London
SW1V 1PX
Director Name | Mr Paul Richard Plewman |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Daniel Lee Abrahams |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Stephen Lemon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ |
Website | www.currencytransfer.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 292930903 |
Telephone region | Mobile |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
198 at £1 | The Currency Transfer Group LTD 99.00% Ordinary |
---|---|
2 at £1 | Mr Stephen Lemon 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
21 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
10 January 2023 | Director's details changed for Mr Stevan Litobac on 10 January 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
25 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
22 September 2022 | Termination of appointment of Stephen Lemon as a director on 14 July 2022 (1 page) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
30 November 2021 | Director's details changed for Mr Stevan Litobac on 1 August 2015 (2 pages) |
5 November 2021 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
19 August 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
13 August 2021 | Director's details changed for Mr Stevan Litobac on 13 August 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr Stevan Litobac on 15 June 2021 (2 pages) |
17 February 2021 | Termination of appointment of Daniel Lee Abrahams as a director on 31 January 2021 (1 page) |
10 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
10 February 2021 | Registered 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 2021 | Change of details for The Currency Transfer Group Ltd as a person with significant control on 10 February 2021 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
22 May 2020 | Registered 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 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 May 2018 | Second filing of Confirmation Statement dated 09/12/2016 (8 pages) |
5 April 2018 | Sub-division of shares on 29 June 2016 (6 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 29 June 2017
|
5 April 2018 | Statement of capital following an allotment of shares on 29 June 2016
|
14 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
13 October 2017 | Appointment of Mr Paul Richard Plewman as a director on 29 September 2017 (2 pages) |
13 October 2017 | Appointment of Mr Paul Richard Plewman as a director on 29 September 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 9 December 2016 with updates
|
1 February 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Director's details changed for Mr Daniel Lee Abrahams on 11 August 2015 (2 pages) |
18 January 2016 | Appointment of Mr Stephen Lemon as a director on 29 June 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Stevan Litobac on 11 August 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Daniel Lee Abrahams on 11 August 2015 (2 pages) |
18 January 2016 | Appointment of Mr Stephen Lemon as a director on 29 June 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Stevan Litobac on 11 August 2015 (2 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
12 October 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
18 August 2015 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
18 August 2015 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page) |
4 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Daniel Lee Abrahams on 8 December 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Stevan Litobac on 8 December 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Daniel Lee Abrahams on 8 December 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Stevan Litobac on 8 December 2014 (2 pages) |
4 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Stevan Litobac on 8 December 2014 (2 pages) |
4 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Daniel Lee Abrahams on 8 December 2014 (2 pages) |
8 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|