London
E1 8QS
Secretary Name | Mr Daniel Charvill |
---|---|
Status | Current |
Appointed | 26 May 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | The White Chapel Building 10 Whitechapel High Stre London E1 8QS |
Director Name | Ms Maeve McMahon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 December 2023(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | The White Chapel Building 10 Whitechapel High Stre London E1 8QS |
Director Name | Stephen Bruce Dunn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Apart 7 Rankin Building 139-143 Bermondsey Street London SE1 3UW |
Director Name | Matthew Richard Gilmour |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | 145 Oaks Ave Dee Why New South Wales 2099 Australia |
Director Name | Gary Donald Lord |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | 52 Edgecliff Esplanade Seaforth New South Wales 2092 Australian |
Secretary Name | Gary Donald Lord |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 2006(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 52 Edgecliff Esplanade Seaforth New South Wales 2092 Australian |
Director Name | Peter John Coleman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | 8 Pindari Avenue Beauty Point Mosman New South Wales 2088 2088 |
Director Name | Peter James Maher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | 67 Beresford Road Rose Bay New South Wales 2029 2029 |
Secretary Name | Julie Anne Wright |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 2007) |
Role | Solicitor |
Correspondence Address | 9a Drummoyne Avenue Drummoyne New South Wales 2047 2047 |
Secretary Name | James William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 2010) |
Role | Company Director |
Correspondence Address | Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Alan Joseph Arthur Corr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish/Australian |
Status | Resigned |
Appointed | 18 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2010) |
Role | Executive Director |
Correspondence Address | Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Glenn Thomas Warwick Poynton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2010) |
Role | Banker |
Correspondence Address | Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Christopher Humphrey |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Salisbury Road Gidea Park Romford Essex RM2 5TP |
Secretary Name | Ms Julie Viviene Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 April 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Water Mill House Haughton Retford Nottinghamshire DN22 8DY |
Director Name | Mr Simon Wyndham Griffin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2013) |
Role | Senior Manager |
Country of Residence | Australia |
Correspondence Address | 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL |
Secretary Name | Emily Jane Doornenbal |
---|---|
Status | Resigned |
Appointed | 06 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 November 2010) |
Role | Company Director |
Correspondence Address | Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Secretary Name | Simon Wyndham Griffin |
---|---|
Status | Resigned |
Appointed | 15 June 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2011) |
Role | Company Director |
Correspondence Address | 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL |
Secretary Name | Lionel Wybergh Docker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 85 Gracechurch Street First Floor London EC3V 0AA |
Director Name | Neil Alexander Helm |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Uk/Australian |
Status | Resigned |
Appointed | 21 January 2013(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2014) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 21 Hill Street Queenscliffe New South Wales 2092 |
Secretary Name | Lisa Miller |
---|---|
Status | Resigned |
Appointed | 28 August 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | 85 Gracechurch Street First Floor London EC3V 0AA |
Director Name | Mr Simon Wyndham Griffin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 2014(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2015) |
Role | Chief Commercial Officer |
Country of Residence | Australia |
Correspondence Address | 85 Gracechurch Street First Floor London EC3V 0AA |
Director Name | Mr Jason Begley Sullivan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2015(12 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 85 Gracechurch Street First Floor London EC3V 0AA |
Director Name | Mr Jordan Matthew Tilley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 December 2015) |
Role | Head Of Uk & Europe |
Country of Residence | England |
Correspondence Address | 85 Gracechurch Street First Floor London EC3V 0AA |
Director Name | Mr Mark Stephen Ledsham |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2017) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 85 Gracechurch Street First Floor London EC3V 0AA |
Director Name | Neville Lacey |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2018) |
Role | Head Of Uk And Europe |
Country of Residence | England |
Correspondence Address | 85 Gracechurch Street First Floor London EC3V 0AA |
Secretary Name | Mrs Justine Patricia Wootton |
---|---|
Status | Resigned |
Appointed | 26 May 2017(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 March 2018) |
