Company NameThe Currency Cloud Group Limited
Company StatusActive
Company Number06324658
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Previous NamesRabbit Group Limited and FX Capital Group Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

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 NameJames Holton Hoffmeister
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCorporate Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMrs Sharon Julie Dean
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(16 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Nigel George Swinburn Verdon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Fenchurch Street
London
EC3M 5HT
Secretary NameJudi Verdon
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Chemin Des Croix
Opio
06650
France
Director NameMr Mark David Edworthy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 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
Appointed01 March 2009(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 01 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Everiti Court
Swonnells Walk
Lowestoft
Suffolk
NR32 3PZ
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
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 Duration2 years, 7 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nansen Road
London
SW1 5NT
Director NameSean Maclise Park
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 January 2015)
RolePrivate Investor/Consultant
Country of ResidenceSwitzerland
Correspondence AddressAve De L'Amandolier, 19
1208 Geneva
Switzerland
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 Duration2 years, 11 months (resigned 14 December 2012)
RoleCompany Director
Correspondence Address6-8 Fenchurch Buildings, Fenchurch Street
London
EC3M 5HT
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 Duration1 year, 2 months (resigned 16 November 2011)
RoleAccountant-Company Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Nutfields
Ightham
Kent
TN15 9EA
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 August 2012)
RoleChartered Accountant And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 6 - 8 Fenchurch Buildings
Fenchurch Street
London
EC3M 5HT
Director NameFred Destin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2014)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas Venture
25 First St, Suite 303
Cambridge Ma
Middlesex 02141
United States
Director NameJos White
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(4 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 December 2021)
RolePartner
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameHerve Schricke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed21 August 2012(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2014)
RoleCeo President Au Directoire Xange Private Equity
Country of ResidenceFrance
Correspondence Address6-8 Fenchurch Buildings
London
EC3M 5HT
Secretary NameMr David George Mason
StatusResigned
Appointed14 December 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address6-8 Fenchurch Buildings, Fenchurch Street
London
EC3M 5HT
Director NameMr Ryan Moore
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2014(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 December 2021)
RoleVc Partner
Country of ResidenceUnited States
Correspondence Address25 1st Street
Suite 303
Cambridge
Massachusetts
02141
Director NameMr Nicholas Debock
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2014(7 years after company formation)
Appointment Duration3 months (resigned 30 October 2014)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence Address1st Floor 164
Bishopsgate
London
EC2M 4LX
Director NameMr Nadeem Raoof Shaikh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Mitchel Andrew Lenson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Andreas Markus Weiskam
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed04 June 2015(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2021)
RoleVc - Partner
Country of ResidenceEngland
Correspondence Address47 King William Street
London
EC4R 9AF
Secretary NameMrs Fiona Tee
StatusResigned
Appointed20 September 2016(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2021)
RoleCompany Director
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMs Samantha Ghiotti
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed26 July 2018(11 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 June 2019)
RolePartner
Country of ResidenceEngland
Correspondence Address44 Great Malborough Street
London
W1F 7JL
Director NameMs Tarne Kelly Bevan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMs Colleen Elise Ranney Ostrowski
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2019(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCurrency Cloud Limited The Steward Building
12 Stewart Street
London
E1 6FQ
Director NameMr Matthew Patrick Knowles
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2021)
RoleCompany 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 Duration1 year, 9 months (resigned 02 October 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2017(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 2021)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2021(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2023)
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£397,505,274
Gross Profit£694,354
Net Worth£2,711,764
Cash£10,764,385
Current Liabilities£8,396,675

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: 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 2017Delivered 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 2017Delivered on: 2 January 2018
Persons entitled: Kreos Capital V (UK) Limited

Classification: A registered charge
Particulars: Please see schedule 1.
Outstanding
18 February 2016Delivered 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 2014Delivered 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 2014Delivered on: 9 April 2014
Satisfied on: 17 February 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Fully Satisfied

Filing History

17 February 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 23,274.092
(6 pages)
3 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2021Registration of charge 063246580006, created on 19 January 2021 (29 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (32 pages)
14 October 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 23,219.8179
(6 pages)
14 October 2020Statement of capital following an allotment of shares on 19 August 2020
  • GBP 23,263.0118
(6 pages)
5 May 2020Confirmation statement made on 30 April 2020 with updates (14 pages)
5 May 2020Director's details changed for Mr Michael Alan Laven on 5 May 2020 (2 pages)
29 April 2020Director's details changed for Mr Andreas Markus Weiskam on 4 June 2015 (2 pages)
13 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
5 March 2020Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 23,219.6616
(15 pages)
17 February 2020Appointment of Ms Colleen Elise Ranney Ostrowski as a director on 25 July 2019 (2 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
10 September 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 21,088.1965
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2020.
