THE CURRENCY CLOUD GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

07/07/247 July 2024 Full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2023-11-29

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

01/05/241 May 2024 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

30/04/2430 April 2024 Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

31/01/2431 January 2024 Director's details changed for Mr James Holton Hoffmeister on 2022-07-01

View Document

03/10/233 October 2023 Appointment of Mrs Sharon Julie Dean as a director on 2023-10-02

View Document

03/10/233 October 2023 Termination of appointment of Robert Philip Livingston as a director on 2023-10-02

View Document

05/09/235 September 2023 Termination of appointment of Abogado Nominees Limited as a secretary on 2023-08-28

View Document

05/09/235 September 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 1 Sheldon Square London United Kingdom W2 6TT on 2023-09-05

View Document

05/09/235 September 2023 Registered office address changed from 1 Sheldon Square London United Kingdom W2 6TT England to 1 Sheldon Square London W2 6TT on 2023-09-05

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Director's details changed for Mr Michael Alan Laven on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 100 New Bridge Street London EC4V 6JA on 2022-01-27

View Document

26/01/2226 January 2022 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

25/01/2225 January 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Abogado Nominees Limited as a secretary on 2021-12-20

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

06/01/226 January 2022 Termination of appointment of Mitchel Andrew Lenson as a director on 2021-12-20

View Document

06/01/226 January 2022 Notification of Visa Open Connect Limited as a person with significant control on 2021-12-20

View Document

06/01/226 January 2022 Termination of appointment of Fiona Tee as a secretary on 2021-12-20

View Document

06/01/226 January 2022 Termination of appointment of Ohs Secretaries Limited as a secretary on 2021-12-20

View Document

06/01/226 January 2022 Withdrawal of a person with significant control statement on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Ryan Moore as a director on 2021-12-20

View Document

06/01/226 January 2022 Appointment of James Holton Hoffmeister as a director on 2021-12-20

View Document

06/01/226 January 2022 Termination of appointment of Jos White as a director on 2021-12-20

View Document

06/01/226 January 2022 Termination of appointment of Matthew Patrick Knowles as a director on 2021-12-20

View Document

06/01/226 January 2022 Termination of appointment of Andreas Markus Weiskam as a director on 2021-12-20

View Document

06/01/226 January 2022 Appointment of Mr Robert Philip Livingston as a director on 2021-12-20

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

18/10/2118 October 2021 Satisfaction of charge 063246580005 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 063246580004 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 063246580003 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 063246580006 in full

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Termination of appointment of Colleen Elise Ranney Ostrowski as a director on 2021-03-12

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN LAVEN / 05/05/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS MARKUS WEISKAM / 04/06/2015

View Document

13/03/2013 March 2020 ADOPT ARTICLES 11/12/2019

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS COLLEEN ELISE RANNEY OSTROWSKI

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 15/07/19 STATEMENT OF CAPITAL GBP 21088.1965

View Document

14/08/1914 August 2019 SECOND FILING OF PSC07 FOR JOS WHITE

View Document

14/08/1914 August 2019 SECOND FILING OF AP01 FOR RYAN MOORE

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

08/07/198 July 2019 ADOPT ARTICLES 04/06/2019

View Document

01/07/191 July 2019 CESSATION OF JOS WHITE AS A PSC

View Document

01/07/191 July 2019 NOTIFICATION OF PSC STATEMENT ON 25/07/2016

View Document

28/06/1928 June 2019 CESSATION OF RYAN MOORE AS A PSC

View Document

28/06/1928 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 21087.7798

View Document

28/06/1928 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 16779.0645

View Document

28/06/1928 June 2019 CESSATION OF MICHAEL LAVEN AS A PSC

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GHIOTTI

View Document

24/05/1924 May 2019 22/02/19 STATEMENT OF CAPITAL GBP 16777.5645

View Document

16/05/1916 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2017

View Document

03/05/193 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2018

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS TARNE KELLY BEVAN

View Document

25/01/1925 January 2019 02/10/18 STATEMENT OF CAPITAL GBP 16654.5332

View Document

25/01/1925 January 2019 02/11/18 STATEMENT OF CAPITAL GBP 16754.5332

View Document

25/10/1825 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MS SAMANTHA GHIOTTI

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR NADEEM SHAIKH

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063246580005

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063246580004

View Document

18/10/1718 October 2017 AUDITOR'S RESIGNATION

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM STEWARDSHIP BUILDING 1ST FLOOR 12 STEWARD STREET LONDON E1 6FQ ENGLAND

View Document

12/07/1712 July 2017 ADOPT ARTICLES 14/06/2017

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 16481.2345

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL VERDON

View Document

29/03/1729 March 2017 15/02/17 STATEMENT OF CAPITAL GBP 16096.1651

View Document

09/02/179 February 2017 ADOPT ARTICLES 22/12/2016

View Document

20/01/1720 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 14123.9429

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM THE STEWARD BUILDING 1ST FLOOR 12 STEWARD STREET LONDON E1 6FQ ENGLAND

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID MASON

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MRS FIONA TEE

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 1ST FLOOR 164 BISHOPSGATE LONDON EC2M 4LX

