Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURRENCIES DIRECT LIMITED
Company Information for

CURRENCIES DIRECT LIMITED

1 CANADA SQUARE, CANARY WHARF, LONDON, E14 5AA,
Company Registration Number
03041197
Private Limited Company
Active

Company Overview

About Currencies Direct Ltd
CURRENCIES DIRECT LIMITED was founded on 1995-04-03 and has its registered office in London. The organisation's status is listed as "Active". Currencies Direct Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CURRENCIES DIRECT LIMITED
 
Legal Registered Office
1 CANADA SQUARE
CANARY WHARF
LONDON
E14 5AA
Other companies in EC2R
 
Filing Information
Company Number 03041197
Company ID Number 03041197
Date formed 1995-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB945794470  
Last Datalog update: 2024-04-06 18:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURRENCIES DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CURRENCIES DIRECT LIMITED
The following companies were found which have the same name as CURRENCIES DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURRENCIES DIRECT FINANCIAL MARKETS LIMITED 1 CANADA SQUARE CANARY WHARF LONDON E14 5AA Active Company formed on the 2004-11-17
CURRENCIES DIRECT (CANADA) INC. 15 ALLSTATE PARKWAY, SUITE 600 MARKHAM ON L3R 5B4 Active Company formed on the 2010-01-26
CURRENCIES DIRECT SOLUTIONS PRIVATE LIMITED 6th Floor Eureka Towers Mind Space Off Link Road Malad (West) Mumbai Maharashtra 400064 ACTIVE Company formed on the 2004-08-11
Currencies Direct Hong Kong Limited Unknown Company formed on the 2016-10-11
CURRENCIES DIRECT AMERICA INC Delaware Unknown
CURRENCIES DIRECT INTERNATIONAL, INC. 5156 CENTRAL AVENUE ST PETERSBURG FL 33707 Inactive Company formed on the 2000-07-10
CURRENCIES DIRECT, INC. 4705 S APOPKA VINELAND RD STE 114 ORLANDO FL 32819 Active Company formed on the 2014-02-11
CURRENCIES DIRECT INC Georgia Unknown
Currencies Direct Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2018-03-15
CURRENCIES DIRECT PTE. LTD. RAFFLES PLACE Singapore 048619 Active Company formed on the 2019-07-17
CURRENCIES DIRECT INC Georgia Unknown
CURRENCIES DIRECT LTD Singapore Active Company formed on the 2019-07-11
CURRENCIES DIRECT HOLDINGS LIMITED Singapore Active Company formed on the 2019-09-02

