UKFOREX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUKFOREX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04631395
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UKFOREX LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UKFOREX LIMITED located?

    Registered Office Address
    The White Chapel Building
    10 Whitechapel High Street
    E1 8QS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UKFOREX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UKFOREX LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for UKFOREX LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    47 pagesAA

    Termination of appointment of Mark Ryan Shaw as a director on Nov 05, 2025

    1 pagesTM01

    Appointment of Mr David Byrne as a director on Aug 04, 2025

    2 pagesAP01

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    46 pagesAA

    Appointment of Mr Alexander John Edwards as a director on Dec 16, 2024

    2 pagesAP01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    42 pagesAA

    Appointment of Ms Maeve Mcmahon as a director on Dec 14, 2023

    2 pagesAP01

    Termination of appointment of Anne Sarah Laughton Webb as a director on Dec 12, 2023

    1 pagesTM01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    14 pagesAA

    Appointment of Mr Daniel Charvill as a secretary on May 26, 2022

    2 pagesAP03

    Termination of appointment of Elisabeth Ellis as a secretary on May 26, 2022

    1 pagesTM02

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Registration of charge 046313950002, created on Apr 28, 2022

    34 pagesMR01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Wendy Nicole Braithwaite as a secretary on Feb 18, 2022

    1 pagesTM02

    Appointment of Ms Elisabeth Ellis as a secretary on Feb 18, 2022

    2 pagesAP03

    Satisfaction of charge 1 in full

    2 pagesMR04

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Director's details changed for Mr Mark Ryan Shaw on Jun 28, 2021

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of UKFOREX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARVILL, Daniel
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    296765600001
    BYRNE, David
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    IrelandIrish338749240001
    EDWARDS, Alexander John
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    EnglandBritish330399120001
    MCMAHON, Maeve
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    IrelandIrish317090180001
    BRAITHWAITE, Wendy Nicole
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    264928230001
    DAWES, Julie Viviene
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    Secretary
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    British68436760002
    DOCKER, Lionel Wybergh
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    United Kingdom
    Secretary
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    United Kingdom
    British162173000001
    DOORNENBAL, Emily Jane
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 25
    Secretary
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 25
    151066710001
    ELLIS, Elisabeth
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    292808760001
    GREENFIELD, James William
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 25
    Secretary
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 25
    British131060960003
    GRIFFIN, Simon Wyndham
    13-21 High Street
    GU1 3DL Guildford
    4th Floor Friary Court
    Surrey
    Secretary
    13-21 High Street
    GU1 3DL Guildford
    4th Floor Friary Court
    Surrey
    152019330001
    LORD, Gary Donald
    52 Edgecliff Esplanade
    Seaforth
    New South Wales 2092
    Australian
    Secretary
    52 Edgecliff Esplanade
    Seaforth
    New South Wales 2092
    Australian
    Australian107419600001
    MILLER, Lisa
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    United Kingdom
    Secretary
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    United Kingdom
    190658440001
    WOOTTON, Justine Patricia
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    Secretary
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    232557490001
    WRIGHT, Julie Anne
    9a Drummoyne Avenue
    2047 Drummoyne
    New South Wales 2047
    Australia
    Secretary
    9a Drummoyne Avenue
    2047 Drummoyne
    New South Wales 2047
    Australia
    Australian127467210001
    ALLIOTTS REGISTRARS LIMITED
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    Secretary
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01047991
    98560540002
    DMS SECRETARIES LIMITED
    3rd Floor
    3 Copthall Avenue
    EC2R 7BH London
    Nominee Secretary
    3rd Floor
    3 Copthall Avenue
    EC2R 7BH London
    900020790001
    COLEMAN, Peter John
    8 Pindari Avenue
    Beauty Point
    2088 Mosman
    New South Wales 2088
    Australia
    Director
    8 Pindari Avenue
    Beauty Point
    2088 Mosman
    New South Wales 2088
    Australia
    Australian127466240001
    CORR, Alan Joseph Arthur
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 25
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 25
    Irish/Australian125071990002
    DUNN, Stephen Bruce
    Apart 7 Rankin Building
    139-143 Bermondsey Street
    SE1 3UW London
    Director
    Apart 7 Rankin Building
    139-143 Bermondsey Street
    SE1 3UW London
    Australian63917240004
    GILMOUR, Matthew Richard
    145 Oaks Ave
    Dee Why
    New South Wales 2099
    Australia
    Director
    145 Oaks Ave
    Dee Why
    New South Wales 2099
    Australia
    Australian87802980001
    GRIFFIN, Simon Wyndham, Mr.
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    United Kingdom
    Director
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    United Kingdom
    AustraliaAustralian191745330002
    GRIFFIN, Simon Wyndham, Mr.
    13-21 High Street
    GU1 3DL Guildford
    4th Floor Friary Court
    Surrey
    Director
    13-21 High Street
    GU1 3DL Guildford
    4th Floor Friary Court
    Surrey
    AustraliaAustralian191745330001
    HELM, Neil Alexander
    Hill Street
    2092 Queenscliffe
    21
    New South Wales
    Australia
    Director
    Hill Street
    2092 Queenscliffe
    21
    New South Wales
    Australia
    AustraliaUk/Australian175757660001
    HUMPHREY, Christopher
    24 Salisbury Road
    Gidea Park
    RM2 5TP Romford
    Essex
    Director
    24 Salisbury Road
    Gidea Park
    RM2 5TP Romford
    Essex
    United KingdomBritish127171660001
    LACEY, Neville
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    Director
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    EnglandBritish202654390001
    LEDSHAM, Mark Stephen
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    Director
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    AustraliaBritish199895830001
    LORD, Gary Donald
    52 Edgecliff Esplanade
    Seaforth
    New South Wales 2092
    Australian
    Director
    52 Edgecliff Esplanade
    Seaforth
    New South Wales 2092
    Australian
    Australian107419600001
    MAHER, Peter James
    67 Beresford Road
    2029 Rose Bay
    New South Wales 2029
    Australia
    Director
    67 Beresford Road
    2029 Rose Bay
    New South Wales 2029
    Australia
    New Zealander127466320001
    POYNTON, Glenn Thomas Warwick
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 25
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 25
    Australian127294030002
    SHAW, Mark Ryan
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    AustraliaAustralian256153040002
    SMITH, Adam Michael
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    AustraliaAustralian235841310001
    SULLIVAN, Jason Begley, Mr.
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    United Kingdom
    Director
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    United Kingdom
    EnglandAustralian194569820001
    TILLEY, Jordan Matthew
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    Director
    First Floor
    EC3V 0AA London
    85 Gracechurch Street
    EnglandBritish198424160001
    WEBB, Anne Sarah Laughton
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    England
    EnglandBritish107227730002

    What are the latest statements on persons with significant control for UKFOREX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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