UKBizDB.co.uk

RATIONAL FOREIGN EXCHANGE LIMITED

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

This company is commonly known as Rational Foreign Exchange Limited. The company was founded 19 years ago and was given the registration number 05385999. The firm's registered office is in LONDON. You can find them at Floor 32, One, Canada Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RATIONAL FOREIGN EXCHANGE LIMITED
Company Number:05385999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Floor 32, One, Canada Square, London, United Kingdom, E14 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Secretary06 December 2010Active
10, Fleet Place, London, EC4M 7RB

Director08 March 2005Active
10, Fleet Place, London, EC4M 7RB

Director22 April 2020Active
Holland House, Bury Streeet, London, England, EC3A 5AW

Secretary08 March 2005Active
Floor 32, One, Canada Square, London, United Kingdom, E14 5AB

Director08 March 2005Active
Floor 32, One, Canada Square, London, United Kingdom, E14 5AB

Director22 April 2020Active
Floor 32, One, Canada Square, London, United Kingdom, E14 5AB

Director01 February 2022Active
Floor 32, One, Canada Square, London, United Kingdom, E14 5AB

Director20 October 2015Active
Floor 32, One, Canada Square, London, United Kingdom, E14 5AB

Director01 March 2023Active
Floor 32, One, Canada Square, London, United Kingdom, E14 5AB

Director01 June 2016Active
Holland House, Bury Streeet, London, England, EC3A 5AW

Director22 November 2011Active

People with Significant Control

Mr Rajesh Agrawal
Notified on:01 March 2017
Status:Active
Date of birth:June 1977
Nationality:British
Address:10, Fleet Place, London, EC4M 7RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paresh Kishor Davdra
Notified on:04 October 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:10, Fleet Place, London, EC4M 7RB
Nature of control:
  • Voting rights 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 (6 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
2024-03-25Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2024-03-15Insolvency

Liquidation in administration result creditors meeting.

Download
2024-01-15Insolvency

Liquidation in administration proposals.

Download
2024-01-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-12-08Address

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

Download
2023-12-08Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Change account reference date company current extended.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.