Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED
Company Information for

INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED

85 Great Portland Street, 1st Floor, London, W1W 7LT,
Company Registration Number
02793665
Private Limited Company
Active - Proposal to Strike off

Company Overview

About International Currency Exchange (europe) Ltd
INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED was founded on 1993-02-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". International Currency Exchange (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED
 
Legal Registered Office
85 Great Portland Street
1st Floor
London
W1W 7LT
Other companies in W1D
 
Filing Information
Company Number 02793665
Company ID Number 02793665
Date formed 1993-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-02-29
Account next due 2021-11-30
Latest return 2021-02-25
Return next due 2022-03-11
Type of accounts DORMANT
Last Datalog update: 2024-08-10 19:35:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL ALEXANDER VALLANCE
Company Secretary 2015-08-31
PAUL GLOSSOP
Director 2017-11-01
KURUSH SARKARI
Director 2017-11-01
FIROZALI GULAMALI TEJANI
Director 1998-12-18
NIZARALI GULAMALI TEJANI
Director 1993-09-30
ZULFIKARALLY GULAMALI TEJANI
Director 1998-12-18
JAMES MICHAEL ALEXANDER VALLANCE
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN PHILIP WHITE
Company Secretary 2004-12-02 2015-08-31
TREVOR ERIC JOHNSON
Director 1998-12-17 2014-06-30
MICHAEL JOHN MCDONALD
Company Secretary 2001-01-25 2004-12-02
RICHARD JOHN COLLIER
Director 2002-09-26 2004-04-05
TREVOR ERIC JOHNSON
Company Secretary 1998-12-17 2001-01-25
SYLVIE GRELEAU
Company Secretary 1996-10-24 1998-12-18
SYLVIE GRELEAU
Director 1996-10-24 1998-12-18
STEPHEN CLIVE FRASER
Director 1993-09-30 1998-10-01
STEPHEN CLIVE FRASER
Company Secretary 1994-12-02 1996-10-24
SYLVIE GRELEAU
Company Secretary 1994-09-09 1994-12-02
STEPHEN CLIVE FRASER
Company Secretary 1993-09-30 1994-09-09
CCS SECRETARIES LIMITED
Nominated Secretary 1993-02-25 1993-09-30
CCS SECRETARIES LIMITED
Nominated Director 1993-02-25 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GLOSSOP ICE PROCESSING TECHNOLOGIES LIMITED Director 2014-06-06 CURRENT 2014-06-06 In Administration
PAUL GLOSSOP LENLYN LIMITED Director 2011-04-13 CURRENT 1973-10-17 Active
PAUL GLOSSOP LENLYN U.K. LIMITED Director 2011-04-13 CURRENT 1984-07-03 In Administration
PAUL GLOSSOP INTERNATIONAL CURRENCY EXCHANGE LIMITED Director 2007-06-28 CURRENT 1986-12-04 Liquidation
KURUSH SARKARI ICE ATMS LTD Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI LENLYN PREPAID CARDS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2018-01-23
FIROZALI GULAMALI TEJANI LENLYN PREPAID LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2018-01-23
FIROZALI GULAMALI TEJANI SOUTHERN FINANCE COMPANY LIMITED Director 2004-04-30 CURRENT 1957-03-27 Liquidation
FIROZALI GULAMALI TEJANI HOTEL & TOURIST BOOKINGS (EUROPE) LIMITED Director 2001-10-20 CURRENT 1994-10-21 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI LENLYN (L) LIMITED Director 2001-09-24 CURRENT 1996-02-02 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI ICE PROPERTIES LIMITED Director 2000-08-01 CURRENT 2000-07-21 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI MERCHANT TRADE FINANCE LIMITED Director 2000-02-24 CURRENT 1998-08-04 Dissolved 2016-04-26
FIROZALI GULAMALI TEJANI MERCHANT COMMERCIAL FINANCE LIMITED Director 2000-02-24 CURRENT 1998-08-07 Dissolved 2016-04-19
FIROZALI GULAMALI TEJANI HOOPOE TIMESHARE FINANCE LIMITED Director 1999-11-18 CURRENT 1999-11-18 Dissolved 2015-01-06
FIROZALI GULAMALI TEJANI CURRENCY EXPRESS LIMITED Director 1995-08-24 CURRENT 1995-04-04 Dissolved 2017-04-18
FIROZALI GULAMALI TEJANI LENLYN HOLDINGS LIMITED Director 1993-10-20 CURRENT 1993-10-20 Active
FIROZALI GULAMALI TEJANI GAIS LIMITED Director 1992-12-22 CURRENT 1988-11-23 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI TRAVELCARE SERVICES LIMITED Director 1992-08-26 CURRENT 1988-10-12 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI HOOPOE FINANCE LIMITED Director 1992-07-15 CURRENT 1992-06-01 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI HOOPOE INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1991-12-19 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI LENLYN U.K. LIMITED Director 1990-12-31 CURRENT 1984-07-03 In Administration
FIROZALI GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE LIMITED Director 1990-12-28 CURRENT 1986-12-04 Liquidation
FIROZALI GULAMALI TEJANI EXCHANGE CORPORATION (EUROPE) LIMITED Director 1990-12-05 CURRENT 1986-11-20 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI EXCHANGE INTERNATIONAL LIMITED Director 1989-03-02 CURRENT 1985-05-07 Dissolved 2016-09-06
NIZARALI GULAMALI TEJANI CURRENCY EXPRESS LIMITED Director 1995-08-24 CURRENT 1995-04-04 Dissolved 2017-04-18
NIZARALI GULAMALI TEJANI LENLYN HOLDINGS LIMITED Director 1994-01-20 CURRENT 1993-10-20 Active
NIZARALI GULAMALI TEJANI HOOPOE INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1991-12-19 Active - Proposal to Strike off
NIZARALI GULAMALI TEJANI LENLYN U.K. LIMITED Director 1990-12-31 CURRENT 1984-07-03 In Administration
NIZARALI GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE LIMITED Director 1990-12-28 CURRENT 1986-12-04 Liquidation
NIZARALI GULAMALI TEJANI EXCHANGE CORPORATION (EUROPE) LIMITED Director 1990-12-05 CURRENT 1986-11-20 Active - Proposal to Strike off
ZULFIKARALLY GULAMALI TEJANI LENLYN PREPAID LIMITED Director 2014-04-30 CURRENT 2011-11-28 Dissolved 2018-01-23
ZULFIKARALLY GULAMALI TEJANI RTZ RESIDENTIAL LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active - Proposal to Strike off
ZULFIKARALLY GULAMALI TEJANI RTZ INVESTMENTS LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active - Proposal to Strike off
