London
W6 7DL
Director Name | Mr Fedde Tristan Van Der Vijver |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 October 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | Alphabeta Building, 14-18 Finsbury Square London EC2A 1AH |
Director Name | Tyson Victor Wright |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 March 2022(20 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Alphabeta Building, 14-18 Finsbury Square London EC2A 1AH |
Director Name | Mr David Picton Swann |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(21 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alphabeta Building, 14-18 Finsbury Square London EC2A 1AH |
Director Name | Peter Bjorn Gustavson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2002(3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2009) |
Role | Chartered Accountant |
Correspondence Address | 517 Fort Street Victoria British Columbia V8w 1e7 Canada |
Director Name | Anne-Marie Gustavson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2002(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 517 Fort Street Victoria British Columbia V8w 1e7 Canada |
Secretary Name | Peter Bjorn Gustavson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2002(3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2009) |
Role | Chartered Accountant |
Correspondence Address | 517 Fort Street Victoria British Columbia V8w 1e7 Canada |
Secretary Name | Bernard Mark Beck |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2007) |
Role | Chief Compliance Officer |
Correspondence Address | 4642- 219 Street Langley British Columbia V3a9h7 Canada |
Director Name | Bernard Mark Beck |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2009) |
Role | Chief Compliance Officer |
Country of Residence | Canada |
Correspondence Address | 2016 Romney Road Victoria British Columbia V8s 4j7 Canada |
Secretary Name | Bryan Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 18 Robins Close Isleham Ely Cambridgeshire CB7 5US |
Director Name | Mary Patricia Azevedo |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AN |
Director Name | John Peter Ciceri |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2010) |
Role | Pres Custom House Ltd |
Country of Residence | Canada |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Secretary Name | Bernard Mark Beck |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 December 2009) |
Role | Chief Compliance Off |
Country of Residence | Canada |
Correspondence Address | 2016 Romney Road Victoria British Columbia V8s 4j7 Canada |
Secretary Name | John Jones |
---|---|
Status | Resigned |
Appointed | 09 December 2009(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Director Name | Krista Griffith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2013) |
Role | Vice President Aml/Ctf Compliance |
Country of Residence | United States |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Rajiv Kumar Garodia |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Ian Cameron Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 September 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2011) |
Role | Svp Global Sales |
Country of Residence | Canada |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Paul Richard Crawford |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2011(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Mr Christopher Alan Bakke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2011(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2012) |
Role | Vice President - Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Mr Christopher Hugh Fischer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2011(9 years after company formation) |
Appointment Duration | 7 years (resigned 29 March 2018) |
Role | Associate General Counsel |
Country of Residence | Austria |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Mr Neil Anthony Graham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(10 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 July 2012) |
Role | Regional Managing Director, Uk |
Country of Residence | England |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Jonathan Rees |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Mr Gareth Owen Davey Heald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 06 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Mr Bryan Oliver |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 June 2014) |
Role | Global Head Of Compliance |
Country of Residence | England |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American And Dutch |
Status | Resigned |
Appointed | 01 August 2014(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 December 2014) |
Role | Vp And Regional Divisional Director, Uk & Ireland |
Country of Residence | England |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Ian Charles Jeffrey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 2016) |
Role | Uk Regional Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Mr Anthony Paul Crivelli |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2018) |