(7 pages)
14 August 2019Second filing for the appointment of Ryan Moore as a director (6 pages)
14 August 2019Second filing for the cessation of Jos White as a person with significant control (6 pages)
24 July 2019Confirmation statement made on 30 April 2019 with updates (11 pages)
8 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
1 July 2019Notification of a person with significant control statement (2 pages)
1 July 2019Cessation of Jos White as a person with significant control on 25 June 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 14/08/2019.
(2 pages)
28 June 2019Termination of appointment of Samantha Ghiotti as a director on 19 June 2019 (1 page)
28 June 2019Cessation of Michael Laven as a person with significant control on 25 July 2016 (1 page)
28 June 2019Cessation of Ryan Moore as a person with significant control on 25 July 2016 (1 page)
28 June 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 21,087.7798
(6 pages)
28 June 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 16,779.0645
(5 pages)
24 May 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 16,777.5645
(5 pages)
16 May 2019Second filing of Confirmation Statement dated 26/07/2017 (16 pages)
7 May 2019Second filing of a statement of capital following an allotment of shares on 2 October 2018
  • GBP 16,654.5332
(10 pages)
3 May 2019Second filing of Confirmation Statement dated 26/07/2018 (18 pages)
12 April 2019Appointment of Ms Tarne Kelly Bevan as a director on 21 March 2019 (2 pages)
25 January 2019Statement of capital following an allotment of shares on 2 November 2018
  • GBP 16,754.5332
(8 pages)
25 January 2019Statement of capital following an allotment of shares on 2 October 2018
  • GBP 16,654.5332
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2019
(9 pages)
25 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
25 September 2018Appointment of Ms Samantha Ghiotti as a director on 26 July 2018 (2 pages)
25 September 2018Termination of appointment of Nadeem Raoof Shaikh as a director on 26 July 2018 (1 page)
10 August 2018Confirmation statement made on 26 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 03/05/2019.
(11 pages)
12 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
8 January 2018Registration of charge 063246580005, created on 30 December 2017 (31 pages)
8 January 2018Registration of charge 063246580005, created on 30 December 2017 (31 pages)
2 January 2018Registration of charge 063246580004, created on 30 December 2017 (22 pages)
2 January 2018Registration of charge 063246580004, created on 30 December 2017 (22 pages)
18 October 2017Auditor's resignation (1 page)
18 October 2017Auditor's resignation (1 page)
23 August 2017Confirmation statement made on 26 July 2017 with updates (10 pages)
23 August 2017Confirmation statement made on 26 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/05/2019.
(11 pages)
26 July 2017Registered 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 2017Appointment of Ohs Secretaries Limited as a secretary on 13 April 2017 (2 pages)
26 July 2017Appointment of Ohs Secretaries Limited as a secretary on 13 April 2017 (2 pages)
26 July 2017Registered 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 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
28 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 16,481.2345
(8 pages)
28 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 16,481.2345
(8 pages)
18 April 2017Termination of appointment of Nigel George Swinburn Verdon as a director on 13 April 2017 (1 page)
18 April 2017Termination of appointment of Nigel George Swinburn Verdon as a director on 13 April 2017 (1 page)
29 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 16,096.1651
(10 pages)
29 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 16,096.1651
(10 pages)
9 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
9 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
20 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 14,123.9429
(8 pages)
20 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 14,123.9429
(8 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 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)
5 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
20 September 2016Appointment of Mrs Fiona Tee as a secretary on 20 September 2016 (2 pages)
20 September 2016Appointment of Mrs Fiona Tee as a secretary on 20 September 2016 (2 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (15 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (15 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)
