Company NameThe Currency Cloud Limited
Company StatusActive
Company Number06323311
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Previous NamesRabbit Securities Limited and FX Capital Securities Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Michael Alan Laven
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2012(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Steward Street
London
E1 6FQ
Director NameMs Sharon Julie Dean
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMs Colleen Elise Ranney Ostrowski
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameRichard Cusack
StatusCurrent
Appointed10 October 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Nigel George Swinburn Verdon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Bishopsgate
London
EC2M 4LX
Director NameMr Mark David Edworthy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressThreeways Rectory Road
Orford
Suffolk
IP12 2NN
Secretary NameMr Nicholas Laurence Marsham
NationalityBritish
StatusResigned
Appointed24 February 2009(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Everiti Court
Swonnells Walk
Lowestoft
Suffolk
NR32 3PZ
Director NameMr Stephen Lemon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameMr David George Mason
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NameNigel Verdon
NationalityBritish
StatusResigned
Appointed31 December 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address1st Floor 164
Bishopsgate
London
EC2M 4LX
Director NameMr David George Mason
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2016)
RoleAccountant/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steward Building 1st Floor
12 Steward Street
London
E1 6FQ
Secretary NameMr David George Mason
StatusResigned
Appointed12 August 2014(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressThe Steward Building 1st Floor
12 Steward Street
London
E1 6FQ
Director NameMrs Fiona Tee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 2021)
RoleAccountant/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Robert Philip Livingston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2021(14 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 October 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr James Holton Hoffmeister
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2021(14 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 October 2022)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address900 Metro Center Boulevard
Foster City
California 94404
United States
Secretary NamePrini Pithouse
StatusResigned
Appointed20 December 2021(14 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 January 2022)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameRabbit Group Ltd. (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address11a Castle Square, Benson
Wallingford
OX10 6SD
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2020(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 December 2021)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2022(14 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 October 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.thecurrencycloud.com/
Telephone020 33268173
Telephone regionLondon

Location

Registered Address1 Sheldon Square
London
W2 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£397,428,098
Gross Profit£593,375
Net Worth£249,343
Cash£9,731,180
Current Liabilities£9,658,536

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

19 January 2021Delivered on: 24 January 2021
Persons entitled: Kreos Capital Vi (UK) Limited

Classification: A registered charge
Outstanding
30 December 2017Delivered on: 2 January 2018
Persons entitled: Kreos Capital V (UK) Limited

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 9 April 2014
Satisfied on: 10 September 2014
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The trademark "thecurrencycloud.com registered number UK00002579156.
Fully Satisfied

