Company NameUkforex Limited
DirectorsMark Ryan Shaw and Maeve McMahon
Company StatusActive
Company Number04631395
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Ryan Shaw
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed28 February 2019(16 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleChief Risk Officer
Country of ResidenceAustralia
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Secretary NameMr Daniel Charvill
StatusCurrent
Appointed26 May 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMs Maeve McMahon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 2023(20 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameStephen Bruce Dunn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleAccountant
Correspondence AddressApart 7 Rankin Building
139-143 Bermondsey Street
London
SE1 3UW
Director NameMatthew Richard Gilmour
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2007)
RoleCompany Director
Correspondence Address145 Oaks Ave
Dee Why
New South Wales 2099
Australia
Director NameGary Donald Lord
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2010)
RoleCompany Director
Correspondence Address52 Edgecliff Esplanade
Seaforth
New South Wales 2092
Australian
Secretary NameGary Donald Lord
NationalityAustralian
StatusResigned
Appointed23 January 2006(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address52 Edgecliff Esplanade
Seaforth
New South Wales 2092
Australian
Director NamePeter John Coleman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 2007(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 18 December 2007)
RoleCompany Director
Correspondence Address8 Pindari Avenue
Beauty Point
Mosman
New South Wales 2088
2088
Director NamePeter James Maher
Date of BirthApril 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 June 2007(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 18 December 2007)
RoleCompany Director
Correspondence Address67 Beresford Road
Rose Bay
New South Wales 2029
2029
Secretary NameJulie Anne Wright
NationalityAustralian
StatusResigned
Appointed15 June 2007(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2007)
RoleSolicitor
Correspondence Address9a Drummoyne Avenue
Drummoyne
New South Wales 2047
2047
Secretary NameJames William Greenfield
NationalityBritish
StatusResigned
Appointed03 September 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2010)
RoleCompany Director
Correspondence AddressLevel 25 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameAlan Joseph Arthur Corr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish/Australian
StatusResigned
Appointed18 December 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2010)
RoleExecutive Director
Correspondence AddressLevel 25 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameGlenn Thomas Warwick Poynton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2010)
RoleBanker
Correspondence AddressLevel 25 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameChristopher Humphrey
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Salisbury Road
Gidea Park
Romford
Essex
RM2 5TP
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed18 February 2008(5 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameMr Simon Wyndham Griffin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed06 May 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2013)
RoleSenior Manager
Country of ResidenceAustralia
Correspondence Address4th Floor Friary Court 13-21 High Street
Guildford
Surrey
GU1 3DL
Secretary NameEmily Jane Doornenbal
StatusResigned
Appointed06 May 2010(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 November 2010)
RoleCompany Director
Correspondence AddressLevel 25 Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Secretary NameSimon Wyndham Griffin
StatusResigned
Appointed15 June 2010(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 June 2011)
RoleCompany Director
Correspondence Address4th Floor Friary Court 13-21 High Street
Guildford
Surrey
GU1 3DL
Secretary NameLionel Wybergh Docker
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 July 2015)
RoleCompany Director
Correspondence Address85 Gracechurch Street First Floor
London
EC3V 0AA
Director NameNeil Alexander Helm
Date of BirthDecember 1964 (Born 59 years ago)
NationalityUk/Australian
StatusResigned
Appointed21 January 2013(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2014)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address21 Hill Street
Queenscliffe
New South Wales
2092
Secretary NameLisa Miller
StatusResigned
Appointed28 August 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2016)
RoleCompany Director
Correspondence Address85 Gracechurch Street First Floor
London
EC3V 0AA
Director NameMr Simon Wyndham Griffin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 2014(11 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2015)
RoleChief Commercial Officer
Country of ResidenceAustralia
Correspondence Address85 Gracechurch Street First Floor
London
EC3V 0AA
Director NameMr Jason Begley Sullivan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed27 January 2015(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address85 Gracechurch Street First Floor
London
EC3V 0AA
Director NameMr Jordan Matthew Tilley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(12 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 December 2015)
RoleHead Of Uk & Europe
Country of ResidenceEngland
Correspondence Address85 Gracechurch Street First Floor
London
EC3V 0AA
Director NameMr Mark Stephen Ledsham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2017)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address85 Gracechurch Street First Floor
London
EC3V 0AA
Director NameNeville Lacey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2018)
RoleHead Of Uk And Europe
Country of ResidenceEngland
Correspondence Address85 Gracechurch Street First Floor
London
EC3V 0AA
Secretary NameMrs Justine Patricia Wootton
StatusResigned
Appointed26 May 2017(14 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 March 2018)
RoleCompany Director
Correspondence Address85 Gracechurch Street First Floor
London
EC3V 0AA
Director NameMr Adam Michael Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2017(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2019)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMs Anne Sarah Laughton Webb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2023)
RolePresident, Uk & Europe
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Secretary NameMs Wendy Nicole Braithwaite
StatusResigned
Appointed02 December 2019(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Secretary NameMs Elisabeth Ellis
StatusResigned
Appointed18 February 2022(19 years, 1 month after company formation)
Appointment Duration3 months (resigned 26 May 2022)
RoleCompany Director
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2011(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2014)
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN

