TRAVELEX FOREIGN COIN SERVICES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Appointment of Mr Simon Alexander Jackson as a director on 2024-06-10

View Document

17/04/2417 April 2024 Termination of appointment of Philip Jon Barter as a director on 2024-04-17

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

23/11/2323 November 2023 Satisfaction of charge 028848750009 in full

View Document

23/11/2323 November 2023 Satisfaction of charge 028848750008 in full

View Document

14/11/2314 November 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Registration of charge 028848750011, created on 2023-09-22

View Document

11/04/2311 April 2023 Full accounts made up to 2021-12-31

View Document

30/01/2330 January 2023 Change of details for Travelex Acquisitionco Limited as a person with significant control on 2021-08-13

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

17/02/2217 February 2022 Full accounts made up to 2020-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

03/11/213 November 2021 Director's details changed for Mrs Lisa Chitty on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr Daryl Peter Thomas Norman as a director on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr Philip Jon Barter as a director on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of David Stafford Wright as a director on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Matthew James Crump as a director on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr Peter Marsh as a director on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mrs Lisa Chitty as a director on 2021-10-25

View Document

17/07/2117 July 2021 Full accounts made up to 2019-12-31

View Document

06/07/216 July 2021 Registration of charge 028848750010, created on 2021-07-02

View Document

02/07/212 July 2021 All of the property or undertaking has been released from charge 028848750009

View Document

02/07/212 July 2021 All of the property or undertaking has been released from charge 028848750008

View Document

03/04/193 April 2019 ALTER ARTICLES 04/02/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVELEX LIMITED

View Document

17/12/1817 December 2018 CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PSC

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BARRY SUCKLING / 31/07/2017

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CHITTY / 18/08/2017

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA BENIS-LONSDALE / 17/08/2018

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, SECRETARY ELLEN LOI

View Document

17/08/1817 August 2018 SECRETARY APPOINTED MRS VICTORIA BENIS-LONSDALE

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MRS LISA CHITTY

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ISMET TUNALIER

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR RODERICK BARRY SUCKLING

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA BARBROOK

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR PHILIP JON BARTER

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028848750008

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028848750007

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MISS ELLEN LOI

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 AUDITOR'S RESIGNATION

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED LAURA SOPHIE SCUDAMORE BARBROOK

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAGERMAN

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 65 KINGSWAY LONDON WC2B 6TD

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ISMET TUNALIER / 04/09/2013

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 SECOND FILING FOR FORM TM01

View Document

17/01/1417 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 ARTICLES OF ASSOCIATION

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR GURMINDER DHANDA

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED ISMET TUNALIER

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR ANTHONY WAGERMAN

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR GURMINDER DHANDA

View Document

30/08/1330 August 2013 ALTER ARTICLES 16/07/2013

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028848750007

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/01/1325 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/122 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REAPPOINT AUDITORS 04/10/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAGERMAN

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED DANIEL PAUL GILBEY

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED GURMINDER SINGH DHANDA

View Document

03/03/103 March 2010

View Document

02/03/102 March 2010

View Document

02/03/102 March 2010

View Document

02/03/102 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MOFFAT SCOTT / 05/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAGERMAN / 05/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 05/01/2010

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 S366A DISP HOLDING AGM 26/09/06

View Document

07/11/067 November 2006 S366A DISP HOLDING AGM 26/09/06

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0522 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 AUDITOR'S RESIGNATION

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/004 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0010 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

03/02/993 February 1999 AUDITOR'S RESIGNATION

View Document

20/01/9920 January 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 RE STAT DEC 30/12/98

View Document

12/01/9912 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/9911 January 1999 AUDITOR'S RESIGNATION

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/12

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 COMPANY NAME CHANGED IBIS (258) LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

05/01/945 January 1994 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