Filing History

24 January 2021Registration of charge 063233110003, created on 19 January 2021 (29 pages)
12 January 2021Full accounts made up to 31 December 2019 (25 pages)
15 December 2020Second filing for the appointment of Mr Michael Alan Laven as a director (3 pages)
10 December 2020Change of details for The Currency Cloud Group Limited as a person with significant control on 26 July 2017 (2 pages)
9 December 2020Registered office address changed from Stewardship Building 1st Floor, 12 Steward Street London E1 6FQ England to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2020 (1 page)
9 December 2020Appointment of Ohs Secretaries Limited as a secretary on 3 December 2020 (2 pages)
9 December 2020Director's details changed for Mrs Fiona Tee on 9 December 2020 (2 pages)
13 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 5,850,000
(3 pages)
28 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (24 pages)
7 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 May 2019Second filing of Confirmation Statement dated 25/07/2017 (7 pages)
15 January 2019Second filing of Confirmation Statement dated 25/07/2017 (16 pages)
24 October 2018Full accounts made up to 31 December 2017 (26 pages)
30 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
2 January 2018Registration of charge 063233110002, created on 30 December 2017 (29 pages)
2 January 2018Registration of charge 063233110002, created on 30 December 2017 (29 pages)
18 October 2017Auditor's resignation (1 page)
18 October 2017Auditor's resignation (1 page)
19 September 2017Full accounts made up to 31 December 2016 (24 pages)
19 September 2017Full accounts made up to 31 December 2016 (24 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates
  • ANNOTATION Clarification a Second Filing CS01 (Statement of capital and Shareholder information) was registered on 15/01/19 and then on 29/05/2019 for (Statement of capital and Shareholder information).
(5 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
15 December 2016Registered office address changed from The Steward Building 1st Floor 12 Steward Street London E1 6FQ England to Stewardship Building 1st Floor, 12 Steward Street London E1 6FQ on 15 December 2016 (1 page)
15 December 2016Registered office address changed from The Steward Building 1st Floor 12 Steward Street London E1 6FQ England to Stewardship Building 1st Floor, 12 Steward Street London E1 6FQ on 15 December 2016 (1 page)
30 November 2016Termination of appointment of David George Mason as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of David George Mason as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of David George Mason as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of David George Mason as a secretary on 30 November 2016 (1 page)
8 September 2016Amended full accounts made up to 31 December 2015 (25 pages)
8 September 2016Amended full accounts made up to 31 December 2015 (25 pages)
12 August 2016Full accounts made up to 31 December 2015 (25 pages)
12 August 2016Full accounts made up to 31 December 2015 (25 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 201625/07/16 Statement of Capital gbp 850000 (5 pages)
21 June 2016Registered office address changed from 1st Floor 164 Bishopsgate London EC2M 4LX to The Steward Building 1st Floor 12 Steward Street London E1 6FQ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 1st Floor 164 Bishopsgate London EC2M 4LX to The Steward Building 1st Floor 12 Steward Street London E1 6FQ on 21 June 2016 (1 page)
15 April 2016Appointment of Mrs Fiona Tee as a director on 14 April 2016 (2 pages)
15 April 2016Appointment of Mrs Fiona Tee as a director on 14 April 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 850,000
(5 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 850,000
(5 pages)
15 January 2015Termination of appointment of Nigel George Swinburn Verdon as a director on 14 January 2015 (1 page)
15 January 2015Termination of appointment of Nigel George Swinburn Verdon as a director on 14 January 2015 (1 page)
10 September 2014Satisfaction of charge 063233110001 in full (1 page)
10 September 2014Satisfaction of charge 063233110001 in full (1 page)
13 August 2014Appointment of Mr David George Mason as a secretary on 12 August 2014 (2 pages)
13 August 2014Appointment of Mr David George Mason as a secretary on 12 August 2014 (2 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 850,000
(6 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 850,000
(6 pages)
12 August 2014Termination of appointment of Nigel Verdon as a secretary on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Nigel Verdon as a secretary on 12 August 2014 (1 page)
6 August 2014Full accounts made up to 31 December 2013 (17 pages)
6 August 2014Full accounts made up to 31 December 2013 (17 pages)
9 April 2014Registration of charge 063233110001 (27 pages)
9 April 2014Registration of charge 063233110001 (27 pages)
25 September 2013Director's details changed for Mr Nigel George Swinburn Verdon on 1 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Nigel George Swinburn Verdon on 1 September 2013 (2 pages)
15 August 2013Registered office address changed from C/O the Company Secretary Ground Floor 6 - 8 Fenchurch Buildings Fenchurch Street London EC3M 5HT United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from C/O the Company Secretary Ground Floor 6 - 8 Fenchurch Buildings Fenchurch Street London EC3M 5HT United Kingdom on 15 August 2013 (1 page)
13 August 2013Full accounts made up to 31 December 2012 (15 pages)
13 August 2013Full accounts made up to 31 December 2012 (15 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 850,000
(6 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 850,000
(6 pages)
1 August 2013Director's details changed for Mr Nigel George Swinburn Verdon on 1 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Nigel George Swinburn Verdon on 1 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Nigel George Swinburn Verdon on 1 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Nigel George Swinburn Verdon on 1 July 2013 (2 pages)
24 April 2013Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013 (2 pages)
22 January 2013Company name changed fx capital securities LTD.\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
