You are here: bizstats.co.uk > a-z index > F list > FC list

Fci Currency Ltd LONDON


Founded in 2015, Fci Currency, classified under reg no. 09795397 is an active company. Currently registered at 30 Crown Place EC2A 4EB, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Glen H., Marc E.. Of them, Glen H., Marc E. have been with the company the longest, being appointed on 6 December 2017. As of 23 May 2024, there were 4 ex directors - Charles W., Charles W. and others listed below. There were no ex secretaries.

Fci Currency Ltd Address / Contact

Office Address 30 Crown Place
Town London
Post code EC2A 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09795397
Date of Incorporation Fri, 25th Sep 2015
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Glen H.

Position: Director

Appointed: 06 December 2017

Marc E.

Position: Director

Appointed: 06 December 2017

Charles W.

Position: Director

Appointed: 14 June 2017

Resigned: 19 September 2018

Charles W.

Position: Director

Appointed: 04 April 2016

Resigned: 31 October 2016

Stephen T.

Position: Director

Appointed: 04 April 2016

Resigned: 19 September 2018

Digby L.

Position: Director

Appointed: 25 September 2015

Resigned: 19 September 2018

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Marc E. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Foreign Currency Innovations Ltd that entered Billericay, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Foreign Currency Innovations Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Marc E.

Notified on 6 December 2017
Nature of control: significiant influence or control

Foreign Currency Innovations Ltd

117 High Street, Billericay, CM12 9AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 07274218
Notified on 19 December 2018
Ceased on 19 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Foreign Currency Innovations Limited

117 High Street, Billericay, CM12 9AH, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 07274218
Notified on 31 October 2016
Ceased on 19 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand  15 500241 815190 89379 52927 78120 626
Current Assets 1 400136 988327 188305 211238 533222 051119 420
Debtors 1 400121 48885 373114 318159 004194 27098 794
Net Assets Liabilities 1 4001 60782 200176 316131 369106 7535 630
Other Debtors 1 40043 05131 23156 12351 6759 1047 852
Property Plant Equipment   5 3694 0272 6851 342 
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 3422 6844 0265 3696 711
Additions Other Than Through Business Combinations Property Plant Equipment   6 711    
Average Number Employees During Period  554542
Creditors  135 381250 35745 00035 83325 83315 833
Increase From Depreciation Charge For Year Property Plant Equipment   1 3421 3421 3421 3431 342
Net Current Assets Liabilities 1 4001 60776 831217 289164 517131 24421 463
Other Creditors  88 974108 97912 4562 80923 82517 028
Property Plant Equipment Gross Cost   6 7116 7116 7116 711 
Taxation Social Security Payable  32 63695 014    
Trade Creditors Trade Payables  13 77146 3644 333636  
Trade Debtors Trade Receivables  78 43754 14257 71569 80750 52947 383
Amounts Owed By Group Undertakings    48037 522134 63743 559
Bank Borrowings Overdrafts    45 00035 83325 83315 833
Other Taxation Social Security Payable   95 01466 13360 57156 98270 929
Total Assets Less Current Liabilities   82 200221 316167 202132 58621 463
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Saturday 23rd September 2023
filed on: 25th, September 2023
Free Download (5 pages)

Company search