Company NameEURO Exchange Securities UK Limited
Company StatusActive
Company Number06409565
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Luis Alberto Gasparini
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed06 December 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 4 months
RoleMoney Exchange
Country of ResidenceUnited Kingdom
Correspondence Address107 Great Portland Street
London
W1W 6QG
Director NameMr Giancarlo Gasparini
Date of BirthMay 1994 (Born 30 years ago)
NationalityItalian
StatusCurrent
Appointed06 March 2019(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address107 Great Portland Street
London
W1W 6QG
Director NameLuis Alberto Gasparini Jr.
Date of BirthMarch 1990 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed11 January 2021(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Great Portland Street
London
W1W 6QG
Director NameMr Gavin John Gleave
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(7 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRh10
Director NameLuis Alberto Gasparini (Junior)
Date of BirthMarch 1990 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed11 September 2008(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2010)
RoleJunior Analyst
Country of ResidenceUnited States
Correspondence Address550 Melaluca Drive
Miami
33137
United States
Director NameMr Scott Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed25 April 2013(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 26 July 2013)
RoleAccountant
Country of ResidenceCanada
Correspondence AddressFirst Floor Vintage Yard
59/63 Bermondsey Street
London
SE1 3XF
Director NameMiss Estefania Gasparini
Date of BirthMarch 1993 (Born 31 years ago)
NationalityItalian,American
StatusResigned
Appointed21 August 2018(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Great Portland Street
London
W1W 6QG
Director NameMcLaren Coform Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD
Secretary NameMcLarens Co Sec Ltd (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY

Contact

Websiteeuroexchangesecurities.co.uk
Email address[email protected]
Telephone020 76363430
Telephone regionLondon

Location

Registered Address107 Great Portland Street
London
W1W 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

950k at £1Luis Gasparini
95.00%
Ordinary
50k at £1Ana Cristina Ruiz Royo
5.00%
Ordinary

Financials

Year2014
Net Worth£1,396,136
Cash£4,951
Current Liabilities£105,012

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

15 July 2009Delivered on: 17 July 2009
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal chargewith full title guarantee the deposited sum to the landlord see image for full details.
Outstanding

Filing History

28 January 2021Appointment of Luis Alberto Gasparini Jr. as a director on 11 January 2021 (2 pages)
27 November 2020Current accounting period extended from 28 October 2020 to 31 December 2020 (1 page)
18 November 2020Full accounts made up to 31 October 2019 (30 pages)
28 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 December 2019Amended full accounts made up to 31 October 2018 (20 pages)
13 December 2019Register(s) moved to registered inspection location C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
13 December 2019Register inspection address has been changed to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
11 December 2019Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 107 Great Portland Street London W1W 6QG on 11 December 2019 (1 page)
2 September 2019Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page)
29 August 2019Change of details for Mr Luis Alberto Gasparini as a person with significant control on 6 April 2016 (2 pages)
28 August 2019Director's details changed for Miss Estefania Gasparini on 22 August 2019 (2 pages)
28 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
28 August 2019Director's details changed for Luis Alberto Gasparini on 6 April 2016 (2 pages)
28 August 2019Director's details changed for Mr Giancarlo Gasparini on 22 August 2019 (2 pages)
16 August 2019Total exemption full accounts made up to 31 October 2018 (16 pages)
13 March 2019Appointment of Mr Giancarlo Gasparini as a director on 6 March 2019 (2 pages)
18 October 2018Second filing for the appointment of Estefania Gasparini as a director (6 pages)
31 August 2018Appointment of Miss Estefania Gasparini as a director on 21 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2018.
(3 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
29 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
28 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000,000
(3 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000,000
(3 pages)
30 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
30 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
1 April 2015Termination of appointment of Mclarens Co Sec Ltd as a secretary on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Mclarens Co Sec Ltd as a secretary on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Mclarens Co Sec Ltd as a secretary on 1 April 2015 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,000
(3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 February 2014Registered office address changed from First Floor Vintage Yard 59/63 Bermondsey Street London SE1 3XF United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from First Floor Vintage Yard 59/63 Bermondsey Street London SE1 3XF United Kingdom on 13 February 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000,000
(3 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000,000
(3 pages)
31 July 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
31 July 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
26 July 2013Termination of appointment of Scott Wilson as a director (1 page)
26 July 2013Termination of appointment of Scott Wilson as a director (1 page)
26 April 2013Appointment of Mr Scott Wilson as a director (2 pages)
26 April 2013Appointment of Mr Scott Wilson as a director (2 pages)
26 April 2013Registered office address changed from C/O Mclarens Penhurst 352 - 356 Battersea Park Road London SW11 3BY on 26 April 2013 (1 page)
26 April 2013Registered office address changed from C/O Mclarens Penhurst 352 - 356 Battersea Park Road London SW11 3BY on 26 April 2013 (1 page)
12 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 November 2010Termination of appointment of Luis Gasparini (Junior) as a director (1 page)
18 November 2010Termination of appointment of Luis Gasparini (Junior) as a director (1 page)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
26 October 2010Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
26 October 2010Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page)
1 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 October 2009Director's details changed for Luis Alberto Gasparini (Junior) on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Luis Alberto Gasparini on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Luis Alberto Gasparini on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Luis Alberto Gasparini (Junior) on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Luis Alberto Gasparini (Junior) on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Luis Alberto Gasparini on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 June 2009Registered office changed on 05/06/2009 from 3 old garden house, the lanterns bridge lane london SW11 3AD (1 page)
5 June 2009Registered office changed on 05/06/2009 from 3 old garden house, the lanterns bridge lane london SW11 3AD (1 page)
4 February 2009Return made up to 25/10/08; full list of members (3 pages)
4 February 2009Return made up to 25/10/08; full list of members (3 pages)
11 September 2008Director appointed luis alberto gasparini (junior) (1 page)
11 September 2008Appointment terminated director gavin gleave (1 page)
11 September 2008Appointment terminated director gavin gleave (1 page)
11 September 2008Director appointed luis alberto gasparini (junior) (1 page)
9 July 2008Director appointed gavin john gleave (1 page)
9 July 2008Director appointed gavin john gleave
  • ANNOTATION Other The address of Gavin Gleave former director of euro exchange securities uk LIMITED, was partially-suppressed on 9 January 2020 under section 1088 of the Companies Act 2006.
(1 page)
19 June 2008Gbp nc 100000/2000000\16/06/08 (2 pages)
19 June 2008Gbp nc 100000/2000000\16/06/08 (2 pages)
14 March 2008Appointment terminated director mclaren coform LIMITED (1 page)
14 March 2008Director appointed luis alberto gasparini (1 page)
14 March 2008Appointment terminated director mclaren coform LIMITED (1 page)
14 March 2008Director appointed luis alberto gasparini (1 page)
25 October 2007Incorporation (16 pages)
25 October 2007Incorporation (16 pages)