ZULFIKARALLY GULAMALI TEJANI TRAVELCARE SERVICES LIMITED Director 2001-06-27 CURRENT 1988-10-12 Dissolved 2015-03-10
ZULFIKARALLY GULAMALI TEJANI ICE PROPERTIES LIMITED Director 2000-08-01 CURRENT 2000-07-21 Active - Proposal to Strike off
ZULFIKARALLY GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE LIMITED Director 1998-12-18 CURRENT 1986-12-04 Liquidation
ZULFIKARALLY GULAMALI TEJANI LENLYN HOLDINGS LIMITED Director 1993-10-20 CURRENT 1993-10-20 Active
ZULFIKARALLY GULAMALI TEJANI HOOPOE INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1991-12-19 Active - Proposal to Strike off
ZULFIKARALLY GULAMALI TEJANI LENLYN U.K. LIMITED Director 1990-12-31 CURRENT 1984-07-03 In Administration
JAMES MICHAEL ALEXANDER VALLANCE ICE ATMS LTD Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
JAMES MICHAEL ALEXANDER VALLANCE HOOPOE FINANCE LIMITED Director 2015-05-05 CURRENT 1992-06-01 Active - Proposal to Strike off
JAMES MICHAEL ALEXANDER VALLANCE HOOPOE INVESTMENTS LIMITED Director 2015-05-05 CURRENT 1991-12-19 Active - Proposal to Strike off
JAMES MICHAEL ALEXANDER VALLANCE INTERNATIONAL CURRENCY EXCHANGE LIMITED Director 2015-05-05 CURRENT 1986-12-04 Liquidation
JAMES MICHAEL ALEXANDER VALLANCE LENLYN U.K. LIMITED Director 2015-05-05 CURRENT 1984-07-03 In Administration
JAMES MICHAEL ALEXANDER VALLANCE AUSTENGREEN LIMITED Director 2014-03-10 CURRENT 2014-03-10 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-11-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-05DS01Application to strike the company off the register
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 55-58 Pall Mall London SW1Y 5JH England
2021-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GLOSSOP
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 14th Floor, Portland House Bressenden Place London SW1E 5BH England
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 14th Floor, Portland House Bressenden Place London SW1E 5BH England
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 14th Floor Portland House Cardinal Place London SW1E 5RS
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 19-21 Shaftesbury Avenue London W1D 7ED
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-11-06AP01DIRECTOR APPOINTED MR KURUSH SARKARI
2017-11-06AP01DIRECTOR APPOINTED MR PAUL GLOSSOP
2017-11-06AP01DIRECTOR APPOINTED MR JAMES MICHAEL ALEXANDER VALLANCE
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-08-25CH01Director's details changed for Nizarali Gulamali Tejani on 2016-08-24
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-15AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-26CC04Statement of company's objects
2016-02-18CERT10Certificate of re-registration from Public Limited Company to Private
2016-02-18MARRe-registration of memorandum and articles of association
2016-02-18RES02Resolutions passed:
  • Resolution of re-registration
2016-02-18RR02Re-registration from a public company to a private limited company
2015-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-09-08TM02Termination of appointment of Adrian Philip White on 2015-08-31
2015-09-08AP03Appointment of Mr James Michael Alexander Vallance as company secretary on 2015-08-31
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-25AR0125/02/15 ANNUAL RETURN FULL LIST
2014-10-14AUDAUDITOR'S RESIGNATION
2014-09-17AUDAUDITOR'S RESIGNATION
2014-09-17AUDAUDITOR'S RESIGNATION
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM Albany Court Yard 47/48 Piccadilly London W1J 0LR
2014-09-04MISCSection 519
2014-09-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHNSON
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-26AR0125/02/14 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-06AR0125/02/13 FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ZULFIKARALLY GULAMALI TEJANI / 25/02/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZALI GULAMALI TEJANI / 25/02/2013
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ERIC JOHNSON / 25/02/2013
2012-09-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIZARALI GULAMALI TEJANI / 09/08/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIZARALI GULAMALI TEJANI / 16/05/2012
2012-05-14AR0125/02/12 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-02-25AR0125/02/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIZAR GULAMALI TEJANI / 25/02/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ GULAMALI TEJANI / 25/02/2011
2010-09-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-02-26AR0125/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIZAR TEJANI / 25/02/2010
2009-09-26AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-02363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / NIZAR TEJANI / 25/02/2009
2008-09-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-02-28363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-02363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-07363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-05-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09288bSECRETARY RESIGNED
2004-08-11AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-04-19288bDIRECTOR RESIGNED
2004-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-13363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-10-03288aNEW DIRECTOR APPOINTED
2002-08-23AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-06363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/01
2001-03-01363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288bSECRETARY RESIGNED
2000-09-14AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-29363aRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-04-01363aRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1999-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288bDIRECTOR RESIGNED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED
Trademarks
We have not found any records of INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.