Company NameThe Association Of Foreign Exchange And Payment Companies
DirectorsCamilla Jane Richardson and Martin John Bennett
Company StatusActive
Company Number07917853
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Camilla Jane Richardson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Compliance And Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Martin John Bennett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jamie Robert Cooke
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(4 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9HT
Director NameMr Jude Bahnan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£54,359
Cash£54,359

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (2 months, 3 weeks ago)
Next Return Due3 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Micro company accounts made up to 31 January 2024 (3 pages)
22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
20 January 2020Cessation of Jude Bahnan as a person with significant control on 3 January 2020 (1 page)
20 January 2020Notification of Martin Bennett as a person with significant control on 3 January 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 January 2020Change of details for Mr Martin John Bennett as a person with significant control on 3 January 2020 (2 pages)
20 January 2020Notification of Camilla Richardson as a person with significant control on 3 January 2020 (2 pages)
16 January 2020Appointment of Mr Martin John Bennett as a director on 3 January 2020 (2 pages)
16 January 2020Termination of appointment of Jude Bahnan as a director on 3 January 2020 (1 page)
14 October 2019Appointment of Mrs Camilla Jane Richardson as a director on 3 October 2019 (2 pages)
8 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 January 2019Notification of Jude Bahnan as a person with significant control on 20 September 2018 (2 pages)
25 January 2019Cessation of Jamie Robert Cookkie as a person with significant control on 20 September 2018 (1 page)
25 January 2019Cessation of Jude Bahnan as a person with significant control on 20 September 2018 (1 page)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
25 January 2019Notification of Jude Bahnan as a person with significant control on 20 September 2018 (2 pages)
9 October 2018Appointment of Mr Jude Bahnan as a director on 20 September 2018 (2 pages)
26 September 2018Termination of appointment of Jamie Robert Cooke as a director on 20 September 2018 (1 page)
7 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 20 November 2017 (2 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
22 December 2016Registered office address changed from One Canada Square London E14 5AA England to One London Wall London EC2Y 5AB on 22 December 2016 (2 pages)
22 December 2016Registered office address changed from One Canada Square London E14 5AA England to One London Wall London EC2Y 5AB on 22 December 2016 (2 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 20 January 2016 no member list (2 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 May 2016Annual return made up to 20 January 2016 no member list (2 pages)
18 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Registered office address changed from 3rd Floor 3rd Floor 51 Moorgate London EC2R 6BH England to One Canada Square London E14 5AA on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 3rd Floor 3rd Floor 51 Moorgate London EC2R 6BH England to One Canada Square London E14 5AA on 13 November 2015 (1 page)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 March 2015Registered office address changed from C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT to 3Rd Floor 3Rd Floor 51 Moorgate London EC2R 6BH on 17 March 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 March 2015Registered office address changed from C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT to 3Rd Floor 3Rd Floor 51 Moorgate London EC2R 6BH on 17 March 2015 (1 page)
18 February 2015Annual return made up to 20 January 2015 no member list (2 pages)
18 February 2015Annual return made up to 20 January 2015 no member list (2 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 April 2014Annual return made up to 20 January 2014 no member list (2 pages)
1 April 2014Annual return made up to 20 January 2014 no member list (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
27 June 2013Annual return made up to 20 January 2013 no member list (2 pages)
27 June 2013Annual return made up to 20 January 2013 no member list (2 pages)
18 June 2013Registered office address changed from C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT on 18 June 2013 (2 pages)
14 June 2013Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 14 June 2013 (2 pages)
14 June 2013Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 14 June 2013 (2 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Appointment of Jamie Robert Cooke as a director (3 pages)
12 July 2012Termination of appointment of Jamie Cooke as a director (2 pages)
12 July 2012Appointment of Jamie Robert Cooke as a director (3 pages)
12 July 2012Termination of appointment of Jamie Cooke as a director (2 pages)
6 July 2012Registered office address changed from 35 Vine Street London EC3N 2PX on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 35 Vine Street London EC3N 2PX on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 35 Vine Street London EC3N 2PX on 6 July 2012 (2 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 January 2012Incorporation (38 pages)
20 January 2012Incorporation (38 pages)