Role | Regional Divisional Director And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Secretary Name | Mr Karl Michael Soden |
---|---|
Status | Resigned |
Appointed | 30 April 2015(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Secretary Name | Mr Damien Paul Mulholland |
---|---|
Status | Resigned |
Appointed | 02 October 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 February 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Secretary Name | Ms Louise Barrett |
---|---|
Status | Resigned |
Appointed | 12 February 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 12 Appold Street London EC2A 2AW |
Director Name | Mr Andrew Summerill |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(15 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 November 2023) |
Role | Vice President, Finance |
Country of Residence | United Kingdom |
Correspondence Address | Alphabeta Building, 14-18 Finsbury Square London EC2A 1AH |
Secretary Name | Ms Laura O'Hare |
---|---|
Status | Resigned |
Appointed | 20 September 2017(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 2018) |
Role | Company Director |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Director Name | Ms Jacqueline Ann Keogh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2019(17 years after company formation) |
Appointment Duration | 1 year (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Hammersmith Road London W6 7DL |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 2010) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | customhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01202 676767 |
Telephone region | Bournemouth |
Registered Address | Alphabeta Building, 14-18 Finsbury Square London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
3 at £1 | Western Union Processing Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,257,254 |
Net Worth | £3,689,435 |
Cash | £17,765,708 |
Current Liabilities | £32,819,529 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
28 April 2022 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
20 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
14 February 2024 | Appointment of Mr. David Picton Swann as a director on 30 January 2024 (2 pages) |
23 November 2023 | Termination of appointment of Andrew Summerill as a director on 15 November 2023 (1 page) |
20 November 2023 | Full accounts made up to 31 December 2022 (36 pages) |
27 July 2023 | Company name changed custom house financial (uk) LTD\certificate issued on 27/07/23
|
28 June 2023 | Solvency Statement dated 27/06/23 (1 page) |
28 June 2023 | Statement by Directors (1 page) |
28 June 2023 | Resolutions
|
28 June 2023 | Statement of capital on 28 June 2023
|
21 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
2 December 2022 | Resolutions
|
2 December 2022 | Resolutions
|
2 December 2022 | Solvency Statement dated 01/12/22 (1 page) |
2 December 2022 | Statement of capital on 2 December 2022
|
2 December 2022 | Statement by Directors (1 page) |
11 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
29 September 2022 | Registered 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 2022 | Notification of a person with significant control statement (2 pages) |
12 August 2022 | Cessation of The Western Union Company as a person with significant control on 1 March 2022 (1 page) |
9 August 2022 | Second filing of Confirmation Statement dated 12 March 2022 (3 pages) |
4 August 2022 | Second filing of Confirmation Statement dated 12 March 2022 (3 pages) |
26 May 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
9 May 2022 | Resolutions
|
28 April 2022 | Registration of charge 043800260003, created on 28 April 2022 (41 pages) |
11 April 2022 | Memorandum and Articles of Association (7 pages) |
25 March 2022 | Termination of appointment of Bradley Allen Windbigler as a director on 1 March 2022 (1 page) |
25 March 2022 | Appointment of Tyson Victor Wright as a director on 1 March 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 12 March 2022 with no updates
|
29 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
16 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
7 July 2020 | Termination of appointment of John Jones as a secretary on 24 June 2020 (1 page) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Jacqueline Ann Keogh as a director on 26 February 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Ms. Jacqueline Ann Keogh as a director on 18 February 2019 (2 pages) |
29 October 2018 | Change of details for The Western Union Company as a person with significant control on 24 October 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
15 June 2018 | Termination of appointment of Laura O'hare as a secretary on 15 June 2018 (1 page) |
7 May 2018 | Registered 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 2018 | Termination of appointment of Anthony Paul Crivelli as a director on 9 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Christopher Hugh Fischer as a director on 29 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 March 2018 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
12 March 2018 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
