London
E1 6FQ
Director Name | James Holton Hoffmeister |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Corporate Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mrs Sharon Julie Dean |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Nigel George Swinburn Verdon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Fenchurch Street London EC3M 5HT |
Secretary Name | Judi Verdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Chemin Des Croix Opio 06650 France |
Director Name | Mr Mark David Edworthy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | Threeways Rectory Road Orford Suffolk IP12 2NN |
Secretary Name | Mr Nicholas Laurence Marsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Everiti Court Swonnells Walk Lowestoft Suffolk NR32 3PZ |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Mr Stephen Lemon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nansen Road London SW1 5NT |
Director Name | Sean Maclise Park |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 January 2015) |
Role | Private Investor/Consultant |
Country of Residence | Switzerland |
Correspondence Address | Ave De L'Amandolier, 19 1208 Geneva Switzerland |
Secretary Name | Mr David George Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Secretary Name | Nigel Verdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2012) |
Role | Company Director |
Correspondence Address | 6-8 Fenchurch Buildings, Fenchurch Street London EC3M 5HT |
Director Name | Mr David George Mason |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2011) |
Role | Accountant-Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nutfields Ightham Kent TN15 9EA |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 August 2012) |
Role | Chartered Accountant And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 6 - 8 Fenchurch Buildings Fenchurch Street London EC3M 5HT |
Director Name | Fred Destin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 2014) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Atlas Venture 25 First St, Suite 303 Cambridge Ma Middlesex 02141 United States |
Director Name | Jos White |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 December 2021) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Herve Schricke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 2012(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2014) |
Role | Ceo President Au Directoire Xange Private Equity |
Country of Residence | France |
Correspondence Address | 6-8 Fenchurch Buildings London EC3M 5HT |
Secretary Name | Mr David George Mason |
---|---|
Status | Resigned |
Appointed | 14 December 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 6-8 Fenchurch Buildings, Fenchurch Street London EC3M 5HT |
Director Name | Mr Ryan Moore |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2014(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 December 2021) |
Role | Vc Partner |
Country of Residence | United States |
Correspondence Address | 25 1st Street Suite 303 Cambridge Massachusetts 02141 |
Director Name | Mr Nicholas Debock |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2014(7 years after company formation) |
Appointment Duration | 3 months (resigned 30 October 2014) |
Role | Investment Manager |
Country of Residence | France |
Correspondence Address | 1st Floor 164 Bishopsgate London EC2M 4LX |
Director Name | Mr Nadeem Raoof Shaikh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Mitchel Andrew Lenson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Andreas Markus Weiskam |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 2015(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2021) |
Role | Vc - Partner |
Country of Residence | England |
Correspondence Address | 47 King William Street London EC4R 9AF |
Secretary Name | Mrs Fiona Tee |
---|---|
Status | Resigned |
Appointed | 20 September 2016(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2021) |
Role | Company Director |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Ms Samantha Ghiotti |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2018(11 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 June 2019) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 44 Great Malborough Street London W1F 7JL |
Director Name | Ms Tarne Kelly Bevan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Ms Colleen Elise Ranney Ostrowski |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2019(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Currency Cloud Limited The Steward Building 12 Stewart Street London E1 6FQ |
Director Name | Mr Matthew Patrick Knowles |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Robert Philip Livingston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2021(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2017(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 2021) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2021(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2023) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.thecurrencycloud.com |
---|---|
Telephone | 020 33268173 |
Telephone region | London |
Registered Address | 1 Sheldon Square London W2 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £397,505,274 |
Gross Profit | £694,354 |
Net Worth | £2,711,764 |
Cash | £10,764,385 |
Current Liabilities | £8,396,675 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
