Company NameGlobal Currency Partners Ltd
DirectorStevan Litobac
Company StatusActive
Company Number07342140
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stevan Litobac
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Daniel Lee Abrahams
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Minster House, 272-274 Vauxhall Bridge
London
SW1V 1BB

Contact

Websitewww.mycurrencytransfer.com/
Email address[email protected]
Telephone07 15e601235
Telephone regionMobile

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

390 at £1Currency Transfer Group LTD
97.50%
Ordinary
10 at £1Train For Employment LTD
2.50%
Ordinary

Financials

Year2014
Net Worth£177,863
Cash£176,310
Current Liabilities£31,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

17 February 2021Termination of appointment of Daniel Lee Abrahams as a director on 31 January 2021 (1 page)
10 February 2021Registered office address changed from C/O Blick Rothenberg 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 February 2021 (1 page)
17 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
13 August 2020Change of details for The Currency Transfer Group Ltd as a person with significant control on 9 August 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
22 May 2020Registered office address changed from C/O Shelley Stock Hutter St Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg 1st Floor 7-10 Chandos Street London W1G 9DQ on 22 May 2020 (1 page)
23 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
24 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 August 2016Director's details changed for Mr Daniel Lee Abrahams on 11 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Daniel Lee Abrahams on 11 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Stevan Litobac on 11 August 2016 (2 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 August 2016Director's details changed for Mr Stevan Litobac on 11 August 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 400
(5 pages)
18 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 400
(5 pages)
15 September 2015Director's details changed for Mr Stevan Litobac on 11 August 2015 (2 pages)
15 September 2015Director's details changed for Mr Daniel Lee Abrahams on 11 August 2015 (2 pages)
15 September 2015Director's details changed for Mr Stevan Litobac on 11 August 2015 (2 pages)
15 September 2015Director's details changed for Mr Daniel Lee Abrahams on 11 August 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Director's details changed for Mr Stevan Litobac on 10 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Stevan Litobac on 10 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Daniel Lee Abrahams on 10 August 2014 (2 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 400
(4 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 400
(4 pages)
3 September 2014Director's details changed for Mr Daniel Lee Abrahams on 10 August 2014 (2 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Director's details changed for Mr Stevan Litobac on 10 August 2013 (2 pages)
17 December 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
17 December 2013Director's details changed for Mr Daniel Lee Abrahams on 10 August 2013 (2 pages)
17 December 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
17 December 2013Director's details changed for Mr Daniel Lee Abrahams on 10 August 2013 (2 pages)
17 December 2013Director's details changed for Mr Stevan Litobac on 10 August 2013 (2 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 400
(3 pages)
4 September 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 400
(3 pages)
4 September 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 400
(3 pages)
28 August 2013Director's details changed for Mr Daniel Lee Abrahams on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Stevan Litobac on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Daniel Lee Abrahams on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Daniel Lee Abrahams on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Stevan Litobac on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Stevan Litobac on 1 August 2013 (2 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 December 2012Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF on 13 December 2012 (2 pages)
25 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
5 January 2011Registered office address changed from 145-157 st John Street London EC1V 4PY England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 145-157 st John Street London EC1V 4PY England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 145-157 st John Street London EC1V 4PY England on 5 January 2011 (1 page)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)