Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHICON CURRENCY MANAGEMENT (UK) LTD
Company Information for

RHICON CURRENCY MANAGEMENT (UK) LTD

3RD FLOOR WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, W1F 8GQ,
Company Registration Number
04610606
Private Limited Company
Active

Company Overview

About Rhicon Currency Management (uk) Ltd
RHICON CURRENCY MANAGEMENT (UK) LTD was founded on 2002-12-06 and has its registered office in London. The organisation's status is listed as "Active". Rhicon Currency Management (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RHICON CURRENCY MANAGEMENT (UK) LTD
 
Legal Registered Office
3RD FLOOR WAVERLEY HOUSE
7-12 NOEL STREET
LONDON
W1F 8GQ
Other companies in W1F
 
Filing Information
Company Number 04610606
Company ID Number 04610606
Date formed 2002-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809806116  
Last Datalog update: 2024-01-06 22:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHICON CURRENCY MANAGEMENT (UK) LTD
The accountancy firm based at this address is ECOVIS WINGRAVE YEATS UK 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.

Company Officers of RHICON CURRENCY MANAGEMENT (UK) LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW BRANDON
Company Secretary 2005-02-01
CHRISTOPHER ANDREW BRANDON
Director 2005-02-01
PETER JACOBSON
Director 2003-01-10
JONATHAN MARK WHARTON
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAVEN LIMITED
Director 2005-06-17 2008-03-31
JEROME LUSSAN
Company Secretary 2003-07-30 2005-02-01
JEROME LUSSAN
Director 2004-04-02 2005-02-01
MANTEL SECRETARIES LIMITED
Company Secretary 2002-12-06 2003-07-30
MANTEL NOMINEES LIMITED
Director 2002-12-06 2003-01-10

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
2023-12-06Director's details changed for Mr Peter Jacobson on 2023-12-01
2023-12-06Change of details for Mr Peter Jacobson as a person with significant control on 2023-12-01
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-07PSC04Change of details for Mr Peter Jacobson as a person with significant control on 2022-12-01
2022-12-07CH01Director's details changed for Mr Peter Jacobson on 2022-12-01
2022-11-24PSC04Change of details for Christopher Andrew Brandon as a person with significant control on 2022-11-24
2022-02-07CESSATION OF RHICON GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07PSC07CESSATION OF RHICON GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-27CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-24CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW BRANDON
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW BRANDON
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JACOBSON
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JACOBSON
2021-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW BRANDON
2021-12-13Director's details changed for Mr Jonathan Mark Wharton on 2021-12-06
2021-12-13Director's details changed for Mr Jonathan Mark Wharton on 2021-12-06
2021-12-13Director's details changed for Mr Christopher Andrew Brandon on 2021-12-06
2021-12-13CH01Director's details changed for Mr Jonathan Mark Wharton on 2021-12-06
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-10PSC05Change of details for Rhicon Uk Holdings Limited as a person with significant control on 2019-01-18
2019-03-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 25000
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-06-05SH20Statement by Directors
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 25000
2017-06-05SH19Statement of capital on 2017-06-05 GBP 25,000
2017-06-05CAP-SSSolvency Statement dated 23/05/17
2017-06-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 10 Orange Street Haymarket London WC2H 7DQ United Kingdom
2017-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 125000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACOBSON / 05/12/2015
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACOBSON / 05/12/2015
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 125000
2014-12-15AR0106/12/14 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 125000
2013-12-19AR0106/12/13 ANNUAL RETURN FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/13 FROM 101 Wigmore Street London W1U 1QU England
2012-12-11AR0106/12/12 ANNUAL RETURN FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0106/12/11 ANNUAL RETURN FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WHARTON / 01/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACOBSON / 19/10/2011
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 105 PICCADILLY LONDON W1J 7NJ
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-30AR0106/12/10 FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-11AR0106/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW BRANDON / 23/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WHARTON / 23/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JACOBSON / 23/12/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW BRANDON / 24/12/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER JACOBSON / 01/04/2008
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03288bAPPOINTMENT TERMINATE, DIRECTOR LAVEN PARTNERS LTD LOGGED FORM
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR LAVEN LIMITED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-01363sRETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-15363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29288aNEW DIRECTOR APPOINTED
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-20363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19288aNEW DIRECTOR APPOINTED
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: JOHN STOW HOUSE 18 BEVIS MARKS LONDON EC3A 7ED
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29288bSECRETARY RESIGNED
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-13123NC INC ALREADY ADJUSTED 20/07/03
2003-08-13RES04£ NC 100000/150000 20/07
2003-08-1388(2)RAD 30/07/03--------- £ SI 124999@1=124999 £ IC 1/125000
2003-03-02287REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ
2003-03-02288bDIRECTOR RESIGNED
2003-03-02288aNEW DIRECTOR APPOINTED
2002-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to RHICON CURRENCY MANAGEMENT (UK) LTD 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 RHICON CURRENCY MANAGEMENT (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-08-05 Outstanding BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED AND BNP PARIBAS SECURITY SERVICES TRUST COMPANY LIMITED
RENT DEPOSIT DEED 2005-12-15 Outstanding RBSI CUSTODY BANK LIMITED AND RBSI TRUST COMPANY LIMITED BEING THE TRUSTEESOF THE HANOVERPROPERTY UNIT TRUST
DEED 2003-09-05 Outstanding HASLEMERE ESTATES PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of RHICON CURRENCY MANAGEMENT (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RHICON CURRENCY MANAGEMENT (UK) LTD
Trademarks
We have not found any records of RHICON CURRENCY MANAGEMENT (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHICON CURRENCY MANAGEMENT (UK) LTD. 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 (66120 - Security and commodity contracts dealing activities) as RHICON CURRENCY MANAGEMENT (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RHICON CURRENCY MANAGEMENT (UK) LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHICON CURRENCY MANAGEMENT (UK) LTD 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 RHICON CURRENCY MANAGEMENT (UK) LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1