3 November 2017 | Full accounts made up to 31 December 2016 (46 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (46 pages) |
4 October 2017 | Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page) |
4 October 2017 | Appointment of Ms. Laura O'hare as a secretary on 20 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Louise Barrett as a secretary on 20 September 2017 (1 page) |
4 October 2017 | Appointment of Ms. Laura O'hare as a secretary on 20 September 2017 (2 pages) |
28 March 2017 | Appointment of Andrew Summerill as a director on 16 March 2017 (2 pages) |
28 March 2017 | Appointment of Andrew Summerill as a director on 16 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (44 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (44 pages) |
14 April 2016 | Termination of appointment of Ian Charles Jeffrey as a director on 9 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Ian Charles Jeffrey as a director on 9 April 2016 (1 page) |
15 March 2016 | Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages) |
15 March 2016 | Appointment of Ms. Louise Barrett as a secretary on 12 February 2016 (2 pages) |
15 March 2016 | Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016 (1 page) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 November 2015 | Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 2 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Damien Paul Mulholland as a secretary on 2 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Bradley Allen Windbigler as a director on 2 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Bradley Allen Windbigler as a director on 2 October 2015 (2 pages) |
13 November 2015 | Termination of appointment of Karl Michael Soden as a secretary on 24 September 2015 (1 page) |
13 November 2015 | Appointment of Mr. Bradley Allen Windbigler as a director on 2 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Damien Paul Mulholland as a secretary on 2 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 2 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 2 October 2015 (2 pages) |
13 November 2015 | Termination of appointment of Karl Michael Soden as a secretary on 24 September 2015 (1 page) |
13 November 2015 | Appointment of Mr. Damien Paul Mulholland as a secretary on 2 October 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (46 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (46 pages) |
6 May 2015 | Termination of appointment of Kenneth Alexander Timbers as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Kenneth Alexander Timbers as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr. Karl Michael Soden as a secretary on 30 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr. Karl Michael Soden as a secretary on 30 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 March 2015 | Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr. Anthony Paul Crivelli as a director on 8 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Else Christina Hamilton as a director on 19 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Else Christina Hamilton as a director on 19 December 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (51 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (51 pages) |
21 August 2014 | Termination of appointment of Bryan Oliver as a director on 26 June 2014 (1 page) |
21 August 2014 | Termination of appointment of Bryan Oliver as a director on 26 June 2014 (1 page) |
18 August 2014 | Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page) |
18 August 2014 | Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Else Christina Hamilton as a director on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jonathan Rees as a director on 1 August 2014 (1 page) |
18 August 2014 | Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Ian Charles Jeffrey as a director on 1 August 2014 (2 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 December 2013 | Appointment of Mr. Bryan Oliver as a director (2 pages) |
17 December 2013 | Termination of appointment of Gareth Heald as a director (1 page) |
17 December 2013 | Termination of appointment of Gareth Heald as a director (1 page) |
17 December 2013 | Appointment of Mr. Bryan Oliver as a director (2 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (48 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (48 pages) |
27 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (16 pages) |
27 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (16 pages) |
19 March 2013 | Termination of appointment of Krista Griffith as a director (1 page) |
19 March 2013 | Termination of appointment of Krista Griffith as a director (1 page) |
6 March 2013 | Director's details changed for Kenneth Alexander Timbers on 31 July 2012 (2 pages) |
6 March 2013 | Director's details changed for Kenneth Alexander Timbers on 31 July 2012 (2 pages) |
4 January 2013 | Termination of appointment of Paul Crawford as a director (1 page) |
4 January 2013 | Termination of appointment of Paul Crawford as a director (1 page) |
15 October 2012 | Appointment of Gareth Owen Davey Heald as a director (2 pages) |