29 February 2016Registration of charge 063246580003, created on 18 February 2016 (29 pages)
29 February 2016Registration of charge 063246580003, created on 18 February 2016 (29 pages)
17 February 2016Satisfaction of charge 063246580002 in full (1 page)
17 February 2016Satisfaction of charge 063246580001 in full (1 page)
17 February 2016Satisfaction of charge 063246580002 in full (1 page)
17 February 2016Satisfaction of charge 063246580001 in full (1 page)
4 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 11,970.6593
(16 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 11,970.6593
(16 pages)
13 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 10,637.3259
(7 pages)
13 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 10,637.3259
(7 pages)
13 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 10,637.3259
(7 pages)
5 June 2015Appointment of Mr Andreas Markus Weiskam as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Andreas Markus Weiskam as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Andreas Markus Weiskam as a director on 4 June 2015 (2 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 10,637.3259
(7 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 10,637.3259
(7 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 10,637.3259
(7 pages)
21 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 10,637.3259
(7 pages)
21 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 10,637.3259
(7 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
21 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
13 May 2015Appointment of Mr Michel Lenson as a director on 1 April 2015 (2 pages)
13 May 2015Appointment of Mr Michel Lenson as a director on 1 April 2015 (2 pages)
13 May 2015Director's details changed for Mr Michel Lenson on 1 April 2015 (2 pages)
13 May 2015Director's details changed for Mr Michel Lenson on 1 April 2015 (2 pages)
13 May 2015Appointment of Mr Michel Lenson as a director on 1 April 2015 (2 pages)
13 May 2015Director's details changed for Mr Michel Lenson on 1 April 2015 (2 pages)
11 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 7,970.6594
(7 pages)
11 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 7,970.6594
(7 pages)
11 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 7,970.6594
(7 pages)
20 January 2015Appointment of Mr Nadeem Raoof Shaikh as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mr Nadeem Raoof Shaikh as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Sean Maclise Park as a director on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Sean Maclise Park as a director on 20 January 2015 (1 page)
30 October 2014Termination of appointment of Nicolas Debock as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Debock as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Nicolas Debock as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Nicholas Debock as a director on 30 October 2014 (1 page)
10 September 2014Registration of charge 063246580002, created on 9 September 2014 (8 pages)
10 September 2014Registration of charge 063246580002, created on 9 September 2014 (8 pages)
10 September 2014Registration of charge 063246580002, created on 9 September 2014 (8 pages)
18 August 2014Termination of appointment of Herve Schricke as a director on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Herve Schricke as a director on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Herve Schricke as a director on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Sean Maclise Park on 1 October 2009 (2 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,914.141
(14 pages)
15 August 2014Appointment of Mr Nicholas Debock as a director on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Sean Maclise Park on 1 October 2009 (2 pages)
15 August 2014Termination of appointment of Herve Schricke as a director on 1 August 2014 (1 page)
15 August 2014Appointment of Mr Nicholas Debock as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Herve Schricke as a director on 1 August 2014 (1 page)
15 August 2014Appointment of Mr Nicholas Debock as a director on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Sean Maclise Park on 1 October 2009 (2 pages)
15 August 2014Termination of appointment of Herve Schricke as a director on 1 August 2014 (1 page)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,914.141
(14 pages)