19 January 2021 | Delivered on: 25 January 2021 Persons entitled: Kreos Capital Vi (UK) Limited Classification: A registered charge Particulars: The currency cloud trademark, for example registered as 'the currency cloud' in the eu. Plus the first generation logo, second generation logo and third generation logo registered in the eu (for further details of trademarks being charged please see schedule). Outstanding |
---|---|
30 December 2017 | Delivered on: 8 January 2018 Persons entitled: Kreos Capital V (UK) Limited Classification: A registered charge Particulars: The currency cloud trademark; first generation logo, second generation logo and third generation logo registered in the eu (for further details of trademarks being charged please see schedule). Outstanding |
30 December 2017 | Delivered on: 2 January 2018 Persons entitled: Kreos Capital V (UK) Limited Classification: A registered charge Particulars: Please see schedule 1. Outstanding |
18 February 2016 | Delivered on: 29 February 2016 Persons entitled: Kreos Capital V (UK) Limited Classification: A registered charge Particulars: Trade mark application number 3137155 and trade mark UK00002579156. For further details of the intellectual property charged, please see schedule 2 of the instrument. Outstanding |
9 September 2014 | Delivered on: 10 September 2014 Satisfied on: 17 February 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The trademark "the currencycloud.com", being an image with number UK00002579156 registered at the UK intellectual property office, filed on 19 april 2011 with a renewal date of 19 april 2021. Fully Satisfied |
28 March 2014 | Delivered on: 9 April 2014 Satisfied on: 17 February 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Fully Satisfied |
17 February 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
---|---|
3 February 2021 | Resolutions
|
25 January 2021 | Registration of charge 063246580006, created on 19 January 2021 (29 pages) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
14 October 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
14 October 2020 | Statement of capital following an allotment of shares on 19 August 2020
|
5 May 2020 | Confirmation statement made on 30 April 2020 with updates (14 pages) |
5 May 2020 | Director's details changed for Mr Michael Alan Laven on 5 May 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Andreas Markus Weiskam on 4 June 2015 (2 pages) |
13 March 2020 | Resolutions
|
5 March 2020 | Second filing of a statement of capital following an allotment of shares on 20 December 2019
|
17 February 2020 | Appointment of Ms Colleen Elise Ranney Ostrowski as a director on 25 July 2019 (2 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
10 September 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
14 August 2019 | Second filing for the appointment of Ryan Moore as a director (6 pages) |
14 August 2019 | Second filing for the cessation of Jos White as a person with significant control (6 pages) |
24 July 2019 | Confirmation statement made on 30 April 2019 with updates (11 pages) |
8 July 2019 | Resolutions
|
1 July 2019 | Notification of a person with significant control statement (2 pages) |
1 July 2019 | Cessation of Jos White as a person with significant control on 25 June 2016
|
28 June 2019 | Termination of appointment of Samantha Ghiotti as a director on 19 June 2019 (1 page) |
28 June 2019 | Cessation of Michael Laven as a person with significant control on 25 July 2016 (1 page) |
28 June 2019 | Cessation of Ryan Moore as a person with significant control on 25 July 2016 (1 page) |
28 June 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
28 June 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
16 May 2019 | Second filing of Confirmation Statement dated 26/07/2017 (16 pages) |
7 May 2019 | Second filing of a statement of capital following an allotment of shares on 2 October 2018
|
3 May 2019 | Second filing of Confirmation Statement dated 26/07/2018 (18 pages) |
12 April 2019 | Appointment of Ms Tarne Kelly Bevan as a director on 21 March 2019 (2 pages) |
25 January 2019 | Statement of capital following an allotment of shares on 2 November 2018
|
25 January 2019 | Statement of capital following an allotment of shares on 2 October 2018
|
25 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
25 September 2018 | Appointment of Ms Samantha Ghiotti as a director on 26 July 2018 (2 pages) |
25 September 2018 | Termination of appointment of Nadeem Raoof Shaikh as a director on 26 July 2018 (1 page) |
10 August 2018 | Confirmation statement made on 26 July 2018 with updates
|
12 June 2018 | Resolutions
|
8 January 2018 | Registration of charge 063246580005, created on 30 December 2017 (31 pages) |
8 January 2018 | Registration of charge 063246580005, created on 30 December 2017 (31 pages) |
2 January 2018 | Registration of charge 063246580004, created on 30 December 2017 (22 pages) |
2 January 2018 | Registration of charge 063246580004, created on 30 December 2017 (22 pages) |
18 October 2017 | Auditor's resignation (1 page) |
18 October 2017 | Auditor's resignation (1 page) |
23 August 2017 | Confirmation statement made on 26 July 2017 with updates (10 pages) |
23 August 2017 | Confirmation statement made on 26 July 2017 with updates
|
