About

Registered Number: 05082565
Date of Incorporation: 24/03/2004 (21 years ago)
Company Status: Active
Registered Address: Spaces, Building 1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BG,

 

Established in 2004, Foreign Currency Direct Plc has its registered office in Gerrards Cross in Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The company has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHAM, Thomas Richard 01 October 2009 - 1
BIANCO, Edward James 01 July 2008 20 February 2013 1
HAYNES, Robin George 25 April 2005 31 August 2008 1
HOLIAN, Thomas Edward 28 February 2007 25 May 2018 1
HUGHES, Stephen Anthony 01 February 2009 30 November 2012 1
MCEWEN, Robin Warwick 15 April 2004 17 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BIANCO, Edward James 01 March 2007 20 February 2013 1
BINGLE, Timothy Mark 03 August 2013 25 May 2018 1
LAU, Kenneth Hon-Whai 09 April 2013 02 August 2013 1
SHERMAN, Phillipa Jane 25 May 2018 09 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
TM02 - Termination of appointment of secretary 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 04 May 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 22 April 2020
MR04 - N/A 24 January 2020
AD01 - Change of registered office address 05 December 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
TM02 - Termination of appointment of secretary 03 July 2018
AP03 - Appointment of secretary 03 July 2018
SH01 - Return of Allotment of shares 02 July 2018
PSC07 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
PSC02 - N/A 22 June 2018
AP01 - Appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
RESOLUTIONS - N/A 10 April 2018
RESOLUTIONS - N/A 10 April 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 May 2017
RESOLUTIONS - N/A 17 February 2017
AP01 - Appointment of director 01 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 19 February 2016
RESOLUTIONS - N/A 26 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 22 April 2014
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
MISC - Miscellaneous document 09 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 23 April 2013
AP03 - Appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
TM01 - Termination of appointment of director 03 December 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 08 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 01 April 2008
AUD - Auditor's letter of resignation 31 March 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 02 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 26 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
363s - Annual Return 06 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
123 - Notice of increase in nominal capital 17 January 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 16 November 2004
225 - Change of Accounting Reference Date 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
CERTNM - Change of name certificate 21 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 07 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.