Company Officers of CURRENCIES DIRECT LIMITED

Current Directors
Officer Role Date Appointed
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2005-07-28
JONATHAN MATTHEW BEDDELL
Director 2016-02-04
NEIL COOPER
Director 2017-06-10
KEITH NIGEL HATTON
Director 2011-05-19
LEONIDAS MARKIDES
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES MILES
Director 2011-01-26 2017-06-09
MAYANK BACHUBHAI PATEL
Director 1996-10-02 2015-12-10
NEIL GRAHAM MORGAN REDCLIFFE
Director 2000-10-16 2015-12-10
LESLIE WILLIAM PRIESTLEY
Director 2005-05-19 2013-10-31
JOHN DAVID BECKETT TAYLOR OF WARWICK
Director 2005-05-19 2010-07-20
YOGESH SHETTY
Director 2007-02-01 2008-02-15
JOHN JEFFREYS DAW
Company Secretary 2004-11-17 2005-07-20
KISHOR ODHAVJI DAVDRA
Company Secretary 2003-02-07 2004-11-17
NEIL GRAHAM MORGAN REDCLIFFE
Company Secretary 2000-10-16 2003-02-07
MARTIN COX
Director 2000-04-11 2003-01-27
PATRICK IRIKEFE
Company Secretary 2000-03-07 2000-10-16
PETER SIMON ELLIS
Director 1995-04-03 2000-05-30
MAYANK PATEL
Company Secretary 1999-04-22 2000-03-07
ANTONY LYNDEN-LEMON
Director 1997-08-04 1999-04-02
NEIL GRAHAM MORGAN REDCLIFFE
Company Secretary 1997-02-19 1997-05-28
NEIL GRAHAM MORGAN REDCLIFFE
Director 1997-02-19 1997-05-28
DANIELE MARIA RELF
Company Secretary 1996-06-25 1997-02-19
NEIL DAVID BURNS
Company Secretary 1995-04-03 1996-06-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-03 1995-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AA BREAMS REGISTRARS AND NOMINEES LIMITED WEDDING TV LIMITED Nominated Secretary 2008-10-27 CURRENT 2006-02-13 Liquidation
AA BREAMS REGISTRARS AND NOMINEES LIMITED THE QUOTED COMPANIES ALLIANCE Nominated Secretary 2000-06-28 CURRENT 2000-06-28 Active
JONATHAN MATTHEW BEDDELL THE FOREMOST CURRENCY GROUP LTD Director 2017-05-31 CURRENT 2005-08-24 Active
JONATHAN MATTHEW BEDDELL FOREIGN CURRENCY CONSULTANTS LIMITED Director 2017-05-31 CURRENT 2005-08-24 Active
JONATHAN MATTHEW BEDDELL FOREMOST PROPERTY GROUP LIMITED Director 2017-05-31 CURRENT 2007-06-07 Active
JONATHAN MATTHEW BEDDELL EFIRST-FX LIMITED Director 2017-05-31 CURRENT 2008-12-03 Active - Proposal to Strike off
JONATHAN MATTHEW BEDDELL FOREIGN EXCHANGE CONSULTANTS LIMITED Director 2017-05-31 CURRENT 2005-08-24 Active
JONATHAN MATTHEW BEDDELL REDPIN HOLDINGS LIMITED Director 2016-02-04 CURRENT 2007-10-09 Active
JONATHAN MATTHEW BEDDELL TOR CURRENCY EXCHANGE LIMITED Director 2005-02-01 CURRENT 2004-07-29 Active
NEIL COOPER CURRENCIES DIRECT FINANCIAL MARKETS LIMITED Director 2017-06-10 CURRENT 2004-11-17 Active
NEIL COOPER REDPIN HOLDINGS LIMITED Director 2017-06-10 CURRENT 2007-10-09 Active
NEIL COOPER TOR CURRENCY EXCHANGE LIMITED Director 2017-06-10 CURRENT 2004-07-29 Active
NEIL COOPER TORFX LTD Director 2017-06-10 CURRENT 2013-04-24 Active
KEITH NIGEL HATTON CD TOPCO LIMITED Director 2016-02-23 CURRENT 2016-01-22 Active
KEITH NIGEL HATTON CD ACQUISITIONS LIMITED Director 2016-02-23 CURRENT 2016-01-22 Active
KEITH NIGEL HATTON CD MIDCO LIMITED Director 2016-02-23 CURRENT 2016-01-22 Active
KEITH NIGEL HATTON CURRENCIES DIRECT FINANCIAL MARKETS LIMITED Director 2016-02-04 CURRENT 2004-11-17 Active
KEITH NIGEL HATTON REDPIN HOLDINGS LIMITED Director 2011-05-19 CURRENT 2007-10-09 Active
KEITH NIGEL HATTON TOR CURRENCY EXCHANGE LIMITED Director 2011-05-19 CURRENT 2004-07-29 Active
LEONIDAS MARKIDES TOR CURRENCY EXCHANGE LIMITED Director 2016-05-10 CURRENT 2004-07-29 Active
LEONIDAS MARKIDES REDPIN HOLDINGS LIMITED Director 2016-02-04 CURRENT 2007-10-09 Active
LEONIDAS MARKIDES 113-120 BEAUFORT MANSIONS LIMITED Director 2010-03-01 CURRENT 2003-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-19DIRECTOR APPOINTED MS RUCHI CHIMANLAL ARORA
2024-04-09Change of details for Redpine Holdings Limited as a person with significant control on 2024-04-01
2024-03-08FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR LEONIDAS MARKIDES
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-11-24Change of details for Currencies Direct Holdings Limited as a person with significant control on 2023-10-02
2023-08-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATTHEW BEDDELL
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-09DIRECTOR APPOINTED MR ARNAUD LOISEAU
2023-02-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-06APPOINTMENT TERMINATED, DIRECTOR KEITH NIGEL HATTON
2023-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NIGEL HATTON
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-02-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-02AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-11-28AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-04-03CH04SECRETARY'S DETAILS CHNAGED FOR AA BREAMS REGISTRARS AND NOMINEES LIMITED on 2016-08-17
2019-03-11AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030411970005
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-15AP01DIRECTOR APPOINTED MR NEIL COOPER
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MILES