26 July 2017 | Registered office address changed from Stewardship Building 1st Floor 12 Steward Street London E1 6FQ England to 9th Floor 107 Cheapside London EC2V 6DN on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Ohs Secretaries Limited as a secretary on 13 April 2017 (2 pages) |
26 July 2017 | Appointment of Ohs Secretaries Limited as a secretary on 13 April 2017 (2 pages) |
26 July 2017 | Registered office address changed from Stewardship Building 1st Floor 12 Steward Street London E1 6FQ England to 9th Floor 107 Cheapside London EC2V 6DN on 26 July 2017 (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
18 April 2017 | Termination of appointment of Nigel George Swinburn Verdon as a director on 13 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Nigel George Swinburn Verdon as a director on 13 April 2017 (1 page) |
29 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
20 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
15 December 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of David George Mason as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of David George Mason as a secretary on 30 November 2016 (1 page) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
20 September 2016 | Appointment of Mrs Fiona Tee as a secretary on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Fiona Tee as a secretary on 20 September 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (15 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (15 pages) |
21 June 2016 | Registered 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 2016 | Registered 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) |
29 February 2016 | Registration of charge 063246580003, created on 18 February 2016 (29 pages) |
29 February 2016 | Registration of charge 063246580003, created on 18 February 2016 (29 pages) |
17 February 2016 | Satisfaction of charge 063246580002 in full (1 page) |
17 February 2016 | Satisfaction of charge 063246580001 in full (1 page) |
17 February 2016 | Satisfaction of charge 063246580002 in full (1 page) |
17 February 2016 | Satisfaction of charge 063246580001 in full (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
5 June 2015 | Appointment of Mr Andreas Markus Weiskam as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Andreas Markus Weiskam as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Andreas Markus Weiskam as a director on 4 June 2015 (2 pages) |
4 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
13 May 2015 | Appointment of Mr Michel Lenson as a director on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Michel Lenson as a director on 1 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Michel Lenson on 1 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Michel Lenson on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Michel Lenson as a director on 1 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Michel Lenson on 1 April 2015 (2 pages) |
11 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
20 January 2015 | Appointment of Mr Nadeem Raoof Shaikh as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Nadeem Raoof Shaikh as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Sean Maclise Park as a director on 20 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Sean Maclise Park as a director on 20 January 2015 (1 page) |
30 October 2014 | Termination of appointment of Nicolas Debock as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Nicholas Debock as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Nicolas Debock as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Nicholas Debock as a director on 30 October 2014 (1 page) |
10 September 2014 | Registration of charge 063246580002, created on 9 September 2014 (8 pages) |
10 September 2014 | Registration of charge 063246580002, created on 9 September 2014 (8 pages) |
10 September 2014 | Registration of charge 063246580002, created on 9 September 2014 (8 pages) |
18 August 2014 | Termination of appointment of Herve Schricke as a director on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Herve Schricke as a director on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Herve Schricke as a director on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Sean Maclise Park on 1 October 2009 (2 pages) |
15 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Appointment of Mr Nicholas Debock as a director on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Sean Maclise Park on 1 October 2009 (2 pages) |
15 August 2014 | Termination of appointment of Herve Schricke as a director on 1 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Nicholas Debock as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Herve Schricke as a director on 1 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Nicholas Debock as a director on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Sean Maclise Park on 1 October 2009 (2 pages) |
15 August 2014 | Termination of appointment of Herve Schricke as a director on 1 August 2014 (1 page) |
15 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
11 August 2014 | Appointment of Nicolas Debock as a director on 1 August 2014 (3 pages) |
11 August 2014 | Appointment of Nicolas Debock as a director on 1 August 2014 (3 pages) |
11 August 2014 | Appointment of Nicolas Debock as a director on 1 August 2014 (3 pages) |
6 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
