Company NameFirst Rate Exchange Services Limited
Company StatusActive
Company Number04287490
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Previous NameFirst Rate Travel Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew James Macgregor Hardie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(9 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMr Gary Duncan Fitton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(10 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMrs Sharon Anne Cross
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMr Benjamin Andrew Foat
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMs Ciara Moore
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed05 August 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMr Daniel Aryeh Ehreich
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(20 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMrs Barbara Jean Brannon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed05 July 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Secretary NameRachel Scarrabelotti
StatusCurrent
Appointed06 July 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMr Martin John Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMr Matt Garrood
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(22 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Customer Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMr Jonathan Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 31 January 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Secretary NameStephen Charles Hill
NationalityBritish
StatusResigned
Appointed31 October 2001(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2002)
RoleSecretary
Correspondence Address59 Rounds Hill
Kenilworth
Warwickshire
CV8 1DW
Director NameMr David Albert Cromwell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Somersall Lane
Somersall
Chesterfield
S40 3LA
Secretary NameJanice Myra Stammer
NationalityBritish
StatusResigned
Appointed24 May 2002(8 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 January 2003)
RoleCompany Director
Correspondence Address28 Crofton Close
Ottershaw
Surrey
KT16 0LR
Secretary NameColin James Clements
NationalityBritish
StatusResigned
Appointed08 January 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2007)
RoleOperational Risk And Complianc
Correspondence Address2 Grosvenor Road
Twickenham
Middlesex
TW1 4AE
Director NameMr Denis Patrick Donovan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2006)
RoleBanker
Country of ResidenceIreland
Correspondence Address6 Deerpark Drive
Castleknock
Dublin 15
Irish
Director NameMr Peter Michael Corbett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceUnitied Kingdon
Correspondence Address13 Kestrel Close
Epsom
Surrey
KT19 7EJ
Director NameThomas Comerford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed19 August 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2008)
RoleBanker
Correspondence Address4, Salzburg
Ardilea, Clonskeagh
Dublin
14
Irish
Director NameMr Desmond Edward Crowley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(4 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMr Alan Ronald Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Secretary NameEamon Cahill
NationalityIrish
StatusResigned
Appointed07 November 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2009)
RoleCompany Director
Correspondence Address6 Kingspark Court
South Woodford
London
E18 2DD
Director NameMr Richard Martin Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2010)
RoleMd Pluk-Ukfs Boi
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House
Rowlands Close Church Street
Bathford
BA1 7TZ
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed28 April 2009(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Laburnum Grove
St. Albans
AL2 3HQ
Director NameRoger William Gale
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(9 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Dials 20 Finsbury Street
London
EC2Y 9AQ
Director NameNicholas Gerard Fahy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2011(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMr Kevin John Gilliland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsbury Dials 20 Finsbury Street
London
EC2Y 9AQ
Secretary NameAlwen Lyons
NationalityBritish
StatusResigned
Appointed01 January 2012(10 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 August 2017)
RoleCompany Director
Correspondence AddressFinsbury Dials 20 Finsbury Street
London
EC2Y 9AQ
Director NameMs Amy Burke
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2017(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 March 2019)
RoleHR Director
