Company NameWorldwide Currencies Limited
Company StatusActive
Company Number05892452
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)
Previous NameWorldwide Currencies Fx Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Charles Tucker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameArran John Duke
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleFx Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMark John Stripling
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(9 years, 7 months after company formation)
Appointment Duration8 years
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameStacey Louise Bygrave
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole 21 Lombard Street
London
EC3V 9AH
Director NameMr Kaspar Strandskov
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14 Block B
Peabody Buildings, Wild Street
London
WC2B 4AB
Director NameMr Matthew Joynes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 16 Dollar Bay Court
4 Lawn House Close
London
E14 9YJ
Secretary NameMr Kaspar Strandskov
NationalityDanish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14 Block B
Peabody Buildings, Wild Street
London
WC2B 4AB
Director NameMr Thomas Obzina
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed21 August 2006(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Building 47
Marlborough Road Royal Arsenal
London
SE18 6RU
Director NameMr Paul Wilson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 18 November 2008)
RoleForeign Exchange
Correspondence AddressThe Lodge
131 Theydon Grove
Epping
Essex
CM16 4QB
Director NameMr John Edward Barnett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2012)
RoleForeign Exchange Provider
Country of ResidenceEngland
Correspondence AddressSuite 16 Beaufort Court Admirals Way
South Quay Docklands
London
E14 9XL
Director NameMr James Michael Keyes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2014)
RoleManager
Country of ResidenceBermuda
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Mark Frederick Rudd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2016)
RoleHead Of Front Office
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Alexander Christian Lowrie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 5 months after company formation)
Appointment Duration4 months (resigned 07 May 2014)
RoleFx Broker
Country of ResidenceUnited Kingdom
Correspondence Address268 Trinity Road
London
SW18 3RQ

Contact

Websiteworldwidecurrencies.com
Telephone020 33264444
Telephone regionLondon

Location

Registered AddressC/O Mercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.9k at £1Worldwide Securities (Bermuda) LTD
99.00%
Ordinary B
50 at £1David Charles Tucker
0.50%
Ordinary A
50 at £1Worldwide Securities (Bermuda) LTD
0.50%
Ordinary A

Financials

Year2014
Turnover£678,086,980
Gross Profit£3,849,069
Net Worth£808,480
Cash£4,626,538
Current Liabilities£4,590,513

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

20 October 2010Delivered 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 2010Delivered 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

