Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FOREMOST CURRENCY GROUP LTD
Company Information for

THE FOREMOST CURRENCY GROUP LTD

ONE CANADA SQUARE, CANADA SQUARE, LONDON, E14 5AA,
Company Registration Number
05544575
Private Limited Company
Active

Company Overview

About The Foremost Currency Group Ltd
THE FOREMOST CURRENCY GROUP LTD was founded on 2005-08-24 and has its registered office in London. The organisation's status is listed as "Active". The Foremost Currency Group Ltd is a Private Limited Company registered in ENGLAND 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
THE FOREMOST CURRENCY GROUP LTD
 
Legal Registered Office
ONE CANADA SQUARE
CANADA SQUARE
LONDON
E14 5AA
Other companies in HP23
 
Previous Names
THE FOREIGN CURRENCY GROUP LIMITED19/10/2005
Filing Information
Company Number 05544575
Company ID Number 05544575
Date formed 2005-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:01:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FOREMOST CURRENCY GROUP LTD
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 THE FOREMOST CURRENCY GROUP LTD

Current Directors
Officer Role Date Appointed
JONATHAN MATTHEW BEDDELL
Director 2017-05-31
ADAM MELIES BOBROFF
Director 2009-08-01
NEIL COOPER
Director 2017-07-18
KEITH NIGEL HATTON
Director 2017-05-31
LEONIDAS MARKIDES
Director 2017-05-31
ROBIN WARWICK MCEWEN
Director 2005-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JANE MCEWEN
Company Secretary 2006-12-20 2017-05-31
FIONA JANE MCEWEN
Director 2008-05-09 2017-05-31
STEWART JOHN KIRKPATRICK
Director 2011-01-01 2012-12-31
ELLIOT THOMAS MCEWEN
Director 2005-08-24 2008-05-09
ELLIOT THOMAS MCEWEN
Company Secretary 2005-08-24 2006-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 CURRENCIES DIRECT LIMITED Director 2016-02-04 CURRENT 1995-04-03 Active
JONATHAN MATTHEW BEDDELL TOR CURRENCY EXCHANGE LIMITED Director 2005-02-01 CURRENT 2004-07-29 Active
NEIL COOPER FOREIGN CURRENCY CONSULTANTS LIMITED Director 2017-07-18 CURRENT 2005-08-24 Active
NEIL COOPER FOREMOST PROPERTY GROUP LIMITED Director 2017-07-18 CURRENT 2007-06-07 Active
NEIL COOPER EFIRST-FX LIMITED Director 2017-07-18 CURRENT 2008-12-03 Active - Proposal to Strike off
NEIL COOPER FOREIGN EXCHANGE CONSULTANTS LIMITED Director 2017-07-18 CURRENT 2005-08-24 Active
KEITH NIGEL HATTON FOREIGN CURRENCY CONSULTANTS LIMITED Director 2017-05-31 CURRENT 2005-08-24 Active
KEITH NIGEL HATTON FOREMOST PROPERTY GROUP LIMITED Director 2017-05-31 CURRENT 2007-06-07 Active
KEITH NIGEL HATTON EFIRST-FX LIMITED Director 2017-05-31 CURRENT 2008-12-03 Active - Proposal to Strike off
KEITH NIGEL HATTON FOREIGN EXCHANGE CONSULTANTS LIMITED Director 2017-05-31 CURRENT 2005-08-24 Active
LEONIDAS MARKIDES FOREIGN CURRENCY CONSULTANTS LIMITED Director 2017-05-31 CURRENT 2005-08-24 Active
LEONIDAS MARKIDES FOREMOST PROPERTY GROUP LIMITED Director 2017-05-31 CURRENT 2007-06-07 Active
LEONIDAS MARKIDES EFIRST-FX LIMITED Director 2017-05-31 CURRENT 2008-12-03 Active - Proposal to Strike off
LEONIDAS MARKIDES FOREIGN EXCHANGE CONSULTANTS LIMITED Director 2017-05-31 CURRENT 2005-08-24 Active
ROBIN WARWICK MCEWEN FOREMOST MARKETS LTD Director 2015-04-23 CURRENT 2015-04-23 Active
ROBIN WARWICK MCEWEN EURO MOTORSPORT MANAGEMENT LTD Director 2014-02-28 CURRENT 2014-02-28 Dissolved 2015-04-07
ROBIN WARWICK MCEWEN MCEWEN PROPERTY SERVICES LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active
ROBIN WARWICK MCEWEN EFIRST-FX LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active - Proposal to Strike off
ROBIN WARWICK MCEWEN FOREMOST PROPERTY GROUP LIMITED Director 2008-06-04 CURRENT 2007-06-07 Active
ROBIN WARWICK MCEWEN MCEWEN CONSULTANCY LTD Director 2005-10-28 CURRENT 2005-10-28 Dissolved 2017-10-31
ROBIN WARWICK MCEWEN FOREIGN CURRENCY CONSULTANTS LIMITED Director 2005-08-24 CURRENT 2005-08-24 Active
ROBIN WARWICK MCEWEN FOREIGN EXCHANGE CONSULTANTS LIMITED Director 2005-08-24 CURRENT 2005-08-24 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
2024-03-05FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-01APPOINTMENT TERMINATED, DIRECTOR LEONIDAS MARKIDES
2023-08-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATTHEW BEDDELL
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, 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
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-02-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM Sutton Court Church Yard Tring Hertfordshire HP23 5BB
2019-11-28AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-17RP04AP01Second filing of director appointment of Neil Cooper
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MELIES BOBROFF
2019-03-12AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WARWICK MCEWEN
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-08-30PSC07CESSATION OF ROBIN WARWICK MCEWEN AS A PSC
2017-08-30PSC02Notification of Currencies Direct Holdings Limited as a person with significant control on 2017-05-31