Country of ResidenceIreland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Neil Anthony Fuller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Secretary NameMrs Jane Elizabeth Macleod
StatusResigned
Appointed19 September 2018(17 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMr Richard John Worthy Exton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(17 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2020)
RoleBank Director
Country of ResidenceEngland
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Secretary NameMiss Veronica Branton
StatusResigned
Appointed18 September 2019(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2022)
RoleCompany Director
Correspondence AddressFinsbury Dials 20 Finsbury Street
London
EC2Y 9AQ
Director NameMrs Lisa Cherry
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Director NameMiss Jillian Elizabeth Armstrong
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
London
TW8 9DF
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitefirstrate.co.uk
Telephone020 85779393
Telephone regionLondon

Location

Registered AddressGreat West House
Great West Road
Brentford
London
TW8 9DF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2k at £1First Rate Exchange Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£164,266,000
Gross Profit£139,782,000
Net Worth£125,385,000
Cash£38,828,000
Current Liabilities£259,642,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

21 July 2022Delivered on: 22 July 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding

Filing History

17 December 2020Termination of appointment of John Tudor as a director on 17 December 2020 (1 page)
5 August 2020Appointment of Miss Jillian Elizabeth Armstrong as a director on 5 August 2020 (2 pages)
5 August 2020Appointment of Ms Ciara Moore as a director on 5 August 2020 (2 pages)
3 July 2020Termination of appointment of Neil Anthony Fuller as a director on 30 June 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
2 June 2020Full accounts made up to 31 March 2020 (37 pages)
18 May 2020Appointment of Mrs Lisa Cherry as a director on 14 May 2020 (2 pages)
18 May 2020Appointment of Mr Benjamin Andrew Foat as a director on 14 May 2020 (2 pages)
14 May 2020Termination of appointment of Richard John Worthy Exton as a director on 30 April 2020 (1 page)
14 May 2020Termination of appointment of Owen Pearson Woodley as a director on 12 May 2020 (1 page)
13 May 2020Appointment of Mr Ian Michael Brian Mclaughlin as a director on 29 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Owen Pearson Woodley on 16 April 2020 (2 pages)
31 January 2020Termination of appointment of Deborah Kay Smith as a director on 31 January 2020 (1 page)
20 December 2019Director's details changed for Andrew James Macgregor Hardie on 16 December 2019 (2 pages)
20 December 2019Director's details changed for Andrew James Macgregor Hardie on 16 December 2019 (2 pages)
24 October 2019Termination of appointment of Desmond Edward Crowley as a director on 18 October 2019 (1 page)
1 October 2019Appointment of Miss Veronica Branton as a secretary on 18 September 2019 (2 pages)
22 July 2019Appointment of Mrs Amanda Jane Jones as a director on 10 July 2019 (2 pages)
19 July 2019Appointment of Ms Catherine Anne Mayor as a director on 10 July 2019 (2 pages)
19 July 2019Termination of appointment of Roger William Gale as a director on 10 July 2019 (1 page)
19 July 2019Appointment of Mr Richard John Worthy Exton as a director on 10 July 2019 (2 pages)
24 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
20 June 2019Appointment of Mrs Sharon Anne Cross as a director on 19 June 2019 (2 pages)
7 June 2019Termination of appointment of Jane Elizabeth Macleod as a secretary on 31 May 2019 (1 page)
31 May 2019Full accounts made up to 31 March 2019 (36 pages)
27 March 2019Termination of appointment of Paula Anne Vennells as a director on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Amy Burke as a director on 27 March 2019 (1 page)
6 October 2018Appointment of Mrs Deborah Kay Smith as a director on 19 September 2018 (2 pages)
6 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
26 September 2018Appointment of Mrs Jane Elizabeth Macleod as a secretary on 19 September 2018 (2 pages)
24 May 2018Full accounts made up to 31 March 2018 (32 pages)
22 February 2018Termination of appointment of Nicholas Leo Andrew Kennett as a director on 13 February 2018 (1 page)
17 January 2018Appointment of Mr Neil Anthony Fuller as a director on 10 January 2018 (2 pages)
12 January 2018Director's details changed for Gary Fitton on 27 July 2017 (2 pages)
11 October 2017Termination of appointment of Bjorn Larsson as a director on 28 September 2017 (1 page)
11 October 2017Termination of appointment of Bjorn Larsson as a director on 28 September 2017 (1 page)
