THE ASSOCIATION OF FOREIGN EXCHANGE AND PAYMENT COMPANIES - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Accounts. Accounts type micro entity. 2022-05-12 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Accounts. Accounts type micro entity. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2021-01-21 View Report
Accounts. Accounts type micro entity. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Persons with significant control. Notification date: 2020-01-03. Psc name: Camilla Richardson. 2020-01-20 View Report
Persons with significant control. Change date: 2020-01-03. Psc name: Mr Martin John Bennett. 2020-01-20 View Report
Persons with significant control. Notification date: 2020-01-03. Psc name: Martin Bennett. 2020-01-20 View Report
Persons with significant control. Cessation date: 2020-01-03. Psc name: Jude Bahnan. 2020-01-20 View Report
Officers. Officer name: Jude Bahnan. Termination date: 2020-01-03. 2020-01-16 View Report
Officers. Appointment date: 2020-01-03. Officer name: Mr Martin John Bennett. 2020-01-16 View Report
Officers. Officer name: Mrs Camilla Jane Richardson. Appointment date: 2019-10-03. 2019-10-14 View Report
Accounts. Accounts type micro entity. 2019-03-08 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Persons with significant control. Psc name: Jude Bahnan. Cessation date: 2018-09-20. 2019-01-25 View Report
Persons with significant control. Psc name: Jude Bahnan. Notification date: 2018-09-20. 2019-01-25 View Report
Persons with significant control. Psc name: Jude Bahnan. Notification date: 2018-09-20. 2019-01-25 View Report
Persons with significant control. Psc name: Jamie Robert Cookkie. Cessation date: 2018-09-20. 2019-01-25 View Report
Officers. Officer name: Mr Jude Bahnan. Appointment date: 2018-09-20. 2018-10-09 View Report
Officers. Officer name: Jamie Robert Cooke. Termination date: 2018-09-20. 2018-09-26 View Report
Accounts. Accounts type micro entity. 2018-03-07 View Report
Confirmation statement. Statement with no updates. 2018-02-22 View Report
Address. Old address: One London Wall London EC2Y 5AB. Change date: 2017-11-20. New address: One Fleet Place London EC4M 7WS. 2017-11-20 View Report
Resolution. Description: Resolutions. 2017-10-16 View Report
Accounts. Accounts type micro entity. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Address. Change date: 2016-12-22. New address: One London Wall London EC2Y 5AB. Old address: One Canada Square London E14 5AA England. 2016-12-22 View Report
Gazette. Gazette filings brought up to date. 2016-05-21 View Report
Annual return. With made up date no member list. 2016-05-18 View Report
Accounts. Accounts type total exemption small. 2016-05-18 View Report
Gazette. Gazette notice compulsory. 2016-04-19 View Report
Address. New address: One Canada Square London E14 5AA. Old address: 3rd Floor 3rd Floor 51 Moorgate London EC2R 6BH England. Change date: 2015-11-13. 2015-11-13 View Report
Resolution. Description: Resolutions. 2015-04-21 View Report
Address. Change date: 2015-03-17. New address: 3Rd Floor 3Rd Floor 51 Moorgate London EC2R 6BH. Old address: C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2015-03-17 View Report
Annual return. With made up date no member list. 2015-02-18 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. With made up date no member list. 2014-04-01 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Gazette. Gazette filings brought up to date. 2013-06-29 View Report
Annual return. With made up date no member list. 2013-06-27 View Report
Address. Old address: C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT. Change date: 2013-06-18. 2013-06-18 View Report
Address. Old address: City Point 1 Ropemaker Street London EC2Y 9HT. Change date: 2013-06-14. 2013-06-14 View Report
Gazette. Gazette notice compulsary. 2013-05-21 View Report
Officers. Officer name: Jamie Robert Cooke. 2012-07-12 View Report
Officers. Officer name: Jamie Cooke. 2012-07-12 View Report
Address. Old address: 35 Vine Street London EC3N 2PX. Change date: 2012-07-06. 2012-07-06 View Report