Company NameConvera UK Limited
Company StatusActive
Company Number04380026
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Previous NamesCustom House Currency Exchange (UK) Limited and Custom House Financial (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Bradley Allen Windbigler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleGroup Treasurer
Country of ResidenceUnited States
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameMr Fedde Tristan Van Der Vijver
Date of BirthMay 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed02 October 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressAlphabeta Building, 14-18 Finsbury Square
London
EC2A 1AH
Director NameTyson Victor Wright
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 2022(20 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAlphabeta Building, 14-18 Finsbury Square
London
EC2A 1AH
Director NameMr David Picton Swann
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(21 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlphabeta Building, 14-18 Finsbury Square
London
EC2A 1AH
Director NamePeter Bjorn Gustavson
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2002(3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2009)
RoleChartered Accountant
Correspondence Address517 Fort Street
Victoria
British Columbia V8w 1e7
Canada
Director NameAnne-Marie Gustavson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 2002(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address517 Fort Street
Victoria
British Columbia V8w 1e7
Canada
Secretary NamePeter Bjorn Gustavson
NationalityCanadian
StatusResigned
Appointed30 May 2002(3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2009)
RoleChartered Accountant
Correspondence Address517 Fort Street
Victoria
British Columbia V8w 1e7
Canada
Secretary NameBernard Mark Beck
NationalityCanadian
StatusResigned
Appointed01 February 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2007)
RoleChief Compliance Officer
Correspondence Address4642- 219 Street
Langley
British Columbia V3a9h7
Canada
Director NameBernard Mark Beck
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2009)
RoleChief Compliance Officer
Country of ResidenceCanada
Correspondence Address2016 Romney Road
Victoria
British Columbia
V8s 4j7
Canada
Secretary NameBryan Oliver
NationalityBritish
StatusResigned
Appointed17 December 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address18 Robins Close
Isleham
Ely
Cambridgeshire
CB7 5US
Director NameMary Patricia Azevedo
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor 12 Appold Street
London
EC2A 2AN
Director NameJohn Peter Ciceri
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2009(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 September 2010)
RolePres Custom House Ltd
Country of ResidenceCanada
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Secretary NameBernard Mark Beck
NationalityCanadian
StatusResigned
Appointed01 September 2009(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 December 2009)
RoleChief Compliance Off
Country of ResidenceCanada
Correspondence Address2016 Romney Road
Victoria
British Columbia
V8s 4j7
Canada
Secretary NameJohn Jones
StatusResigned
Appointed09 December 2009(7 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameKrista Griffith
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2013)
RoleVice President Aml/Ctf Compliance
Country of ResidenceUnited States
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameRajiv Kumar Garodia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed24 March 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameIan Cameron Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed23 September 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2011)
RoleSvp Global Sales
Country of ResidenceCanada
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NamePaul Richard Crawford
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2011(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameMr Christopher Alan Bakke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2011(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2012)
RoleVice President - Finance
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameMr Christopher Hugh Fischer
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2011(9 years after company formation)
Appointment Duration7 years (resigned 29 March 2018)
RoleAssociate General Counsel
Country of ResidenceAustria
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameMr Neil Anthony Graham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(10 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 July 2012)
RoleRegional Managing Director, Uk
Country of ResidenceEngland
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameJonathan Rees
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameMr Gareth Owen Davey Heald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(10 years, 7 months after company formation)
Appointment Duration10 months (resigned 06 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameMr Bryan Oliver
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(11 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 June 2014)
RoleGlobal Head Of Compliance
Country of ResidenceEngland
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameElse Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican And Dutch
StatusResigned
Appointed01 August 2014(12 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 December 2014)
RoleVp And Regional Divisional Director, Uk & Ireland
Country of ResidenceEngland
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameIan Charles Jeffrey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2016)
RoleUk Regional Head Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameMr Anthony Paul Crivelli
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2015(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2018)
RoleRegional Divisional Director And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Secretary NameMr Karl Michael Soden
StatusResigned
Appointed30 April 2015(13 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 2015)
RoleCompany Director
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Secretary NameMr Damien Paul Mulholland
StatusResigned
Appointed02 October 2015(13 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 February 2016)
RoleCompany Director
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Secretary NameMs Louise Barrett
StatusResigned
Appointed12 February 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2017)
RoleCompany Director
Correspondence Address2nd Floor
12 Appold Street
London
EC2A 2AW
Director NameMr Andrew Summerill
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(15 years after company formation)
Appointment Duration6 years, 8 months (resigned 15 November 2023)
RoleVice President, Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAlphabeta Building, 14-18 Finsbury Square
London
EC2A 1AH
Secretary NameMs Laura O'Hare
StatusResigned
Appointed20 September 2017(15 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2018)
RoleCompany Director
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameMs Jacqueline Ann Keogh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2019(17 years after company formation)
Appointment Duration1 year (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 2010)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitecustomhouse.co.uk
Email address[email protected]
Telephone01202 676767
Telephone regionBournemouth

