Foreign Currency Exchange Limited LONDON


Foreign Currency Exchange started in year 2005 as Private Limited Company with registration number 05452483. The Foreign Currency Exchange company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC2R 6DA.

The firm has 3 directors, namely Nathan C., Dorit R. and Timothy W.. Of them, Timothy W. has been with the company the longest, being appointed on 1 May 2021 and Nathan C. and Dorit R. have been with the company for the least time - from 3 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Martin S. who worked with the the firm until 4 December 2017.

Foreign Currency Exchange Limited Address / Contact

Office Address 4th Floor
Office Address2 8-10 Moorgate
Town London
Post code EC2R 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05452483
Date of Incorporation Fri, 13th May 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Nathan C.

Position: Director

Appointed: 03 November 2023

Dorit R.

Position: Director

Appointed: 03 November 2023

Timothy W.

Position: Director

Appointed: 01 May 2021

Timothy R.

Position: Director

Appointed: 03 February 2020

Resigned: 01 May 2021

Brett F.

Position: Director

Appointed: 02 December 2019

Resigned: 28 April 2023

Camilla R.

Position: Director

Appointed: 01 May 2018

Resigned: 28 April 2023

David S.

Position: Director

Appointed: 08 January 2018

Resigned: 30 September 2019

Christopher C.

Position: Director

Appointed: 02 November 2017

Resigned: 21 November 2017

Martyn H.

Position: Director

Appointed: 18 October 2016

Resigned: 31 March 2019

Mark S.

Position: Director

Appointed: 18 October 2016

Resigned: 01 November 2017

Trevor S.

Position: Director

Appointed: 01 August 2013

Resigned: 18 October 2016

James S.

Position: Director

Appointed: 01 August 2013

Resigned: 23 November 2017

Daniel W.

Position: Director

Appointed: 01 August 2013

Resigned: 02 May 2023

Ciaran M.

Position: Director

Appointed: 13 May 2005

Resigned: 26 August 2010

Martin S.

Position: Director

Appointed: 13 May 2005

Resigned: 21 November 2017

Martin S.

Position: Secretary

Appointed: 13 May 2005

Resigned: 04 December 2017

Nicholas F.

Position: Director

Appointed: 13 May 2005

Resigned: 28 April 2023

Christopher D.

Position: Director

Appointed: 13 May 2005

Resigned: 15 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2005

Resigned: 13 May 2005

Michael S.

Position: Director

Appointed: 13 May 2005

Resigned: 26 August 2010

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Project Galaxy Bidco Limited from London, England. This PSC is classified as "a limited by shares", 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. Another one in the persons with significant control register is Oberon Financial Limited that entered Leatherhead, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Project Galaxy Bidco Limited

4th Floor 8-10 Moorgate, London, EC2R 6DA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09909064
Notified on 11 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oberon Financial Limited

Station House Station Approach East Horsley, Leatherhead, Surrey, KT24 6QX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07291233
Notified on 6 April 2016
Ceased on 23 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, July 2023
Free Download (49 pages)

Company search