UKBizDB.co.uk

THE INTERNATIONAL CURRENCY ASSOCIATION LIMITED

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

This company is commonly known as The International Currency Association Limited. The company was founded 7 years ago and was given the registration number 10528269. The firm's registered office is in SUNBURY ON THAMES. You can find them at 10 Windmill Business Village, Brooklands Close, Sunbury On Thames, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:THE INTERNATIONAL CURRENCY ASSOCIATION LIMITED
Company Number:10528269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 94120 - Activities of professional membership organizations
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:10 Windmill Business Village, Brooklands Close, Sunbury On Thames, TW16 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2.4 Beaufront Park, Anick Road, Hexham, United Kingdom, United Kingdom, NE46 4TU

Secretary02 June 2023Active
2.4, Beaufront Park, Anick Road, Hexham, United Kingdom, NE46 4TU

Director15 December 2016Active
2.4, Beaufront Park, Anick Road, Hexham, United Kingdom, NE46 4TU

Director17 September 2021Active
2.4, Beaufront Park, Anick Road, Hexham, United Kingdom, NE46 4TU

Director16 September 2019Active
2.4, Beaufront Park, Anick Road, Hexham, United Kingdom, NE46 4TU

Director17 September 2021Active
2.4, Beaufront Park, Anick Road, Hexham, United Kingdom, NE46 4TU

Director20 May 2018Active
2.4, Beaufront Park, Anick Road, Hexham, United Kingdom, NE46 4TU

Director14 May 2017Active
2.4, Beaufront Park, Anick Road, Hexham, United Kingdom, NE46 4TU

Director17 September 2021Active
2.4, Beaufront Park, Anick Road, Hexham, United Kingdom, NE46 4TU

Director17 September 2021Active
2.4, Beaufront Park, Anick Road, Hexham, United Kingdom, NE46 4TU

Director14 May 2017Active
10 Windmill Business Village, Brooklands Close, Sunbury On Thames, TW16 7DY

Secretary04 January 2017Active
1b The Beacon, Beafront Park, Anick Road, Hexham, England, NE46 4TU

Director15 December 2016Active
6 Chemin Du Signal, Blonay, Switzerland, 1807

Director15 December 2016Active
1b The Beacon, Beafront Park, Anick Road, Hexham, England, NE46 4TU

Director20 May 2018Active
164 Allendale Road, Eltham, Australia, 3095

Director15 December 2016Active
10 Windmill Business Village, Brooklands Close, Sunbury On Thames, TW16 7DY

Director29 September 2017Active
10 Windmill Business Village, Brooklands Close, Sunbury On Thames, TW16 7DY

Director14 May 2017Active
1b The Beacon, Beafront Park, Anick Road, Hexham, England, NE46 4TU

Director20 May 2018Active
103 Hammerstrasse, Zurich, Switzerland, 8032

Director15 December 2016Active
10 Windmill Business Village, Brooklands Close, Sunbury On Thames, United Kingdom, TW16 7DY

Director16 December 2016Active
9 Anemonenstrasse, Vaterstetten, Germany, 85591

Director15 December 2016Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Officers

Appoint person secretary company with name date.

Download
2023-05-19Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.