About

Registered Number: 06323311
Date of Incorporation: 25/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Stewardship Building, 1st Floor, 12 Steward Street, London, E1 6FQ,

 

Based in London, The Currency Cloud Ltd was registered on 25 July 2007, it has a status of "Active". This business is registered for VAT in the UK. The current directors of The Currency Cloud Ltd are listed as Lemon, Stephen, Marsham, Nicholas Laurence, Mason, David George, Verdon, Nigel, Rabbit Group Ltd., Edworthy, Mark David, Verdon, Nigel George Swinburn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMON, Stephen 26 March 2009 - 1
EDWORTHY, Mark David 24 February 2009 01 June 2009 1
VERDON, Nigel George Swinburn 25 July 2007 14 January 2015 1
Secretary Name Appointed Resigned Total Appointments
MARSHAM, Nicholas Laurence 24 February 2009 01 September 2009 1
MASON, David George 12 August 2014 30 November 2016 1
VERDON, Nigel 31 December 2009 12 August 2014 1
RABBIT GROUP LTD. 25 July 2007 24 February 2009 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 August 2019
RP04CS01 - N/A 29 May 2019
RP04CS01 - N/A 15 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 30 August 2018
MR01 - N/A 02 January 2018
AUD - Auditor's letter of resignation 18 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 August 2017
AD01 - Change of registered office address 15 December 2016
TM01 - Termination of appointment of director 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AAMD - Amended Accounts 08 September 2016
AA - Annual Accounts 12 August 2016
CS01 - N/A 26 July 2016
AD01 - Change of registered office address 21 June 2016
AP01 - Appointment of director 15 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 15 January 2015
MR04 - N/A 10 September 2014
AP03 - Appointment of secretary 13 August 2014
AR01 - Annual Return 12 August 2014
TM02 - Termination of appointment of secretary 12 August 2014
AA - Annual Accounts 06 August 2014
MR01 - N/A 09 April 2014
CH01 - Change of particulars for director 25 September 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 24 April 2013
CERTNM - Change of name certificate 22 January 2013
CONNOT - N/A 22 January 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 05 July 2012
CH01 - Change of particulars for director 15 June 2012
RESOLUTIONS - N/A 17 February 2012
AP01 - Appointment of director 16 January 2012
SH01 - Return of Allotment of shares 19 December 2011
RESOLUTIONS - N/A 11 November 2011
RESOLUTIONS - N/A 11 November 2011
RESOLUTIONS - N/A 11 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 26 July 2011
SH01 - Return of Allotment of shares 07 March 2011
AD01 - Change of registered office address 08 December 2010
SH01 - Return of Allotment of shares 18 October 2010
AP01 - Appointment of director 21 September 2010
SH01 - Return of Allotment of shares 09 September 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AP03 - Appointment of secretary 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AR01 - Annual Return 22 October 2009
AD01 - Change of registered office address 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
353 - Register of members 08 September 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
MEM/ARTS - N/A 11 March 2009
CERTNM - Change of name certificate 05 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
225 - Change of Accounting Reference Date 17 December 2008
363a - Annual Return 14 August 2008
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2017 Outstanding

N/A

A registered charge 28 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.