About

Registered Number: 05452483
Date of Incorporation: 13/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor 20 Wood Street, London, EC2V 7AF,

 

Foreign Currency Exchange Ltd was registered on 13 May 2005 and are based in London. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDMAN, Timothy James 03 February 2020 - 1
WRAY, Daniel 01 August 2013 - 1
CUMMINS, Christopher Thomas 02 November 2017 21 November 2017 1
DALBY, Christopher 13 May 2005 15 June 2005 1
SMERDON, James 01 August 2013 23 November 2017 1
STEENKAMP, Trevor Neil 01 August 2013 18 October 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 June 2020
CS01 - N/A 26 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
PSC05 - N/A 22 May 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 09 October 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 09 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 21 September 2017
AAMD - Amended Accounts 21 September 2017
CS01 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
PSC05 - N/A 18 July 2017
PSC05 - N/A 18 July 2017
PSC02 - N/A 17 July 2017
PSC02 - N/A 14 July 2017
MA - Memorandum and Articles 10 May 2017
RESOLUTIONS - N/A 14 March 2017
MR01 - N/A 10 March 2017
AA - Annual Accounts 03 March 2017
AD01 - Change of registered office address 03 February 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
AA01 - Change of accounting reference date 29 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 21 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2014
AA - Annual Accounts 21 February 2014
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AD01 - Change of registered office address 31 July 2013
RP04 - N/A 01 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
AR01 - Annual Return 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 20 October 2009
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
363s - Annual Return 25 May 2006
395 - Particulars of a mortgage or charge 30 March 2006
RESOLUTIONS - N/A 07 December 2005
MEM/ARTS - N/A 07 December 2005
123 - Notice of increase in nominal capital 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
287 - Change in situation or address of Registered Office 12 August 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2017 Outstanding

N/A

Rent deposit deed 24 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.