RHICON CURRENCY MANAGEMENT (UK) LTD
LONDON

Hellopages » Greater London » Westminster » W1F 8GQ

Company number 04610606
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address 2ND FLOOR WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, UNITED KINGDOM, W1F 8GQ
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 10 Orange Street Haymarket London WC2H 7DQ on 25 January 2017; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of RHICON CURRENCY MANAGEMENT (UK) LTD are www.rhiconcurrencymanagementuk.co.uk, and www.rhicon-currency-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Rhicon Currency Management Uk Ltd is a Private Limited Company. The company registration number is 04610606. Rhicon Currency Management Uk Ltd has been working since 06 December 2002. The present status of the company is Active. The registered address of Rhicon Currency Management Uk Ltd is 2nd Floor Waverley House 7 12 Noel Street London United Kingdom W1f 8gq. . BRANDON, Christopher Andrew is a Secretary of the company. BRANDON, Christopher Andrew is a Director of the company. JACOBSON, Peter is a Director of the company. WHARTON, Jonathan Mark is a Director of the company. Secretary LUSSAN, Jerome has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director LAVEN LIMITED has been resigned. Director LUSSAN, Jerome has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
BRANDON, Christopher Andrew
Appointed Date: 01 February 2005

Director
BRANDON, Christopher Andrew
Appointed Date: 01 February 2005
52 years old

Director
JACOBSON, Peter
Appointed Date: 10 January 2003
52 years old

Director
WHARTON, Jonathan Mark
Appointed Date: 01 January 2008
48 years old

Resigned Directors

Secretary
LUSSAN, Jerome
Resigned: 01 February 2005
Appointed Date: 30 July 2003

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 30 July 2003
Appointed Date: 06 December 2002

Director
LAVEN LIMITED
Resigned: 31 March 2008
Appointed Date: 17 June 2005

Director
LUSSAN, Jerome
Resigned: 01 February 2005
Appointed Date: 02 April 2004
53 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 10 January 2003
Appointed Date: 06 December 2002

Persons With Significant Control

Rhicon Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RHICON CURRENCY MANAGEMENT (UK) LTD Events

20 Mar 2017
Accounts for a small company made up to 31 December 2016
25 Jan 2017
Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 10 Orange Street Haymarket London WC2H 7DQ on 25 January 2017
17 Jan 2017
Confirmation statement made on 6 December 2016 with updates
08 May 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 125,000

...
... and 50 more events
13 Aug 2003
New secretary appointed
02 Mar 2003
Director resigned
02 Mar 2003
New director appointed
02 Mar 2003
Registered office changed on 02/03/03 from: 16 winchester walk london SE1 9AQ
06 Dec 2002
Incorporation

RHICON CURRENCY MANAGEMENT (UK) LTD Charges

22 July 2010
Rent deposit deed
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Security Services Trust Company Limited
Description: The deposit account.
28 November 2005
Rent deposit deed
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited Being the Trusteesof the Hanoverproperty Unit Trust
Description: All sums.
2 September 2003
Deed
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Haslemere Estates Public Limited Company
Description: The credit balance on the companies account at national…