UKBizDB.co.uk

ROYDEN & CO (FX) LTD

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Flat 2, 8, Nevern Square, London, England, SW5 9NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 8, Nevern Square, London, England, SW5 9NW

Secretary28 March 1995Active
Flat 2, 8, Nevern Square, London, England, SW5 9NW

Director31 December 2022Active
Flat 2, 8, Nevern Square, London, England, SW5 9NW

Director26 December 2022Active
Flat 2, 8, Nevern Square, London, England, SW5 9NW

Director23 March 2004Active
Flat 2, 8, Nevern Square, London, England, SW5 9NW

Director28 October 2013Active
52 Parkhurst Road, Frien Barnet, London, N11 3EL

Secretary02 December 1992Active
92 Telford Avenue, Streatham Hill, London, SW2 4XG

Secretary16 February 1994Active
128 Wigmore Street, London, W1U 3SA

Corporate Secretary-Active
7 Lyveden Road, Blackheath, London, SE3 8TP

Director18 April 1994Active
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

Director01 December 1998Active
Sandfield House, Devizes Road, Potterne, SN10 5LP

Director23 October 1992Active
Ablington Mill, Ablington, GL7 5NY

Director27 March 2003Active
11 Farm Close, Farm Lane, London, SW6 1PS

Director23 October 1992Active
32, E Rankin Court,, Landridge Road, London, United Kingdom, SW6 4JH

Director05 January 2011Active
11 Farm Close, Farm Lane, London, SW6 1PS

Director23 March 2004Active
Hundley House, Charlbury, OX7 3QY

Director-Active
Little Waltham Hall, Little Waltham, CM3 3LJ

Director01 June 1994Active
Hunters Lodge, Hunts Common, Hartley Wintney, RG27 8AA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-02Officers

Appoint person director company with name date.

Download
2023-01-02Officers

Appoint person director company with name date.

Download
2023-01-02Officers

Change person director company with change date.

Download
2023-01-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Change person secretary company with change date.

Download
2016-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.