11 October 2017Termination of appointment of Gordon Allan Gourlay as a director on 28 September 2017 (1 page)
11 October 2017Termination of appointment of Gordon Allan Gourlay as a director on 28 September 2017 (1 page)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Alwen Lyons as a secretary on 30 August 2017 (1 page)
4 September 2017Termination of appointment of Alwen Lyons as a secretary on 30 August 2017 (1 page)
2 June 2017Full accounts made up to 31 March 2017 (31 pages)
2 June 2017Full accounts made up to 31 March 2017 (31 pages)
2 May 2017Appointment of Mr Owen Woodley as a director on 24 April 2017 (2 pages)
2 May 2017Appointment of Mr Owen Woodley as a director on 24 April 2017 (2 pages)
5 April 2017Appointment of Ms Amy Burke as a director on 24 March 2017 (2 pages)
5 April 2017Appointment of Ms Amy Burke as a director on 24 March 2017 (2 pages)
5 April 2017Termination of appointment of Kevin John Gilliland as a director on 29 March 2017 (1 page)
5 April 2017Termination of appointment of Kevin John Gilliland as a director on 29 March 2017 (1 page)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
17 August 2016Appointment of Mr Henk Van Hulle as a director on 15 August 2016 (2 pages)
17 August 2016Appointment of Mr Henk Van Hulle as a director on 15 August 2016 (2 pages)
12 August 2016Termination of appointment of Lorraine Anne Smyth as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of Lorraine Anne Smyth as a director on 1 August 2016 (1 page)
25 May 2016Full accounts made up to 31 March 2016 (31 pages)
25 May 2016Full accounts made up to 31 March 2016 (31 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,000
(12 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,000
(12 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,000
(12 pages)
6 June 2015Full accounts made up to 31 March 2015 (30 pages)
6 June 2015Full accounts made up to 31 March 2015 (30 pages)
31 March 2015Register inspection address has been changed from 148 Old Street London EC1V 9HQ England to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ (2 pages)
31 March 2015Register inspection address has been changed from 148 Old Street London EC1V 9HQ England to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ (2 pages)
30 March 2015Director's details changed for Roger William Gale on 23 March 2015 (3 pages)
30 March 2015Director's details changed for Roger William Gale on 23 March 2015 (3 pages)
30 March 2015Director's details changed for Kevin John Gilliland on 23 March 2015 (3 pages)
30 March 2015Director's details changed for Mr Nicholas Leo Andrew Kennett on 23 March 2015 (3 pages)
30 March 2015Secretary's details changed for Alwen Lyons on 23 March 2015 (3 pages)
30 March 2015Director's details changed for Kevin John Gilliland on 23 March 2015 (3 pages)
30 March 2015Director's details changed for Mr Nicholas Leo Andrew Kennett on 23 March 2015 (3 pages)
30 March 2015Director's details changed for The Reverend Paula Anne Vennells on 23 March 2015 (3 pages)
30 March 2015Secretary's details changed for Alwen Lyons on 23 March 2015 (3 pages)
30 March 2015Director's details changed for The Reverend Paula Anne Vennells on 23 March 2015 (3 pages)
12 November 2014Appointment of Ms Lorraine Anne Smyth as a director on 1 October 2014 (2 pages)
12 November 2014Appointment of Ms Lorraine Anne Smyth as a director on 1 October 2014 (2 pages)
12 November 2014Appointment of Ms Lorraine Anne Smyth as a director on 1 October 2014 (2 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000
(13 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000
(13 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000
(13 pages)
12 June 2014Full accounts made up to 31 March 2014 (30 pages)
12 June 2014Full accounts made up to 31 March 2014 (30 pages)
28 May 2014Appointment of John Tudor as a director (2 pages)
28 May 2014Appointment of John Tudor as a director (2 pages)
16 April 2014Termination of appointment of David Mcgowan as a director (1 page)
16 April 2014Termination of appointment of Nicholas Fahy as a director (1 page)
16 April 2014Termination of appointment of Nicholas Fahy as a director (1 page)
16 April 2014Termination of appointment of Stephen Matchett as a director (1 page)
16 April 2014Termination of appointment of David Mcgowan as a director (1 page)
16 April 2014Termination of appointment of Stephen Matchett as a director (1 page)
23 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(12 pages)
23 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(12 pages)
23 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(12 pages)
11 July 2013Full accounts made up to 31 March 2013 (32 pages)
11 July 2013Full accounts made up to 31 March 2013 (32 pages)