15 October 2012 | Appointment of Mr Jonathan Rees as a director (2 pages) |
15 October 2012 | Appointment of Mr Jonathan Rees as a director (2 pages) |
15 October 2012 | Appointment of Gareth Owen Davey Heald as a director (2 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (45 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (45 pages) |
2 August 2012 | Termination of appointment of Christopher Bakke as a director (1 page) |
2 August 2012 | Termination of appointment of Christopher Bakke as a director (1 page) |
2 August 2012 | Termination of appointment of Neil Graham as a director (1 page) |
2 August 2012 | Termination of appointment of Neil Graham as a director (1 page) |
27 March 2012 | Appointment of Neil Anthony Graham as a director (2 pages) |
27 March 2012 | Appointment of Neil Anthony Graham as a director (2 pages) |
27 March 2012 | Termination of appointment of Rajiv Garodia as a director (1 page) |
27 March 2012 | Termination of appointment of Rajiv Garodia as a director (1 page) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (18 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (18 pages) |
28 February 2012 | Termination of appointment of Ian Cameron Taylor as a director (1 page) |
28 February 2012 | Termination of appointment of Ian Cameron Taylor as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (35 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (35 pages) |
24 March 2011 | Appointment of Paul Richard Crawford as a director (2 pages) |
24 March 2011 | Appointment of Christopher Hugh Fischer as a director (2 pages) |
24 March 2011 | Appointment of Paul Richard Crawford as a director (2 pages) |
24 March 2011 | Termination of appointment of Mary Azevedo as a director (1 page) |
24 March 2011 | Appointment of Christopher Alan Bakke as a director (2 pages) |
24 March 2011 | Appointment of Christopher Hugh Fischer as a director (2 pages) |
24 March 2011 | Appointment of Christopher Alan Bakke as a director (2 pages) |
24 March 2011 | Termination of appointment of Mary Azevedo as a director (1 page) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (17 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (17 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
23 November 2010 | Termination of appointment of Bradley Williams as a director (1 page) |
23 November 2010 | Termination of appointment of Bradley Williams as a director (1 page) |
7 October 2010 | Appointment of Ian Cameron Taylor as a director (2 pages) |
7 October 2010 | Appointment of Ian Cameron Taylor as a director (2 pages) |
4 October 2010 | Termination of appointment of John Ciceri as a director (1 page) |
4 October 2010 | Termination of appointment of John Ciceri as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
1 October 2010 | Director's details changed for Rajiv Kumar Garodia on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Kenneth Alexander Timbers on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Bradley Williams on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mary Patricia Azevedo on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mary Patricia Azevedo on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Krista Griffith on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Kenneth Alexander Timbers on 30 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for John Jones on 30 September 2010 (1 page) |
1 October 2010 | Director's details changed for Bradley Williams on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Rajiv Kumar Garodia on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mary Patricia Azevedo on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mary Patricia Azevedo on 30 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for John Jones on 30 September 2010 (1 page) |
1 October 2010 | Director's details changed for Krista Griffith on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for John Peter Ciceri on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for John Peter Ciceri on 30 September 2010 (2 pages) |
30 July 2010 | Appointment of Kenneth Alexander Timbers as a director (2 pages) |
30 July 2010 | Appointment of Kenneth Alexander Timbers as a director (2 pages) |
20 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (16 pages) |
11 May 2010 | Appointment of Rajiv Garodia as a director (4 pages) |
11 May 2010 | Appointment of Rajiv Garodia as a director (4 pages) |
24 March 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
24 March 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
11 March 2010 | Resolutions
|
11 March 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
11 March 2010 | Resolutions
|
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Appointment of Krista Griffith as a director (2 pages) |
5 February 2010 | Appointment of Krista Griffith as a director (2 pages) |
22 January 2010 | Statement sect 519 (1 page) |
22 January 2010 | Statement sect 519 (1 page) |
21 January 2010 | Termination of appointment of Peter Gustavson as a secretary (1 page) |
21 January 2010 | Termination of appointment of Peter Gustavson as a director (1 page) |
21 January 2010 | Termination of appointment of Peter Gustavson as a secretary (1 page) |
