UKBizDB.co.uk

CURRENCY SOLUTIONS LIMITED

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

This company is commonly known as Currency Solutions Limited. The company was founded 20 years ago and was given the registration number 04864491. The firm's registered office is in LONDON. You can find them at Unit A 4th Floor Hobbs Court, 2 Jacob Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CURRENCY SOLUTIONS LIMITED
Company Number:04864491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit A 4th Floor Hobbs Court, 2 Jacob Street, London, England, SE1 2BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Queen Elizabeth Street, London, England, SE1 2PD

Secretary01 April 2013Active
21, Queen Elizabeth Street, London, England, SE1 2PD

Director12 July 2023Active
21, Queen Elizabeth Street, London, England, SE1 2PD

Director13 August 2003Active
21, Queen Elizabeth Street, London, England, SE1 2PD

Director13 May 2010Active
4th Floor Hobbs Court, 2 Jacob Street, London, SE1 2BG

Secretary13 August 2003Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary13 August 2003Active
4th Floor Hobbs Court, 2 Jacob Street, London, SE1 2BG

Director13 August 2003Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director13 August 2003Active

People with Significant Control

Currency Solutions Holdings Limited
Notified on:12 June 2019
Status:Active
Country of residence:England
Address:21, Queen Elizabeth Street, London, England, SE1 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr. Tien Tran
Notified on:01 July 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:4th Floor Hobbs Court, 2 Jacob Street, London, SE1 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Lee Griffith
Notified on:01 July 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:4th Floor Hobbs Court, 2 Jacob Street, London, SE1 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-22Officers

Change person secretary company with change date.

Download
2024-01-19Address

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

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Accounts

Accounts with accounts type group.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Address

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

Download
2019-07-03Address

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

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.