Location

Registered AddressAlphabeta Building, 14-18
Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

3 at £1Western Union Processing Limited
100.00%
Ordinary

Financials

Year2014
Turnover£11,257,254
Net Worth£3,689,435
Cash£17,765,708
Current Liabilities£32,819,529

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

28 April 2022Delivered on: 28 April 2022
Persons entitled: Ares Capital Corporation (As Security Trustee for Itself and the Other Secured Parties)

Classification: A registered charge
Outstanding
29 December 2006Delivered on: 10 January 2007
Satisfied on: 9 July 2014
Persons entitled: Bank of Montreal

Classification: Debenture
Secured details: All monies due or to become due from all or any of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge land investments equipment credit balances intellectual property rights goodwill uncalled capital and authorisations. Assigned all rights and interest under all contracts and policies of insurance and under any agreement. By way f floating charge all undertaking and assets not effectively mortgaged charged by way of fixed charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
25 September 2002Delivered on: 1 October 2002
Satisfied on: 15 August 2008
Persons entitled: Bank of Montreal Capital Corporation and Gibralt Capital Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
14 February 2024Appointment of Mr. David Picton Swann as a director on 30 January 2024 (2 pages)
23 November 2023Termination of appointment of Andrew Summerill as a director on 15 November 2023 (1 page)
20 November 2023Full accounts made up to 31 December 2022 (36 pages)
27 July 2023Company name changed custom house financial (uk) LTD\certificate issued on 27/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
(3 pages)
28 June 2023Solvency Statement dated 27/06/23 (1 page)
28 June 2023Statement by Directors (1 page)
28 June 2023Resolutions
  • RES13 ‐ Share premium account reduced 27/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 June 2023Statement of capital on 28 June 2023
  • GBP 4
(5 pages)
21 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
2 December 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 01/12/2022
(7 pages)
2 December 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 01/12/2022
(3 pages)
2 December 2022Solvency Statement dated 01/12/22 (1 page)
2 December 2022Statement of capital on 2 December 2022
  • GBP 4
(5 pages)
2 December 2022Statement by Directors (1 page)
11 October 2022Full accounts made up to 31 December 2021 (32 pages)
29 September 2022Registered office address changed from 200 Hammersmith Road London W6 7DL England to Alphabeta Building, 14-18 Finsbury Square London EC2A 1AH on 29 September 2022 (1 page)
12 August 2022Notification of a person with significant control statement (2 pages)
12 August 2022Cessation of The Western Union Company as a person with significant control on 1 March 2022 (1 page)
9 August 2022Second filing of Confirmation Statement dated 12 March 2022 (3 pages)
4 August 2022Second filing of Confirmation Statement dated 12 March 2022 (3 pages)
26 May 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 4
(3 pages)
9 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 April 2022Registration of charge 043800260003, created on 28 April 2022 (41 pages)
11 April 2022Memorandum and Articles of Association (7 pages)
25 March 2022Termination of appointment of Bradley Allen Windbigler as a director on 1 March 2022 (1 page)
25 March 2022Appointment of Tyson Victor Wright as a director on 1 March 2022 (2 pages)
25 March 2022Confirmation statement made on 12 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04.08.2022 and 09.08.2022.
(4 pages)
29 September 2021Full accounts made up to 31 December 2020 (33 pages)
16 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (33 pages)
7 July 2020Termination of appointment of John Jones as a secretary on 24 June 2020 (1 page)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Jacqueline Ann Keogh as a director on 26 February 2020 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (34 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 March 2019Appointment of Ms. Jacqueline Ann Keogh as a director on 18 February 2019 (2 pages)
29 October 2018Change of details for The Western Union Company as a person with significant control on 24 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (28 pages)
15 June 2018Termination of appointment of Laura O'hare as a secretary on 15 June 2018 (1 page)
7 May 2018Registered office address changed from 2nd Floor 12 Appold Street London EC2A 2AW to 200 Hammersmith Road London W6 7DL on 7 May 2018 (1 page)
19 April 2018Termination of appointment of Anthony Paul Crivelli as a director on 9 April 2018 (1 page)
5 April 2018Termination of appointment of Christopher Hugh Fischer as a director on 29 March 2018 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 March 2018Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
12 March 2018Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
3 November 2017Full accounts made up to 31 December 2016 (46 pages)
3 November 2017Full accounts made up to 31 December 2016 (46 pages)
4 October 2017Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page)
