Stockport
SK1 2BP
Director Name | Mr David James Drever |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Third Avenue Globe Park Marlow Buckinghamsshire SL7 1EY |
Director Name | Mr Russell John Clarke |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Management And Business Consultant |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Lance Lindenberg Tomlinson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | Isle Of Man |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Miss Dasa Mojzis |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 11 November 2013(1 week after company formation) |
Appointment Duration | 1 year (resigned 04 December 2014) |
Role | Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Christian Costain Salway |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2016) |
Role | Head Of It |
Country of Residence | Isle Of Man |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Stephen Rodd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 March 2015) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Colby Mill Colby Glen Road Colby IM9 4NY |
Director Name | Stephen Rodd |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2017) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Colby Mill Colby Glen Road Colby IM9 4NY |
Website | www.fxconcierge.com |
---|---|
Email address | [email protected] |
Registered Address | The Tannery Water Street Stockport SK1 2BP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Fxconcierge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,439 |
Current Liabilities | £94,817 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
7 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 July 2023 | Appointment of Mr Phillip Evans as a director on 5 July 2023 (2 pages) |
5 July 2023 | Termination of appointment of David James Drever as a director on 5 July 2023 (1 page) |
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
25 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 April 2022 | Company name changed shwap uk LIMITED\certificate issued on 06/04/22
|
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
10 February 2022 | Company name changed fxconcierge uk LIMITED\certificate issued on 10/02/22
|
2 November 2021 | Registered office address changed from Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1SZ United Kingdom to The Tannery Water Street Stockport SK1 2BP on 2 November 2021 (1 page) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (3 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
10 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 May 2018 | Cessation of Fxc Group Limited as a person with significant control on 18 May 2018 (1 page) |
20 May 2018 | Notification of Christoper Geoffrey John Compston as a person with significant control on 6 April 2016 (2 pages) |
12 November 2017 | Appointment of Mr David James Drever as a director on 1 November 2017 (2 pages) |
12 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1SZ on 12 November 2017 (1 page) |
12 November 2017 | Appointment of Mr David James Drever as a director on 1 November 2017 (2 pages) |
12 November 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1SZ on 12 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Stephen Rodd as a director on 30 October 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Stephen Rodd as a director on 30 October 2017 (1 page) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Alessandro Vincenzo Paolo Morganti as a director on 1 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Alessandro Vincenzo Paolo Morganti as a director on 1 December 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Termination of appointment of Christian Costain Salway as a director on 25 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Christian Costain Salway as a director on 25 August 2016 (1 page) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Stephen Rodd as a director on 26 March 2015 (1 page) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Stephen Rodd as a director on 26 March 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
5 May 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
22 April 2015 | Appointment of Stephen Rodd as a director on 26 March 2015 (3 pages) |
22 April 2015 | Appointment of Stephen Rodd as a director on 26 March 2015 (3 pages) |
27 March 2015 | Appointment of Mr Stephen Rodd as a director on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Stephen Rodd as a director on 26 March 2015 (2 pages) |
30 December 2014 | Termination of appointment of Lance Lindenberg Tomlinson as a director on 30 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Lance Lindenberg Tomlinson as a director on 30 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Dasa Mojzis as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Dasa Mojzis as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Dasa Mojzis as a director on 4 December 2014 (1 page) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 October 2014 | Director's details changed for Miss Dasa Mojzis on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Mr Christian Costain Salway on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Miss Dasa Mojzis on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Lance Lindenberg Tomlinson on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Miss Dasa Mojzis on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Christian Costain Salway on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Lance Lindenberg Tomlinson on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Mr Christian Costain Salway on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Lance Lindenberg Tomlinson on 6 October 2014 (2 pages) |
14 July 2014 | Termination of appointment of Russell John Clarke as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Russell John Clarke as a director on 14 July 2014 (1 page) |
10 March 2014 | Appointment of Mr Christian Costain Salway as a director (2 pages) |
10 March 2014 | Appointment of Mr Christian Costain Salway as a director (2 pages) |
11 November 2013 | Appointment of Miss Dasa Mojzis as a director (2 pages) |
11 November 2013 | Appointment of Miss Dasa Mojzis as a director (2 pages) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|