UKBizDB.co.uk

RVB CURRENCY UK LIMITED

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

This company is commonly known as Rvb Currency Uk Limited. The company was founded 13 years ago and was given the registration number 07586693. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RVB CURRENCY UK LIMITED
Company Number:07586693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director31 March 2011Active
4-12, Regent Street St. James, London, England, SW1Y 4PE

Secretary31 March 2011Active
4-12, Regent Street St. James, London, England, SW1Y 4PE

Director22 March 2018Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director22 March 2018Active
4-12, Regent Street St. James, London, England, SW1Y 4PE

Director17 April 2014Active
10, Margaret Street, London, England, W1W 8RL

Director31 March 2011Active

People with Significant Control

James Deen
Notified on:29 June 2023
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Watkins Birts
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Resolution

Resolution.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Capital

Capital allotment shares.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Address

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

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.