11 August 2014Appointment of Nicolas Debock as a director on 1 August 2014 (3 pages)
11 August 2014Appointment of Nicolas Debock as a director on 1 August 2014 (3 pages)
11 August 2014Appointment of Nicolas Debock as a director on 1 August 2014 (3 pages)
6 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
6 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
20 May 2014Appointment of Ryan Moore as a director (3 pages)
20 May 2014Termination of appointment of Fred Destin as a director (2 pages)
20 May 2014Termination of appointment of Fred Destin as a director (2 pages)
20 May 2014Appointment of Ryan Moore as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14/08/2019.
(4 pages)
9 April 2014Registration of charge 063246580001 (26 pages)
9 April 2014Registration of charge 063246580001 (26 pages)
23 December 2013Particulars of variation of rights attached to shares (2 pages)
23 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
23 December 2013Consolidation and sub-division of shares on 16 December 2013 (6 pages)
23 December 2013Consolidation and sub-division of shares on 16 December 2013 (6 pages)
23 December 2013Particulars of variation of rights attached to shares (2 pages)
23 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
23 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 7,914.1420
(6 pages)
23 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 7,914.1420
(6 pages)
9 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
9 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 September 2013Annual return made up to 26 July 2013 with a full list of shareholders (20 pages)
16 September 2013Annual return made up to 26 July 2013 with a full list of shareholders (20 pages)
15 August 2013Registered 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 2013Registered 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 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
13 August 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
30 April 2013Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013 (3 pages)
30 April 2013Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013 (3 pages)
15 January 2013Company name changed fx capital group LTD\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(13 pages)
15 January 2013Company name changed fx capital group LTD\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(13 pages)
9 January 2013Change of name notice (2 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(12 pages)
9 January 2013Change of name notice (2 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-21
(12 pages)
3 January 2013Termination of appointment of Nigel Verdon as a secretary (1 page)
3 January 2013Appointment of Mr David George Mason as a secretary (2 pages)
3 January 2013Appointment of Mr David George Mason as a secretary (2 pages)
3 January 2013Termination of appointment of Nigel Verdon as a secretary (1 page)
27 November 2012Sub-division of shares on 6 November 2012 (6 pages)
27 November 2012Resolutions
  • RES13 ‐ Sub-divided shares 06/11/2012
(13 pages)
27 November 2012Resolutions
  • RES13 ‐ Sub-divided shares 06/11/2012
(13 pages)
27 November 2012Sub-division of shares on 6 November 2012 (6 pages)
27 November 2012Sub-division of shares on 6 November 2012 (6 pages)
7 September 2012Appointment of Herve Schricke as a director (3 pages)
7 September 2012Appointment of Herve Schricke as a director (3 pages)
28 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (20 pages)
28 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (20 pages)
24 August 2012Particulars of variation of rights attached to shares (2 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
24 August 2012Termination of appointment of Eric Anstee as a director (2 pages)
24 August 2012Consolidation and sub-division of shares on 21 August 2012 (6 pages)
24 August 2012Termination of appointment of Eric Anstee as a director (2 pages)
24 August 2012Particulars of variation of rights attached to shares (2 pages)
24 August 2012Consolidation and sub-division of shares on 21 August 2012 (6 pages)
11 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 6,020.21
(5 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
11 July 2012Appointment of Jos White as a director (6 pages)
11 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 6,020.21
(5 pages)
11 July 2012Appointment of Jos White as a director (6 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
15 June 2012Secretary's details changed for Nigel 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)
15 June 2012Secretary's details changed for Nigel 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 2012Secretary's details changed for Nigel Verdon on 1 June 2012 (2 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 551 dir auth to allot shares 15/11/2011
(58 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 551 dir auth to allot shares 15/11/2011
(58 pages)
2 February 2012Appointment of Fred Destin as a director (3 pages)
2 February 2012Appointment of Fred Destin as a director (3 pages)
18 January 2012Appointment of Mr Eric Edward Anstee as a director (4 pages)
18 January 2012Appointment of Mr Eric Edward Anstee as a director (4 pages)
12 January 2012Appointment of Michael Laven as a director (3 pages)
12 January 2012Appointment of Michael Laven as a director (3 pages)
7 December 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 4,883.84
(5 pages)
7 December 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 4,883.84
(5 pages)
7 December 2011Termination of appointment of Stephen Lemon as a director (2 pages)
7 December 2011Termination of appointment of Stephen Lemon as a director (2 pages)
7 December 2011Termination of appointment of David Mason as a director (2 pages)
7 December 2011Particulars of variation of rights attached to shares (2 pages)
7 December 2011Termination of appointment of Henry Lafferty as a director (2 pages)
7 December 2011Particulars of variation of rights attached to shares (2 pages)
7 December 2011Termination of appointment of David Mason as a director (2 pages)
7 December 2011Termination of appointment of Henry Lafferty as a director (2 pages)
3 November 2011Resolutions
  • RES13 ‐ Increase share cap 28/02/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2011Resolutions
