EXCHANGE CORPORATION (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE CORPORATION (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02075839

Incorporation date

20/11/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

85 Great Portland Street, 1st Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon18/12/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon05/10/2022
Termination of appointment of James Michael Alexander Vallance as a secretary on 2022-04-30
dot icon11/12/2021
Voluntary strike-off action has been suspended
dot icon23/11/2021
First Gazette notice for voluntary strike-off
dot icon12/11/2021
Application to strike the company off the register
dot icon08/06/2021
Registered office address changed from 55-58 Pall Mall London SW1Y 5JH England to 85 Great Portland Street 1st Floor London W1W 7LT on 2021-06-08
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon18/03/2020
Registered office address changed from 14th Floor, Portland House Bressenden Place London SW1E 5BH England to 55-58 Pall Mall London SW1Y 5JH on 2020-03-18
dot icon20/01/2020
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon17/01/2020
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon05/12/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon05/12/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon04/04/2019
Registered office address changed from 14th Floor Portland House Cardinal Place London SW1E 5RS to 14th Floor, Portland House Bressenden Place London SW1E 5BH on 2019-04-04
dot icon15/03/2019
Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED to 14th Floor Portland House Cardinal Place London SW1E 5RS on 2019-03-15
dot icon17/01/2019
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon17/12/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon04/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon04/12/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon14/11/2018
Appointment of Mr James Michael Alexander Vallance as a director on 2018-11-14
dot icon14/11/2018
Appointment of Mr Kurush Phiroze Sarkari as a director on 2018-11-14
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon28/11/2017
Director's details changed for Hassanali Gulamali Tejani on 2017-11-01
dot icon18/09/2017
Full accounts made up to 2017-02-28
dot icon22/12/2016
Full accounts made up to 2016-02-29
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon25/08/2016
Director's details changed for Nizarali Gulamali Tejani on 2016-08-24
dot icon28/01/2016
Satisfaction of charge 2 in full
dot icon30/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Adrian Philip White as a secretary on 2015-08-31
dot icon08/09/2015
Appointment of Mr James Michael Alexander Vallance as a secretary on 2015-08-31
dot icon03/09/2015
Full accounts made up to 2015-02-28
dot icon08/01/2015
Registration of charge 020758390005, created on 2014-12-19
dot icon08/01/2015
Registration of charge 020758390004, created on 2014-12-19
dot icon08/01/2015
Registration of charge 020758390006, created on 2014-12-19
dot icon08/01/2015
Registration of charge 020758390007, created on 2014-12-19
dot icon04/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon14/10/2014
Auditor's resignation
dot icon17/09/2014
Auditor's resignation
dot icon08/09/2014
Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 2014-09-08
dot icon04/09/2014
Miscellaneous
dot icon03/09/2014
Full accounts made up to 2014-02-28
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2013-02-28
dot icon29/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2012-02-29
dot icon09/08/2012
Director's details changed for Nizarali Gulamali Tejani on 2012-08-09
dot icon29/06/2012
Director's details changed for Hassanali Gulamali Tejani on 2012-06-29
dot icon29/11/2011
Director's details changed for Nizarali Gulamali Tejani on 2011-11-27
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon29/11/2011
Director's details changed for Firozali Gulamali Tejani on 2011-11-27
dot icon29/11/2011
Director's details changed for Hassanali Gulamali Tejani on 2011-11-27
dot icon29/11/2011
Secretary's details changed for Adrian Philip White on 2011-11-27
dot icon30/08/2011
Full accounts made up to 2011-02-28
dot icon29/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon29/11/2010
Director's details changed for Nizar Gulamali Tejani on 2010-11-27
dot icon29/11/2010
Director's details changed for Firoz Gulamali Tejani on 2010-11-27
dot icon29/11/2010
Director's details changed for Hassan Tejani on 2010-11-27
dot icon01/09/2010
Full accounts made up to 2010-02-28
dot icon30/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon30/11/2009
Director's details changed for Nizar Tejani on 2009-11-27
dot icon26/09/2009
Full accounts made up to 2009-02-28
dot icon01/12/2008
Return made up to 27/11/08; full list of members
dot icon01/12/2008
Director's change of particulars / nizar tejani / 27/11/2008
dot icon29/09/2008
Full accounts made up to 2008-02-29
dot icon27/11/2007
Return made up to 27/11/07; full list of members
dot icon26/11/2007
Full accounts made up to 2007-02-28
dot icon01/12/2006
Return made up to 27/11/06; full list of members
dot icon02/11/2006
Full accounts made up to 2006-02-28
dot icon20/06/2006
Particulars of mortgage/charge
dot icon05/12/2005