21 January 2010 | Termination of appointment of Peter Gustavson as a director (1 page) |
20 January 2010 | Termination of appointment of Bernard Beck as a director (1 page) |
20 January 2010 | Termination of appointment of Bernard Beck as a secretary (1 page) |
20 January 2010 | Termination of appointment of Bernard Beck as a director (1 page) |
20 January 2010 | Appointment of John Jones as a secretary (1 page) |
20 January 2010 | Appointment of John Jones as a secretary (1 page) |
20 January 2010 | Termination of appointment of Bernard Beck as a secretary (1 page) |
19 January 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
31 December 2009 | Auditor's resignation (1 page) |
31 December 2009 | Auditor's resignation (1 page) |
2 December 2009 | Full accounts made up to 30 April 2009 (34 pages) |
2 December 2009 | Full accounts made up to 30 April 2009 (34 pages) |
15 September 2009 | Director appointed mary azevedo (3 pages) |
15 September 2009 | Director appointed john peter ciceri (2 pages) |
15 September 2009 | Secretary appointed bernard mark beck (2 pages) |
15 September 2009 | Director appointed bradley williams (2 pages) |
15 September 2009 | Director appointed mary azevedo (3 pages) |
15 September 2009 | Director appointed john peter ciceri (2 pages) |
15 September 2009 | Director appointed bradley williams (2 pages) |
15 September 2009 | Appointment terminated secretary bryan oliver (1 page) |
15 September 2009 | Appointment terminated secretary bryan oliver (1 page) |
15 September 2009 | Secretary appointed bernard mark beck (2 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
15 September 2008 | Return made up to 22/02/08; full list of members (4 pages) |
15 September 2008 | Return made up to 22/02/08; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 30 April 2008 (34 pages) |
9 September 2008 | Full accounts made up to 30 April 2008 (34 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
28 October 2007 | Full accounts made up to 30 April 2007 (28 pages) |
28 October 2007 | Full accounts made up to 30 April 2007 (28 pages) |
20 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
20 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | New secretary appointed (2 pages) |
10 January 2007 | Particulars of mortgage/charge (7 pages) |
10 January 2007 | Particulars of mortgage/charge (7 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
18 December 2006 | Full accounts made up to 30 April 2006 (27 pages) |
18 December 2006 | Full accounts made up to 30 April 2006 (27 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 68 lombard street london EC3V 9LJ (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 68 lombard street london EC3V 9LJ (1 page) |
2 August 2006 | Company name changed custom house currency exchange ( uk) LIMITED\certificate issued on 02/08/06 (2 pages) |
2 August 2006 | Company name changed custom house currency exchange ( uk) LIMITED\certificate issued on 02/08/06 (2 pages) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Location of register of directors' interests (1 page) |
22 June 2006 | Location - directors service contracts and memoranda (1 page) |
22 June 2006 | Location of register of directors' interests (1 page) |
22 June 2006 | Location - directors service contracts and memoranda (1 page) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: level 6 52-54 gracechurch street london EC3V 0EJ (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: level 6 52-54 gracechurch street london EC3V 0EJ (1 page) |
7 March 2006 | Return made up to 22/02/06; full list of members
|
7 March 2006 | Return made up to 22/02/06; full list of members
|
3 January 2006 | Full accounts made up to 30 April 2005 (19 pages) |
3 January 2006 | Full accounts made up to 30 April 2005 (19 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members
|
10 March 2005 | Return made up to 22/02/05; full list of members
|
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
7 June 2004 | Return made up to 22/02/04; full list of members (7 pages) |
7 June 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 30 April 2003 (12 pages) |
4 May 2004 | Full accounts made up to 30 April 2003 (12 pages) |
5 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 9 cheapside london EC1V 2NX (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 9 cheapside london EC1V 2NX (1 page) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
1 October 2002 | Particulars of mortgage/charge (11 pages) |
1 October 2002 | Particulars of mortgage/charge (11 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | New secretary appointed;new director appointed (1 page) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
3 July 2002 | New secretary appointed;new director appointed (1 page) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
30 May 2002 | Company name changed alnery no.2245 LIMITED\certificate issued on 30/05/02 (2 pages) |
30 May 2002 | Company name changed alnery no.2245 LIMITED\certificate issued on 30/05/02 (2 pages) |
22 February 2002 | Incorporation (17 pages) |
22 February 2002 | Incorporation (17 pages) |