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
17 April 2023Termination of appointment of Arran John Duke as a director on 29 March 2023 (1 page)
10 February 2023Registered 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 2022Accounts for a small company made up to 31 December 2021 (16 pages)
26 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
27 May 2022Registered 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 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
15 March 2021Appointment of Stacey Louise Bygrave as a director on 10 March 2021 (2 pages)
4 January 2021Director's details changed for Mark John Stripling on 1 January 2021 (2 pages)
21 December 2020Full accounts made up to 31 December 2019 (30 pages)
17 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
22 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (26 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 July 2018Director's details changed for Mark John Stripling on 1 June 2018 (2 pages)
15 January 2018Director's details changed for Mr David Charles Tucker on 28 June 2017 (2 pages)
15 January 2018Change of details for David Charles Tucker as a person with significant control on 17 October 2017 (2 pages)
15 January 2018Director's details changed for Mr David Charles Tucker on 28 June 2017 (2 pages)
15 January 2018Director's details changed for Mr David Charles Tucker on 17 October 2017 (2 pages)
15 January 2018Change of details for David Charles Tucker as a person with significant control on 17 October 2017 (2 pages)
15 January 2018Director's details changed for Mr David Charles Tucker on 17 October 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
24 July 2017Notification of David Charles Tucker as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of David Charles Tucker as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
24 July 2017Notification of David Charles Tucker as a person with significant control on 6 April 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
14 July 2016Termination of appointment of Mark Frederick Rudd as a director on 6 July 2016 (1 page)
14 July 2016Termination of appointment of Mark Frederick Rudd as a director on 6 July 2016 (1 page)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000
(7 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000
(7 pages)
23 March 2016Appointment of Mark John Stripling as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mark John Stripling as a director on 23 March 2016 (2 pages)
8 September 2015Full accounts made up to 31 December 2014 (20 pages)
8 September 2015Full accounts made up to 31 December 2014 (20 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(5 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(5 pages)
2 March 2015Satisfaction of charge 2 in full (1 page)
2 March 2015Satisfaction of charge 2 in full (1 page)
12 February 2015Appointment of Arran John Duke as a director on 26 January 2015 (2 pages)
12 February 2015Appointment of Arran John Duke as a director on 26 January 2015 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (20 pages)
25 September 2014Full accounts made up to 31 December 2013 (20 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(4 pages)
16 May 2014Termination of appointment of Alexander Lowrie as a director (1 page)
16 May 2014Termination of appointment of Alexander Lowrie as a director (1 page)
7 January 2014Termination of appointment of James Keyes as a director (1 page)
7 January 2014Termination of appointment of James Keyes as a director (1 page)
7 January 2014Appointment of Mr Alexander Christian Lowrie as a director (2 pages)
7 January 2014Appointment of Mr Alexander Christian Lowrie as a director (2 pages)
18 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(5 pages)
18 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
15 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2012Statement of capital on 9 May 2012
  • GBP 10,000
(6 pages)
9 May 2012Statement of capital on 9 May 2012
  • GBP 10,000
(6 pages)
9 May 2012Statement by directors (2 pages)
9 May 2012Solvency statement dated 23/03/12 (2 pages)
9 May 2012Solvency statement dated 23/03/12 (2 pages)
9 May 2012Statement by directors (2 pages)
9 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2012Statement of capital on 9 May 2012
  • GBP 10,000
(6 pages)
3 April 2012Director's details changed for Mr Mark Frederick Rudd on 2 March 2012 (2 pages)
3 April 2012Director's details changed for Mr Mark Frederick Rudd on 2 March 2012 (2 pages)
3 April 2012Director's details changed for Mr James Michael Keyes on 8 February 2012 (2 pages)
3 April 2012Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 3 April 2012 (1 page)
3 April 2012Director's details changed for Mr James Michael Keyes on 8 February 2012 (2 pages)
3 April 2012Director's details changed for Mr David Charles Tucker on 8 February 2012 (2 pages)
3 April 2012Director's details changed for Mr James Michael Keyes on 8 February 2012 (2 pages)
3 April 2012Director's details changed for Mr Mark Frederick Rudd on 2 March 2012 (2 pages)
3 April 2012Director's details changed for Mr David Charles Tucker on 8 February 2012 (2 pages)
3 April 2012Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 3 April 2012 (1 page)
3 April 2012Director's details changed for Mr David Charles Tucker on 8 February 2012 (2 pages)
16 March 2012Appointment of Mark Rudd as a director (2 pages)
16 March 2012Appointment of Mark Rudd as a director (2 pages)
6 March 2012Termination of appointment of John Barnett as a director (1 page)
6 March 2012Termination of appointment of John Barnett as a director (1 page)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Appointment of Mr James Keyes as a director (2 pages)
22 November 2011Appointment of Mr James Keyes as a director (2 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of a director (1 page)
22 February 2011Termination of appointment of James Keyes as a director (1 page)
22 February 2011Termination of appointment of James Keyes as a director (1 page)
22 February 2011Termination of appointment of a director (1 page)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2010Termination of appointment of Mark Rudd as a director (1 page)
20 October 2010Termination of appointment of Mark Rudd as a director (1 page)
24 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
29 July 2010Termination of appointment of Mark Rudd as a director (1 page)
29 July 2010Termination of appointment of Mark Rudd as a director (1 page)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 1,400,100
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 1,400,100
(4 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 May 2010Appointment of Mr John Edward Barnett as a director (2 pages)
24 May 2010Appointment of Mr Mark Frederick Rudd as a director (2 pages)
24 May 2010Appointment of Mr Mark Frederick Rudd as a director (2 pages)
24 May 2010Appointment of Mr John Edward Barnett as a director (2 pages)
21 May 2010Appointment of Mr James Michael Keyes as a director (2 pages)
21 May 2010Appointment of Mr James Michael Keyes as a director (2 pages)
22 April 2010Termination of appointment of Kaspar Strandskov as a secretary (1 page)
22 April 2010Termination of appointment of Kaspar Strandskov as a director (1 page)
22 April 2010Termination of appointment of Kaspar Strandskov as a director (1 page)
22 April 2010Termination of appointment of Kaspar Strandskov as a secretary (1 page)
8 April 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
5 August 2009Registered office changed on 05/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
4 December 2008Appointment terminated director paul wilson (1 page)
4 December 2008Appointment terminated director thomas obzina (1 page)
4 December 2008Appointment terminated director paul wilson (1 page)
4 December 2008Appointment terminated director thomas obzina (1 page)
6 November 2008Resolutions
  • RES13 ‐ Directors conflicts of interest 21/10/2008
(4 pages)
6 November 2008Resolutions
  • RES13 ‐ Directors conflicts of interest 21/10/2008
(4 pages)
6 November 2008Director appointed david tucker (2 pages)
6 November 2008Appointment terminated director matthew joynes (1 page)
6 November 2008Appointment terminated director matthew joynes (1 page)
6 November 2008Director appointed david tucker (2 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 August 2008Registered office changed on 05/08/2008 from 16 beaufort court admirals way docklands london E14 9XL (1 page)
5 August 2008Registered office changed on 05/08/2008 from 16 beaufort court admirals way docklands london E14 9XL (1 page)
4 August 2008Director's change of particulars / matthew joynes / 01/08/2008 (2 pages)
4 August 2008Director's change of particulars / thomas obzina / 01/08/2008 (2 pages)
4 August 2008Director and secretary's change of particulars / kaspar strandskov / 01/08/2008 (2 pages)
4 August 2008Director and secretary's change of particulars / kaspar strandskov / 01/08/2008 (2 pages)
4 August 2008Director's change of particulars / paul wilson / 01/08/2008 (2 pages)
4 August 2008Director's change of particulars / thomas obzina / 01/08/2008 (2 pages)
4 August 2008Director's change of particulars / matthew joynes / 01/08/2008 (2 pages)
4 August 2008Director's change of particulars / paul wilson / 01/08/2008 (2 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 March 2008Registered office changed on 11/03/2008 from 3A lower james street london W1F 9EH (1 page)
11 March 2008Registered office changed on 11/03/2008 from 3A lower james street london W1F 9EH (1 page)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
28 August 2007Ad 01/08/06--------- £ si 100@1=100 (1 page)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
28 August 2007Ad 01/08/06--------- £ si 100@1=100 (1 page)
20 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
20 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
17 August 2006Company name changed worldwide currencies fx LTD\certificate issued on 17/08/06 (2 pages)
17 August 2006Company name changed worldwide currencies fx LTD\certificate issued on 17/08/06 (2 pages)
1 August 2006Incorporation (17 pages)
1 August 2006Incorporation (17 pages)