Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED
Company Information for

CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED

ST ALBANS, HERTFORDSHIRE, AL1,
Company Registration Number
03883951
Private Limited Company
Dissolved

Dissolved 2015-06-04

Company Overview

About Currency Systems International Uk Holding Company Ltd
CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED was founded on 1999-11-22 and had its registered office in St Albans. The company was dissolved on the 2015-06-04 and is no longer trading or active.

Key Data
Company Name
CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED
 
Legal Registered Office
ST ALBANS
HERTFORDSHIRE
 
Filing Information
Company Number 03883951
Date formed 1999-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-06-04
Type of accounts DORMANT
Last Datalog update: 2015-09-21 08:05:13
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 CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEAN-FRANCOIS HERMANS
Company Secretary 2001-07-30
COLIN CHARLES CHILD
Director 2010-06-01
EDWARD HUGH DAVIDSON PEPPIATT
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES WEBB
Director 2009-03-31 2010-06-01
CHRISTINE LOUISE FLUKER
Director 2001-07-30 2009-03-31
JEAN-FRANCOIS HERMANS
Director 2001-08-03 2009-03-31
STEPHEN ANTHONY KING
Director 2003-03-01 2009-03-31
SHATISH DAMODAR DASANI
Director 2004-09-10 2008-07-01
ROBERT GRAEME MCGOWAN
Director 2002-06-30 2004-09-10
DAVID WALTER FINNETT
Director 2001-08-03 2003-03-01
PAUL ROBERT HOLLINGWORTH
Director 2001-07-30 2002-06-30
RICHARD HAYCOCK
Director 1999-11-22 2001-07-30
GEOFFREY WILLIAM YOUNG
Director 1999-11-22 2001-07-30
THOMAS RICHARD WARING
Company Secretary 1999-11-22 2001-07-06
THOMAS RICHARD WARING
Director 1999-11-22 2001-07-06
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1999-11-22 1999-11-22
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1999-11-22 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-FRANCOIS HERMANS DLR (NO.1) LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-31 Active
JEAN-FRANCOIS HERMANS DE LA RUE HEALTHCARE TRUSTEE LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Active
JEAN-FRANCOIS HERMANS DEBDEN SECURITY PRINTING LIMITED Company Secretary 2003-03-31 CURRENT 1986-02-05 Dissolved 2015-06-02
JEAN-FRANCOIS HERMANS HOUSE OF QUESTA LIMITED Company Secretary 2002-09-20 CURRENT 2002-02-22 Dissolved 2015-06-13
JEAN-FRANCOIS HERMANS CURRENCY CONSULTING INTERNATIONAL LIMITED Company Secretary 2001-08-03 CURRENT 1996-10-25 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS CURRENCY SYSTEMS UNITED KINGDOM LIMITED Company Secretary 2001-08-03 CURRENT 1994-09-29 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE CONSULTING SERVICES LIMITED Company Secretary 2001-08-03 CURRENT 1997-12-12 Active
JEAN-FRANCOIS HERMANS DE LA RUE INTERCLEAR LIMITED Company Secretary 2000-05-03 CURRENT 2000-02-09 Dissolved 2015-06-02
JEAN-FRANCOIS HERMANS DE LA RUE QUEST LIMITED Company Secretary 2000-02-21 CURRENT 1999-07-09 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE PLC Company Secretary 2000-02-16 CURRENT 1999-08-31 Active
JEAN-FRANCOIS HERMANS VEBASS LIMITED Company Secretary 1999-04-01 CURRENT 1967-02-22 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE PAYMENT SERVICES LIMITED Company Secretary 1999-04-01 CURRENT 1970-12-04 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS BRADBURY WILKINSON AND COMPANY LIMITED Company Secretary 1999-04-01 CURRENT 1984-09-24 Dissolved 2015-06-03
JEAN-FRANCOIS HERMANS DE LA RUE INVESTMENTS LIMITED Company Secretary 1999-04-01 CURRENT 1990-08-02 Active
JEAN-FRANCOIS HERMANS DE LA RUE HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1898-07-01 Active
JEAN-FRANCOIS HERMANS DE LA RUE OVERSEAS LIMITED Company Secretary 1999-04-01 CURRENT 1939-08-11 Active
JEAN-FRANCOIS HERMANS DE LA RUE SCANDINAVIA LIMITED Company Secretary 1999-04-01 CURRENT 1991-08-12 Active
JEAN-FRANCOIS HERMANS BRADBURY WILKINSON HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1890-01-04 Liquidation
JEAN-FRANCOIS HERMANS PORTALS PROPERTY LIMITED Company Secretary 1999-04-01 CURRENT 1960-04-19 Active
JEAN-FRANCOIS HERMANS PORTALS GROUP LIMITED Company Secretary 1999-04-01 CURRENT 1920-02-26 Active
JEAN-FRANCOIS HERMANS PORTALS HOLDINGS LIMITED Company Secretary 1999-04-01 CURRENT 1977-03-29 Active
JEAN-FRANCOIS HERMANS HARRISON & SONS,LIMITED Company Secretary 1999-04-01 CURRENT 1920-07-06 Active
JEAN-FRANCOIS HERMANS PORTALS (BATHFORD) LIMITED Company Secretary 1998-05-18 CURRENT 1912-02-28 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS PORTALS LIMITED Company Secretary 1998-05-18 CURRENT 1964-07-21 Dissolved 2015-06-04
