Advanced company searchLink opens in new window

SCHNEIDER FOREIGN EXCHANGE LIMITED

Company number 05495185

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jan 2013 CH01 Director's details changed for Nicholas Peter Edgeley on 16 January 2013
17 Jan 2013 AD01 Registered office address changed from , 25 Copthall Avenue, 4th Floor, London, EC2R 7BP on 17 January 2013
17 Jan 2013 CH01 Director's details changed for Mauricio Naranjo Gonzalez on 16 January 2013
17 Jan 2013 CH01 Director's details changed for William Patrick Tracey on 16 January 2013
06 Dec 2012 TM01 Termination of appointment of Gary Manning as a director
06 Dec 2012 TM01 Termination of appointment of Daniel Clein as a director
06 Dec 2012 TM01 Termination of appointment of Brian Jamieson as a director
13 Sep 2012 CH01 Director's details changed for Mauricio Naranjo Gonzalez on 6 September 2012
08 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
08 Aug 2012 AD03 Register(s) moved to registered inspection location
08 Aug 2012 AD02 Register inspection address has been changed
12 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 02/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2012 SH10 Particulars of variation of rights attached to shares
11 Jul 2012 SH08 Change of share class name or designation
11 Jul 2012 AD01 Registered office address changed from , 16 High Holborn, London, WC1V 6BX on 11 July 2012
11 Jul 2012 AP04 Appointment of Squire Sanders Secretarial Services Limited as a secretary
11 Jul 2012 TM01 Termination of appointment of Simon Liddell as a director
11 Jul 2012 TM01 Termination of appointment of Anthony North as a director
11 Jul 2012 AP01 Appointment of Jacobo Guadalupe Martinez Flores as a director
11 Jul 2012 AP01 Appointment of Juan Pablo Carriedo Lutzenkirchen as a director
11 Jul 2012 AP01 Appointment of Mauricio Naranjo Gonzalez as a director
04 Jul 2012 CERTNM Company name changed sfe fx investors LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
04 Jul 2012 CONNOT Change of name notice