Role | Company Director |
Correspondence Address | 85 Gracechurch Street First Floor London EC3V 0AA |
Director Name | Mr Adam Michael Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2019) |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | The White Chapel Building 10 Whitechapel High Stre London E1 8QS |
Director Name | Ms Anne Sarah Laughton Webb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 2023) |
Role | President, Uk & Europe |
Country of Residence | England |
Correspondence Address | The White Chapel Building 10 Whitechapel High Stre London E1 8QS |
Secretary Name | Ms Wendy Nicole Braithwaite |
---|---|
Status | Resigned |
Appointed | 02 December 2019(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | The White Chapel Building 10 Whitechapel High Stre London E1 8QS |
Secretary Name | Ms Elisabeth Ellis |
---|---|
Status | Resigned |
Appointed | 18 February 2022(19 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | The White Chapel Building 10 Whitechapel High Stre London E1 8QS |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2014) |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Website | www.ukforex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 758998 |
Telephone region | Oxford |
Registered Address | The White Chapel Building 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ozforex Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,174,749 |
Net Worth | £1,513,734 |
Cash | £6,496,895 |
Current Liabilities | £10,865,556 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
28 April 2022 | Delivered on: 4 May 2022 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited as Security Trustee Classification: A registered charge Particulars: By the instrument, the company charges all its right, title and interest from time to time in and to each of the following assets in favour of the security trustee: (I) the charged property, by way of first fixed charge and (ii) the intellectual property rights by way of first fixed charge, but excluding, in each case, any excluded assets and, in each case, subject to obtaining any necessary third party consent to such fixed charge. For more details of the land and intellectual property charged, please refer to the instrument and in particular the definitions of "charged property" and "intellectual property rights". Outstanding |
---|---|
24 March 2006 | Delivered on: 4 April 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re ukforex limited current account, account number 90602949. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
12 January 2021 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
2 December 2019 | Appointment of Ms Wendy Nicole Braithwaite as a secretary on 2 December 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mrs Anne Sarah Laughton Webb as a director on 28 February 2019 (2 pages) |
8 March 2019 | Appointment of Mr Mark Ryan Shaw as a director on 28 February 2019 (2 pages) |
8 March 2019 | Termination of appointment of Adam Michael Smith as a director on 28 February 2019 (1 page) |
7 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
1 October 2018 | Registered office address changed from 85 Gracechurch Street First Floor London EC3V 0AA to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 1 October 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 March 2018 | Termination of appointment of Justine Patricia Wootton as a secretary on 20 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Neville Lacey as a director on 8 March 2018 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
21 July 2017 | Appointment of Mr Adam Michael Smith as a director on 17 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Adam Michael Smith as a director on 17 July 2017 (2 pages) |
30 June 2017 | Termination of appointment of Mark Stephen Ledsham as a director on 23 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Mark Stephen Ledsham as a director on 23 June 2017 (1 page) |
31 May 2017 | Appointment of Mrs Justine Patricia Wootton as a secretary on 26 May 2017 (2 pages) |
31 May 2017 | Appointment of Mrs Justine Patricia Wootton as a secretary on 26 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
1 August 2016 | Director's details changed for Neville Lacey on 27 January 2016 (2 pages) |
1 August 2016 | Director's details changed for Neville Lacey on 27 January 2016 (2 pages) |
29 July 2016 | Termination of appointment of Lisa Miller as a secretary on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Lisa Miller as a secretary on 29 July 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 December 2015 | Termination of appointment of Jordan Matthew Tilley as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Jordan Matthew Tilley as a director on 22 December 2015 (1 page) |
13 November 2015 | Termination of appointment of Jason Begley Sullivan as a director on 10 November 2015 (1 page) |
13 November 2015 | Appointment of Neville Lacey as a director on 10 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Jason Begley Sullivan as a director on 10 November 2015 (1 page) |
13 November 2015 | Appointment of Neville Lacey as a director on 10 November 2015 (2 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
