ASSOCIATED FOREIGN EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED FOREIGN EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04848033

Incorporation date

28/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 Moorgate, London EC2R 6DACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon13/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon31/01/2026
Resolutions
dot icon31/01/2026
Solvency Statement dated 30/01/26
dot icon31/01/2026
Statement of capital on 2026-01-31
dot icon31/01/2026
Statement by Directors
dot icon10/04/2025
Cessation of Fleetcor Technologies, Inc as a person with significant control on 2021-09-14
dot icon10/04/2025
Notification of Fleetcor Uk Acquisition Limited as a person with significant control on 2021-09-14
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/01/2025
Register(s) moved to registered office address 8-10 Moorgate London EC2R 6DA
dot icon28/01/2025
Director's details changed for Mr. Nathan James Cheema on 2022-08-01
dot icon20/12/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Registered office address changed from 4th Floor, 40 Strand London WC2N 5RW England to 8-10 Moorgate London EC2R 6DA on 2023-01-30
dot icon14/04/2022
Termination of appointment of Throgmorton Secretaries Llp as a secretary on 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon14/04/2022
Notification of Fleetcor Technologies, Inc as a person with significant control on 2021-06-01
dot icon14/04/2022
Cessation of Jan Vlietstra as a person with significant control on 2021-10-31
dot icon24/02/2022
Termination of appointment of Jan Vlietstra as a director on 2021-11-11
dot icon24/02/2022
Appointment of Mr Mark Frey as a director on 2021-11-09
dot icon01/08/2021
Appointment of Mr Nathan James Cheema as a director on 2021-07-30
dot icon01/08/2021
Appointment of Ms Dorit Toby Robbins as a director on 2021-07-30
dot icon01/07/2021
Termination of appointment of Wayne Steven Mitchell as a director on 2021-06-07
dot icon01/07/2021
Termination of appointment of David Denison Winney as a director on 2021-06-03
dot icon25/06/2021
Cessation of Fred Victor Kunik as a person with significant control on 2021-06-02
dot icon25/06/2021
Cessation of Irving Barr as a person with significant control on 2021-06-02
dot icon11/06/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Change of details for Mr Jan Vlietstra as a person with significant control on 2016-07-30
dot icon15/04/2021
Director's details changed for Mr Jan Vlietstra on 2011-01-01
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/03/2021
Secretary's details changed for Throgmorton Secretaries Llp on 2021-01-01
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Notification of Fred Victor Kunik as a person with significant control on 2016-04-06
dot icon07/07/2020
Notification of Irving Barr as a person with significant control on 2016-04-06
dot icon19/06/2020
Appointment of Mr Wayne Steven Mitchell as a director on 2020-04-20
dot icon27/05/2020
Termination of appointment of Irving Barr as a director on 2020-04-20
dot icon27/05/2020
Appointment of Mr David Denison Winney as a director on 2020-04-20
dot icon27/05/2020
Termination of appointment of Fred Victor Kunik as a director on 2020-04-20
dot icon26/05/2020
Register(s) moved to registered inspection location Bastion House 140 London Wall London EC2Y 5DN
dot icon26/05/2020
Register inspection address has been changed to Bastion House 140 London Wall London EC2Y 5DN
dot icon21/05/2020
Termination of appointment of Fergal Vincent O'driscoll as a secretary on 2020-03-25
dot icon21/05/2020
Termination of appointment of Fred Victor Kunik as a secretary on 2020-03-25
dot icon21/05/2020
Appointment of Throgmorton Secretaries Llp as a secretary on 2020-03-25
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Appointment of Mr Fergal Vincent O'driscoll as a secretary on 2018-05-01
dot icon01/05/2018
Termination of appointment of Justine Zogaj as a secretary on 2018-05-01
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/01/2017
Registered office address changed from , C/O Juliette Rivett, 4th Floor, 40 Strand, London, WC2N 5RW to 4th Floor, 40 Strand London WC2N 5RW on 2017-01-05
dot icon05/01/2017
Appointment of Mrs Justine Zogaj as a secretary on 2017-01-05
dot icon06/04/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon22/04/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Registered office address changed from , C/O Juliette Seel, 4th Floor, 40 Strand, London, WC2N 5RW, England to 4th Floor, 40 Strand London WC2N 5RW on 2015-03-06
dot icon12/12/2014
Registered office address changed from , 10 John Street, London, WC1N 2EB to 4th Floor, 40 Strand London WC2N 5RW on 2014-12-12
dot icon18/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon31/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon31/07/2013
Secretary's details changed for Fred Victor Kunik on 2012-07-29
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon31/07/2012
Appointment of Mr Jan Vlietstra as a director
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon12/08/2010
Director's details changed for Fred Victor Kunik on 2010-07-28
dot icon12/08/2010
Director's details changed for Irving Barr on 2010-07-28
dot icon06/08/2009
Return made up to 28/07/09; full list of members
dot icon14/05/2009
Registered office changed on 14/05/2009 from, herschel house, 58 herschel street, slough, berkshire, SL1 1PG
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon06/08/2008
Return made up to 28/07/08; full list of members
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon31/08/2007
Return made up to 28/07/07; full list of members
dot icon04/05/2007
S-div 28/12/06
dot icon04/05/2007
Resolutions
dot icon04/05/2007
Resolutions
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon15/09/2006
Return made up to 28/07/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
Ad 01/01/04-09/12/04 £ si 200@1
dot icon11/01/2006
Ad 30/11/05--------- £ si 100@1=100 £ ic 1/101
dot icon30/08/2005
Return made up to 28/07/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon14/09/2004
Return made up to 28/07/04; full list of members
dot icon29/12/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon20/09/2003
New director appointed
dot icon20/09/2003
New director appointed
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon28/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winney, David Denison
Director
20/04/2020 - 03/06/2021
2
APEX SECRETARIES LLP
Corporate Secretary
25/03/2020 - 31/03/2022
25
Barr, Irving
Director
30/07/2003 - 20/04/2020
7
Vlietstra, Jan
Director
01/01/2011 - 11/11/2021
6
Kunik, Fred Victor
Director
30/07/2003 - 20/04/2020
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED FOREIGN EXCHANGE LIMITED

ASSOCIATED FOREIGN EXCHANGE LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at 8-10 Moorgate, London EC2R 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED FOREIGN EXCHANGE LIMITED?

toggle

ASSOCIATED FOREIGN EXCHANGE LIMITED is currently Active. It was registered on 28/07/2003 .

Where is ASSOCIATED FOREIGN EXCHANGE LIMITED located?

toggle

ASSOCIATED FOREIGN EXCHANGE LIMITED is registered at 8-10 Moorgate, London EC2R 6DA.

What does ASSOCIATED FOREIGN EXCHANGE LIMITED do?

toggle

ASSOCIATED FOREIGN EXCHANGE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASSOCIATED FOREIGN EXCHANGE LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-06-30.