2017-08-30PSC07CESSATION OF FIONA JANE MCEWEN AS A PSC
2017-08-09AP01DIRECTOR APPOINTED MR NEIL COOPER
2017-08-07CC04Statement of company's objects
2017-08-07RES01ADOPT ARTICLES 07/08/17
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 055445750001
2017-07-11SH02Sub-division of shares on 2017-05-20
2017-06-23AA01Current accounting period extended from 31/03/17 TO 30/06/17
2017-06-22AP01DIRECTOR APPOINTED MR JONATHAN MATTHEW BEDDELL
2017-06-22AP01DIRECTOR APPOINTED MR LEONIDAS MARKIDES
2017-06-22AP01DIRECTOR APPOINTED MR KEITH NIGEL HATTON
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 244.4
2017-06-17SH0131/05/17 STATEMENT OF CAPITAL GBP 244.40
2017-06-13TM02Termination of appointment of Fiona Jane Mcewen on 2017-05-31
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE MCEWEN
2017-06-13RES01ADOPT ARTICLES 13/06/17
2017-06-13RES12VARYING SHARE RIGHTS AND NAMES
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-31CH01Director's details changed for Mrs Fiona Jane Mcewen on 2016-08-10
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 230
2015-09-24AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WARWICK MCEWEN / 28/08/2015
2015-09-23ANNOTATIONClarification
2015-09-23RP04SECOND FILING FOR FORM SH01
2015-09-23RP04SECOND FILING FOR FORM SH01
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16SH0102/06/15 STATEMENT OF CAPITAL GBP 130
2015-06-16SH0115/05/15 STATEMENT OF CAPITAL GBP 107
2015-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-28AR0128/08/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-29AR0128/08/13 FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MELIES BOBROFF / 28/08/2013
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEWART KIRKPATRICK
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-30AR0128/08/12 FULL LIST
2011-10-14ANNOTATIONPart Rectified
2011-09-19AR0128/08/11 FULL LIST
2011-05-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MCEWEN / 22/12/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WARWICK MCEWEN / 23/12/2010
2011-01-13AP01DIRECTOR APPOINTED STEWART KIRKPATRICK
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-21AR0129/08/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WARWICK MCEWEN / 18/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE MCEWEN / 18/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MELIES BOBROFF / 18/12/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA JANE MCEWEN / 18/12/2009
2009-10-02363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-08-08288aDIRECTOR APPOINTED ADAM MELIES BOBROFF
2009-08-01AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR ELLIOT MCEWEN
2008-06-04288aDIRECTOR APPOINTED FIONA JANE MCEWEN
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM THE RED & WHITE HOUSE 113 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ
2007-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-17363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/07
2007-03-14AUDAUDITOR'S RESIGNATION
2007-01-19288bSECRETARY RESIGNED
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-11-11225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: THE RED HOUSE 10 MARKET SQUARE OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DQ
2005-10-19CERTNMCOMPANY NAME CHANGED THE FOREIGN CURRENCY GROUP LIMIT ED CERTIFICATE ISSUED ON 19/10/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE
2005-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE FOREMOST CURRENCY GROUP 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 THE FOREMOST CURRENCY GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE FOREMOST CURRENCY GROUP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31

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 THE FOREMOST CURRENCY GROUP LTD

Intangible Assets
Patents
We have not found any records of THE FOREMOST CURRENCY GROUP LTD registering or being granted any patents
Domain Names

THE FOREMOST CURRENCY GROUP LTD owns 3 domain names.

foremostpropertygroup.co.uk   fcgworld.co.uk   efirstfx.co.uk  

Trademarks

Trademark applications by THE FOREMOST CURRENCY GROUP LTD

THE FOREMOST CURRENCY GROUP LTD is the Original Applicant for the trademark Image for mark UK00003099671 Foremost Currency Group ™ (UK00003099671) through the UKIPO on the 2015-03-17
Trademark class: Foreign currency services;Foreign exchange services;Foreign exchange transaction;Foreign currency exchange;Foreign exchange transactions.
Income
Government Income
We have not found government income sources for THE FOREMOST CURRENCY GROUP 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 (82990 - Other business support service activities n.e.c.) as THE FOREMOST CURRENCY GROUP LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE FOREMOST CURRENCY GROUP 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 THE FOREMOST CURRENCY GROUP 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 THE FOREMOST CURRENCY GROUP 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.