13 May 2013Registered office address changed from , Falcon House, 115-123 Staines Road, Middlesex, TW3 3LL on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from , Falcon House, 115-123 Staines Road, Middlesex, TW3 3LL on 13 May 2013 (2 pages)
8 October 2012Appointment of Mr Stephen Howard Matchett as a director (2 pages)
8 October 2012Appointment of Mr Stephen Howard Matchett as a director (2 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (12 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (12 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (12 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Director's details changed for Mr Desmond Edward Crowley on 8 September 2012 (2 pages)
19 September 2012Director's details changed for Gordon Allan Gourlay on 8 September 2012 (2 pages)
19 September 2012Director's details changed for Roger William Gale on 8 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Desmond Edward Crowley on 8 September 2012 (2 pages)
19 September 2012Director's details changed for Nicholas Gerard Fahy on 8 September 2012 (2 pages)
19 September 2012Register inspection address has been changed (1 page)
19 September 2012Director's details changed for Nicholas Gerard Fahy on 8 September 2012 (2 pages)
19 September 2012Director's details changed for Nicholas Gerard Fahy on 8 September 2012 (2 pages)
19 September 2012Director's details changed for Roger William Gale on 8 September 2012 (2 pages)
19 September 2012Director's details changed for Gordon Allan Gourlay on 8 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Desmond Edward Crowley on 8 September 2012 (2 pages)
19 September 2012Register inspection address has been changed (1 page)
19 September 2012Director's details changed for Roger William Gale on 8 September 2012 (2 pages)
19 September 2012Director's details changed for Gordon Allan Gourlay on 8 September 2012 (2 pages)
21 August 2012Appointment of Gary Fitton as a director (2 pages)
21 August 2012Appointment of Bjorn Larsson as a director (2 pages)
21 August 2012Termination of appointment of John Mcloughlin as a director (1 page)
21 August 2012Termination of appointment of Patrick Waldron as a director (1 page)
21 August 2012Termination of appointment of Patrick Waldron as a director (1 page)
21 August 2012Appointment of Gary Fitton as a director (2 pages)
21 August 2012Appointment of Bjorn Larsson as a director (2 pages)
21 August 2012Termination of appointment of John Mcloughlin as a director (1 page)
17 July 2012Full accounts made up to 31 March 2012 (30 pages)
17 July 2012Full accounts made up to 31 March 2012 (30 pages)
24 February 2012Director's details changed for Mr David Mcgowan on 27 October 2011 (3 pages)
24 February 2012Director's details changed for Mr David Mcgowan on 27 October 2011 (3 pages)
26 January 2012Full accounts made up to 31 March 2011 (30 pages)
26 January 2012Full accounts made up to 31 March 2011 (30 pages)
17 January 2012Appointment of Alwen Lyons as a secretary (3 pages)
17 January 2012Appointment of Alwen Lyons as a secretary (3 pages)
13 January 2012Termination of appointment of Andrew Poole as a secretary (2 pages)
13 January 2012Termination of appointment of Andrew Poole as a secretary (2 pages)
14 November 2011Appointment of Kevin John Gilliland as a director (3 pages)
14 November 2011Appointment of Kevin John Gilliland as a director (3 pages)
1 November 2011Termination of appointment of Martin Moran as a director (2 pages)
1 November 2011Termination of appointment of Martin Moran as a director (2 pages)
7 October 2011Annual return made up to 8 September 2011 (23 pages)
7 October 2011Annual return made up to 8 September 2011 (23 pages)
7 October 2011Annual return made up to 8 September 2011 (23 pages)
27 September 2011Secretary's details changed for Andrew Philip Poole on 17 September 2010 (3 pages)
27 September 2011Secretary's details changed for Andrew Philip Poole on 17 September 2010 (3 pages)
11 August 2011Appointment of Nicholas Leo Andrew Kennett as a director (3 pages)
11 August 2011Appointment of Nicholas Leo Andrew Kennett as a director (3 pages)
16 June 2011Termination of appointment of Michael Moores as a director (2 pages)
16 June 2011Termination of appointment of Michael Moores as a director (2 pages)
6 June 2011Appointment of Andrew James Macgregor Hardie as a director (3 pages)
6 June 2011Appointment of Andrew James Macgregor Hardie as a director (3 pages)
7 April 2011Termination of appointment of Mark Logan as a director (2 pages)
7 April 2011Termination of appointment of Mark Logan as a director (2 pages)
10 February 2011Appointment of Roger William Gale as a director (3 pages)
10 February 2011Appointment of Nicholas Gerard Fahy as a director (3 pages)
