Active
Company Information for THE CURRENCY CLOUD SERVICES LIMITED
1 SHELDON SQUARE, LONDON, W2 6TT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
THE CURRENCY CLOUD SERVICES LIMITED | ||
Legal Registered Office | ||
1 SHELDON SQUARE LONDON W2 6TT Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 07568597 | |
---|---|---|
Company ID Number | 07568597 | |
Date formed | 2011-03-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 16:58:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL LAVEN |
||
FIONA TEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEORGE MASON |
Director | ||
NIGEL GEORGE SWINBURN VERDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FX CG SERVICES LIMITED | Director | 2016-04-14 | CURRENT | 2009-02-18 | Dissolved 2017-09-12 | |
THE CURRENCY CLOUD LIMITED | Director | 2016-04-14 | CURRENT | 2007-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Second filing of capital allotment of shares GBP16,083,169 | ||
Second filing of capital allotment of shares GBP22,083,169 | ||
Second filing of capital allotment of shares GBP12,300,001 | ||
30/04/24 STATEMENT OF CAPITAL GBP 12300001 | ||
07/08/24 STATEMENT OF CAPITAL GBP 14783169 | ||
04/06/24 STATEMENT OF CAPITAL GBP 8783169 | ||
CONFIRMATION STATEMENT MADE ON 19/05/24, WITH UPDATES | ||
05/02/24 STATEMENT OF CAPITAL GBP 5000001 | ||
Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | ||
Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | ||
Director's details changed for Mr James Holton Hoffmeister on 2022-07-01 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP LIVINGSTON | ||
DIRECTOR APPOINTED MRS SHARON JULIE DEAN | ||
REGISTERED OFFICE CHANGED ON 27/09/23 FROM 1 Sheldon Square London W2 6TT England | ||
REGISTERED OFFICE CHANGED ON 27/09/23 FROM 100 New Bridge Street London EC4V 6JA United Kingdom | ||
REGISTERED OFFICE CHANGED ON 05/09/23 FROM 100 New Bridge Street London EC4V 6JA United Kingdom | ||
REGISTERED OFFICE CHANGED ON 05/09/23 FROM 1 Sheldon Square London United Kingdom W2 6TT England | ||
Termination of appointment of Abogado Nominees Limited on 2023-08-28 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 27/01/22 FROM 9th Floor 107 Cheapside London EC2V 6DN United Kingdom | ||
Termination of appointment of Prini Pithouse on 2022-01-26 | ||
Appointment of Abogado Nominees Limited as company secretary on 2022-01-26 | ||
Director's details changed for Mr Michael Alan Laven on 2022-01-27 | ||
CH01 | Director's details changed for Mr Michael Alan Laven on 2022-01-27 | |
AP04 | Appointment of Abogado Nominees Limited as company secretary on 2022-01-26 | |
TM02 | Termination of appointment of Prini Pithouse on 2022-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/22 FROM 9th Floor 107 Cheapside London EC2V 6DN United Kingdom | |
Current accounting period shortened from 31/12/22 TO 30/09/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 30/09/22 | |
Previous accounting period extended from 30/09/21 TO 31/12/21 | ||
AA01 | Previous accounting period extended from 30/09/21 TO 31/12/21 | |
Previous accounting period shortened from 31/12/21 TO 30/09/21 | ||
Appointment of Prini Pithouse as company secretary on 2021-12-20 | ||
AP03 | Appointment of Prini Pithouse as company secretary on 2021-12-20 | |
AA01 | Previous accounting period shortened from 31/12/21 TO 30/09/21 | |
Termination of appointment of Ohs Secretaries Limited on 2021-12-20 | ||
APPOINTMENT TERMINATED, DIRECTOR FIONA TEE | ||
DIRECTOR APPOINTED JAMES HOLTON HOFFMEISTER | ||
DIRECTOR APPOINTED MR ROBERT PHILIP LIVINGSTON | ||
AP01 | DIRECTOR APPOINTED JAMES HOLTON HOFFMEISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA TEE | |
TM02 | Termination of appointment of Ohs Secretaries Limited on 2021-12-20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075685970002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Alan Laven on 2020-05-05 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075685970004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RP04AP01 | Second filing of director appointment of Mr Michael Alan Laven | |
PSC05 | Change to person with significant control | |
CH01 | Director's details changed for Mrs Fiona Tee on 2020-12-09 | |
AP04 | Appointment of Ohs Secretaries Limited as company secretary on 2020-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/20 FROM Stewardship Building 1st Floor, 12 Steward Street London E1 6FQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075685970003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/16 FROM The Steward Building 1st Floor 12 Steward Street London E1 6FQ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE MASON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/16 FROM 1st Floor 164 Bishopsgate London EC2M 4LX | |
AP01 | DIRECTOR APPOINTED MRS FIONA TEE | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075685970002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075685970001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GEORGE SWINBURN VERDON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075685970001 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAVEN / 01/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/13 FROM 6-8 Fenchurch Buildings London EC3M 5HT United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 20/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 20/04/2013 | |
AR01 | 17/03/13 FULL LIST | |
RES15 | CHANGE OF NAME 15/01/2013 | |
CERTNM | COMPANY NAME CHANGED THE CURRENCY CLOUD LIMITED CERTIFICATE ISSUED ON 22/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 01/06/2012 | |
AR01 | 17/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL LAVEN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KREOS CAPITAL V (UK) LIMITED | ||
Outstanding | KREOS CAPITAL V (UK) LIMITED | ||
Satisfied | SILICON VALLEY BANK |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as THE CURRENCY CLOUD SERVICES LIMITED are:
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. |