Return made up to 27/11/05; full list of members
dot icon08/09/2005
Director's particulars changed
dot icon15/08/2005
Director's particulars changed
dot icon12/08/2005
Full accounts made up to 2005-02-28
dot icon29/07/2005
Director's particulars changed
dot icon20/04/2005
Particulars of mortgage/charge
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New secretary appointed
dot icon07/12/2004
Return made up to 27/11/04; full list of members
dot icon11/08/2004
Full accounts made up to 2004-02-29
dot icon19/04/2004
Director resigned
dot icon08/12/2003
Return made up to 27/11/03; full list of members
dot icon07/11/2003
Full accounts made up to 2003-02-28
dot icon12/02/2003
Return made up to 27/11/02; full list of members
dot icon03/10/2002
New director appointed
dot icon23/08/2002
Full accounts made up to 2002-02-28
dot icon11/12/2001
Return made up to 27/11/01; full list of members
dot icon15/08/2001
Full accounts made up to 2001-02-28
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
Secretary resigned
dot icon29/11/2000
Return made up to 27/11/00; full list of members
dot icon03/10/2000
Full accounts made up to 2000-02-29
dot icon10/12/1999
Return made up to 05/12/99; full list of members
dot icon23/11/1999
Full accounts made up to 1999-02-28
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon09/12/1998
Return made up to 05/12/98; full list of members
dot icon02/01/1998
Full accounts made up to 1997-02-28
dot icon30/12/1997
Return made up to 05/12/97; full list of members
dot icon30/12/1996
Return made up to 05/12/96; full list of members
dot icon01/10/1996
Full accounts made up to 1996-02-29
dot icon16/05/1996
Registered office changed on 16/05/96 from: 3RD floor 22 old bond street london W1X 3DA
dot icon28/12/1995
Return made up to 05/12/95; full list of members
dot icon14/11/1995
Full group accounts made up to 1995-02-28
dot icon10/02/1995
Accounting reference date shortened from 31/03 to 28/02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Ad 01/08/94--------- £ si 5@1
dot icon12/12/1994
S-div 01/08/94
dot icon07/12/1994
Full group accounts made up to 1994-03-31
dot icon06/12/1994
Return made up to 05/12/94; no change of members
dot icon09/02/1994
Full group accounts made up to 1993-03-31
dot icon07/01/1994
Return made up to 05/12/93; no change of members
dot icon04/01/1993
Group accounts for a medium company made up to 1992-03-31
dot icon04/01/1993
Return made up to 05/12/92; full list of members
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon26/04/1992
Resolutions
dot icon26/04/1992
Resolutions
dot icon26/04/1992
Ad 16/04/92--------- £ si 3@1=3 £ ic 2/5
dot icon04/01/1992
Group accounts for a small company made up to 1991-03-31
dot icon04/01/1992
Return made up to 05/12/91; no change of members
dot icon29/01/1991
Group accounts for a small company made up to 1990-03-31
dot icon29/01/1991
Return made up to 05/12/90; no change of members
dot icon14/05/1990
New director appointed
dot icon12/04/1990
Delivery of annual acc. Ext. By 3 mths to 31/03/90
dot icon12/04/1990
Group accounts for a small company made up to 1989-03-31
dot icon12/04/1990
Group accounts for a small company made up to 1988-03-31
dot icon12/04/1990
Return made up to 05/12/89; full list of members
dot icon23/02/1989
Return made up to 05/12/88; full list of members; amend
dot icon09/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon09/02/1989
Resolutions
dot icon07/02/1989
Registered office changed on 07/02/89 from: 339 oxford street london W1R 1HB
dot icon21/12/1988
Particulars of mortgage/charge
dot icon14/12/1988
Return made up to 05/12/88; full list of members
dot icon19/08/1988
Delivery of annual acc. Ext. By 3 mths to 31/03/88
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon04/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon18/02/1987
Director resigned;new director appointed
dot icon18/02/1987
Registered office changed on 18/02/87 from: 47 brunswick place london N1 6EE
dot icon28/01/1987
Gazettable document
dot icon22/01/1987
Certificate of change of name
dot icon09/01/1987
Resolutions
dot icon20/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
27/11/2022
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
dot iconNext due on
28/02/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarkari, Kurush Phiroze
Director
14/11/2018 - Present
11

Persons with Significant Control

0

No PSC data available.

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 EXCHANGE CORPORATION (EUROPE) LIMITED

EXCHANGE CORPORATION (EUROPE) LIMITED is an(a) Active company incorporated on 20/11/1986 with the registered office located at 85 Great Portland Street, 1st Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE CORPORATION (EUROPE) LIMITED?

toggle

EXCHANGE CORPORATION (EUROPE) LIMITED is currently Active. It was registered on 20/11/1986 .

Where is EXCHANGE CORPORATION (EUROPE) LIMITED located?

toggle

EXCHANGE CORPORATION (EUROPE) LIMITED is registered at 85 Great Portland Street, 1st Floor, London W1W 7LT.

What does EXCHANGE CORPORATION (EUROPE) LIMITED do?

toggle

EXCHANGE CORPORATION (EUROPE) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EXCHANGE CORPORATION (EUROPE) LIMITED?

toggle

The latest filing was on 18/12/2022: Confirmation statement made on 2021-11-27 with no updates.