About

Registered Number: 05082565
Date of Incorporation: 24/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Spaces, Building 1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BG,

 

Having been setup in 2004, Foreign Currency Direct Plc has its registered office in Gerrards Cross, it has a status of "Active". The business has 10 directors listed as Higham, Thomas Richard, Bianco, Edward James, Bingle, Timothy Mark, Lau, Kenneth Hon-whai, Sherman, Phillipa Jane, Bianco, Edward James, Haynes, Robin George, Holian, Thomas Edward, Hughes, Stephen Anthony, Mcewen, Robin Warwick at Companies House.

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.