Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINSBURY FOREIGN EXCHANGE SOLUTION LTD
Company Information for

FINSBURY FOREIGN EXCHANGE SOLUTION LTD

42-44 HIGH STREET, SLOUGH, BERKSHIRE, SL1 1EL,
Company Registration Number
05237898
Private Limited Company
Active

Company Overview

About Finsbury Foreign Exchange Solution Ltd
FINSBURY FOREIGN EXCHANGE SOLUTION LTD was founded on 2004-09-22 and has its registered office in Slough. The organisation's status is listed as "Active". Finsbury Foreign Exchange Solution Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FINSBURY FOREIGN EXCHANGE SOLUTION LTD
 
Legal Registered Office
42-44 HIGH STREET
SLOUGH
BERKSHIRE
SL1 1EL
Other companies in N16
 
Previous Names
BANGLADESH MONEY TRANSFERS (UK) LIMITED23/09/2014
BANGLADESH MONEY TRANSFERS AND TRAVELS (UK) LIMITED11/07/2005
Filing Information
Company Number 05237898
Company ID Number 05237898
Date formed 2004-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 20:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINSBURY FOREIGN EXCHANGE SOLUTION LTD
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 FINSBURY FOREIGN EXCHANGE SOLUTION LTD

Current Directors
Officer Role Date Appointed
ADRIANA LUIZA SILVA
Director 2014-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
EMRAN AHMED CHOWDHURY
Company Secretary 2013-11-09 2015-01-19
MD. MOSHUDUR RAHMAN CHOUDHURY
Director 2007-09-28 2015-01-19
MUZAFFOR MURSHED AHMED
Director 2012-01-04 2013-11-08
MD. MOSHUDUR RAHMAN CHOUDHURY
Company Secretary 2012-09-14 2013-05-16
MOHAMMED ABDUL MUKITH CHOWDHURY
Company Secretary 2007-09-28 2012-09-14
MOHAMMED ABDUL MUKITH CHOWDHURY
Director 2012-01-04 2012-09-14
EMRAN AHMED CHOWDHURY
Director 2004-09-22 2008-12-28
MOSHUDUR RAHMAN CHOUDHURY
Company Secretary 2004-09-22 2007-09-28
MOHAMMED ABDUL TOWAZID
Director 2005-05-16 2007-09-28
SAIFUL ISLAM
Director 2004-09-22 2005-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-22 2004-09-22
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-22 2004-09-22

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office AdministratorLondon* Assist with Filing and Administrative Tasks * Create and/or Manage database in client management software * Manage or assist with expenses * Obtain quotes2016-04-08