Contact

Websitewww.ukforex.co.uk
Email address[email protected]
Telephone01865 758998
Telephone regionOxford

Location

Registered AddressThe White Chapel Building
10 Whitechapel High Street
London
E1 8QS
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ozforex Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,174,749
Net Worth£1,513,734
Cash£6,496,895
Current Liabilities£10,865,556

Accounts

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

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

28 April 2022Delivered 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 2006Delivered 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

Filing History

12 January 2021Full accounts made up to 31 March 2020 (29 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (25 pages)
2 December 2019Appointment of Ms Wendy Nicole Braithwaite as a secretary on 2 December 2019 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 March 2019Appointment of Mrs Anne Sarah Laughton Webb as a director on 28 February 2019 (2 pages)
8 March 2019Appointment of Mr Mark Ryan Shaw as a director on 28 February 2019 (2 pages)
8 March 2019Termination of appointment of Adam Michael Smith as a director on 28 February 2019 (1 page)
7 January 2019Full accounts made up to 31 March 2018 (21 pages)
1 October 2018Registered 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 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Justine Patricia Wootton as a secretary on 20 March 2018 (1 page)
20 March 2018Termination of appointment of Neville Lacey as a director on 8 March 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (21 pages)
27 December 2017Full accounts made up to 31 March 2017 (21 pages)
21 July 2017Appointment of Mr Adam Michael Smith as a director on 17 July 2017 (2 pages)
21 July 2017Appointment of Mr Adam Michael Smith as a director on 17 July 2017 (2 pages)
30 June 2017Termination of appointment of Mark Stephen Ledsham as a director on 23 June 2017 (1 page)
30 June 2017Termination of appointment of Mark Stephen Ledsham as a director on 23 June 2017 (1 page)
31 May 2017Appointment of Mrs Justine Patricia Wootton as a secretary on 26 May 2017 (2 pages)
31 May 2017Appointment of Mrs Justine Patricia Wootton as a secretary on 26 May 2017 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
1 August 2016Director's details changed for Neville Lacey on 27 January 2016 (2 pages)
1 August 2016Director's details changed for Neville Lacey on 27 January 2016 (2 pages)
29 July 2016Termination of appointment of Lisa Miller as a secretary on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Lisa Miller as a secretary on 29 July 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
22 December 2015Termination of appointment of Jordan Matthew Tilley as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Jordan Matthew Tilley as a director on 22 December 2015 (1 page)
13 November 2015Termination of appointment of Jason Begley Sullivan as a director on 10 November 2015 (1 page)
13 November 2015Appointment of Neville Lacey as a director on 10 November 2015 (2 pages)
13 November 2015Termination of appointment of Jason Begley Sullivan as a director on 10 November 2015 (1 page)
13 November 2015Appointment of Neville Lacey as a director on 10 November 2015 (2 pages)
4 November 2015Full accounts made up to 31 March 2015 (23 pages)
4 November 2015Full accounts made up to 31 March 2015 (23 pages)
3 August 2015Termination of appointment of Simon Wyndham Griffin as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Lionel Wybergh Docker as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Mark Stephen Ledsham as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Lionel Wybergh Docker as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Simon Wyndham Griffin as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Mark Stephen Ledsham as a director on 31 July 2015 (2 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 June 2015Appointment of Mr Jordan Matthew Tilley as a director on 8 June 2015 (2 pages)
11 June 2015Appointment of Mr Jordan Matthew Tilley as a director on 8 June 2015 (2 pages)
11 June 2015Appointment of Mr Jordan Matthew Tilley as a director on 8 June 2015 (2 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
30 January 2015Director's details changed for Mr. Simon Wyndham Griffin on 5 January 2015 (2 pages)
30 January 2015Director's details changed for Mr. Simon Wyndham Griffin on 5 January 2015 (2 pages)
30 January 2015Appointment of Mr. Jason Begley Sullivan as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Christopher Humphrey as a director on 27 January 2015 (1 page)
30 January 2015Director's details changed for Mr. Simon Wyndham Griffin on 5 January 2015 (2 pages)
30 January 2015Appointment of Mr. Jason Begley Sullivan as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Christopher Humphrey as a director on 27 January 2015 (1 page)
13 November 2014Full accounts made up to 31 March 2014 (19 pages)
13 November 2014Full accounts made up to 31 March 2014 (19 pages)
13 October 2014Termination of appointment of Neil Alexander Helm as a director on 29 September 2014 (1 page)
13 October 2014Termination of appointment of Neil Alexander Helm as a director on 29 September 2014 (1 page)
13 October 2014Appointment of Mr. Simon Wyndham Griffin as a director on 26 September 2014 (2 pages)
13 October 2014Appointment of Mr. Simon Wyndham Griffin as a director on 26 September 2014 (2 pages)
17 September 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 (17 pages)
17 September 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 (17 pages)
9 September 2014Secretary's details changed for Lionel Wybergh Docker on 28 August 2014 (1 page)
9 September 2014Secretary's details changed for Lionel Wybergh Docker on 28 August 2014 (1 page)
3 September 2014Termination of appointment of Alliotts Registrars Limited as a secretary on 28 August 2014 (1 page)
3 September 2014Termination of appointment of Alliotts Registrars Limited as a secretary on 28 August 2014 (1 page)
3 September 2014Appointment of Lisa Miller as a secretary on 28 August 2014 (2 pages)
3 September 2014Registered 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 2014Registered 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 2014Appointment of Lisa Miller as a secretary on 28 August 2014 (2 pages)
3 September 2014Registered 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 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2

