This company is commonly known as Exchange4free Ltd. The company was founded 19 years ago and was given the registration number 05150925. The firm's registered office is in LONDON. You can find them at The Light Bulb, 207 1 Filament Walk, Wandsworth, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | EXCHANGE4FREE LTD |
---|---|---|
Company Number | : | 05150925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Light Bulb, 207 1 Filament Walk, Wandsworth, London, England, SW18 4GQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cranmer House, 39 Brixton Road, London, United Kingdom, SW9 6DZ | Director | 24 August 2021 | Active |
20, Eastbourne Terrace, London, England, W2 6LA | Director | 24 August 2021 | Active |
Cr01 Cranmer House, 39 Brixton Road, London, England, SW9 6DZ | Director | 24 August 2021 | Active |
31 Tamarisk 29 Fountain Road, Beverley Ext 46 Sandton, Johannesburg, South Africa, FOREIGN | Secretary | 10 June 2004 | Active |
74, Oldfield Road, Hampton, United Kingdom, TW12 2HR | Secretary | 01 April 2006 | Active |
Cr01 Cranmer House, 39 Brixton Road, London, England, SW9 6DZ | Director | 10 June 2004 | Active |
31 Tamarisk 29 Fountain Road, Beverley Ext 46 Sandton, Johannesburg, South Africa, FOREIGN | Director | 10 June 2004 | Active |
Cr01 Cranmer House, 39 Brixton Road, London, England, SW9 6DZ | Director | 31 August 2005 | Active |
Btc Africa Sa | ||
Notified on | : | 24 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 9, Rue Du Laboratoire, Luxembourg City, Luxembourg, L1911 |
Nature of control | : |
|
Mr Peter Claude Filmer | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cr01 Cranmer House, 39 Brixton Road, London, England, SW9 6DZ |
Nature of control | : |
|
Mr Mark William Lawson | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Cr01 Cranmer House, 39 Brixton Road, London, England, SW9 6DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-27 | Gazette | Gazette filings brought up to date. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.