CURRENCY UK LIMITED
LONDON

Hellopages » Greater London » Camden » EC1R 5AR

Company number 04017212
Status Active
Incorporation Date 19 June 2000
Company Type Private Limited Company
Address 79 CLERKENWELL ROAD, LONDON, ENGLAND, EC1R 5AR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Mr Alexander James Coates on 6 February 2017; Full accounts made up to 30 June 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of CURRENCY UK LIMITED are www.currencyuk.co.uk, and www.currency-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Currency Uk Limited is a Private Limited Company. The company registration number is 04017212. Currency Uk Limited has been working since 19 June 2000. The present status of the company is Active. The registered address of Currency Uk Limited is 79 Clerkenwell Road London England Ec1r 5ar. . COATES, Alexander James is a Director of the company. CRIMP, Paul Anthony is a Director of the company. JACOB, Adrian Neil is a Director of the company. Secretary BEARMAN, Francis Edmund has been resigned. Secretary GRAY, Robert Charles has been resigned. Director WALLIS EADE, Kevin Charles has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
COATES, Alexander James
Appointed Date: 01 December 2011
45 years old

Director
CRIMP, Paul Anthony
Appointed Date: 19 June 2000
63 years old

Director
JACOB, Adrian Neil
Appointed Date: 22 December 2003
49 years old

Resigned Directors

Secretary
BEARMAN, Francis Edmund
Resigned: 31 December 2011
Appointed Date: 01 February 2006

Secretary
GRAY, Robert Charles
Resigned: 01 January 2007
Appointed Date: 19 June 2000

Director
WALLIS EADE, Kevin Charles
Resigned: 28 November 2008
Appointed Date: 28 October 2002
67 years old

Persons With Significant Control

Mr Adrian Neil Jacob
Notified on: 19 June 2016
49 years old
Nature of control: Has significant influence or control

Mr Alexander James Coates
Notified on: 19 June 2016
45 years old
Nature of control: Has significant influence or control

Mr Anthony Paul Crimp
Notified on: 19 June 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CURRENCY UK LIMITED Events

14 Feb 2017
Director's details changed for Mr Alexander James Coates on 6 February 2017
01 Nov 2016
Full accounts made up to 30 June 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
07 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 112

07 Jul 2016
Director's details changed for Mr Adrian Neil Jacob on 1 December 2015
...
... and 50 more events
07 Nov 2002
Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed

23 Apr 2002
Total exemption full accounts made up to 30 June 2001
28 Jul 2001
Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01

03 Nov 2000
Registered office changed on 03/11/00 from: 219 battersea bridge road london SW11 3AP
19 Jun 2000
Incorporation

CURRENCY UK LIMITED Charges

30 September 2003
Debenture
Delivered: 3 October 2003
Status: Satisfied on 25 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…