6 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
20 May 2014 | Appointment of Ryan Moore as a director (3 pages) |
20 May 2014 | Termination of appointment of Fred Destin as a director (2 pages) |
20 May 2014 | Termination of appointment of Fred Destin as a director (2 pages) |
20 May 2014 | Appointment of Ryan Moore as a director
|
9 April 2014 | Registration of charge 063246580001 (26 pages) |
9 April 2014 | Registration of charge 063246580001 (26 pages) |
23 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Consolidation and sub-division of shares on 16 December 2013 (6 pages) |
23 December 2013 | Consolidation and sub-division of shares on 16 December 2013 (6 pages) |
23 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
16 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (20 pages) |
16 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (20 pages) |
15 August 2013 | Registered office address changed from C/O the Company Secretary Ground Floor 6 - 8 Fenchurch Buildings Fenchurch Street London EC3M 5HT England on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from C/O the Company Secretary Ground Floor 6 - 8 Fenchurch Buildings Fenchurch Street London EC3M 5HT England on 15 August 2013 (1 page) |
13 August 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
13 August 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
30 April 2013 | Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013 (3 pages) |
30 April 2013 | Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013 (3 pages) |
15 January 2013 | Company name changed fx capital group LTD\certificate issued on 15/01/13
|
15 January 2013 | Company name changed fx capital group LTD\certificate issued on 15/01/13
|
9 January 2013 | Change of name notice (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Change of name notice (2 pages) |
9 January 2013 | Resolutions
|
3 January 2013 | Termination of appointment of Nigel Verdon as a secretary (1 page) |
3 January 2013 | Appointment of Mr David George Mason as a secretary (2 pages) |
3 January 2013 | Appointment of Mr David George Mason as a secretary (2 pages) |
3 January 2013 | Termination of appointment of Nigel Verdon as a secretary (1 page) |
27 November 2012 | Sub-division of shares on 6 November 2012 (6 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | Resolutions
|
27 November 2012 | Sub-division of shares on 6 November 2012 (6 pages) |
27 November 2012 | Sub-division of shares on 6 November 2012 (6 pages) |
7 September 2012 | Appointment of Herve Schricke as a director (3 pages) |
7 September 2012 | Appointment of Herve Schricke as a director (3 pages) |
28 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (20 pages) |
28 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (20 pages) |
24 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
24 August 2012 | Termination of appointment of Eric Anstee as a director (2 pages) |
24 August 2012 | Consolidation and sub-division of shares on 21 August 2012 (6 pages) |
24 August 2012 | Termination of appointment of Eric Anstee as a director (2 pages) |
24 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2012 | Consolidation and sub-division of shares on 21 August 2012 (6 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
11 July 2012 | Appointment of Jos White as a director (6 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
11 July 2012 | Appointment of Jos White as a director (6 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
15 June 2012 | Secretary's details changed for Nigel Verdon on 1 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Nigel George Swinburn Verdon on 1 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Nigel George Swinburn Verdon on 1 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Nigel Verdon on 1 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Nigel George Swinburn Verdon on 1 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Nigel Verdon on 1 June 2012 (2 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
2 February 2012 | Appointment of Fred Destin as a director (3 pages) |
2 February 2012 | Appointment of Fred Destin as a director (3 pages) |
18 January 2012 | Appointment of Mr Eric Edward Anstee as a director (4 pages) |
18 January 2012 | Appointment of Mr Eric Edward Anstee as a director (4 pages) |
12 January 2012 | Appointment of Michael Laven as a director (3 pages) |
12 January 2012 | Appointment of Michael Laven as a director (3 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
7 December 2011 | Termination of appointment of Stephen Lemon as a director (2 pages) |
7 December 2011 | Termination of appointment of Stephen Lemon as a director (2 pages) |
7 December 2011 | Termination of appointment of David Mason as a director (2 pages) |
7 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2011 | Termination of appointment of Henry Lafferty as a director (2 pages) |
7 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2011 | Termination of appointment of David Mason as a director (2 pages) |
7 December 2011 | Termination of appointment of Henry Lafferty as a director (2 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (17 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (17 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
14 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
