Company NameFxconcierge UK Limited
DirectorsAlessandro Vincenzo Paolo Morganti and David James Drever
Company StatusActive
Company Number08760477
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Previous NamesFxconcierge UK Limited and Shwap UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alessandro Vincenzo Paolo Morganti
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(3 years after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressThe Tannery Water Street
Stockport
SK1 2BP
Director NameMr David James Drever
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(3 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Third Avenue
Globe Park
Marlow
Buckinghamsshire
SL7 1EY
Director NameMr Russell John Clarke
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleManagement And Business Consultant
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Lance Lindenberg Tomlinson
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleFinance Director
Country of ResidenceIsle Of Man
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Dasa Mojzis
Date of BirthMay 1972 (Born 52 years ago)
NationalitySlovak
StatusResigned
Appointed11 November 2013(1 week after company formation)
Appointment Duration1 year (resigned 04 December 2014)
RoleOperations Director
Country of ResidenceIsle Of Man
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Christian Costain Salway
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2016)
RoleHead Of It
Country of ResidenceIsle Of Man
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Stephen Rodd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 26 March 2015)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressColby Mill Colby Glen Road
Colby
IM9 4NY
Director NameStephen Rodd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2017)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressColby Mill Colby Glen Road
Colby
IM9 4NY

Contact

Websitewww.fxconcierge.com
Email address[email protected]

Location

Registered AddressThe Tannery
Water Street
Stockport
SK1 2BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Fxconcierge LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,439
Current Liabilities£94,817

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

7 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 July 2023Appointment of Mr Phillip Evans as a director on 5 July 2023 (2 pages)
5 July 2023Termination of appointment of David James Drever as a director on 5 July 2023 (1 page)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
25 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 April 2022Company name changed shwap uk LIMITED\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
(3 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
10 February 2022Company name changed fxconcierge uk LIMITED\certificate issued on 10/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
(3 pages)
2 November 2021Registered 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 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (3 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
10 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 May 2018Cessation of Fxc Group Limited as a person with significant control on 18 May 2018 (1 page)
20 May 2018Notification of Christoper Geoffrey John Compston as a person with significant control on 6 April 2016 (2 pages)
12 November 2017Appointment of Mr David James Drever as a director on 1 November 2017 (2 pages)
12 November 2017Registered 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 2017Appointment of Mr David James Drever as a director on 1 November 2017 (2 pages)
12 November 2017Registered 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 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Stephen Rodd as a director on 30 October 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Stephen Rodd as a director on 30 October 2017 (1 page)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Appointment of Mr Alessandro Vincenzo Paolo Morganti as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Mr Alessandro Vincenzo Paolo Morganti as a director on 1 December 2016 (2 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Termination of appointment of Christian Costain Salway as a director on 25 August 2016 (1 page)
31 August 2016Termination of appointment of Christian Costain Salway as a director on 25 August 2016 (1 page)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Termination of appointment of Stephen Rodd as a director on 26 March 2015 (1 page)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Termination of appointment of Stephen Rodd as a director on 26 March 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
5 May 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
22 April 2015Appointment of Stephen Rodd as a director on 26 March 2015 (3 pages)
22 April 2015Appointment of Stephen Rodd as a director on 26 March 2015 (3 pages)
27 March 2015Appointment of Mr Stephen Rodd as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Mr Stephen Rodd as a director on 26 March 2015 (2 pages)
30 December 2014Termination of appointment of Lance Lindenberg Tomlinson as a director on 30 December 2014 (1 page)
30 December 2014Termination of appointment of Lance Lindenberg Tomlinson as a director on 30 December 2014 (1 page)
4 December 2014Termination of appointment of Dasa Mojzis as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Dasa Mojzis as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Dasa Mojzis as a director on 4 December 2014 (1 page)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(5 pages)
6 October 2014Director's details changed for Miss Dasa Mojzis on 6 October 2014 (2 pages)
6 October 2014Registered 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 2014Director's details changed for Mr Christian Costain Salway on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Miss Dasa Mojzis on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Lance Lindenberg Tomlinson on 6 October 2014 (2 pages)
6 October 2014Registered 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 2014Director's details changed for Miss Dasa Mojzis on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Christian Costain Salway on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Lance Lindenberg Tomlinson on 6 October 2014 (2 pages)
6 October 2014Registered 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 2014Director's details changed for Mr Christian Costain Salway on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Lance Lindenberg Tomlinson on 6 October 2014 (2 pages)
14 July 2014Termination of appointment of Russell John Clarke as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Russell John Clarke as a director on 14 July 2014 (1 page)
10 March 2014Appointment of Mr Christian Costain Salway as a director (2 pages)
10 March 2014Appointment of Mr Christian Costain Salway as a director (2 pages)
11 November 2013Appointment of Miss Dasa Mojzis as a director (2 pages)
11 November 2013Appointment of Miss Dasa Mojzis as a director (2 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)