(3 pages)
22 January 2013Company name changed fx capital securities LTD.\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
(3 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Change of name notice (2 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2012Director's details changed for Mr Nigel George Swinburn Verdon on 1 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Nigel George Swinburn Verdon on 1 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Nigel George Swinburn Verdon on 1 June 2012 (2 pages)
17 February 2012Resolutions
  • RES13 ‐ Increase share cap 16/12/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2012Resolutions
  • RES13 ‐ Increase share cap 16/12/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2012Appointment of Mr Michael Laven as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2020
(3 pages)
16 January 2012Appointment of Mr Michael Laven as a director (2 pages)
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 850,000
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 850,000
(3 pages)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap inc from 550000 to 600000. 28/02/2011
(1 page)
11 November 2011Resolutions
  • RES13 ‐ Inc share cap from 1000 to 360000. 02/09/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap inc from 360000 to 550000 18/10/2010
(1 page)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap inc from 360000 to 550000 18/10/2010
(1 page)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap inc from 550000 to 600000. 28/02/2011
(1 page)
11 November 2011Resolutions
  • RES13 ‐ Inc share cap from 1000 to 360000. 02/09/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2011Full accounts made up to 31 December 2010 (15 pages)
11 August 2011Full accounts made up to 31 December 2010 (15 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
7 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 600,000
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 600,000
(3 pages)
8 December 2010Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 8 December 2010 (1 page)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 550,000
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 550,000
(4 pages)
21 September 2010Appointment of Mr David George Mason as a director (2 pages)
21 September 2010Appointment of Mr David George Mason as a director (2 pages)
9 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 360,000
(4 pages)
9 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 360,000
(4 pages)
9 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 360,000
(4 pages)
10 August 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Director's details changed for Mr Nigel Verdon on 25 July 2010 (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Nigel Verdon on 25 July 2010 (2 pages)
6 August 2010Secretary's details changed for Nigel Verdon on 25 July 2010 (1 page)
6 August 2010Secretary's details changed for Nigel Verdon on 25 July 2010 (1 page)
6 August 2010Director's details changed for Mr Stephen Lemon on 25 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Lemon on 25 July 2010 (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
7 January 2010Termination of appointment of David Mason as a secretary (2 pages)
7 January 2010Appointment of Nigel Verdon as a secretary (3 pages)
7 January 2010Appointment of Nigel Verdon as a secretary (3 pages)
7 January 2010Termination of appointment of David Mason as a secretary (2 pages)
7 January 2010Termination of appointment of David Mason as a director (2 pages)
7 January 2010Termination of appointment of David Mason as a director (2 pages)
22 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (10 pages)
22 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (10 pages)
21 October 2009Registered office address changed from Unit 3 Deben Way Wilford Bridge Road Melton Woodbridge Suffolk IP12 1RB on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from Unit 3 Deben Way Wilford Bridge Road Melton Woodbridge Suffolk IP12 1RB on 21 October 2009 (2 pages)
8 September 2009Director's change of particulars / stephen lemon / 07/07/2009 (1 page)
8 September 2009Secretary appointed david george mason (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Director's change of particulars / stephen lemon / 07/07/2009 (1 page)
8 September 2009Appointment terminated secretary nicholas marsham (1 page)
8 September 2009Appointment terminated secretary nicholas marsham (1 page)
8 September 2009Secretary appointed david george mason (1 page)
13 July 2009Appointment terminated director mark edworthy (1 page)
13 July 2009Appointment terminated director mark edworthy (1 page)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 May 2009Director appointed stephen robert lemon (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 11A castle square, benson wallingford OX10 6SD (1 page)
7 May 2009Director appointed stephen robert lemon (3 pages)
7 May 2009Director appointed david george mason (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 11A castle square, benson wallingford OX10 6SD (1 page)
7 May 2009Director appointed david george mason (4 pages)
11 March 2009Memorandum and Articles of Association (32 pages)
11 March 2009Memorandum and Articles of Association (32 pages)
5 March 2009Company name changed rabbit securities LIMITED\certificate issued on 06/03/09 (2 pages)
5 March 2009Company name changed rabbit securities LIMITED\certificate issued on 06/03/09 (2 pages)
25 February 2009Appointment terminated secretary rabbit group LTD. (1 page)
25 February 2009Director appointed mr mark david edworthy (1 page)
25 February 2009Director appointed mr mark david edworthy (1 page)
25 February 2009Secretary appointed mr nicholas laurence marsham (1 page)
25 February 2009Appointment terminated secretary rabbit group LTD. (1 page)
25 February 2009Secretary appointed mr nicholas laurence marsham (1 page)
17 December 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
17 December 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
14 August 2008Return made up to 25/07/08; full list of members (3 pages)
14 August 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2007Incorporation (8 pages)
25 July 2007Incorporation (8 pages)