Company NameRVB Currency UK Limited
DirectorChristopher John Watkins Birts
Company StatusActive
Company Number07586693
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Watkins Birts
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr George Justin Rocke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameCharles Justin Anthony Crofts Roberts
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address4-12 Regent Street St. James
London
SW1Y 4PE
Director NameMr Charles Justin Anthony Crofts Roberts
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 27 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-12 Regent Street St. James
London
SW1Y 4PE
Director NameMr Nasser Saeed A Sh Al-Hajri
Date of BirthMarch 1993 (Born 31 years ago)
NationalityQatari
StatusResigned
Appointed22 March 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address4-12 Regent Street St. James
London
SW1Y 4PE
Director NameMr Richard Henry James Deen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitervbcurrency.com
Email address[email protected]
Telephone020 31376885
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

450 at £1Christopher John Birts
45.00%
Ordinary A
400 at £1Christopher John Birts
40.00%
Ordinary B
150 at £1George Justin Rocke
15.00%
Ordinary C

Financials

Year2014
Net Worth£89,381
Cash£12,386
Current Liabilities£1,081,916

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

5 February 2016Delivered on: 8 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 October 2015Delivered on: 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 August 2020Registered 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 2020Change of details for Mr Christopher John Watkins Birts as a person with significant control on 6 April 2016 (2 pages)
28 August 2020Director's details changed for Christopher John Watkins Birts on 27 August 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
8 August 2019Termination of appointment of Nasser Saeed a Sh Al-Hajri as a director on 21 July 2019 (1 page)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
12 February 2019Termination of appointment of Charles Justin Anthony Crofts Roberts as a secretary on 27 December 2018 (1 page)
12 February 2019Termination of appointment of Charles Justin Anthony Crofts Roberts as a director on 27 December 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
23 March 2018Appointment of Mr Nasser Saeed a Sh Al-Hajri as a director on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Richard Henry James Deen as a director on 22 March 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
26 October 2017Satisfaction of charge 075866930002 in full (4 pages)
26 October 2017Satisfaction of charge 075866930001 in full (4 pages)
26 October 2017Satisfaction of charge 075866930001 in full (4 pages)
26 October 2017Satisfaction of charge 075866930002 in full (4 pages)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 May 2016Registered 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 2016Registered 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 2016Purchase of own shares. (3 pages)
16 May 2016Purchase of own shares. (3 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Purchase of own shares. (3 pages)
25 April 2016Termination of appointment of George Justin Rocke as a director on 1 April 2016 (1 page)
25 April 2016Termination of appointment of George Justin Rocke as a director on 1 April 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 925
(6 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 925
(6 pages)
12 April 2016Director's details changed for Christopher John Birts on 17 November 2015 (2 pages)
12 April 2016Director's details changed for Christopher John Birts on 17 November 2015 (2 pages)
11 April 2016Director's details changed for Mr George Justin Rocke on 17 November 2015 (2 pages)
11 April 2016Secretary's details changed for Charles Justin Anthony Crofts Roberts on 17 November 2015 (1 page)
11 April 2016Director's details changed for Mr Charles Justin Anthony Crofts Roberts on 17 November 2015 (2 pages)
11 April 2016Director's details changed for Mr George Justin Rocke on 17 November 2015 (2 pages)
11 April 2016Secretary's details changed for Charles Justin Anthony Crofts Roberts on 17 November 2015 (1 page)
11 April 2016Director's details changed for Mr Charles Justin Anthony Crofts Roberts on 17 April 2014 (2 pages)
11 April 2016Director's details changed for Mr Charles Justin Anthony Crofts Roberts on 17 April 2014 (2 pages)
11 April 2016Director's details changed for Mr Charles Justin Anthony Crofts Roberts on 17 November 2015 (2 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 February 2016Registration of charge 075866930002, created on 5 February 2016 (4 pages)
8 February 2016Registration of charge 075866930002, created on 5 February 2016 (4 pages)
17 November 2015Registered 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 2015Registered 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 2015Registration of charge 075866930001, created on 29 October 2015 (5 pages)
30 October 2015Registration of charge 075866930001, created on 29 October 2015 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(8 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(8 pages)
19 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
19 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
18 February 2015Registered 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 2015Registered 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 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
17 April 2014Appointment of Charles Justin Anthony Crofts Roberts as a director (2 pages)
17 April 2014Appointment of Charles Justin Anthony Crofts Roberts as a director (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(7 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(7 pages)
2 April 2014Director's details changed for George Justin Rocke on 2 April 2014 (2 pages)
2 April 2014Director's details changed for George Justin Rocke on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Christopher John Birts on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Christopher John Birts on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Christopher John Birts on 2 April 2014 (2 pages)
2 April 2014Director's details changed for George Justin Rocke on 2 April 2014 (2 pages)
2 April 2014Secretary's details changed for Charles Justin Anthony Crofts Roberts on 2 April 2014 (1 page)
2 April 2014Secretary's details changed for Charles Justin Anthony Crofts Roberts on 2 April 2014 (1 page)
2 April 2014Secretary's details changed for Charles Justin Anthony Crofts Roberts on 2 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 November 2012Registered office address changed from 17 Albemarle Street London W1S 4HP United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 17 Albemarle Street London W1S 4HP United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 17 Albemarle Street London W1S 4HP United Kingdom on 9 November 2012 (1 page)
30 August 2012Change of share class name or designation (2 pages)
30 August 2012Change of share class name or designation (2 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
17 August 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (4 pages)
17 August 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2011Incorporation (45 pages)
31 March 2011Incorporation (45 pages)