Statement of capital on 2014-09-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2014.
(6 pages)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2

Statement of capital on 2014-09-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2014.
(6 pages)
16 September 2013Full accounts made up to 31 March 2013 (17 pages)
16 September 2013Full accounts made up to 31 March 2013 (17 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Neil Alexander Helm as a director (2 pages)
12 February 2013Appointment of Neil Alexander Helm as a director (2 pages)
6 February 2013Termination of appointment of Simon Griffin as a director (1 page)
6 February 2013Termination of appointment of Simon Griffin as a director (1 page)
8 January 2013Full accounts made up to 31 March 2012 (17 pages)
8 January 2013Full accounts made up to 31 March 2012 (17 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 February 2012Full accounts made up to 31 March 2011 (20 pages)
14 February 2012Full accounts made up to 31 March 2011 (20 pages)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
8 August 2011Appointment of Lionel Wybergh Docker as a secretary (3 pages)
8 August 2011Appointment of Lionel Wybergh Docker as a secretary (3 pages)
19 July 2011Termination of appointment of Simon Griffin as a secretary (2 pages)
19 July 2011Termination of appointment of Simon Griffin as a secretary (2 pages)
19 July 2011Appointment of Alliotts Registrars Limited as a secretary (3 pages)
19 July 2011Registered 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 2011Appointment of Alliotts Registrars Limited as a secretary (3 pages)
19 July 2011Registered 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 2011Director's details changed for Christopher Humphrey on 30 May 2011 (2 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Christopher Humphrey on 30 May 2011 (2 pages)
21 December 2010Termination of appointment of James Greenfield as a secretary (1 page)
21 December 2010Termination of appointment of Alan Corr as a director (1 page)
21 December 2010Termination of appointment of James Greenfield as a secretary (1 page)
21 December 2010Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 December 2010 (1 page)
21 December 2010Termination of appointment of Emily Doornenbal as a secretary (1 page)
21 December 2010Registered office address changed from Level 25 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 December 2010 (1 page)
21 December 2010Termination of appointment of Glenn Poynton as a director (1 page)
21 December 2010Termination of appointment of Alan Corr as a director (1 page)
21 December 2010Termination of appointment of Glenn Poynton as a director (1 page)
21 December 2010Termination of appointment of Emily Doornenbal as a secretary (1 page)
19 October 2010Full accounts made up to 31 March 2010 (18 pages)
19 October 2010Full accounts made up to 31 March 2010 (18 pages)
16 June 2010Appointment of Simon Wyndham Griffin as a secretary (1 page)
16 June 2010Appointment of Simon Wyndham Griffin as a secretary (1 page)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Termination of appointment of Gary Lord as a director (1 page)
7 May 2010Termination of appointment of Gary Lord as a director (1 page)
6 May 2010Appointment of Emily Jane Doornenbal as a secretary (1 page)
6 May 2010Appointment of Emily Jane Doornenbal as a secretary (1 page)
6 May 2010Appointment of Simon Wyndham Griffin as a director (2 pages)
6 May 2010Appointment of Simon Wyndham Griffin as a director (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (18 pages)
31 January 2010Full accounts made up to 31 March 2009 (18 pages)
4 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
4 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
4 December 2009Secretary's details changed for James William Greenfield on 4 December 2009 (1 page)
3 December 2009Director's details changed for Glenn Thomas Warwick Poynton on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Alan Joseph Arthur Corr on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Alan Joseph Arthur Corr on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Glenn Thomas Warwick Poynton on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Alan Joseph Arthur Corr on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Glenn Thomas Warwick Poynton on 3 December 2009 (2 pages)
