GLOBAL CURRENCY EXCHANGE NETWORK LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTermination of appointment of Gareth Mullan as a director on 2025-05-28

View Document

13/05/2513 May 2025 Appointment of Mr Martin Cox as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Neil David Burns as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Nicholas Peter Edgeley as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Nicholas John Pike as a director on 2025-04-29

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

01/04/251 April 2025 Termination of appointment of Oliver Stephen Harris as a director on 2025-03-31

View Document

27/03/2527 March 2025 Registration of charge 046757860005, created on 2025-03-25

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

21/11/2421 November 2024 Register inspection address has been changed from 3rd Floor 20 Dering Street London W1S 1AJ England to 6th Floor One New Change London EC4M 9AF

View Document

20/11/2420 November 2024 Director's details changed for Mr Andrew James Fundell on 2024-11-01

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

20/11/2420 November 2024 Change of details for Gc Partners Group Limited as a person with significant control on 2024-11-01

View Document

18/10/2418 October 2024 Appointment of Mr Stevie Panesar as a director on 2024-10-01

View Document

15/10/2415 October 2024 Termination of appointment of Martin Cox as a director on 2024-09-30

View Document

11/10/2411 October 2024 Current accounting period extended from 2024-09-30 to 2024-10-31

View Document

01/10/241 October 2024 Appointment of Mr Oliver Stephen Harris as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Tracey Ann Cox as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Gareth Mullan as a director on 2024-09-30

View Document

05/09/245 September 2024 Registered office address changed from , 3rd Floor, 20 Dering Street, London, W1S 1AJ, England to 6th Floor One New Change London EC4M 9AF on 2024-09-05

View Document

31/07/2431 July 2024 Amended full accounts made up to 2022-04-30

View Document

29/07/2429 July 2024 Amended total exemption full accounts made up to 2021-04-30

View Document

26/07/2426 July 2024 Full accounts made up to 2023-04-30

View Document

25/07/2425 July 2024 Amended full accounts made up to 2020-04-30

View Document

25/07/2425 July 2024 Amended full accounts made up to 2019-04-30

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

25/04/2425 April 2024 Current accounting period extended from 2024-04-30 to 2024-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

25/02/2425 February 2024 Director's details changed for Mr Andrew James Fundell on 2024-02-24

View Document

25/02/2425 February 2024 Director's details changed for Mr Andrew James Fundell on 2024-02-24

View Document

21/09/2321 September 2023 Register(s) moved to registered office address 3rd Floor, 20 Dering Street London W1S 1AJ

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Nathan Bullas as a director on 2023-02-24

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

02/03/222 March 2022 Register inspection address has been changed from The Old Barn Oast Business Park Red Hill Wateringbury Maidstone Kent ME18 5NN United Kingdom to 3rd Floor 20 Dering Street London W1S 1AJ

View Document

22/02/2222 February 2022 Change of details for Gc Partners Limited as a person with significant control on 2021-06-15

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Satisfaction of charge 2 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 3 in full

View Document

15/06/2115 June 2021 Registered office address changed from 3rd Floor 100 New Bond Street London W1S 1SP England to 3rd Floor, 20 Dering Street London W1S 1AJ on 2021-06-15

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

07/02/207 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / GLOBAL CURRENCY EXCHANGE NETWORK GROUP LTD / 31/08/2018

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

01/03/191 March 2019 30/04/18 UNAUDITED ABRIDGED

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM, 3 UNITY TERRACE SCOTT CRESCENT, HARROW, MIDDLESEX, HA2 0HH

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR LIBAN HAJI

View Document

07/08/187 August 2018

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM, THE OLD BARN OAST BUSINESS PARK, REDHILL, WATERINGBURY, KENT, ME18 5NN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/03/1812 March 2018 AUDITOR'S RESIGNATION

View Document

08/03/188 March 2018 AUDITOR'S RESIGNATION

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED ANDREW JAMES FUNDELL

View Document

06/06/176 June 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA HOOTON

View Document

04/05/164 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

09/09/159 September 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

13/03/1413 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HOOTON / 30/06/2013

View Document

25/09/1325 September 2013 SECTION 519

View Document

25/02/1325 February 2013 SAIL ADDRESS CHANGED FROM: 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN BULLAS / 31/01/2013

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/07/122 July 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/03/121 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/111 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM, THE STABLE BLOCK, OAST BUSINESS PARK, REDHILL WATERINGBURY, KENT, ME18 5NN

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COX / 28/02/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN COX / 28/02/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 24/02/08; CHANGE OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 24/02/05; NO CHANGE OF MEMBERS

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: BARHAM COURT, TESTON, MAIDSTONE, KENT, ME18 5BZ

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company