London
EC3V 9AH
Director Name | Arran John Duke |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Fx Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | Mark John Stripling |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(9 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | Stacey Louise Bygrave |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Head Of Compliance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | Mr Kaspar Strandskov |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 14 Block B Peabody Buildings, Wild Street London WC2B 4AB |
Director Name | Mr Matthew Joynes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 16 Dollar Bay Court 4 Lawn House Close London E14 9YJ |
Secretary Name | Mr Kaspar Strandskov |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 14 Block B Peabody Buildings, Wild Street London WC2B 4AB |
Director Name | Mr Thomas Obzina |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 August 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 Building 47 Marlborough Road Royal Arsenal London SE18 6RU |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 November 2008) |
Role | Foreign Exchange |
Correspondence Address | The Lodge 131 Theydon Grove Epping Essex CM16 4QB |
Director Name | Mr John Edward Barnett |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2012) |
Role | Foreign Exchange Provider |
Country of Residence | England |
Correspondence Address | Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
Director Name | Mr James Michael Keyes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2014) |
Role | Manager |
Country of Residence | Bermuda |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Mark Frederick Rudd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 July 2016) |
Role | Head Of Front Office |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Alexander Christian Lowrie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 07 May 2014) |
Role | Fx Broker |
Country of Residence | United Kingdom |
Correspondence Address | 268 Trinity Road London SW18 3RQ |
Website | worldwidecurrencies.com |
---|---|
Telephone | 020 33264444 |
Telephone region | London |
Registered Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.9k at £1 | Worldwide Securities (Bermuda) LTD 99.00% Ordinary B |
---|---|
50 at £1 | David Charles Tucker 0.50% Ordinary A |
50 at £1 | Worldwide Securities (Bermuda) LTD 0.50% Ordinary A |
Year | 2014 |
---|---|
Turnover | £678,086,980 |
Gross Profit | £3,849,069 |
Net Worth | £808,480 |
Cash | £4,626,538 |
Current Liabilities | £4,590,513 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
20 October 2010 | Delivered on: 23 October 2010 Satisfied on: 2 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 10131417 with the bank. Fully Satisfied |
---|---|
20 October 2010 | Delivered on: 23 October 2010 Satisfied on: 24 January 2012 Persons entitled: The Royal Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
---|---|
17 April 2023 | Termination of appointment of Arran John Duke as a director on 29 March 2023 (1 page) |
10 February 2023 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 10 February 2023 (1 page) |
20 December 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
26 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
27 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022 (1 page) |
23 December 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
15 March 2021 | Appointment of Stacey Louise Bygrave as a director on 10 March 2021 (2 pages) |
4 January 2021 | Director's details changed for Mark John Stripling on 1 January 2021 (2 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
17 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
22 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
6 July 2018 | Director's details changed for Mark John Stripling on 1 June 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr David Charles Tucker on 28 June 2017 (2 pages) |
15 January 2018 | Change of details for David Charles Tucker as a person with significant control on 17 October 2017 (2 pages) |
15 January 2018 | Director's details changed for Mr David Charles Tucker on 28 June 2017 (2 pages) |
15 January 2018 | Director's details changed for Mr David Charles Tucker on 17 October 2017 (2 pages) |
15 January 2018 | Change of details for David Charles Tucker as a person with significant control on 17 October 2017 (2 pages) |
15 January 2018 | Director's details changed for Mr David Charles Tucker on 17 October 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 July 2017 | Notification of David Charles Tucker as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of David Charles Tucker as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
24 July 2017 | Notification of David Charles Tucker as a person with significant control on 6 April 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 July 2016 | Termination of appointment of Mark Frederick Rudd as a director on 6 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Frederick Rudd as a director on 6 July 2016 (1 page) |
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
23 March 2016 | Appointment of Mark John Stripling as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mark John Stripling as a director on 23 March 2016 (2 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
2 March 2015 | Satisfaction of charge 2 in full (1 page) |
2 March 2015 | Satisfaction of charge 2 in full (1 page) |
12 February 2015 | Appointment of Arran John Duke as a director on 26 January 2015 (2 pages) |
12 February 2015 | Appointment of Arran John Duke as a director on 26 January 2015 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 May 2014 | Termination of appointment of Alexander Lowrie as a director (1 page) |
16 May 2014 | Termination of appointment of Alexander Lowrie as a director (1 page) |
7 January 2014 | Termination of appointment of James Keyes as a director (1 page) |
7 January 2014 | Termination of appointment of James Keyes as a director (1 page) |
7 January 2014 | Appointment of Mr Alexander Christian Lowrie as a director (2 pages) |
