THE CURRENCY CLOUD LIMITED
Overview
Company Name | THE CURRENCY CLOUD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06323311 |
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 THE CURRENCY CLOUD LIMITED?
- Administration of financial markets (66110) / Financial and insurance activities
Where is THE CURRENCY CLOUD LIMITED located?
Registered Office Address | 1 Sheldon Square W2 6TT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE CURRENCY CLOUD LIMITED?
Company Name | From | Until |
---|---|---|
FX CAPITAL SECURITIES LTD. | Mar 06, 2009 | Mar 06, 2009 |
RABBIT SECURITIES LIMITED | Jul 25, 2007 | Jul 25, 2007 |
What are the latest accounts for THE CURRENCY CLOUD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE CURRENCY CLOUD LIMITED?
Last Confirmation Statement Made Up To | May 19, 2026 |
---|---|
Next Confirmation Statement Due | Jun 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2025 |
Overdue | No |
What are the latest filings for THE CURRENCY CLOUD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 31 pages | AA | ||
Confirmation statement made on May 19, 2025 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 13, 2024
| 3 pages | SH01 | ||
Appointment of Doria Mia Ferrante as a director on Aug 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Colleen Elise Ranney Ostrowski as a director on Aug 21, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 33 pages | AA | ||
Change of details for The Currency Cloud Group Limited as a person with significant control on Sep 05, 2023 | 3 pages | PSC05 | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||
Registration of charge 063233110004, created on Dec 23, 2023 | 28 pages | MR01 | ||
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 1 Sheldon Square London W2 6TT on Sep 27, 2023 | 1 pages | AD01 | ||
Registered office address changed from 1 Sheldon Square London W2 6TT England to 100 New Bridge Street London EC4V 6JA on Sep 27, 2023 | 1 pages | AD01 | ||
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 1 Sheldon Square London W2 6TT on Sep 05, 2023 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2022 | 32 pages | AA | ||
Confirmation statement made on May 19, 2023 with updates | 4 pages | CS01 | ||
Appointment of Ms Colleen Elise Ranney Ostrowski as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Appointment of Ms Sharon Julie Dean as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Philip Livingston as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Holton Hoffmeister as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Appointment of Richard Cusack as a secretary on Oct 10, 2022 | 2 pages | AP03 | ||
Termination of appointment of Abogado Nominees Limited as a secretary on Oct 10, 2022 | 1 pages | TM02 | ||
Second filing of a statement of capital following an allotment of shares on Jul 28, 2022
| 4 pages | RP04SH01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||
Who are the officers of THE CURRENCY CLOUD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUSACK, Richard | Secretary | Sheldon Square W2 6TT London 1 United Kingdom | 301494500001 | |||||||||||
DEAN, Sharon Julie | Director | Sheldon Square W2 6TT London 1 United Kingdom | United Kingdom | British | Director | 148282580002 | ||||||||
FERRANTE, Doria Mia | Director | Sheldon Square W2 6TT London 1 United Kingdom | United States | American | Director | 326648140001 | ||||||||
LAVEN, Michael Alan | Director | c/o Currencycloud Limited Steward Street E1 6FQ London 12 United Kingdom | United Kingdom | American | Company Director | 78561440004 | ||||||||
MARSHAM, Nicholas Laurence | Secretary | Everiti Court Swonnells Walk NR32 3PZ Lowestoft 60 Suffolk | British | Accountant | 112195020002 | |||||||||
MASON, David George | Secretary | 1st Floor 12 Steward Street E1 6FQ London The Steward Building England | 190134780001 | |||||||||||
MASON, David George | Secretary | 38 Nutfields Ightham TN15 9EA Sevenoaks Kent | British | Accountant | 37218220002 | |||||||||
PITHOUSE, Prini | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom | 291236330001 | |||||||||||
VERDON, Nigel | Secretary | Floor 164 Bishopsgate EC2M 4LX London 1st England | British | 148025460001 | ||||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor England England |
| 147090370002 | ||||||||||
RABBIT GROUP LTD. | Secretary | 11a Castle Square, Benson OX10 6SD Wallingford | 123261720001 | |||||||||||
EDWORTHY, Mark David | Director | Rectory Road IP12 2NN Orford Threeways Suffolk England | British | Director | 60872910004 | |||||||||
HOFFMEISTER, James Holton | Director | Metro Center Boulevard Foster City 900 California 94404 United States | United States | American | Corporate Controller | 291112530001 | ||||||||
LEMON, Stephen | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | United Kingdom | British | Director | 138282780002 | ||||||||
LIVINGSTON, Robert Philip | Director | Sheldon Square W2 6TT London 1 United Kingdom | United Kingdom | American | Business Executive | 261198870001 | ||||||||
MASON, David George | Director | 1st Floor 12 Steward Street E1 6FQ London The Steward Building England | United Kingdom | British | Accountant/Company Director | 37218220002 | ||||||||
MASON, David George | Director | 38 Nutfields Ightham TN15 9EA Sevenoaks Kent | United Kingdom | British | Accountant | 37218220002 | ||||||||
OSTROWSKI, Colleen Elise Ranney | Director | Sheldon Square W2 6TT London 1 United Kingdom | United States | American | Director | 267246770001 | ||||||||
TEE, Fiona | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | United Kingdom | British | Accountant/Company Director | 66385440005 | ||||||||
VERDON, Nigel George Swinburn | Director | Bishopsgate EC2M 4LX London 106 England | England | British | Director | 123261710005 |
Who are the persons with significant control of THE CURRENCY CLOUD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Currency Cloud Group Limited | Jul 25, 2016 | Sheldon Square W2 6TT London 1 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