Company NameGLO Currency UK Limited
Company StatusActive
Company Number08515490
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)
Previous NamesGlobalcurrency Tours & Travel Limited and Global Currency Travel & Tours Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Abiodun Omotolani Odujinrin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(7 months after company formation)
Appointment Duration10 years, 4 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address1296 Ashton Old Road
Higher Openshaw
Manchester
M11 1JG
Director NameMrs Jamilah Abiodun Alli
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(7 months after company formation)
Appointment Duration10 years, 4 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address1296 Ashton Old Road
Higher Openshaw
Manchester
M11 1JG
Director NameMr Kazeem Olatunji Busari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed04 December 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address1296 Ashton Old Road
Higher Openshaw
Manchester
M11 1JG
Director NameMr Olatunji Akinwumi Oyebanji
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1280 Ashton Old Road
Openshaw
Manchester
M11 1JJ

Contact

Websiteglocurrencyandtravel.com
Email address[email protected]
Telephone0161 8831996
Telephone regionManchester

Location

Registered Address1296 Ashton Old Road
Higher Openshaw
Manchester
M11 1JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

100 at £0.1Abiodun Odujinrin
100.00%
Ordinary

Financials

Year2014
Net Worth£14,530

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Filing History

25 February 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
10 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 October 2019Unaudited abridged accounts made up to 31 May 2019 (10 pages)
16 April 2019Confirmation statement made on 3 April 2019 with updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
7 October 2018Registered office address changed from 1280 Ashton Old Road Openshaw Manchester M11 1JJ to 1296 Ashton Old Road Higher Openshaw Manchester M11 1JG on 7 October 2018 (1 page)
5 April 2018Confirmation statement made on 3 April 2018 with updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
8 December 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
4 December 2017Appointment of Mr. Kazeem Olatunji Busari as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Mr. Kazeem Olatunji Busari as a director on 4 December 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,000,000
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,000,000
(3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(3 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(3 pages)
18 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(3 pages)
18 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(3 pages)
17 December 2013Company name changed globalcurrency tours & travel LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Company name changed globalcurrency tours & travel LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2013Appointment of Ms Abiodun Omotolani Odujinrin as a director (2 pages)
16 December 2013Appointment of Ms Abiodun Omotolani Odujinrin as a director (2 pages)
11 December 2013Registered office address changed from 193 Market Street Hyde Market Street Hyde Cheshire SK14 1HF United Kingdom on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from 193 Market Street Hyde Market Street Hyde Cheshire SK14 1HF United Kingdom on 11 December 2013 (2 pages)
11 December 2013Termination of appointment of Olatunji Oyebanji as a director (1 page)
11 December 2013Termination of appointment of Olatunji Oyebanji as a director (1 page)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)