4 October 2017Appointment of Ms. Laura O'hare as a secretary on 20 September 2017 (2 pages)
4 October 2017Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page)
4 October 2017Appointment of Ms. Laura O'hare as a secretary on 20 September 2017 (2 pages)
28 March 2017Appointment of Andrew Summerill as a director on 16 March 2017 (2 pages)
28 March 2017Appointment of Andrew Summerill as a director on 16 March 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 October 2016Full accounts made up to 31 December 2015 (44 pages)
17 October 2016Full accounts made up to 31 December 2015 (44 pages)
14 April 2016Termination of appointment of Ian Charles Jeffrey as a director on 9 April 2016 (1 page)
14 April 2016Termination of appointment of Ian Charles Jeffrey as a director on 9 April 2016 (1 page)
15 March 2016Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages)
15 March 2016Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages)
15 March 2016Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(7 pages)
15 March 2016Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(7 pages)
13 November 2015Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 2 October 2015 (2 pages)
13 November 2015Appointment of Mr. Damien Paul Mulholland as a secretary on 2 October 2015 (2 pages)
13 November 2015Appointment of Mr. Bradley Allen Windbigler as a director on 2 October 2015 (2 pages)
13 November 2015Appointment of Mr. Bradley Allen Windbigler as a director on 2 October 2015 (2 pages)
13 November 2015Termination of appointment of Karl Michael Soden as a secretary on 24 September 2015 (1 page)
13 November 2015Appointment of Mr. Bradley Allen Windbigler as a director on 2 October 2015 (2 pages)
13 November 2015Appointment of Mr. Damien Paul Mulholland as a secretary on 2 October 2015 (2 pages)
13 November 2015Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 2 October 2015 (2 pages)
13 November 2015Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 2 October 2015 (2 pages)
13 November 2015Termination of appointment of Karl Michael Soden as a secretary on 24 September 2015 (1 page)
13 November 2015Appointment of Mr. Damien Paul Mulholland as a secretary on 2 October 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (46 pages)
3 October 2015Full accounts made up to 31 December 2014 (46 pages)
6 May 2015Termination of appointment of Kenneth Alexander Timbers as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Kenneth Alexander Timbers as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr. Karl Michael Soden as a secretary on 30 April 2015 (2 pages)
6 May 2015Appointment of Mr. Karl Michael Soden as a secretary on 30 April 2015 (2 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(16 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(16 pages)
6 March 2015Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages)
6 March 2015Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages)
6 March 2015Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages)
9 February 2015Termination of appointment of Else Christina Hamilton as a director on 19 December 2014 (1 page)
9 February 2015Termination of appointment of Else Christina Hamilton as a director on 19 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (51 pages)
8 October 2014Full accounts made up to 31 December 2013 (51 pages)
21 August 2014Termination of appointment of Bryan Oliver as a director on 26 June 2014 (1 page)
21 August 2014Termination of appointment of Bryan Oliver as a director on 26 June 2014 (1 page)
18 August 2014Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page)
18 August 2014Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page)
18 August 2014Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page)
18 August 2014Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(16 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(16 pages)
17 December 2013Appointment of Mr. Bryan Oliver as a director (2 pages)
17 December 2013Termination of appointment of Gareth Heald as a director (1 page)
17 December 2013Termination of appointment of Gareth Heald as a director (1 page)
17 December 2013Appointment of Mr. Bryan Oliver as a director (2 pages)
21 August 2013Full accounts made up to 31 December 2012 (48 pages)
21 August 2013Full accounts made up to 31 December 2012 (48 pages)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (16 pages)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (16 pages)
19 March 2013Termination of appointment of Krista Griffith as a director (1 page)
19 March 2013Termination of appointment of Krista Griffith as a director (1 page)
6 March 2013Director's details changed for Kenneth Alexander Timbers on 31 July 2012 (2 pages)
6 March 2013Director's details changed for Kenneth Alexander Timbers on 31 July 2012 (2 pages)
4 January 2013Termination of appointment of Paul Crawford as a director (1 page)
4 January 2013Termination of appointment of Paul Crawford as a director (1 page)
15 October 2012Appointment of Gareth Owen Davey Heald as a director (2 pages)
15 October 2012Appointment of Mr Jonathan Rees as a director (2 pages)
15 October 2012Appointment of Mr Jonathan Rees as a director (2 pages)
15 October 2012Appointment of Gareth Owen Davey Heald as a director (2 pages)
