Company NameThe Currency Cloud Services Limited
Company StatusActive
Company Number07568597
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Previous NameThe Currency Cloud Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Alan Laven
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 2012(9 months, 3 weeks 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(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCorporate Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMs Sharon Julie Dean
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(12 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Nigel George Swinburn Verdon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 164
Bishopsgate
London
EC2M 4LX
Director NameMr David George Mason
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Nutfields
Ightham
Kent
TN15 9EA
Director NameMrs Fiona Tee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 2021)
RoleAccountant/Company 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(10 years, 9 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 NamePrini Pithouse
StatusResigned
Appointed20 December 2021(10 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 January 2022)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2020(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 December 2021)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 7 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£77,176
Gross Profit£76,735
Net Worth-£1,663,549
Current Liabilities£1,834,072

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 leasehold property known as first floor, stewardship building, 12 steward street,. London E1 6FQ registered at hm land registry under title number AGL376342.
Outstanding
30 December 2017Delivered on: 8 January 2018
Persons entitled: Kreos Capital V (UK) Limited

Classification: A registered charge
Particulars: The leasehold property known as first floor, stewardship building, 12 steward street, london, E1 6FQ registered at hm land registry under title number AGL376342 (for further details please see schedules 1-3).
Outstanding
18 February 2016Delivered on: 29 February 2016
Persons entitled: Kreos Capital V (UK) Limited

Classification: A registered charge
Particulars: The leasehold property known as "first floor, 158/164 bishopsgate, london EC2" and forming part of the property known as "158/164 bishopsgate, london EC2", the latter being registered at the land registry under title number NGL775573.
Outstanding
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

25 January 2021Registration of charge 075685970004, created on 19 January 2021 (29 pages)
12 January 2021Full accounts made up to 31 December 2019 (24 pages)
15 December 2020Second filing for the appointment of Mr Michael Alan Laven as a director (3 pages)
10 December 2020Change of details for The Currency Cloud Group Limited as a person with significant control on 26 July 2017 (2 pages)
10 December 2020Change of details for a person with significant control (2 pages)
9 December 2020Director's details changed for Mrs Fiona Tee on 9 December 2020 (2 pages)
9 December 2020Appointment of Ohs Secretaries Limited as a secretary on 3 December 2020 (2 pages)
9 December 2020Registered office address changed from Stewardship Building 1st Floor, 12 Steward Street London E1 6FQ England to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2020 (1 page)
15 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (24 pages)
17 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
26 October 2018Full accounts made up to 31 December 2017 (23 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
8 January 2018Registration of charge 075685970003, created on 30 December 2017 (31 pages)
8 January 2018Registration of charge 075685970003, created on 30 December 2017 (31 pages)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 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 16 December 2016 (1 page)
16 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 16 December 2016 (1 page)
30 November 2016Termination of appointment of David George Mason as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of David George Mason as a director on 30 November 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (23 pages)
5 October 2016Full accounts made up to 31 December 2015 (23 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)
15 April 2016Appointment of Mrs Fiona Tee as a director on 14 April 2016 (2 pages)
15 April 2016Appointment of Mrs Fiona Tee as a director on 14 April 2016 (2 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
29 February 2016Registration of charge 075685970002, created on 18 February 2016 (27 pages)
29 February 2016Registration of charge 075685970002, created on 18 February 2016 (27 pages)
17 February 2016Satisfaction of charge 075685970001 in full (1 page)
17 February 2016Satisfaction of charge 075685970001 in full (1 page)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
15 January 2015Termination of appointment of Nigel George Swinburn Verdon as a director on 14 January 2015 (1 page)
15 January 2015Termination of appointment of Nigel George Swinburn Verdon as a director on 14 January 2015 (1 page)
5 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 April 2014Registration of charge 075685970001 (26 pages)
9 April 2014Registration of charge 075685970001 (26 pages)
31 March 2014Director's details changed for Mr Michael Laven on 1 January 2013 (2 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Director's details changed for Mr Nigel George Swinburn Verdon on 1 September 2013 (2 pages)
31 March 2014Director's details changed for Mr Michael Laven on 1 January 2013 (2 pages)
31 March 2014Director's details changed for Mr Michael Laven on 1 January 2013 (2 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(5 pages)
31 March 2014Director's details changed for Mr Nigel George Swinburn Verdon on 1 September 2013 (2 pages)
31 March 2014Director's details changed for Mr Nigel George Swinburn Verdon on 1 September 2013 (2 pages)
15 August 2013Registered office address changed from 6-8 Fenchurch Buildings London EC3M 5HT United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 6-8 Fenchurch Buildings London EC3M 5HT United Kingdom on 15 August 2013 (1 page)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
24 April 2013Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013 (2 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
22 January 2013Company name changed the currency cloud LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
(3 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Company name changed the currency cloud LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
(3 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
25 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
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 2012Director's details changed for Mr Nigel George Swinburn Verdon on 1 June 2012 (2 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
12 January 2012Appointment of Michael Laven as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2020
(3 pages)
12 January 2012Appointment of Michael Laven as a director (3 pages)
17 March 2011Incorporation (46 pages)
17 March 2011Incorporation (46 pages)