Jobs results powered by Indeed
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
2023-11-21CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-09-26Compulsory strike-off action has been discontinued
2023-09-23Unaudited abridged accounts made up to 2022-09-30
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-08-31Compulsory strike-off action has been discontinued
2022-08-31DISS40Compulsory strike-off action has been discontinued
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-2630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM 22 Cazenove Road London N16 6BD England
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM Unit G26B Waterfront Studios 1 Dock Road London E16 1AH England
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM Unit G26B Waterfront Studios 1 Dock Road London E16 1AH England
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-02-19CH01Director's details changed for Mrs Adriana Luiza Silva Sampaio on 2020-02-18
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 1 Unit G26B 1 Dock Road London E16 1AH England
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Unit G26B Waterfront Studios 1 Dock Road London E16 1AH England
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM 22 Cazenove Road London N16 6BD England
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CH01Director's details changed for Mrs Adriana Luiza Silva on 2019-05-23
2019-04-08PSC07CESSATION OF ADRIANA LUIZA SILVA AS A PERSON OF SIGNIFICANT CONTROL
2019-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBSON LEITE SAMPAIO
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-10-22AP01DIRECTOR APPOINTED MR ROBSON LEITE SAMPAIO
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-10-03CH01Director's details changed for Mrs Adriana Luiza Silva on 2017-09-22
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM Level 18 40 Bank Street, Canary Wharf London E14 5NR England
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM LEVEL 18, 40 BANK STREET LEVEL 18 40 BANK STREET, CANARY WHARF LONDON E14 5NR ENGLAND
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 205 WARDOUR STREET 2ND FLOOR LONDON W1F 8ZJ
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 60000
2015-11-18AR0123/09/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MD. MOSHUDUR RAHMAN CHOUDHURY
2015-01-19TM02Termination of appointment of Emran Ahmed Chowdhury on 2015-01-19
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 60000
2014-12-10AR0124/09/14 ANNUAL RETURN FULL LIST
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM 11 Northwold Road Ground Floor and Basement London N16 7HL
2014-09-23RES15CHANGE OF NAME 23/09/2014
2014-09-23CERTNMCompany name changed bangladesh money transfers (uk) LIMITED\certificate issued on 23/09/14
2014-09-23AR0123/09/14 FULL LIST
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 11 NORTHWOLD ROAD GROUND FLOOR AND BASEMENT LONDON N16 7HL ENGLAND
2014-09-23AP01DIRECTOR APPOINTED MRS ADRIANA LUIZA SILVA
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 166 CANNON STREET ROAD LONDON E1 2LH
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 60000
2014-08-06AR0106/08/14 FULL LIST
2014-06-28AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-06AP03SECRETARY APPOINTED MR EMRAN AHMED CHOWDHURY
2013-11-29AR0129/11/13 FULL LIST
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MUZAFFOR AHMED
2013-06-19AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MD. MOSHUDUR RAHMAN CHOUDHURY / 23/02/2013
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY MD. CHOUDHURY
2013-01-07AR0104/01/13 FULL LIST
2012-09-28AP03SECRETARY APPOINTED MR MD. MOSHUDUR RAHMAN CHOUDHURY
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMED CHOWDHURY
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOWDHURY
2012-05-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-06AR0104/01/12 FULL LIST
2012-01-06AP01DIRECTOR APPOINTED MR MUZAFFOR MURSHED AHMED
2012-01-06AP01DIRECTOR APPOINTED MR MOHAMMED ABDUL MUKITH CHOWDHURY
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOSHUDUR RAHMAN CHOUDHURY / 04/01/2012
2012-01-06SH0130/09/11 STATEMENT OF CAPITAL GBP 60000
2011-12-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-21RES01ADOPT ARTICLES 15/12/2011
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-24AR0122/09/11 FULL LIST
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-24AR0122/09/10 FULL LIST
2010-07-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-04AR0122/09/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSHUDUR RAHMAN CHOUDHURY / 15/10/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MOSHUDUR CHOUDHURY / 11/08/2009
2009-02-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR EMRAN CHOWDHURY
2008-07-29AA30/09/07 TOTAL EXEMPTION FULL
2007-11-26363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288bSECRETARY RESIGNED
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-14363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-13288cSECRETARY'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-11CERTNMCOMPANY NAME CHANGED BANGLADESH MONEY TRANSFERS AND T RAVELS (UK) LIMITED CERTIFICATE ISSUED ON 11/07/05
2005-06-02288aNEW DIRECTOR APPOINTED
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 52 BRICK LANE LONDON E1 6RF
2005-03-11288aNEW DIRECTOR APPOINTED
2005-02-08288bDIRECTOR RESIGNED
2004-11-08288aNEW SECRETARY APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-11-08288bSECRETARY RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FINSBURY FOREIGN EXCHANGE SOLUTION LTD 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 FINSBURY FOREIGN EXCHANGE SOLUTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-10-01 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-09-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 8,251

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINSBURY FOREIGN EXCHANGE SOLUTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 60,000
Cash Bank In Hand 2011-10-01 £ 54,379
Current Assets 2011-10-01 £ 54,379
Fixed Assets 2011-10-01 £ 23,784
Shareholder Funds 2011-10-01 £ 69,912
Tangible Fixed Assets 2011-10-01 £ 23,784

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINSBURY FOREIGN EXCHANGE SOLUTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FINSBURY FOREIGN EXCHANGE SOLUTION LTD
Trademarks
We have not found any records of FINSBURY FOREIGN EXCHANGE SOLUTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINSBURY FOREIGN EXCHANGE SOLUTION LTD. 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 FINSBURY FOREIGN EXCHANGE SOLUTION LTD 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 FINSBURY FOREIGN EXCHANGE SOLUTION LTD 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 FINSBURY FOREIGN EXCHANGE SOLUTION LTD 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 FINSBURY FOREIGN EXCHANGE SOLUTION LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1