Company NameFirst Mobile Money Ltd
DirectorOleksandra Vinetska
Company StatusActive
Company Number07243523
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Previous NamesCrossxchange Limited and Inpasy Limited

Business Activity

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

Directors

Director NameMrs Oleksandra Vinetska
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Martins Way
Peterborough
Orton Waterville
Cambridgeshire
PE2 5DY
Director NameMr Sergey Yurlov
Date of BirthMay 1973 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMs Natalia Yurlova
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNatalia Yurlova
Date of BirthDecember 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed12 November 2010(6 months, 1 week after company formation)
Appointment Duration2 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Sergey Yurlov
Date of BirthMay 1973 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed14 January 2011(8 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameOksana Bogasa
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityLatvian
StatusResigned
Appointed22 November 2011(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Sergey Yurlov
Date of BirthMay 1973 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed09 January 2012(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameDurdyyev Myrat
Date of BirthAugust 1980 (Born 43 years ago)
NationalityTurkmen
StatusResigned
Appointed22 October 2012(2 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMrs Oleksandra Vinetska
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIsraeli
StatusResigned
Appointed06 April 2013(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 July 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit G1 49 Station Road
Harold Wood
Romford
RM3 0BS
Director NameMr Andris Kastanausks
Date of BirthMay 1976 (Born 48 years ago)
NationalityLatvian
StatusResigned
Appointed18 July 2013(3 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 01 August 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite 11 116-128 North End Road
London
W14 9PP
Director NameMr Maciej Lukasz Kugiel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed01 February 2014(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 January 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit G1 49 Station Road
Harold Wood
Romford
RM3 0BS
Director NameMr Ranjit Kumar
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed26 July 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN

Contact

Websitef-mm.com
Telephone020 33020212
Telephone regionLondon

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £1First Mobile Wallet Fz Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,230
Current Liabilities£13,230