9 December 2010 | Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 9 December 2010 (1 page) |
8 September 2010 | Appointment of David George Mason as a director (3 pages) |
8 September 2010 | Appointment of David George Mason as a director (3 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (16 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (16 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 January 2010 | Termination of appointment of David Mason as a director (2 pages) |
7 January 2010 | Appointment of Nigel Verdon as a secretary (3 pages) |
7 January 2010 | Termination of appointment of David Mason as a secretary (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
7 January 2010 | Termination of appointment of David Mason as a secretary (2 pages) |
7 January 2010 | Appointment of Nigel Verdon as a secretary (3 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
7 January 2010 | Termination of appointment of David Mason as a director (2 pages) |
3 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
3 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
7 December 2009 | Purchase of own shares. (2 pages) |
7 December 2009 | Purchase of own shares. (2 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
12 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
12 November 2009 | Cancellation of shares. Statement of capital on 12 November 2009
|
12 November 2009 | Cancellation of shares. Statement of capital on 12 November 2009
|
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
12 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
22 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (10 pages) |
22 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Registered office address changed from Unit 3 Deben Way Wilford Bridge Road Melton Woodbridge Suffolk IP12 1RB on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from Unit 3 Deben Way Wilford Bridge Road Melton Woodbridge Suffolk IP12 1RB on 21 October 2009 (2 pages) |
8 September 2009 | Director's change of particulars / stephen lemon / 07/07/2009 (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Appointment terminated secretary nicholas marsham (1 page) |
8 September 2009 | Appointment terminated secretary nicholas marsham (1 page) |
8 September 2009 | Secretary appointed david george mason (1 page) |
8 September 2009 | Director's change of particulars / stephen lemon / 07/07/2009 (1 page) |
8 September 2009 | Secretary appointed david george mason (1 page) |
8 September 2009 | Location of register of members (1 page) |
4 August 2009 | Director's change of particulars / sean park / 01/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / sean park / 01/07/2009 (1 page) |
13 July 2009 | Appointment terminated director mark edworthy (1 page) |
13 July 2009 | Appointment terminated director mark edworthy (1 page) |
19 June 2009 | Director's change of particulars / sean park / 01/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / sean park / 01/06/2009 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
14 May 2009 | Director appointed henry lafferty (3 pages) |
14 May 2009 | Director appointed henry lafferty (3 pages) |
13 May 2009 | Director appointed sean maclise park (2 pages) |
13 May 2009 | Director appointed sean maclise park (2 pages) |
13 May 2009 | Director appointed stephen lemon (3 pages) |
13 May 2009 | Director appointed stephen lemon (3 pages) |
11 May 2009 | Gbp nc 1000/5000\26/03/09 (2 pages) |
11 May 2009 | S-div (1 page) |
11 May 2009 | Memorandum and Articles of Association (13 pages) |
11 May 2009 | Memorandum and Articles of Association (13 pages) |
11 May 2009 | Memorandum and Articles of Association (13 pages) |
11 May 2009 | Gbp nc 1000/5000\26/03/09 (2 pages) |
11 May 2009 | Ad 26/03/09\gbp si [email protected]=1782.94\gbp ic 1000/2782.94\ (4 pages) |
11 May 2009 | S-div (1 page) |
11 May 2009 | Ad 26/03/09\gbp si [email protected]=1782.94\gbp ic 1000/2782.94\ (4 pages) |
11 May 2009 | Memorandum and Articles of Association (13 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from 11A castle square, benson wallingford OX10 6SD (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 11A castle square, benson wallingford OX10 6SD (1 page) |
6 May 2009 | Director appointed david mason (2 pages) |
6 May 2009 | Director appointed david mason (2 pages) |
3 March 2009 | Secretary appointed mr nicholas laurence marsham (1 page) |
3 March 2009 | Secretary appointed mr nicholas laurence marsham (1 page) |
2 March 2009 | Director appointed mr mark david edworthy (1 page) |
2 March 2009 | Appointment terminated secretary judi verdon (1 page) |
2 March 2009 | Director appointed mr mark david edworthy (1 page) |
2 March 2009 | Appointment terminated secretary judi verdon (1 page) |
17 December 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
17 December 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
27 November 2008 | Memorandum and Articles of Association (22 pages) |
27 November 2008 | Memorandum and Articles of Association (22 pages) |
13 November 2008 | Company name changed rabbit group LIMITED\certificate issued on 14/11/08 (2 pages) |
13 November 2008 | Company name changed rabbit group LIMITED\certificate issued on 14/11/08 (2 pages) |
14 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
26 July 2007 | Incorporation (8 pages) |
26 July 2007 | Incorporation (8 pages) |