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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Queen Elizabeth Street, London, England, SE1 2PD | Secretary | 01 April 2013 | Active |
21, Queen Elizabeth Street, London, England, SE1 2PD | Director | 12 July 2023 | Active |
21, Queen Elizabeth Street, London, England, SE1 2PD | Director | 13 August 2003 | Active |
21, Queen Elizabeth Street, London, England, SE1 2PD | Director | 13 May 2010 | Active |
4th Floor Hobbs Court, 2 Jacob Street, London, SE1 2BG | Secretary | 13 August 2003 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 13 August 2003 | Active |
4th Floor Hobbs Court, 2 Jacob Street, London, SE1 2BG | Director | 13 August 2003 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 13 August 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-22 | Officers | Change person secretary company with change date. | Download |
2024-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-14 | Accounts | Accounts with accounts type group. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.