10 February 2011Appointment of Roger William Gale as a director (3 pages)
10 February 2011Appointment of Nicholas Gerard Fahy as a director (3 pages)
2 February 2011Appointment of Martin William Moran as a director (3 pages)
2 February 2011Appointment of Mr Michael John Moores as a director (3 pages)
2 February 2011Appointment of Martin William Moran as a director (3 pages)
2 February 2011Appointment of Mr Michael John Moores as a director (3 pages)
12 January 2011Termination of appointment of Gary Hockey Morley as a director (2 pages)
12 January 2011Termination of appointment of Gary Hockey Morley as a director (2 pages)
13 December 2010Termination of appointment of David Smith as a director (2 pages)
13 December 2010Termination of appointment of David Smith as a director (2 pages)
5 November 2010Full accounts made up to 31 March 2010 (30 pages)
5 November 2010Full accounts made up to 31 March 2010 (30 pages)
18 October 2010Director's details changed for Patrick Gerard Oliver Waldron on 15 October 2010 (4 pages)
18 October 2010Director's details changed for Patrick Gerard Oliver Waldron on 15 October 2010 (4 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (21 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (21 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (21 pages)
20 September 2010Director's details changed for David John Smith on 10 September 2010 (3 pages)
20 September 2010Director's details changed for David John Smith on 10 September 2010 (3 pages)
11 June 2010Appointment of David John Smith as a director (3 pages)
11 June 2010Appointment of David John Smith as a director (3 pages)
20 May 2010Appointment of David Mcgowan as a director (3 pages)
20 May 2010Appointment of David Mcgowan as a director (3 pages)
27 April 2010Termination of appointment of Richard Brown as a director (2 pages)
27 April 2010Termination of appointment of Richard Brown as a director (2 pages)
9 April 2010Termination of appointment of Alan Cook as a director (2 pages)
9 April 2010Termination of appointment of Alan Cook as a director (2 pages)
2 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
18 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
18 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
18 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (9 pages)
20 September 2009Full accounts made up to 31 March 2009 (30 pages)
20 September 2009Full accounts made up to 31 March 2009 (30 pages)
26 August 2009Director appointed john william mcloughlin (4 pages)
26 August 2009Director appointed john william mcloughlin (4 pages)
4 August 2009Appointment terminated director alan wyatt (1 page)
4 August 2009Appointment terminated director alan wyatt (1 page)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2009Director appointed paula anne vennells (4 pages)
18 June 2009Director appointed paula anne vennells (4 pages)
17 June 2009Director appointed patrick gerard waldron (3 pages)
17 June 2009Director appointed patrick gerard waldron (3 pages)
16 June 2009Director appointed alan stephen anthony wyatt (3 pages)
16 June 2009Director appointed alan stephen anthony wyatt (3 pages)
12 June 2009Memorandum and Articles of Association (12 pages)
12 June 2009Memorandum and Articles of Association (12 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 May 2009Secretary appointed andrew philip poole (2 pages)
12 May 2009Secretary appointed andrew philip poole (2 pages)
26 March 2009Appointment terminated secretary eamon cahill (1 page)
26 March 2009Appointment terminated secretary eamon cahill (1 page)
26 February 2009Director appointed richard martin brown (2 pages)
26 February 2009Director appointed richard martin brown (2 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
7 August 2008Appointment terminated director thomas comerford (1 page)
7 August 2008Appointment terminated director thomas comerford (1 page)
6 August 2008Full accounts made up to 31 March 2008 (30 pages)
6 August 2008Full accounts made up to 31 March 2008 (30 pages)
23 November 2007Full accounts made up to 31 March 2007 (29 pages)
23 November 2007Full accounts made up to 31 March 2007 (29 pages)
3 October 2007Return made up to 14/09/07; full list of members (3 pages)
3 October 2007Return made up to 14/09/07; full list of members (3 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (3 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
30 November 2006Full accounts made up to 31 March 2006 (17 pages)
30 November 2006Full accounts made up to 31 March 2006 (17 pages)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
20 September 2006Return made up to 14/09/06; full list of members (3 pages)
20 September 2006Return made up to 14/09/06; full list of members (3 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