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063246580003

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063246580001

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063246580002

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 10637.3259

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR ANDREAS MARKUS WEISKAM

View Document

04/06/154 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 10637.3259

View Document

21/05/1521 May 2015 ADOPT ARTICLES 20/04/2015

View Document

21/05/1521 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 10637.3259

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR MICHEL LENSON

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL LENSON / 01/04/2015

View Document

11/03/1511 March 2015 04/02/15 STATEMENT OF CAPITAL GBP 7970.6594

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN PARK

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR NADEEM RAOOF SHAIKH

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS DEBOCK

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEBOCK

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063246580002

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR HERVE SCHRICKE

View Document

15/08/1415 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MACLISE PARK / 01/10/2009

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR NICHOLAS DEBOCK

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR HERVE SCHRICKE

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED NICOLAS DEBOCK

View Document

06/08/146 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED RYAN MOORE

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRED DESTIN

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063246580001

View Document

23/12/1323 December 2013 CONSOLIDATION SUB-DIVISION 16/12/13

View Document

23/12/1323 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1323 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 7914.1420

View Document

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1316 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM C/O THE COMPANY SECRETARY GROUND FLOOR 6 - 8 FENCHURCH BUILDINGS FENCHURCH STREET LONDON EC3M 5HT ENGLAND

View Document

13/08/1313 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 20/04/2013

View Document

15/01/1315 January 2013 COMPANY NAME CHANGED FX CAPITAL GROUP LTD CERTIFICATE ISSUED ON 15/01/13

View Document

09/01/139 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/139 January 2013 CHANGE OF NAME 21/12/2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL VERDON

View Document

03/01/133 January 2013 SECRETARY APPOINTED MR DAVID GEORGE MASON

View Document

27/11/1227 November 2012 SUB-DIVISION 06/11/12

View Document

27/11/1227 November 2012 SUB-DIVIDED SHARES 06/11/2012

View Document

07/09/127 September 2012 DIRECTOR APPOINTED HERVE SCHRICKE

View Document

28/08/1228 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC ANSTEE

View Document

24/08/1224 August 2012 ADOPT ARTICLES 17/08/2012

View Document

24/08/1224 August 2012 CONSOLIDATION SUB-DIVISION 21/08/12

View Document

11/07/1211 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 6020.21

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED JOS WHITE

View Document

11/07/1211 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 01/06/2012

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL VERDON / 01/06/2012

View Document

28/02/1228 February 2012 ADOPT ARTICLES 15/11/2011

View Document

02/02/122 February 2012 DIRECTOR APPOINTED FRED DESTIN

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR ERIC EDWARD ANSTEE

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MICHAEL LAVEN

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MASON

View Document

07/12/117 December 2011 16/11/11 STATEMENT OF CAPITAL GBP 4883.84

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEMON

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY LAFFERTY

View Document

03/11/113 November 2011 INCREASE SHARE CAP 02/09/2010

View Document

03/11/113 November 2011 INCREASE SHARE CAP 18/10/2010

View Document

03/11/113 November 2011 INCREASE SHARE CAP 28/02/2011

View Document

25/08/1125 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 06/05/11 STATEMENT OF CAPITAL GBP 2959.020

View Document

14/01/1114 January 2011 16/12/10 STATEMENT OF CAPITAL GBP 2652.37

View Document

11/01/1111 January 2011 30/12/10 STATEMENT OF CAPITAL GBP 2656.37

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM MERCURY HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DAVID GEORGE MASON

View Document

17/08/1017 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MASON

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MASON

View Document

07/01/107 January 2010 21/12/09 STATEMENT OF CAPITAL GBP 2633.553

View Document

07/01/107 January 2010 SECRETARY APPOINTED NIGEL VERDON

View Document

03/01/103 January 2010 10/12/09 STATEMENT OF CAPITAL GBP 2618.98

View Document

07/12/097 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/0914 November 2009 NC INC ALREADY ADJUSTED 05/10/2009

View Document

12/11/0912 November 2009 12/11/09 STATEMENT OF CAPITAL GBP 2612.256471

View Document

12/11/0912 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/0912 November 2009 26/10/09 STATEMENT OF CAPITAL GBP 2613

View Document

22/10/0922 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM UNIT 3 DEBEN WAY WILFORD BRIDGE ROAD MELTON WOODBRIDGE SUFFOLK IP12 1RB

View Document

08/09/098 September 2009 SECRETARY APPOINTED DAVID GEORGE MASON

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEMON / 07/07/2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS MARSHAM

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PARK / 01/07/2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK EDWORTHY

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PARK / 01/06/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 SUB DIV 26/03/2009

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED HENRY LAFFERTY

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED STEPHEN LEMON

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED SEAN MACLISE PARK

View Document

11/05/0911 May 2009 GBP NC 1000/5000 26/03/09

View Document

11/05/0911 May 2009 ARTICLES OF ASSOCIATION

View Document

11/05/0911 May 2009 ARTICLES OF ASSOCIATION

View Document

11/05/0911 May 2009 S-DIV

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 11A CASTLE SQUARE, BENSON WALLINGFORD OX10 6SD

View Document

06/05/096 May 2009 DIRECTOR APPOINTED DAVID MASON

View Document

03/03/093 March 2009 SECRETARY APPOINTED MR NICHOLAS LAURENCE MARSHAM

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR MARK DAVID EDWORTHY

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY JUDI VERDON

View Document

17/12/0817 December 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

27/11/0827 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0813 November 2008 COMPANY NAME CHANGED RABBIT GROUP LIMITED CERTIFICATE ISSUED ON 14/11/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 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