7 January 2014 | Appointment of Mr Alexander Christian Lowrie as a director (2 pages) |
18 December 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Statement of capital on 9 May 2012
|
9 May 2012 | Statement of capital on 9 May 2012
|
9 May 2012 | Statement by directors (2 pages) |
9 May 2012 | Solvency statement dated 23/03/12 (2 pages) |
9 May 2012 | Solvency statement dated 23/03/12 (2 pages) |
9 May 2012 | Statement by directors (2 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Statement of capital on 9 May 2012
|
3 April 2012 | Director's details changed for Mr Mark Frederick Rudd on 2 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Mark Frederick Rudd on 2 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr James Michael Keyes on 8 February 2012 (2 pages) |
3 April 2012 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 3 April 2012 (1 page) |
3 April 2012 | Director's details changed for Mr James Michael Keyes on 8 February 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr David Charles Tucker on 8 February 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr James Michael Keyes on 8 February 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Mark Frederick Rudd on 2 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr David Charles Tucker on 8 February 2012 (2 pages) |
3 April 2012 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 3 April 2012 (1 page) |
3 April 2012 | Director's details changed for Mr David Charles Tucker on 8 February 2012 (2 pages) |
16 March 2012 | Appointment of Mark Rudd as a director (2 pages) |
16 March 2012 | Appointment of Mark Rudd as a director (2 pages) |
6 March 2012 | Termination of appointment of John Barnett as a director (1 page) |
6 March 2012 | Termination of appointment of John Barnett as a director (1 page) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Appointment of Mr James Keyes as a director (2 pages) |
22 November 2011 | Appointment of Mr James Keyes as a director (2 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Termination of appointment of a director (1 page) |
22 February 2011 | Termination of appointment of James Keyes as a director (1 page) |
22 February 2011 | Termination of appointment of James Keyes as a director (1 page) |
22 February 2011 | Termination of appointment of a director (1 page) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2010 | Termination of appointment of Mark Rudd as a director (1 page) |
20 October 2010 | Termination of appointment of Mark Rudd as a director (1 page) |
24 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Termination of appointment of Mark Rudd as a director (1 page) |
29 July 2010 | Termination of appointment of Mark Rudd as a director (1 page) |
26 May 2010 | Resolutions
|
26 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
26 May 2010 | Resolutions
|
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Appointment of Mr John Edward Barnett as a director (2 pages) |
24 May 2010 | Appointment of Mr Mark Frederick Rudd as a director (2 pages) |
24 May 2010 | Appointment of Mr Mark Frederick Rudd as a director (2 pages) |
24 May 2010 | Appointment of Mr John Edward Barnett as a director (2 pages) |
21 May 2010 | Appointment of Mr James Michael Keyes as a director (2 pages) |
21 May 2010 | Appointment of Mr James Michael Keyes as a director (2 pages) |
22 April 2010 | Termination of appointment of Kaspar Strandskov as a secretary (1 page) |
22 April 2010 | Termination of appointment of Kaspar Strandskov as a director (1 page) |
22 April 2010 | Termination of appointment of Kaspar Strandskov as a director (1 page) |
22 April 2010 | Termination of appointment of Kaspar Strandskov as a secretary (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
4 December 2008 | Appointment terminated director paul wilson (1 page) |
4 December 2008 | Appointment terminated director thomas obzina (1 page) |
4 December 2008 | Appointment terminated director paul wilson (1 page) |
4 December 2008 | Appointment terminated director thomas obzina (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Director appointed david tucker (2 pages) |
6 November 2008 | Appointment terminated director matthew joynes (1 page) |
6 November 2008 | Appointment terminated director matthew joynes (1 page) |
6 November 2008 | Director appointed david tucker (2 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 16 beaufort court admirals way docklands london E14 9XL (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 16 beaufort court admirals way docklands london E14 9XL (1 page) |
4 August 2008 | Director's change of particulars / matthew joynes / 01/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / thomas obzina / 01/08/2008 (2 pages) |
4 August 2008 | Director and secretary's change of particulars / kaspar strandskov / 01/08/2008 (2 pages) |
4 August 2008 | Director and secretary's change of particulars / kaspar strandskov / 01/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / paul wilson / 01/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / thomas obzina / 01/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / matthew joynes / 01/08/2008 (2 pages) |
4 August 2008 | Director's change of particulars / paul wilson / 01/08/2008 (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 3A lower james street london W1F 9EH (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 3A lower james street london W1F 9EH (1 page) |
28 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
28 August 2007 | Ad 01/08/06--------- £ si 100@1=100 (1 page) |
28 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
28 August 2007 | Ad 01/08/06--------- £ si 100@1=100 (1 page) |
20 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
20 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
17 August 2006 | Company name changed worldwide currencies fx LTD\certificate issued on 17/08/06 (2 pages) |
17 August 2006 | Company name changed worldwide currencies fx LTD\certificate issued on 17/08/06 (2 pages) |
1 August 2006 | Incorporation (17 pages) |
1 August 2006 | Incorporation (17 pages) |