FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED
Overview
Company Name | FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04287534 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED located?
Registered Office Address | Botanica, Ditton Park Riding Court Road SL3 9LL Datchet United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED | Jun 13, 2002 | Jun 13, 2002 |
FRTS 1 LIMITED | Dec 03, 2001 | Dec 03, 2001 |
INTERCEDE 1750 LIMITED | Sep 14, 2001 | Sep 14, 2001 |
What are the latest accounts for FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2026 |
---|---|
Next Confirmation Statement Due | Jun 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2025 |
Overdue | No |
What are the latest filings for FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Edward Michael Dutton as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 45 pages | AA | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Thomas David Wright as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ciara Moore as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Edward Michael Dillon as a secretary on May 16, 2025 | 2 pages | AP03 | ||
Registered office address changed from Great West House Great West Road Brentford London TW8 9DF to Botanica, Ditton Park Riding Court Road Datchet SL3 9LL on May 01, 2025 | 1 pages | AD01 | ||
Termination of appointment of Sarah Isabelle Gray as a secretary on Apr 13, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Sarah Isabelle Gray as a secretary on Jan 27, 2025 | 2 pages | AP03 | ||
Termination of appointment of Rachel Scarrabelotti as a secretary on Jan 24, 2025 | 1 pages | TM02 | ||
Appointment of Mr Ross Borkett as a director on Oct 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Edward Michael Dutton as a director on Oct 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Andrew Foat as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Martin John Roberts as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 44 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Gail Louise Goldie as a director on May 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr George Higginson as a director on May 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Martin Anthony Edwards as a director on May 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jillian Elizabeth Armstrong as a director on Jan 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matt Garrood as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katie Secretan as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian Michael Brian Mclaughlin as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Rachel Scarrabelotti on Jun 06, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Martin John Roberts on Jun 06, 2023 | 2 pages | CH01 | ||
Who are the officers of FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DILLON, John Edward Michael | Secretary | Riding Court Road SL3 9LL Datchet Botanica, Ditton Park United Kingdom | 336014500001 | |||||||
BORKETT, Ross | Director | Riding Court Road SL3 9LL Datchet Botanica, Ditton Park United Kingdom | United Kingdom | British | Director | 328400030001 | ||||
BRANNON, Barbara Jean | Director | Great West Road Brentford TW8 9DF London Great West House United Kingdom | United Kingdom | Irish | Procurement Director | 298051410001 | ||||
CROSS, Sharon Anne, Mrs | Director | Riding Court Road SL3 9LL Datchet Botanica, Ditton Park United Kingdom | United Kingdom | British | It Director | 259685880001 | ||||
EDWARDS, Martin Anthony | Director | Riding Court Road SL3 9LL Datchet Botanica, Ditton Park United Kingdom | United Kingdom | British | Director | 251862420001 | ||||
EHREICH, Daniel Aryeh | Director | Riding Court Road SL3 9LL Datchet Botanica, Ditton Park United Kingdom | England | British | Company Director | 160927540001 | ||||
FITTON, Gary Duncan | Director | Riding Court Road SL3 9LL Datchet Botanica, Ditton Park United Kingdom | England | British | Chief Executive Officer | 171519760001 | ||||
GARROOD, Matt | Director | Riding Court Road SL3 9LL Datchet Botanica, Ditton Park United Kingdom | United Kingdom | British | Chief Customer Officer | 316215770001 | ||||