JEAN-FRANCOIS HERMANS DE LA RUE INTERNATIONAL LIMITED. Company Secretary 1998-05-18 CURRENT 1962-04-02 Active
COLIN CHARLES CHILD PORTALS PAPER LIMITED Director 2018-04-12 CURRENT 2017-10-09 Active
COLIN CHARLES CHILD PORTALS INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2018-01-19 Active
COLIN CHARLES CHILD CURRENCY CONSULTING INTERNATIONAL LIMITED Director 2010-06-01 CURRENT 1996-10-25 Dissolved 2015-06-04
COLIN CHARLES CHILD DE LA RUE INTERCLEAR LIMITED Director 2010-06-01 CURRENT 2000-02-09 Dissolved 2015-06-02
COLIN CHARLES CHILD HOUSE OF QUESTA LIMITED Director 2010-06-01 CURRENT 2002-02-22 Dissolved 2015-06-13
COLIN CHARLES CHILD PORTALS (BATHFORD) LIMITED Director 2010-06-01 CURRENT 1912-02-28 Dissolved 2015-06-04
COLIN CHARLES CHILD VEBASS LIMITED Director 2010-06-01 CURRENT 1967-02-22 Dissolved 2015-06-04
COLIN CHARLES CHILD PORTALS LIMITED Director 2010-06-01 CURRENT 1964-07-21 Dissolved 2015-06-04
COLIN CHARLES CHILD DE LA RUE PAYMENT SERVICES LIMITED Director 2010-06-01 CURRENT 1970-12-04 Dissolved 2015-06-04
COLIN CHARLES CHILD CURRENCY SYSTEMS UNITED KINGDOM LIMITED Director 2010-06-01 CURRENT 1994-09-29 Dissolved 2015-06-04
COLIN CHARLES CHILD BRADBURY WILKINSON AND COMPANY LIMITED Director 2010-06-01 CURRENT 1984-09-24 Dissolved 2015-06-03
COLIN CHARLES CHILD DEBDEN SECURITY PRINTING LIMITED Director 2010-06-01 CURRENT 1986-02-05 Dissolved 2015-06-02
COLIN CHARLES CHILD BRADBURY WILKINSON HOLDINGS LIMITED Director 2010-06-01 CURRENT 1890-01-04 Liquidation
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE QUEST LIMITED Director 2009-04-01 CURRENT 1999-07-09 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY CONSULTING INTERNATIONAL LIMITED Director 2009-03-31 CURRENT 1996-10-25 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INTERCLEAR LIMITED Director 2009-03-31 CURRENT 2000-02-09 Dissolved 2015-06-02
EDWARD HUGH DAVIDSON PEPPIATT HOUSE OF QUESTA LIMITED Director 2009-03-31 CURRENT 2002-02-22 Dissolved 2015-06-13
EDWARD HUGH DAVIDSON PEPPIATT PORTALS (BATHFORD) LIMITED Director 2009-03-31 CURRENT 1912-02-28 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT VEBASS LIMITED Director 2009-03-31 CURRENT 1967-02-22 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT PORTALS LIMITED Director 2009-03-31 CURRENT 1964-07-21 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE PAYMENT SERVICES LIMITED Director 2009-03-31 CURRENT 1970-12-04 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT CURRENCY SYSTEMS UNITED KINGDOM LIMITED Director 2009-03-31 CURRENT 1994-09-29 Dissolved 2015-06-04
EDWARD HUGH DAVIDSON PEPPIATT BRADBURY WILKINSON AND COMPANY LIMITED Director 2009-03-31 CURRENT 1984-09-24 Dissolved 2015-06-03
EDWARD HUGH DAVIDSON PEPPIATT DEBDEN SECURITY PRINTING LIMITED Director 2009-03-31 CURRENT 1986-02-05 Dissolved 2015-06-02
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INVESTMENTS LIMITED Director 2009-03-31 CURRENT 1990-08-02 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE OVERSEAS LIMITED Director 2009-03-31 CURRENT 1939-08-11 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE SCANDINAVIA LIMITED Director 2009-03-31 CURRENT 1991-08-12 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE HEALTHCARE TRUSTEE LIMITED Director 2009-03-31 CURRENT 2004-03-29 Active
EDWARD HUGH DAVIDSON PEPPIATT DLR (NO.2) LIMITED Director 2009-03-31 CURRENT 2008-04-03 Active
EDWARD HUGH DAVIDSON PEPPIATT BRADBURY WILKINSON HOLDINGS LIMITED Director 2009-03-31 CURRENT 1890-01-04 Liquidation
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE CONSULTING SERVICES LIMITED Director 2009-03-31 CURRENT 1997-12-12 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE FINANCE LIMITED Director 2009-03-31 CURRENT 2008-01-07 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS PROPERTY LIMITED Director 2009-03-31 CURRENT 1960-04-19 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS GROUP LIMITED Director 2009-03-31 CURRENT 1920-02-26 Active
EDWARD HUGH DAVIDSON PEPPIATT PORTALS HOLDINGS LIMITED Director 2009-03-31 CURRENT 1977-03-29 Active
EDWARD HUGH DAVIDSON PEPPIATT HARRISON & SONS,LIMITED Director 2009-03-31 CURRENT 1920-07-06 Active
EDWARD HUGH DAVIDSON PEPPIATT DLR (NO.1) LIMITED Director 2009-03-31 CURRENT 2005-05-31 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE INTERNATIONAL LIMITED. Director 2009-03-23 CURRENT 1962-04-02 Active
EDWARD HUGH DAVIDSON PEPPIATT DE LA RUE HOLDINGS LIMITED Director 2009-03-02 CURRENT 1898-07-01 Active

