Warning: file_put_contents(c/114dc2f6d125a82bb5e93e64b69c1d3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7a513698b04398dad94bf0a2e7675ee5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cremello Currency Management Limited, DA14 6NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CREMELLO CURRENCY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cremello Currency Management Limited. The company was founded 6 years ago and was given the registration number 10911678. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREMELLO CURRENCY MANAGEMENT LIMITED
Company Number:10911678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Cannon Street, Cannons Place, London, United Kingdom, EC4N 6HL

Director11 August 2017Active
78 Cannon Street, Cannons Place, London, United Kingdom, EC4N 6HL

Director11 August 2017Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Director29 November 2023Active
78 Cannon Street, Cannons Place, London, United Kingdom, EC4N 6HL

Director11 August 2017Active
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Director19 October 2017Active

People with Significant Control

Mr Georgie Stuart
Notified on:11 August 2017
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:78 Cannon Street, Cannons Place, London, United Kingdom, EC4N 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom George Gardner
Notified on:11 August 2017
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:78 Cannon Street, Cannons Place, London, United Kingdom, EC4N 6HL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-22Incorporation

Memorandum articles.

Download
2023-11-22Resolution

Resolution.

Download
2023-11-22Capital

Capital allotment shares.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Resolution

Resolution.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.