GOLDIE, Gail Louise | Director | Riding Court Road SL3 9LL Datchet Botanica, Ditton Park United Kingdom | United Kingdom | British | Company Director | 318731990001 | ||||
HARDIE, Andrew James Macgregor | Director | Great West Road TW8 9DF Brentford Great West House London United Kingdom | United Kingdom | British | Company Director | 160581330002 | ||||
HIGGINSON, George | Director | Riding Court Road SL3 9LL Datchet Botanica, Ditton Park United Kingdom | Northern Ireland | British | Director | 323260560001 | ||||
WRIGHT, Thomas David | Director | Riding Court Road SL3 9LL Datchet Botanica, Ditton Park United Kingdom | Ireland | Irish | Director | 336916030001 | ||||
BRANTON, Veronica | Secretary | 20 Finsbury Street EC2Y 9AQ London Finsbury Dials United Kingdom | 262934230001 | |||||||
CAHILL, Eamon | Secretary | 6 Kingspark Court South Woodford E18 2DD London | Irish | 116899610001 | ||||||
CLEMENTS, Colin James | Secretary | 2 Grosvenor Road TW1 4AE Twickenham Middlesex | British | Operational Risk And Complianc | 86830290003 | |||||
GRAY, Sarah Isabelle | Secretary | Great West Road TW8 9DF Brentford Great West House London | 332247090001 | |||||||
HILL, Stephen Charles | Secretary | 59 Rounds Hill CV8 1DW Kenilworth Warwickshire | British | Company Secretary | 40970030002 | |||||
LYONS, Alwen | Secretary | 20 Finsbury Street EC2Y 9AQ London Finsbury Dials | British | 165956720001 | ||||||
MACLEOD, Jane Elizabeth | Secretary | Great West Road TW8 9DF Brentford Great West House London | 250812500001 | |||||||
POOLE, Andrew Philip | Secretary | Laburnum Grove AL2 3HQ St. Albans 36 | British | 90354630001 | ||||||
SCARRABELOTTI, Rachel | Secretary | Great West Road TW8 9DF Brentford Great West House London | 297734760001 | |||||||
STAMMER, Janice Myra | Secretary | 28 Crofton Close KT16 0LR Ottershaw Surrey | British | 82549280001 | ||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
ARMSTRONG, Jillian Elizabeth | Director | Great West Road TW8 9DF Brentford Great West House London | United Kingdom | Irish | Company Director | 200728760001 | ||||
BROWN, Richard Martin | Director | The Barn House Rowlands Close Church Street BA1 7TZ Bathford | Uk | British | Md Pluk - Ukfs Boi | 151832170001 | ||||
BURKE, Amy | Director | 1 Bread Street EC4M 9BE London Bow Bells House United Kingdom | Ireland | Irish | Hr Director | 228621720001 | ||||
CHERRY, Lisa | Director | Great West Road TW8 9DF Brentford Great West House London | United Kingdom | British | Company Director | 269799000001 | ||||
COMERFORD, Thomas | Director | 4, Salzburg, Ardilea, Clonskeagh IRISH Dublin 14 Ireland | Irish | Banker | 100318970001 | |||||
COOK, Alan Ronald | Director | Orchard Grange 28 Church End Road Shenley Brook End MK5 7AB Milton Keynes Buckinghamshire | United Kingdom | British | Managing Director | 53705220002 | ||||
CORBETT, Peter Michael | Director | 13 Kestrel Close KT19 7EJ Epsom Surrey | Unitied Kingdon | British | Company Director | 79613790001 | ||||
CROMWELL, David Albert | Director | Somersall Lane Somersall S40 3LA Chesterfield 8 | England | British | Company Director | 130382630001 | ||||
CROWLEY, Desmond Edward | Director | Great West Road TW8 9DF Brentford Great West House London | United Kingdom | British | Banker | 80439600002 | ||||
DONOVAN, Denis Patrick | Director | 6 Deerpark Drive Castleknock IRISH Dublin 15 Ireland | Ireland | Irish | Banker | 116374690001 | ||||
DUTTON, Edward Michael | Director | Wood Street EC2V 7ER London 100 United Kingdom | United Kingdom | British | Director | 294095680001 | ||||
EVANS, Jonathan | Director | Leycroft Station Road, Claverdon CV35 8PE Warwick Warwickshire | England | British | Company Secretary | 66906610001 |
Who are the persons with significant control of FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Post Office Limited | Apr 06, 2016 | Wood Street EC2V 7ER London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bank Of Ireland (Uk) Plc | Apr 06, 2016 | 1 Bread Street EC4M 9BE London Bow Bells House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0