23 February 2006Company name changed first rate travel services limit ed\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed first rate travel services limit ed\certificate issued on 23/02/06 (2 pages)
25 October 2005Full accounts made up to 31 March 2005 (17 pages)
25 October 2005Full accounts made up to 31 March 2005 (17 pages)
19 October 2005Return made up to 14/09/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
(8 pages)
19 October 2005Return made up to 14/09/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
(8 pages)
26 January 2005Registered office changed on 26/01/05 from: second floor pharmacia house prince regent road london TW3 1NE (1 page)
26 January 2005Registered office changed on 26/01/05 from: second floor, pharmacia house, prince regent road, london TW3 1NE (1 page)
15 October 2004Return made up to 14/09/04; full list of members (8 pages)
15 October 2004Return made up to 14/09/04; full list of members (8 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary's particulars changed (1 page)
10 September 2004Secretary's particulars changed (1 page)
10 August 2004Full accounts made up to 31 March 2004 (16 pages)
10 August 2004Full accounts made up to 31 March 2004 (16 pages)
10 August 2004Secretary's particulars changed (1 page)
10 August 2004Secretary's particulars changed (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
21 January 2004Secretary's particulars changed (1 page)
21 January 2004Secretary's particulars changed (1 page)
15 October 2003Return made up to 14/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 2003Return made up to 14/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 2003Auditor's resignation (2 pages)
22 April 2003Auditor's resignation (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
9 February 2003Statement of affairs (16 pages)
9 February 2003Ad 18/11/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
9 February 2003Statement of affairs (16 pages)
9 February 2003Ad 18/11/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
30 January 2003Full accounts made up to 28 March 2002 (11 pages)
30 January 2003Full accounts made up to 28 March 2002 (11 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
29 November 2002Nc inc already adjusted 24/05/02 (1 page)
29 November 2002Nc inc already adjusted 24/05/02 (1 page)
15 October 2002Return made up to 14/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 2002Return made up to 14/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
15 June 2002Accounting reference date extended from 28/03/03 to 31/03/03 (1 page)
15 June 2002Accounting reference date extended from 28/03/03 to 31/03/03 (1 page)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2002Company name changed frts 2 LIMITED\certificate issued on 11/06/02 (3 pages)
11 June 2002Company name changed frts 2 LIMITED\certificate issued on 11/06/02 (3 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: 148 old street london EC1V 9HQ (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: 148 old street, london, EC1V 9HQ (1 page)
8 May 2002Particulars of contract relating to shares (4 pages)
8 May 2002Ad 28/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2002Ad 28/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2002Particulars of contract relating to shares (4 pages)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Memorandum and Articles of Association (8 pages)
5 April 2002Nc inc already adjusted 27/03/02 (2 pages)
5 April 2002Memorandum and Articles of Association (8 pages)
5 April 2002Nc inc already adjusted 27/03/02 (2 pages)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
26 November 2001Company name changed intercede 1743 LIMITED\certificate issued on 26/11/01 (2 pages)
26 November 2001Company name changed intercede 1743 LIMITED\certificate issued on 26/11/01 (2 pages)
3 November 2001Registered office changed on 03/11/01 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Accounting reference date shortened from 30/09/02 to 28/03/02 (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001Registered office changed on 03/11/01 from: mitre house 160 aldersgate, street, london, EC1A 4DD (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (3 pages)
3 November 2001Director resigned (1 page)
3 November 2001Accounting reference date shortened from 30/09/02 to 28/03/02 (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New director appointed (3 pages)
3 November 2001Secretary resigned (1 page)
14 September 2001Incorporation (27 pages)
14 September 2001Incorporation
  • ANNOTATION Other The address of Simon James howley, former director of first rate exchange services lim, was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006
(27 pages)