3 August 2015 | Termination of appointment of Simon Wyndham Griffin as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Lionel Wybergh Docker as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Mark Stephen Ledsham as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Lionel Wybergh Docker as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Simon Wyndham Griffin as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Mark Stephen Ledsham as a director on 31 July 2015 (2 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
11 June 2015 | Appointment of Mr Jordan Matthew Tilley as a director on 8 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Jordan Matthew Tilley as a director on 8 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Jordan Matthew Tilley as a director on 8 June 2015 (2 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 January 2015 | Director's details changed for Mr. Simon Wyndham Griffin on 5 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr. Simon Wyndham Griffin on 5 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr. Jason Begley Sullivan as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Christopher Humphrey as a director on 27 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr. Simon Wyndham Griffin on 5 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr. Jason Begley Sullivan as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Christopher Humphrey as a director on 27 January 2015 (1 page) |
13 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
13 October 2014 | Termination of appointment of Neil Alexander Helm as a director on 29 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Neil Alexander Helm as a director on 29 September 2014 (1 page) |
13 October 2014 | Appointment of Mr. Simon Wyndham Griffin as a director on 26 September 2014 (2 pages) |
13 October 2014 | Appointment of Mr. Simon Wyndham Griffin as a director on 26 September 2014 (2 pages) |
17 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 (17 pages) |
17 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 (17 pages) |
9 September 2014 | Secretary's details changed for Lionel Wybergh Docker on 28 August 2014 (1 page) |
9 September 2014 | Secretary's details changed for Lionel Wybergh Docker on 28 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Alliotts Registrars Limited as a secretary on 28 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Alliotts Registrars Limited as a secretary on 28 August 2014 (1 page) |
3 September 2014 | Appointment of Lisa Miller as a secretary on 28 August 2014 (2 pages) |
3 September 2014 | Registered office address changed from 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 85 Gracechurch Street First Floor London EC3V 0AA on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 85 Gracechurch Street First Floor London EC3V 0AA on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Lisa Miller as a secretary on 28 August 2014 (2 pages) |
3 September 2014 | Registered office address changed from 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 85 Gracechurch Street First Floor London EC3V 0AA on 3 September 2014 (1 page) |
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
Statement of capital on 2014-09-17
|
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
Statement of capital on 2014-09-17
|
16 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Appointment of Neil Alexander Helm as a director (2 pages) |
12 February 2013 | Appointment of Neil Alexander Helm as a director (2 pages) |
6 February 2013 | Termination of appointment of Simon Griffin as a director (1 page) |
6 February 2013 | Termination of appointment of Simon Griffin as a director (1 page) |
8 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Full accounts made up to 31 March 2011 (20 pages) |
14 February 2012 | Full accounts made up to 31 March 2011 (20 pages) |
22 November 2011 | Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages) |
8 August 2011 | Appointment of Lionel Wybergh Docker as a secretary (3 pages) |
8 August 2011 | Appointment of Lionel Wybergh Docker as a secretary (3 pages) |
19 July 2011 | Termination of appointment of Simon Griffin as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Simon Griffin as a secretary (2 pages) |
19 July 2011 | Appointment of Alliotts Registrars Limited as a secretary (3 pages) |
19 July 2011 | Registered office address changed from C/O Ukforex Limited 2Nd Floor 48-54 Moorgate London EC2R 6EL United Kingdom on 19 July 2011 (2 pages) |
19 July 2011 | Appointment of Alliotts Registrars Limited as a secretary (3 pages) |
19 July 2011 | Registered office address changed from C/O Ukforex Limited 2Nd Floor 48-54 Moorgate London EC2R 6EL United Kingdom on 19 July 2011 (2 pages) |
31 May 2011 | Director's details changed for Christopher Humphrey on 30 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Director's details changed for Christopher Humphrey on 30 May 2011 (2 pages) |
21 December 2010 | Termination of appointment of James Greenfield as a secretary (1 page) |
21 December 2010 | Termination of appointment of Alan Corr as a director (1 page) |
21 December 2010 | Termination of appointment of James Greenfield as a secretary (1 page) |
21 December 2010 | Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 December 2010 (1 page) |
21 December 2010 | Termination of appointment of Emily Doornenbal as a secretary (1 page) |
