London
W1W 8BE
Director Name | Mr George Justin Rocke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Charles Justin Anthony Crofts Roberts |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4-12 Regent Street St. James London SW1Y 4PE |
Director Name | Mr Charles Justin Anthony Crofts Roberts |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-12 Regent Street St. James London SW1Y 4PE |
Director Name | Mr Nasser Saeed A Sh Al-Hajri |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 22 March 2018(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 4-12 Regent Street St. James London SW1Y 4PE |
Director Name | Mr Richard Henry James Deen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Website | rvbcurrency.com |
---|---|
Email address | [email protected] |
Telephone | 020 31376885 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
450 at £1 | Christopher John Birts 45.00% Ordinary A |
---|---|
400 at £1 | Christopher John Birts 40.00% Ordinary B |
150 at £1 | George Justin Rocke 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £89,381 |
Cash | £12,386 |
Current Liabilities | £1,081,916 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
5 February 2016 | Delivered on: 8 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 October 2015 | Delivered on: 30 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 August 2020 | Registered office address changed from 4-12 Regent Street St. James London SW1Y 4PE England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 28 August 2020 (1 page) |
---|---|
28 August 2020 | Change of details for Mr Christopher John Watkins Birts as a person with significant control on 6 April 2016 (2 pages) |
28 August 2020 | Director's details changed for Christopher John Watkins Birts on 27 August 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
8 August 2019 | Termination of appointment of Nasser Saeed a Sh Al-Hajri as a director on 21 July 2019 (1 page) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
12 February 2019 | Termination of appointment of Charles Justin Anthony Crofts Roberts as a secretary on 27 December 2018 (1 page) |
12 February 2019 | Termination of appointment of Charles Justin Anthony Crofts Roberts as a director on 27 December 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
23 March 2018 | Appointment of Mr Nasser Saeed a Sh Al-Hajri as a director on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Richard Henry James Deen as a director on 22 March 2018 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
26 October 2017 | Satisfaction of charge 075866930002 in full (4 pages) |
26 October 2017 | Satisfaction of charge 075866930001 in full (4 pages) |
26 October 2017 | Satisfaction of charge 075866930001 in full (4 pages) |
26 October 2017 | Satisfaction of charge 075866930002 in full (4 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 May 2016 | Registered office address changed from 10 Margaret Street London W1W 8RL England to 4-12 Regent Street St. James London SW1Y 4PE on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 10 Margaret Street London W1W 8RL England to 4-12 Regent Street St. James London SW1Y 4PE on 17 May 2016 (1 page) |
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Purchase of own shares. (3 pages) |
25 April 2016 | Termination of appointment of George Justin Rocke as a director on 1 April 2016 (1 page) |
25 April 2016 | Termination of appointment of George Justin Rocke as a director on 1 April 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Director's details changed for Christopher John Birts on 17 November 2015 (2 pages) |
12 April 2016 | Director's details changed for Christopher John Birts on 17 November 2015 (2 pages) |
11 April 2016 | Director's details changed for Mr George Justin Rocke on 17 November 2015 (2 pages) |
11 April 2016 | Secretary's details changed for Charles Justin Anthony Crofts Roberts on 17 November 2015 (1 page) |
11 April 2016 | Director's details changed for Mr Charles Justin Anthony Crofts Roberts on 17 November 2015 (2 pages) |
11 April 2016 | Director's details changed for Mr George Justin Rocke on 17 November 2015 (2 pages) |
11 April 2016 | Secretary's details changed for Charles Justin Anthony Crofts Roberts on 17 November 2015 (1 page) |
11 April 2016 | Director's details changed for Mr Charles Justin Anthony Crofts Roberts on 17 April 2014 (2 pages) |
11 April 2016 | Director's details changed for Mr Charles Justin Anthony Crofts Roberts on 17 April 2014 (2 pages) |
11 April 2016 | Director's details changed for Mr Charles Justin Anthony Crofts Roberts on 17 November 2015 (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 February 2016 | Registration of charge 075866930002, created on 5 February 2016 (4 pages) |
8 February 2016 | Registration of charge 075866930002, created on 5 February 2016 (4 pages) |
17 November 2015 | Registered office address changed from 18 Savile Row London W1S 3PW to 10 Margaret Street London W1W 8RL on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 18 Savile Row London W1S 3PW to 10 Margaret Street London W1W 8RL on 17 November 2015 (1 page) |
30 October 2015 | Registration of charge 075866930001, created on 29 October 2015 (5 pages) |
30 October 2015 | Registration of charge 075866930001, created on 29 October 2015 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
19 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
18 February 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 18 Savile Row London W1S 3PW on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 18 Savile Row London W1S 3PW on 18 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
17 April 2014 | Appointment of Charles Justin Anthony Crofts Roberts as a director (2 pages) |
17 April 2014 | Appointment of Charles Justin Anthony Crofts Roberts as a director (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
2 April 2014 | Director's details changed for George Justin Rocke on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for George Justin Rocke on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Christopher John Birts on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Christopher John Birts on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Christopher John Birts on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for George Justin Rocke on 2 April 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Charles Justin Anthony Crofts Roberts on 2 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Charles Justin Anthony Crofts Roberts on 2 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Charles Justin Anthony Crofts Roberts on 2 April 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 November 2012 | Registered office address changed from 17 Albemarle Street London W1S 4HP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 17 Albemarle Street London W1S 4HP United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 17 Albemarle Street London W1S 4HP United Kingdom on 9 November 2012 (1 page) |
30 August 2012 | Change of share class name or designation (2 pages) |
30 August 2012 | Change of share class name or designation (2 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (4 pages) |
17 August 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Incorporation (45 pages) |
31 March 2011 | Incorporation (45 pages) |