CURRENCY SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2BG

Company number 04864491
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address 4TH FLOOR HOBBS COURT, 2 JACOB STREET, LONDON, SE1 2BG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of CURRENCY SOLUTIONS LIMITED are www.currencysolutions.co.uk, and www.currency-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Currency Solutions Limited is a Private Limited Company. The company registration number is 04864491. Currency Solutions Limited has been working since 13 August 2003. The present status of the company is Active. The registered address of Currency Solutions Limited is 4th Floor Hobbs Court 2 Jacob Street London Se1 2bg. . ENVER, Deniz is a Secretary of the company. ENVER, Hakan is a Director of the company. GRIFFITH, Robert Lee is a Director of the company. TRAN, Tien, Dr is a Director of the company. Secretary ENVER, Hakan has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ENVER, Deniz
Appointed Date: 01 April 2013

Director
ENVER, Hakan
Appointed Date: 13 August 2003
50 years old

Director
GRIFFITH, Robert Lee
Appointed Date: 13 May 2010
47 years old

Director
TRAN, Tien, Dr
Appointed Date: 13 August 2003
49 years old

Resigned Directors

Secretary
ENVER, Hakan
Resigned: 01 April 2013
Appointed Date: 13 August 2003

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 14 August 2003
Appointed Date: 13 August 2003

Nominee Director
ABERGAN REED LIMITED
Resigned: 14 August 2003
Appointed Date: 13 August 2003

Persons With Significant Control

Dr Tien Tran
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Lee Griffith
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURRENCY SOLUTIONS LIMITED Events

24 Jan 2017
Change of share class name or designation
04 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
18 Aug 2016
Group of companies' accounts made up to 31 March 2016
05 Jul 2016
Director's details changed for Robert Lee Griffith on 4 July 2016
...
... and 60 more events
30 Aug 2003
Registered office changed on 30/08/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
30 Aug 2003
Director resigned
27 Aug 2003
New secretary appointed;new director appointed
27 Aug 2003
New director appointed
13 Aug 2003
Incorporation

CURRENCY SOLUTIONS LIMITED Charges

16 September 2010
Deed of charge over credit balances
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Fixed charge any credit balance and on all other accounts…
5 November 2009
Charge of deposit
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
14 November 2007
Charge of deposit
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
11 October 2007
Legal charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit a 4TH floor hobbs court 2 jacob street london,. By way…
7 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2004
Debenture
Delivered: 15 July 2004
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2004
Deed of charge over credit balances
Delivered: 8 May 2004
Status: Satisfied on 15 September 2007
Persons entitled: Barclays Bank PLC
Description: Business premium account number 60754951. the charge…
1 April 2004
Deed of charge over credit balances
Delivered: 10 April 2004
Status: Satisfied on 7 September 2004
Persons entitled: Barclays Bank PLC
Description: The details of the charge being barclays bank PLC re…