 pages)
8 April 1998Location of register of members (1 page)
8 April 1998Return made up to 25/02/98; full list of members (7 pages)
8 April 1998Return made up to 25/02/98; full list of members (7 pages)
8 April 1998Location of register of members (non legible) (1 page)
8 April 1998Location of register of members (1 page)
8 April 1998Location of register of members (non legible) (1 page)
2 January 1998Full accounts made up to 28 February 1997 (13 pages)
2 January 1998Full accounts made up to 28 February 1997 (13 pages)
21 October 1997Delivery ext'd 3 mth 28/02/97 (2 pages)
21 October 1997Delivery ext'd 3 mth 28/02/97 (2 pages)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
7 May 1997Return made up to 25/02/97; full list of members (7 pages)
7 May 1997Return made up to 25/02/97; full list of members (7 pages)
14 January 1997Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page)
14 January 1997Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page)
3 January 1997Full accounts made up to 31 May 1996 (12 pages)
3 January 1997Full accounts made up to 31 May 1996 (12 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996Secretary resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: 22 old bond street london W1X 3DA (1 page)
17 May 1996Registered office changed on 17/05/96 from: 22 old bond street london W1X 3DA (1 page)
2 March 1996Return made up to 25/02/96; no change of members (6 pages)
2 March 1996Return made up to 25/02/96; no change of members (6 pages)
29 December 1995Full accounts made up to 31 May 1995 (12 pages)
29 December 1995Full accounts made up to 31 May 1995 (12 pages)
14 March 1995Return made up to 25/02/95; change of members (6 pages)
14 March 1995Return made up to 25/02/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
28 September 1994Full accounts made up to 31 May 1994 (7 pages)
28 September 1994Full accounts made up to 31 May 1994 (7 pages)
11 October 1993Company name changed\certificate issued on 11/10/93 (2 pages)
11 October 1993Company name changed\certificate issued on 11/10/93 (2 pages)
25 February 1993Incorporation (12 pages)
25 February 1993Incorporation (12 pages)