This company is commonly known as Currency Uk Limited. The company was founded 24 years ago and was given the registration number 04017212. The firm's registered office is in LONDON. You can find them at 1 Canada Square, Canary Wharf, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CURRENCY UK LIMITED |
---|---|---|
Company Number | : | 04017212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 01 December 2011 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 07 November 2019 | Active |
69 Wolsey Drive, Kingston Upon Thames, KT2 5DP | Secretary | 01 February 2006 | Active |
56 West Street, Haslemere, GU27 2AP | Secretary | 19 June 2000 | Active |
71, Queen Victoria Street, London, England, EC4V 4AY | Corporate Secretary | 03 December 2019 | Active |
79, Clerkenwell Road, London, England, EC1R 5AR | Director | 19 June 2000 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 19 January 2018 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 07 November 2019 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 22 December 2003 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 07 November 2019 | Active |
Flat 3, 51 Parkgate Road, London, SW11 4WA | Director | 28 October 2002 | Active |
Currencies Direct Holdings Limited | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Canada Square, London, England, E14 5AA |
Nature of control | : |
|
Cukspv Limited | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ |
Nature of control | : |
|
Mr Alexander James Coates | ||
Notified on | : | 19 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Canada Square, London, United Kingdom, E14 5AA |
Nature of control | : |
|
Mr Adrian Neil Jacob | ||
Notified on | : | 19 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Canada Square, London, United Kingdom, E14 5AA |
Nature of control | : |
|
Mr Anthony Paul Crimp | ||
Notified on | : | 19 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, Clerkenwell Road, London, England, EC1R 5AR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.