10 August 2012Full accounts made up to 31 December 2011 (45 pages)
10 August 2012Full accounts made up to 31 December 2011 (45 pages)
2 August 2012Termination of appointment of Christopher Bakke as a director (1 page)
2 August 2012Termination of appointment of Christopher Bakke as a director (1 page)
2 August 2012Termination of appointment of Neil Graham as a director (1 page)
2 August 2012Termination of appointment of Neil Graham as a director (1 page)
27 March 2012Appointment of Neil Anthony Graham as a director (2 pages)
27 March 2012Appointment of Neil Anthony Graham as a director (2 pages)
27 March 2012Termination of appointment of Rajiv Garodia as a director (1 page)
27 March 2012Termination of appointment of Rajiv Garodia as a director (1 page)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (18 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (18 pages)
28 February 2012Termination of appointment of Ian Cameron Taylor as a director (1 page)
28 February 2012Termination of appointment of Ian Cameron Taylor as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (35 pages)
28 September 2011Full accounts made up to 31 December 2010 (35 pages)
24 March 2011Appointment of Paul Richard Crawford as a director (2 pages)
24 March 2011Appointment of Christopher Hugh Fischer as a director (2 pages)
24 March 2011Appointment of Paul Richard Crawford as a director (2 pages)
24 March 2011Termination of appointment of Mary Azevedo as a director (1 page)
24 March 2011Appointment of Christopher Alan Bakke as a director (2 pages)
24 March 2011Appointment of Christopher Hugh Fischer as a director (2 pages)
24 March 2011Appointment of Christopher Alan Bakke as a director (2 pages)
24 March 2011Termination of appointment of Mary Azevedo as a director (1 page)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (17 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (17 pages)
12 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 3
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 3
(4 pages)
23 November 2010Termination of appointment of Bradley Williams as a director (1 page)
23 November 2010Termination of appointment of Bradley Williams as a director (1 page)
7 October 2010Appointment of Ian Cameron Taylor as a director (2 pages)
7 October 2010Appointment of Ian Cameron Taylor as a director (2 pages)
4 October 2010Termination of appointment of John Ciceri as a director (1 page)
4 October 2010Termination of appointment of John Ciceri as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (35 pages)
2 October 2010Full accounts made up to 31 December 2009 (35 pages)
1 October 2010Director's details changed for Rajiv Kumar Garodia on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Kenneth Alexander Timbers on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Bradley Williams on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mary Patricia Azevedo on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mary Patricia Azevedo on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Krista Griffith on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Kenneth Alexander Timbers on 30 September 2010 (2 pages)
1 October 2010Secretary's details changed for John Jones on 30 September 2010 (1 page)
1 October 2010Director's details changed for Bradley Williams on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Rajiv Kumar Garodia on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mary Patricia Azevedo on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mary Patricia Azevedo on 30 September 2010 (2 pages)
1 October 2010Secretary's details changed for John Jones on 30 September 2010 (1 page)
1 October 2010Director's details changed for Krista Griffith on 30 September 2010 (2 pages)
30 September 2010Director's details changed for John Peter Ciceri on 30 September 2010 (2 pages)
30 September 2010Director's details changed for John Peter Ciceri on 30 September 2010 (2 pages)
30 July 2010Appointment of Kenneth Alexander Timbers as a director (2 pages)
30 July 2010Appointment of Kenneth Alexander Timbers as a director (2 pages)
20 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (16 pages)
11 May 2010Appointment of Rajiv Garodia as a director (4 pages)
11 May 2010Appointment of Rajiv Garodia as a director (4 pages)
24 March 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
24 March 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
11 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 2
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 2
(4 pages)
11 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
5 February 2010Appointment of Krista Griffith as a director (2 pages)
5 February 2010Appointment of Krista Griffith as a director (2 pages)
22 January 2010Statement sect 519 (1 page)
22 January 2010Statement sect 519 (1 page)
21 January 2010Termination of appointment of Peter Gustavson as a secretary (1 page)
21 January 2010Termination of appointment of Peter Gustavson as a director (1 page)
21 January 2010Termination of appointment of Peter Gustavson as a secretary (1 page)
21 January 2010Termination of appointment of Peter Gustavson as a director (1 page)
20 January 2010Termination of appointment of Bernard Beck as a director (1 page)
