About

Registered Number: 04675786
Date of Incorporation: 24/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor 100 New Bond Street, London, W1S 1SP,

 

Established in 2003, Global Currency Exchange Network Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This company does not have any directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 07 February 2020
AAMD - Amended Accounts 25 April 2019
CS01 - N/A 08 March 2019
PSC05 - N/A 08 March 2019
AA - Annual Accounts 01 March 2019
TM01 - Termination of appointment of director 10 August 2018
AD01 - Change of registered office address 10 August 2018
AD01 - Change of registered office address 26 July 2018
AA - Annual Accounts 05 April 2018
AAMD - Amended Accounts 29 March 2018
AUD - Auditor's letter of resignation 12 March 2018
AUD - Auditor's letter of resignation 08 March 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 04 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 03 April 2017
MR04 - N/A 28 January 2017
TM01 - Termination of appointment of director 17 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 09 September 2015
DISS40 - Notice of striking-off action discontinued 18 July 2015
AA - Annual Accounts 15 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
MISC - Miscellaneous document 25 September 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AA - Annual Accounts 06 November 2012
AA01 - Change of accounting reference date 02 July 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
AA - Annual Accounts 12 February 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 16 May 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 23 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2006
225 - Change of Accounting Reference Date 21 November 2005
363a - Annual Return 03 March 2005
AA - Annual Accounts 09 February 2005
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
363a - Annual Return 23 April 2004
287 - Change in situation or address of Registered Office 26 February 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
395 - Particulars of a mortgage or charge 08 July 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2013 Fully Satisfied

N/A

Charge of deposit 08 February 2013 Outstanding

N/A

Deed of charge over credit balances 07 December 2011 Outstanding

N/A

Debenture 01 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.