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

16 October 2023Director's details changed for Mrs Oleksandra Vinetska on 16 October 2023 (2 pages)
7 August 2023Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to International House 64 Nile Street London N1 7SR on 7 August 2023 (1 page)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
7 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
22 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
27 July 2022Appointment of Mrs Oleksandra Vinetska as a director on 26 July 2022 (2 pages)
26 July 2022Termination of appointment of Oleksandra Vinetska as a director on 26 July 2022 (1 page)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
10 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
26 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
1 December 2020Termination of appointment of Ranjit Kumar as a director on 30 November 2020 (1 page)
30 July 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 November 2019Change of details for Mr Tengku Omar Bin Tengku Bot as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
30 October 2019Notification of Tengku Omar Bin Tengku Bot as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Cessation of Lala World Pte.Ltd. as a person with significant control on 30 October 2019 (1 page)
5 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
26 July 2018Appointment of Mr Ranjit Kumar as a director on 26 July 2018 (2 pages)
17 June 2018Notification of Lala World Pte.Ltd. as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Cessation of Myrat Durdyyev as a person with significant control on 29 May 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
23 April 2018Registered office address changed from Arundel Business Centre Unit G1 49 Station Road Harold Wood Essex RM3 0BS England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 23 April 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 February 2016Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Arundel Business Centre Unit G1 49 Station Road Harold Wood Essex RM3 0BS on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Arundel Business Centre Unit G1 49 Station Road Harold Wood Essex RM3 0BS on 9 February 2016 (1 page)
9 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Register inspection address has been changed to 49 Station Road Harold Wood Romford RM3 0BS (1 page)
9 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Register inspection address has been changed to 49 Station Road Harold Wood Romford RM3 0BS (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 February 2015Termination of appointment of Maciej Lukasz Kugiel as a director on 1 January 2015 (1 page)
12 February 2015Termination of appointment of Maciej Lukasz Kugiel as a director on 1 January 2015 (1 page)
12 February 2015Termination of appointment of Maciej Lukasz Kugiel as a director on 1 January 2015 (1 page)
29 August 2014Director's details changed for Mr Maciej Lukasz Kugiel on 26 August 2014 (2 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Director's details changed for Mrs Oleksandra Vinetska on 26 August 2014 (2 pages)
29 August 2014Director's details changed for Mrs Oleksandra Vinetska on 26 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Maciej Lukasz Kugiel on 26 August 2014 (2 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
30 June 2014Amended full accounts made up to 30 June 2013 (12 pages)
30 June 2014Amended accounts made up to 30 June 2012 (12 pages)
30 June 2014Amended accounts made up to 30 June 2012 (12 pages)
30 June 2014Amended full accounts made up to 30 June 2013 (12 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Registered office address changed from Suite 11 116-128 North End Road London W14 9PP England on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from Suite 11 116-128 North End Road London W14 9PP England on 12 March 2014 (2 pages)
12 March 2014Appointment of Mr Maciej Lukasz Kugiel as a director (3 pages)
12 March 2014Appointment of Mr Maciej Lukasz Kugiel as a director (3 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
12 August 2013Termination of appointment of Andris Kastanausks as a director (1 page)
12 August 2013Termination of appointment of Andris Kastanausks as a director (1 page)
18 July 2013Appointment of Mr Andris Kastanausks as a director (2 pages)
18 July 2013Appointment of Mr Andris Kastanausks as a director (2 pages)
2 July 2013Termination of appointment of Andris Kastanausks as a director (1 page)
2 July 2013Termination of appointment of Andris Kastanausks as a director (1 page)
6 April 2013Appointment of Ms Oleksandra Vinetska as a director (2 pages)
6 April 2013Appointment of Ms Oleksandra Vinetska as a director (2 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2013Form 123 (2 pages)
16 January 2013Form 123 (2 pages)
19 November 2012Termination of appointment of Sergey Yurlov as a director (1 page)
19 November 2012Termination of appointment of Sergey Yurlov as a director (1 page)
19 November 2012Appointment of Andris Kastanausks as a director (2 pages)
19 November 2012Termination of appointment of Durdyyev Myrat as a director (1 page)
19 November 2012Appointment of Andris Kastanausks as a director (2 pages)
19 November 2012Termination of appointment of Durdyyev Myrat as a director (1 page)
23 October 2012Company name changed inpasy LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Appointment of Durdyyev Myrat as a director (2 pages)
23 October 2012Company name changed inpasy LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Appointment of Durdyyev Myrat as a director (2 pages)
2 October 2012Director's details changed for Mr Sergey Yurlov on 11 September 2012 (3 pages)
2 October 2012Director's details changed for Mr Sergey Yurlov on 11 September 2012 (3 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
6 August 2012Termination of appointment of Oksana Bogasa as a director (1 page)
6 August 2012Termination of appointment of Oksana Bogasa as a director (1 page)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
3 February 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
3 February 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 January 2012Appointment of Mr Sergey Yurlov as a director (2 pages)
9 January 2012Appointment of Mr Sergey Yurlov as a director (2 pages)
22 November 2011Appointment of Oksana Bogasa as a director (2 pages)
22 November 2011Termination of appointment of Sergey Yurlov as a director (1 page)
22 November 2011Appointment of Oksana Bogasa as a director (2 pages)
22 November 2011Termination of appointment of Sergey Yurlov as a director (1 page)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
14 January 2011Appointment of Mr Sergey Yurlov as a director (2 pages)
14 January 2011Appointment of Mr Sergey Yurlov as a director (2 pages)
14 January 2011Termination of appointment of Natalia Yurlova as a director (1 page)
14 January 2011Termination of appointment of Natalia Yurlova as a director (1 page)
17 December 2010Company name changed crossxchange LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2010Company name changed crossxchange LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Natalia Yurlova on 9 December 2010 (3 pages)
9 December 2010Director's details changed for Natalia Yurlova on 9 December 2010 (3 pages)
9 December 2010Director's details changed for Natalia Yurlova on 9 December 2010 (3 pages)
1 December 2010Registered office address changed from Suite 11 116-128 North End Road West Kensington London W14 9PP England on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Suite 11 116-128 North End Road West Kensington London W14 9PP England on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Suite 11 116-128 North End Road West Kensington London W14 9PP England on 1 December 2010 (1 page)
30 November 2010Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 30 November 2010 (1 page)
12 November 2010Appointment of Natalia Yurlova as a director (2 pages)
12 November 2010Appointment of Natalia Yurlova as a director (2 pages)
12 November 2010Termination of appointment of Sergey Yurlov as a director (1 page)
12 November 2010Termination of appointment of Sergey Yurlov as a director (1 page)
8 June 2010Termination of appointment of Natalia Yurlova as a secretary (1 page)
8 June 2010Termination of appointment of Natalia Yurlova as a secretary (1 page)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)