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
2015-06-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM DE LA RUE HOUSE JAYS CLOSE VIABLES BASINGSTOKE HAMPSHIRE RG224BS
2014-07-084.70DECLARATION OF SOLVENCY
2014-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-08LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-23AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-08-22LATEST SOC22/08/13 STATEMENT OF CAPITAL;GBP 2101
2013-08-22AR0101/08/13 FULL LIST
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-16AR0101/08/12 FULL LIST
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11
2011-08-19AR0101/08/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH DAVIDSON PEPPIATT / 28/06/2011
2010-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10
2010-08-19AR0101/08/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH DAVIDSON PEPPIATT / 08/07/2010
2010-06-15AP01DIRECTOR APPOINTED COLIN CHARLES CHILD
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEBB
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-09-08363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KING
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE FLUKER
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JEAN-FRANCOIS HERMANS
2009-04-06288aDIRECTOR APPOINTED EDWARD HUGH DAVIDSON PEPPIATT
2009-04-06288aDIRECTOR APPOINTED SIMON CHARLES WEBB
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-08-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR SHATISH DASANI
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-03AUDAUDITOR'S RESIGNATION
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06
2006-08-14363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-08-30363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-05-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-02363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-09-03363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-11288bDIRECTOR RESIGNED
2003-02-27AUDAUDITOR'S RESIGNATION
2003-02-05ELRESS386 DISP APP AUDS 28/01/03
2003-02-05ELRESS366A DISP HOLDING AGM 28/01/03
2003-01-28AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-08-14363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-07-09288bDIRECTOR RESIGNED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-03-29225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-12-03363aRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-10-09244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-08288aNEW DIRECTOR APPOINTED
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: RAYLEIGH HOUSE HIGH STREET, BOOKHAM LEATHERHEAD SURREY KT23 4AA
2001-08-16288aNEW SECRETARY APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY 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 CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED
Trademarks
We have not found any records of CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY 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 (99999 - Dormant Company) as CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY 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.
Legal Notices/Action
Initiating party Event Type
Defending partyCURRENCY SYSTEMS INTERNTIONAL UK HOLDING COMPANY LIMITEDEvent Date2014-12-18
Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 the final meetings of the members of the above named Companies will be held at the offices of Mercer & Hole, 72 London Road, St Albans, Herts, AL1 1NS on 18 February 2015 at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.45am, 12.00 noon, 12.15pm, 12.30pm, 12.45pm and 1.00pm respectively for the purposes of having account laid before them and to receive the Joint Liquidators report showing how the windings up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A resolution to consider the release of the Joint Liquidators will also be proposed. Any member is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of appointment: 23 June 2014. Office Holder details: Steven Leslie Smith, (IP No. 6424) and Peter John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS Further information can be obtained from the joint liquidators or the case administrator Jack Haycock-West on telephone number 01727 869 141.
 
Initiating party Event Type
Defending partyCURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITEDEvent Date2014-07-30
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Steven Leslie Smith and Peter John Godfrey-Evans (IP Nos 6424 and 8794) of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS give notice that on 23 June 2014, we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above companies, which are being voluntarily wound up, are required, on or before 29 August 2014, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Steven Leslie Smith and Peter John Godfrey-Evans of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, Joint Liquidators of the company and, if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator, Jack Haycock-West on Tel: 01727 869 141.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY 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 CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY 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.