Company NameCurrencytransfer Ltd
DirectorsStevan Litobac and Paul Richard Plewman
Company StatusActive
Company Number08806732
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 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
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Paul Richard Plewman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Daniel Lee Abrahams
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Stephen Lemon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shelley Stock Hutter Llp 7-10 Chandos Street
London
W1G 9DQ

Contact

Websitewww.currencytransfer.com/
Email address[email protected]
Telephone07 292930903
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

198 at £1The Currency Transfer Group LTD
99.00%
Ordinary
2 at £1Mr Stephen Lemon
1.00%
Ordinary

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

21 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
10 January 2023Director's details changed for Mr Stevan Litobac on 10 January 2023 (2 pages)
10 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
25 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
22 September 2022Termination of appointment of Stephen Lemon as a director on 14 July 2022 (1 page)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
30 November 2021Director's details changed for Mr Stevan Litobac on 1 August 2015 (2 pages)
5 November 2021Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
19 August 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
13 August 2021Director's details changed for Mr Stevan Litobac on 13 August 2021 (2 pages)
24 June 2021Director's details changed for Mr Stevan Litobac on 15 June 2021 (2 pages)
17 February 2021Termination of appointment of Daniel Lee Abrahams as a director on 31 January 2021 (1 page)
10 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
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)
10 February 2021Change of details for The Currency Transfer Group Ltd as a person with significant control on 10 February 2021 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
22 May 2020Registered office address changed from C/O Shelley Stock Hutter 7 - 10 Chandos Street 1st Floor London W1G 9DQ to C/O Blick Rothenberg 1st Floor 7-10 Chandos Street London W1G 9DQ on 22 May 2020 (1 page)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
18 December 2018Confirmation statement made on 9 December 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 May 2018Second filing of Confirmation Statement dated 09/12/2016 (8 pages)
5 April 2018Sub-division of shares on 29 June 2016 (6 pages)
5 April 2018Statement of capital following an allotment of shares on 29 June 2017
  • GBP 202.040
(4 pages)
5 April 2018Statement of capital following an allotment of shares on 29 June 2016
  • GBP 201.015
(4 pages)
14 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
13 October 2017Appointment of Mr Paul Richard Plewman as a director on 29 September 2017 (2 pages)
13 October 2017Appointment of Mr Paul Richard Plewman as a director on 29 September 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 February 2017Confirmation statement made on 9 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 14/05/2018.
(7 pages)
1 February 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(5 pages)
19 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(5 pages)
18 January 2016Director's details changed for Mr Daniel Lee Abrahams on 11 August 2015 (2 pages)
18 January 2016Appointment of Mr Stephen Lemon as a director on 29 June 2015 (2 pages)
18 January 2016Director's details changed for Mr Stevan Litobac on 11 August 2015 (2 pages)
18 January 2016Director's details changed for Mr Daniel Lee Abrahams on 11 August 2015 (2 pages)
18 January 2016Appointment of Mr Stephen Lemon as a director on 29 June 2015 (2 pages)
18 January 2016Director's details changed for Mr Stevan Litobac on 11 August 2015 (2 pages)
19 October 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 200
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 200
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
12 October 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
18 August 2015Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
18 August 2015Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
4 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Director's details changed for Mr Daniel Lee Abrahams on 8 December 2014 (2 pages)
4 March 2015Director's details changed for Mr Stevan Litobac on 8 December 2014 (2 pages)
4 March 2015Director's details changed for Mr Daniel Lee Abrahams on 8 December 2014 (2 pages)
4 March 2015Director's details changed for Mr Stevan Litobac on 8 December 2014 (2 pages)
4 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Director's details changed for Mr Stevan Litobac on 8 December 2014 (2 pages)
4 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Director's details changed for Mr Daniel Lee Abrahams on 8 December 2014 (2 pages)
8 August 2014Registered office address changed from 5 Langley Street London WC2H 9JA England to C/O Shelley Stock Hutter 7 - 10 Chandos Street 1St Floor London W1G 9DQ on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 5 Langley Street London WC2H 9JA England to C/O Shelley Stock Hutter 7 - 10 Chandos Street 1St Floor London W1G 9DQ on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 5 Langley Street London WC2H 9JA England to C/O Shelley Stock Hutter 7 - 10 Chandos Street 1St Floor London W1G 9DQ on 8 August 2014 (1 page)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)