20 January 2010Termination of appointment of Bernard Beck as a secretary (1 page)
20 January 2010Termination of appointment of Bernard Beck as a director (1 page)
20 January 2010Appointment of John Jones as a secretary (1 page)
20 January 2010Appointment of John Jones as a secretary (1 page)
20 January 2010Termination of appointment of Bernard Beck as a secretary (1 page)
19 January 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
19 January 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
31 December 2009Auditor's resignation (1 page)
31 December 2009Auditor's resignation (1 page)
2 December 2009Full accounts made up to 30 April 2009 (34 pages)
2 December 2009Full accounts made up to 30 April 2009 (34 pages)
15 September 2009Director appointed mary azevedo (3 pages)
15 September 2009Director appointed john peter ciceri (2 pages)
15 September 2009Secretary appointed bernard mark beck (2 pages)
15 September 2009Director appointed bradley williams (2 pages)
15 September 2009Director appointed mary azevedo (3 pages)
15 September 2009Director appointed john peter ciceri (2 pages)
15 September 2009Director appointed bradley williams (2 pages)
15 September 2009Appointment terminated secretary bryan oliver (1 page)
15 September 2009Appointment terminated secretary bryan oliver (1 page)
15 September 2009Secretary appointed bernard mark beck (2 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
15 September 2008Return made up to 22/02/08; full list of members (4 pages)
15 September 2008Return made up to 22/02/08; full list of members (4 pages)
9 September 2008Full accounts made up to 30 April 2008 (34 pages)
9 September 2008Full accounts made up to 30 April 2008 (34 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
28 October 2007Full accounts made up to 30 April 2007 (28 pages)
28 October 2007Full accounts made up to 30 April 2007 (28 pages)
20 April 2007Return made up to 22/02/07; full list of members (2 pages)
20 April 2007Return made up to 22/02/07; full list of members (2 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007New secretary appointed (2 pages)
10 January 2007Particulars of mortgage/charge (7 pages)
10 January 2007Particulars of mortgage/charge (7 pages)
10 January 2007Resolutions
  • RES13 ‐ Guarantee and debenture 18/12/06
(1 page)
10 January 2007Resolutions
  • RES13 ‐ Guarantee and debenture 18/12/06
(1 page)
18 December 2006Full accounts made up to 30 April 2006 (27 pages)
18 December 2006Full accounts made up to 30 April 2006 (27 pages)
13 November 2006Registered office changed on 13/11/06 from: 68 lombard street london EC3V 9LJ (1 page)
13 November 2006Registered office changed on 13/11/06 from: 68 lombard street london EC3V 9LJ (1 page)
2 August 2006Company name changed custom house currency exchange ( uk) LIMITED\certificate issued on 02/08/06 (2 pages)
2 August 2006Company name changed custom house currency exchange ( uk) LIMITED\certificate issued on 02/08/06 (2 pages)
22 June 2006Location of debenture register (1 page)
22 June 2006Location of register of directors' interests (1 page)
22 June 2006Location - directors service contracts and memoranda (1 page)
22 June 2006Location of register of directors' interests (1 page)
22 June 2006Location - directors service contracts and memoranda (1 page)
22 June 2006Location of debenture register (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Location of register of members (1 page)
30 March 2006Registered office changed on 30/03/06 from: level 6 52-54 gracechurch street london EC3V 0EJ (1 page)
30 March 2006Registered office changed on 30/03/06 from: level 6 52-54 gracechurch street london EC3V 0EJ (1 page)
7 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 January 2006Full accounts made up to 30 April 2005 (19 pages)
3 January 2006Full accounts made up to 30 April 2005 (19 pages)
10 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (12 pages)
3 March 2005Full accounts made up to 30 April 2004 (12 pages)
7 June 2004Return made up to 22/02/04; full list of members (7 pages)
7 June 2004Return made up to 22/02/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 April 2003 (12 pages)
4 May 2004Full accounts made up to 30 April 2003 (12 pages)
5 March 2003Return made up to 22/02/03; full list of members (7 pages)
5 March 2003Return made up to 22/02/03; full list of members (7 pages)
15 November 2002Registered office changed on 15/11/02 from: 9 cheapside london EC1V 2NX (1 page)
15 November 2002Registered office changed on 15/11/02 from: 9 cheapside london EC1V 2NX (1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2002Particulars of mortgage/charge (11 pages)
1 October 2002Particulars of mortgage/charge (11 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002New secretary appointed;new director appointed (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
3 July 2002New secretary appointed;new director appointed (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 May 2002Company name changed alnery no.2245 LIMITED\certificate issued on 30/05/02 (2 pages)
30 May 2002Company name changed alnery no.2245 LIMITED\certificate issued on 30/05/02 (2 pages)
22 February 2002Incorporation (17 pages)
22 February 2002Incorporation (17 pages)