Currencies Direct Limited LONDON


Currencies Direct started in year 1995 as Private Limited Company with registration number 03041197. The Currencies Direct company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 1 Canada Square. Postal code: E14 5AA.

The firm has 3 directors, namely Arnaud L., Neil C. and Leonidas M.. Of them, Leonidas M. has been with the company the longest, being appointed on 4 February 2016 and Arnaud L. has been with the company for the least time - from 31 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Currencies Direct Limited Address / Contact

Office Address 1 Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03041197
Date of Incorporation Mon, 3rd Apr 1995
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Arnaud L.

Position: Director

Appointed: 31 January 2023

Neil C.

Position: Director

Appointed: 10 June 2017

Leonidas M.

Position: Director

Appointed: 04 February 2016

Breams Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 2005

Jonathan B.

Position: Director

Appointed: 04 February 2016

Resigned: 31 July 2023

Keith H.

Position: Director

Appointed: 19 May 2011

Resigned: 31 January 2023

David M.

Position: Director

Appointed: 26 January 2011

Resigned: 09 June 2017

Yogesh S.

Position: Director

Appointed: 01 February 2007

Resigned: 15 February 2008

John T.

Position: Director

Appointed: 19 May 2005

Resigned: 20 July 2010

Leslie P.

Position: Director

Appointed: 19 May 2005

Resigned: 31 October 2013

John D.

Position: Secretary

Appointed: 17 November 2004

Resigned: 20 July 2005

Kishor D.

Position: Secretary

Appointed: 07 February 2003

Resigned: 17 November 2004

Neil R.

Position: Secretary

Appointed: 16 October 2000

Resigned: 07 February 2003

Neil R.

Position: Director

Appointed: 16 October 2000

Resigned: 10 December 2015

Martin C.

Position: Director

Appointed: 11 April 2000

Resigned: 27 January 2003

Patrick I.

Position: Secretary

Appointed: 07 March 2000

Resigned: 16 October 2000

Mayank P.

Position: Secretary

Appointed: 22 April 1999

Resigned: 07 March 2000

Antony L.

Position: Director

Appointed: 04 August 1997

Resigned: 02 April 1999

Neil R.

Position: Secretary

Appointed: 19 February 1997

Resigned: 28 May 1997

Neil R.

Position: Director

Appointed: 19 February 1997

Resigned: 28 May 1997

Mayank P.

Position: Director

Appointed: 02 October 1996

Resigned: 10 December 2015

Daniele R.

Position: Secretary

Appointed: 25 June 1996

Resigned: 19 February 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1995

Resigned: 03 April 1995

Neil B.

Position: Secretary

Appointed: 03 April 1995

Resigned: 25 June 1996

Peter E.

Position: Director

Appointed: 03 April 1995

Resigned: 30 May 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Redpin Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Redpin Holdings Limited

1 Canada Square, London, E14 5AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06394648
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 8th, March 2024
Free Download (45 pages)

Company search

Advertisements