  • RES13 ‐ Increase share cap 02/09/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2011Resolutions
  • RES13 ‐ Increase share cap 28/02/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2011Resolutions
  • RES13 ‐ Increase share cap 18/10/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2011Resolutions
  • RES13 ‐ Increase share cap 02/09/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2011Resolutions
  • RES13 ‐ Increase share cap 18/10/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (17 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (17 pages)
11 August 2011Full accounts made up to 31 December 2010 (15 pages)
11 August 2011Full accounts made up to 31 December 2010 (15 pages)
13 June 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2,959.020
(5 pages)
13 June 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2,959.020
(5 pages)
13 June 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2,959.020
(5 pages)
14 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 2,652.37
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 2,652.37
(4 pages)
11 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 2,656.37
(4 pages)
11 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 2,656.37
(4 pages)
9 December 2010Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 9 December 2010 (1 page)
8 September 2010Appointment of David George Mason as a director (3 pages)
8 September 2010Appointment of David George Mason as a director (3 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (16 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (16 pages)
9 August 2010Full accounts made up to 31 December 2009 (15 pages)
9 August 2010Full accounts made up to 31 December 2009 (15 pages)
7 January 2010Termination of appointment of David Mason as a director (2 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 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,633.553
(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 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,633.553
(4 pages)
7 January 2010Termination of appointment of David Mason as a director (2 pages)
3 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2,618.98
(4 pages)
3 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2,618.98
(4 pages)
7 December 2009Purchase of own shares. (2 pages)
7 December 2009Purchase of own shares. (2 pages)
14 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Derogation of article 5.2 of articles 05/10/2009
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
14 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Derogation of article 5.2 of articles 05/10/2009
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
12 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2,613
(4 pages)
12 November 2009Cancellation of shares. Statement of capital on 12 November 2009
  • GBP 2,612.256471
(4 pages)
12 November 2009Cancellation of shares. Statement of capital on 12 November 2009
  • GBP 2,612.256471
(4 pages)
12 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
12 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
12 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2,613
(4 pages)
22 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (10 pages)
22 October 2009Annual return made up to 26 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 2009Location of register of members (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)
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)
4 August 2009Director's change of particulars / sean park / 01/07/2009 (1 page)
4 August 2009Director's change of particulars / sean park / 01/07/2009 (1 page)
13 July 2009Appointment terminated director mark edworthy (1 page)
13 July 2009Appointment terminated director mark edworthy (1 page)
19 June 2009Director's change of particulars / sean park / 01/06/2009 (1 page)
19 June 2009Director's change of particulars / sean park / 01/06/2009 (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)
21 May 2009Resolutions
  • RES13 ‐ Sub div 26/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
21 May 2009Resolutions
  • RES13 ‐ Sub div 26/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
14 May 2009Director appointed henry lafferty (3 pages)
14 May 2009Director appointed henry lafferty (3 pages)
13 May 2009Director appointed sean maclise park (2 pages)
13 May 2009Director appointed sean maclise park (2 pages)
13 May 2009Director appointed stephen lemon (3 pages)
13 May 2009Director appointed stephen lemon (3 pages)
11 May 2009Gbp nc 1000/5000\26/03/09 (2 pages)
11 May 2009S-div (1 page)
11 May 2009Memorandum and Articles of Association (13 pages)
11 May 2009Memorandum and Articles of Association (13 pages)
11 May 2009Memorandum and Articles of Association (13 pages)
11 May 2009Gbp nc 1000/5000\26/03/09 (2 pages)
11 May 2009Ad 26/03/09\gbp si [email protected]=1782.94\gbp ic 1000/2782.94\ (4 pages)
11 May 2009S-div (1 page)
11 May 2009Ad 26/03/09\gbp si [email protected]=1782.94\gbp ic 1000/2782.94\ (4 pages)
11 May 2009Memorandum and Articles of Association (13 pages)
9 May 2009Registered office changed on 09/05/2009 from 11A castle square, benson wallingford OX10 6SD (1 page)
9 May 2009Registered office changed on 09/05/2009 from 11A castle square, benson wallingford OX10 6SD (1 page)
6 May 2009Director appointed david mason (2 pages)
6 May 2009Director appointed david mason (2 pages)
3 March 2009Secretary appointed mr nicholas laurence marsham (1 page)
3 March 2009Secretary appointed mr nicholas laurence marsham (1 page)
2 March 2009Director appointed mr mark david edworthy (1 page)
2 March 2009Appointment terminated secretary judi verdon (1 page)
2 March 2009Director appointed mr mark david edworthy (1 page)
2 March 2009Appointment terminated secretary judi verdon (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)
27 November 2008Memorandum and Articles of Association (22 pages)
27 November 2008Memorandum and Articles of Association (22 pages)
13 November 2008Company name changed rabbit group LIMITED\certificate issued on 14/11/08 (2 pages)
13 November 2008Company name changed rabbit group LIMITED\certificate issued on 14/11/08 (2 pages)
14 August 2008Return made up to 26/07/08; full list of members (3 pages)
14 August 2008Return made up to 26/07/08; full list of members (3 pages)
26 July 2007Incorporation (8 pages)
26 July 2007Incorporation (8 pages)