Record Currency Management Limited BERKSHIRE


Record Currency Management started in year 1983 as Private Limited Company with registration number 01710736. The Record Currency Management company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Berkshire at Morgan House, Madeira Walk. Postal code: SL4 1EP. Since 2001/07/18 Record Currency Management Limited is no longer carrying the name Record Treasury Management.

Currently there are 5 directors in the the firm, namely Jan W., Rebecca V. and Kevin A. and others. In addition one secretary - Kevin A. - is with the company. 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.

Record Currency Management Limited Address / Contact

Office Address Morgan House, Madeira Walk
Office Address2 Windsor
Town Berkshire
Post code SL4 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01710736
Date of Incorporation Wed, 30th Mar 1983
Industry Fund management activities
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jan W.

Position: Director

Appointed: 24 March 2022

Rebecca V.

Position: Director

Appointed: 18 February 2022

Kevin A.

Position: Director

Appointed: 18 February 2022

Dmitri T.

Position: Director

Appointed: 07 May 2021

Kevin A.

Position: Secretary

Appointed: 01 April 2021

Steven C.

Position: Director

Appointed: 15 March 2013

Neil R.

Position: Director

Resigned: 07 January 2022

Timothy E.

Position: Director

Appointed: 21 March 2018

Resigned: 22 November 2021

Rosemary H.

Position: Director

Appointed: 01 June 2016

Resigned: 16 September 2021

Rosina T.

Position: Director

Appointed: 14 September 2015

Resigned: 27 July 2021

David W.

Position: Director

Appointed: 01 October 2010

Resigned: 13 February 2020

Joanne M.

Position: Secretary

Appointed: 01 November 2009

Resigned: 31 March 2021

David M.

Position: Director

Appointed: 05 October 2009

Resigned: 30 September 2018

Paul S.

Position: Director

Appointed: 01 December 2008

Resigned: 15 March 2013

Cornelis S.

Position: Director

Appointed: 15 November 2007

Resigned: 22 September 2016

Andrew S.

Position: Director

Appointed: 15 November 2007

Resigned: 22 September 2016

Tony B.

Position: Director

Appointed: 22 May 2007

Resigned: 20 June 2008

Dmitri T.

Position: Director

Appointed: 20 October 2006

Resigned: 20 June 2008

Carl B.

Position: Director

Appointed: 30 May 2006

Resigned: 20 June 2008

Christopher J.

Position: Director

Appointed: 12 January 2006

Resigned: 20 June 2008

Steven C.

Position: Secretary

Appointed: 15 August 2005

Resigned: 31 October 2009

David M.

Position: Director

Appointed: 07 February 2005

Resigned: 20 June 2008

Robert B.

Position: Director

Appointed: 26 May 2004

Resigned: 20 June 2008

Duncan S.

Position: Director

Appointed: 22 April 2004

Resigned: 20 June 2008

Michael T.

Position: Secretary

Appointed: 21 October 2003

Resigned: 15 August 2005

Peter W.

Position: Director

Appointed: 04 July 2000

Resigned: 31 August 2009

Bob N.

Position: Director

Appointed: 02 July 1999

Resigned: 31 March 2021

Michael D.

Position: Director

Appointed: 31 March 1999

Resigned: 29 October 1999

Joanne M.

Position: Secretary

Appointed: 17 June 1998

Resigned: 21 October 2003

Raymond S.

Position: Director

Appointed: 13 May 1996

Resigned: 02 October 1996

Ian W.

Position: Secretary

Appointed: 30 October 1995

Resigned: 17 June 1998

Wilbur K.

Position: Director

Appointed: 27 January 1995

Resigned: 28 August 1998

Michael T.

Position: Secretary

Appointed: 23 November 1993

Resigned: 30 October 1995

Ian H.

Position: Director

Appointed: 25 October 1993

Resigned: 20 June 2008

Christopher A.

Position: Director

Appointed: 25 October 1993

Resigned: 20 August 1997

Gary V.

Position: Director

Appointed: 11 October 1993

Resigned: 16 September 1994

Leslie M.

Position: Director

Appointed: 26 February 1993

Resigned: 30 May 2023

Michael S.

Position: Director

Appointed: 17 February 1993

Resigned: 18 September 1998

Kevin B.

Position: Director

Appointed: 17 February 1993

Resigned: 16 September 1994

John N.

Position: Director

Appointed: 01 August 1992

Resigned: 27 November 1995

Michael T.

Position: Director

Appointed: 01 August 1992

Resigned: 01 December 2008

Geoffrey D.

Position: Secretary

Appointed: 01 August 1992

Resigned: 23 November 1993

Leslie H.

Position: Director

Appointed: 01 August 1992

Resigned: 01 November 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Record Plc from Windsor, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Record Plc

Morgan House Madeira Walk, Windsor, Berkshire, SL4 1EP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 1927640
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Record Treasury Management July 18, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 7th, August 2023
Free Download (38 pages)

Company search

Advertisements