7 August 2009Secretary's change of particulars / james greenfield / 31/07/2009 (1 page)
7 August 2009Secretary's change of particulars / james greenfield / 31/07/2009 (1 page)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 April 2009Registered office changed on 27/04/2009 from 48/54 moorgate 2ND floor london EC2R 6EL (1 page)
27 April 2009Registered office changed on 27/04/2009 from 48/54 moorgate 2ND floor london EC2R 6EL (1 page)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
2 February 2009Memorandum and Articles of Association (3 pages)
2 February 2009Memorandum and Articles of Association (3 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 08/01/09; full list of members (4 pages)
20 January 2009Return made up to 08/01/09; full list of members (4 pages)
13 January 2009Secretary's change of particulars / james greenfield / 02/01/2009 (1 page)
13 January 2009Secretary's change of particulars / james greenfield / 02/01/2009 (1 page)
16 September 2008Registered 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 2008Registered 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 2008Director's change of particulars / glenn poynton / 11/08/2008 (1 page)
13 August 2008Director's change of particulars / glenn poynton / 11/08/2008 (1 page)
2 May 2008Full accounts made up to 30 June 2007 (20 pages)
2 May 2008Full accounts made up to 30 June 2007 (20 pages)
21 April 2008Secretary appointed james william greenfield (1 page)
21 April 2008Appointment terminated secretary julie dawes (1 page)
21 April 2008Appointment terminated secretary julie dawes (1 page)
21 April 2008Secretary appointed james william greenfield (1 page)
26 February 2008Secretary appointed julie viviene dawes (1 page)
26 February 2008Secretary appointed julie viviene dawes (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Return made up to 08/01/08; full list of members (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Return made up to 08/01/08; full list of members (3 pages)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (3 pages)
21 January 2008New director appointed (3 pages)
21 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
18 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
18 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
1 April 2007Return made up to 08/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2007Return made up to 08/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2006Registered office changed on 25/08/06 from: friary court 4TH floor, 13-21 high street, guildford, surrey GU1 3DL (1 page)
25 August 2006Registered office changed on 25/08/06 from: friary court 4TH floor, 13-21 high street, guildford, surrey GU1 3DL (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 April 2006Particulars of mortgage/charge (5 pages)
4 April 2006Particulars of mortgage/charge (5 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 1ST floor 43 london wall, london, EC2M 5TB (1 page)
3 February 2006Registered office changed on 03/02/06 from: 1ST floor 43 london wall, london, EC2M 5TB (1 page)
9 January 2006Return made up to 08/01/06; full list of members (2 pages)
9 January 2006Return made up to 08/01/06; full list of members (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
23 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
23 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
23 March 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
23 March 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
7 March 2005Return made up to 08/01/05; full list of members (6 pages)
7 March 2005Return made up to 08/01/05; full list of members (6 pages)
6 February 2004Return made up to 08/01/04; full list of members (6 pages)
6 February 2004Return made up to 08/01/04; full list of members (6 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: 2ND floor, 154 bishopsgate, london, EC2M 4LN (1 page)
4 September 2003Registered office changed on 04/09/03 from: 2ND floor, 154 bishopsgate, london, EC2M 4LN (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
8 January 2003Incorporation (9 pages)
8 January 2003Incorporation (9 pages)