This company is commonly known as Royden & Co (fx) Ltd. The company was founded 41 years ago and was given the registration number 01719652. The firm's registered office is in LONDON. You can find them at Flat 2, 8, Nevern Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ROYDEN & CO (FX) LTD |
---|---|---|
Company Number | : | 01719652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 8, Nevern Square, London, England, SW5 9NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 8, Nevern Square, London, England, SW5 9NW | Secretary | 28 March 1995 | Active |
Flat 2, 8, Nevern Square, London, England, SW5 9NW | Director | 31 December 2022 | Active |
Flat 2, 8, Nevern Square, London, England, SW5 9NW | Director | 26 December 2022 | Active |
Flat 2, 8, Nevern Square, London, England, SW5 9NW | Director | 23 March 2004 | Active |
Flat 2, 8, Nevern Square, London, England, SW5 9NW | Director | 28 October 2013 | Active |
52 Parkhurst Road, Frien Barnet, London, N11 3EL | Secretary | 02 December 1992 | Active |
92 Telford Avenue, Streatham Hill, London, SW2 4XG | Secretary | 16 February 1994 | Active |
128 Wigmore Street, London, W1U 3SA | Corporate Secretary | - | Active |
7 Lyveden Road, Blackheath, London, SE3 8TP | Director | 18 April 1994 | Active |
9 Rawalpindi House, Mellish Street, London, E14 8NR | Director | - | Active |
Fleetwood 4 Medlar Drive, Blackwater, Camberley, GU17 9EW | Director | - | Active |
17 Upper Grosvenor Street, London, W1X 9PB | Director | - | Active |
12 The Park, St Albans, AL1 4RY | Director | - | Active |
6 St Andrews Road, London, W14 9SX | Director | 01 December 1998 | Active |
Sandfield House, Devizes Road, Potterne, SN10 5LP | Director | 23 October 1992 | Active |
Ablington Mill, Ablington, GL7 5NY | Director | 27 March 2003 | Active |
11 Farm Close, Farm Lane, London, SW6 1PS | Director | 23 October 1992 | Active |
32, E Rankin Court,, Landridge Road, London, United Kingdom, SW6 4JH | Director | 05 January 2011 | Active |
11 Farm Close, Farm Lane, London, SW6 1PS | Director | 23 March 2004 | Active |
Hundley House, Charlbury, OX7 3QY | Director | - | Active |
Little Waltham Hall, Little Waltham, CM3 3LJ | Director | 01 June 1994 | Active |
Hunters Lodge, Hunts Common, Hartley Wintney, RG27 8AA | Director | - | Active |
Miss Maureen Forclc Prentice | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 8, Nevern Square, London, England, SW5 9NW |
Nature of control | : |
|
Mr Richard Thomas Bland (As Trustee For Cha, Luc And Coco) Royden | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Flat 2, 8, Nevern Square, London, England, SW5 9NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-02 | Officers | Appoint person director company with name date. | Download |
2023-01-02 | Officers | Appoint person director company with name date. | Download |
2023-01-02 | Officers | Change person director company with change date. | Download |
2023-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Officers | Change person secretary company with change date. | Download |
2016-06-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.