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-21AR0103/04/16 ANNUAL RETURN FULL LIST
2016-02-18AP01DIRECTOR APPOINTED LEONIDAS MARKIDES
2016-02-18AP01DIRECTOR APPOINTED MR JONATHAN MATTHEW BEDDELL
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL REDCLIFFE
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MAYANK PATEL
2016-01-05MEM/ARTSARTICLES OF ASSOCIATION
2016-01-05RES13RE-AGREEMENT DOCUMENTS 10/12/2015
2016-01-05RES01ADOPT ARTICLES 05/01/16
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030411970004
2015-11-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM 1 Canada Square Canary Wharf London Lond E14 5AA United Kingdom
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/15 FROM 51 Moorgate London EC2R 6BH
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-27AR0103/04/15 ANNUAL RETURN FULL LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-22AR0103/04/14 ANNUAL RETURN FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PRIESTLEY
2013-05-01AR0103/04/13 FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-21AUDAUDITOR'S RESIGNATION
2012-04-10AR0103/04/12 FULL LIST
2012-02-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-16AP01DIRECTOR APPOINTED MR KEITH NIGEL HATTON
2011-05-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-05-23AR0103/04/11 FULL LIST
2011-02-14AP01DIRECTOR APPOINTED DAVID MILES
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR OF WARWICK
2010-05-07AR0103/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN DAVID BECKETT TAYLOR OF WARWICK / 03/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM MORGAN REDCLIFFE / 03/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WILLIAM PRIESTLEY / 03/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAYANK BACHUBHAI PATEL / 03/04/2010
2010-05-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS REGISTRARS AND NOMINEES LIMITED / 03/04/2010
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-28363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-16225CURREXT FROM 30/04/2009 TO 30/06/2009
2008-12-23AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-17363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR YOGESH SHETTY
2007-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: HANOVER HOUSE 73-74 HIGH HOLBORN LONDON WC1V 6LR
2005-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-08-05288aNEW SECRETARY APPOINTED
2005-08-05288bSECRETARY RESIGNED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2004-11-24288bSECRETARY RESIGNED
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-17AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10AUDAUDITOR'S RESIGNATION
2003-05-01288cDIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-03-31RES13RE SECTION 367(4) 21/03/03
2003-02-24288bDIRECTOR RESIGNED
2003-02-17288bSECRETARY RESIGNED
2003-02-17288aNEW SECRETARY APPOINTED
2003-02-17288bDIRECTOR RESIGNED
2002-10-09AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-10-09AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/02
2002-04-30363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-05-22225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CURRENCIES DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURRENCIES DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-10 Outstanding AGENSYND, S.L. AS SECURITY AGENT
DEBENTURE 2004-09-07 Satisfied HSBC BANK PLC
FOREIGN EXCHANGE SEGEGATED MARGIN ACCOUNT CHARGE 2003-11-05 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1999-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURRENCIES DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of CURRENCIES DIRECT LIMITED registering or being granted any patents
Domain Names

CURRENCIES DIRECT LIMITED owns 4 domain names.

currenciesdirect.co.uk   forex4charity.co.uk   paytuitionfees.co.uk   payuniversityfees.co.uk  

Trademarks
We have not found any records of CURRENCIES DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURRENCIES DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CURRENCIES DIRECT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CURRENCIES DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party CURRENCIES DIRECT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEU-AFRICA BUSINESS CONSULTEvent Date2013-05-03
SolicitorSpratt Endicott
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6281 A Petition to wind up the above named company of Unit 4B 43 Berkeley Square London W1J 5AP presented on 3 May 2013 by CURRENCIES DIRECT LIMITED , 51 Moorgate London EC2R 6BH claiming to be a creditor of the company will be heard at the Birmingham District Registry at The Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 3 July 2013 at 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 2 July 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURRENCIES DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURRENCIES DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.