21 December 2010 | Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 December 2010 (1 page) |
21 December 2010 | Termination of appointment of Glenn Poynton as a director (1 page) |
21 December 2010 | Termination of appointment of Alan Corr as a director (1 page) |
21 December 2010 | Termination of appointment of Glenn Poynton as a director (1 page) |
21 December 2010 | Termination of appointment of Emily Doornenbal as a secretary (1 page) |
19 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 June 2010 | Appointment of Simon Wyndham Griffin as a secretary (1 page) |
16 June 2010 | Appointment of Simon Wyndham Griffin as a secretary (1 page) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Termination of appointment of Gary Lord as a director (1 page) |
7 May 2010 | Termination of appointment of Gary Lord as a director (1 page) |
6 May 2010 | Appointment of Emily Jane Doornenbal as a secretary (1 page) |
6 May 2010 | Appointment of Emily Jane Doornenbal as a secretary (1 page) |
6 May 2010 | Appointment of Simon Wyndham Griffin as a director (2 pages) |
6 May 2010 | Appointment of Simon Wyndham Griffin as a director (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
4 December 2009 | Secretary's details changed for James William Greenfield on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for James William Greenfield on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for James William Greenfield on 4 December 2009 (1 page) |
3 December 2009 | Director's details changed for Glenn Thomas Warwick Poynton on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Alan Joseph Arthur Corr on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Alan Joseph Arthur Corr on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Glenn Thomas Warwick Poynton on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Alan Joseph Arthur Corr on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Glenn Thomas Warwick Poynton on 3 December 2009 (2 pages) |
7 August 2009 | Secretary's change of particulars / james greenfield / 31/07/2009 (1 page) |
7 August 2009 | Secretary's change of particulars / james greenfield / 31/07/2009 (1 page) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 48/54 moorgate 2ND floor london EC2R 6EL (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 48/54 moorgate 2ND floor london EC2R 6EL (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
2 February 2009 | Memorandum and Articles of Association (3 pages) |
2 February 2009 | Memorandum and Articles of Association (3 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
13 January 2009 | Secretary's change of particulars / james greenfield / 02/01/2009 (1 page) |
13 January 2009 | Secretary's change of particulars / james greenfield / 02/01/2009 (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from, suite 6 4TH floor, fleet house, 8-12 new bridge street, london, EC4 6AL (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from, suite 6 4TH floor, fleet house, 8-12 new bridge street, london, EC4 6AL (1 page) |
13 August 2008 | Director's change of particulars / glenn poynton / 11/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / glenn poynton / 11/08/2008 (1 page) |
2 May 2008 | Full accounts made up to 30 June 2007 (20 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (20 pages) |
21 April 2008 | Secretary appointed james william greenfield (1 page) |
21 April 2008 | Appointment terminated secretary julie dawes (1 page) |
21 April 2008 | Appointment terminated secretary julie dawes (1 page) |
21 April 2008 | Secretary appointed james william greenfield (1 page) |
26 February 2008 | Secretary appointed julie viviene dawes (1 page) |
26 February 2008 | Secretary appointed julie viviene dawes (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | New director appointed (3 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
18 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
18 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
1 April 2007 | Return made up to 08/01/07; full list of members
|
1 April 2007 | Return made up to 08/01/07; full list of members
|
25 August 2006 | Registered office changed on 25/08/06 from: friary court 4TH floor, 13-21 high street, guildford, surrey GU1 3DL (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: friary court 4TH floor, 13-21 high street, guildford, surrey GU1 3DL (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 April 2006 | Particulars of mortgage/charge (5 pages) |
4 April 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 1ST floor 43 london wall, london, EC2M 5TB (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 1ST floor 43 london wall, london, EC2M 5TB (1 page) |
9 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
23 March 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
23 March 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
23 March 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
23 March 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
7 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
6 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 2ND floor, 154 bishopsgate, london, EC2M 4LN (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 2ND floor, 154 bishopsgate, london, EC2M 4LN (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
8 January 2003 | Incorporation (9 pages) |
8 January 2003 | Incorporation (9 pages) |