Download leads from Nexok and grow your business. Find out more

Royden & Co (FX) Ltd

Documents

Total Documents224
Total Pages1,122

Filing History

29 December 2023Micro company accounts made up to 31 March 2023
12 June 2023Cessation of Richard Thomas Bland (As Trustee for Cha, Luc and Coco) Royden as a person with significant control on 18 May 2023
11 June 2023Confirmation statement made on 8 June 2023 with no updates
4 January 2023Cessation of A Person with Significant Control as a person with significant control on 28 April 2016
2 January 2023Director's details changed for Mr Richard Thomas Bland Royden on 31 December 2022
2 January 2023Appointment of Mrs Sarah Elizabeth Bone as a director on 26 December 2022
2 January 2023Appointment of Sir Lockett Agnew Somerville as a director on 31 December 2022
2 January 2023Notification of Maureen Forclc Prentice as a person with significant control on 28 April 2016
27 December 2022Micro company accounts made up to 31 March 2022
18 July 2022Confirmation statement made on 8 June 2022 with updates
30 December 2021Micro company accounts made up to 31 March 2021
14 July 2021Confirmation statement made on 8 June 2021 with no updates
25 January 2021Total exemption full accounts made up to 31 March 2020
10 June 2020Confirmation statement made on 8 June 2020 with no updates
19 December 2019Total exemption full accounts made up to 31 March 2019
20 June 2019Confirmation statement made on 8 June 2019 with no updates
31 December 2018Total exemption full accounts made up to 31 March 2018
10 June 2018Confirmation statement made on 8 June 2018 with updates
9 January 2018Total exemption full accounts made up to 31 March 2017
9 January 2018Total exemption full accounts made up to 31 March 2017
26 July 2017Notification of Richard Thomas Bland (As Trustee for Cha, Luc and Coco) Royden as a person with significant control on 26 July 2017
26 July 2017Notification of Richard Thomas Bland (As Trustee for Cha, Luc and Coco) Royden as a person with significant control on 7 April 2016
26 July 2017Notification of Richard Thomas Bland (As Trustee for Cha, Luc and Coco) Royden as a person with significant control on 7 April 2016
15 July 2017Confirmation statement made on 8 June 2017 with updates
15 July 2017Confirmation statement made on 8 June 2017 with updates
13 December 2016Total exemption small company accounts made up to 31 March 2016
13 December 2016Total exemption small company accounts made up to 31 March 2016
14 June 2016Director's details changed for Charlotte Alice Maude Royden on 1 June 2016
14 June 2016Secretary's details changed for John Michael Joseph Royden on 1 June 2016
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 197,500
14 June 2016Director's details changed for Charlotte Alice Maude Royden on 1 June 2016
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 197,500
14 June 2016Registered office address changed from 32 E Rankin Court, Landridge Road London SW6 4JH to Flat 2, 8 Nevern Square London SW5 9NW on 14 June 2016
14 June 2016Secretary's details changed for John Michael Joseph Royden on 1 June 2016
14 June 2016Registered office address changed from 32 E Rankin Court, Landridge Road London SW6 4JH to Flat 2, 8 Nevern Square London SW5 9NW on 14 June 2016
10 January 2016Total exemption small company accounts made up to 31 March 2015
10 January 2016Total exemption small company accounts made up to 31 March 2015
13 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 197,500
13 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 197,500
13 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 197,500
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 197,500
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 197,500
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 197,500
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
29 October 2013Appointment of Mr Richard Thomas Bland Royden as a director
29 October 2013Appointment of Mr Richard Thomas Bland Royden as a director
27 October 2013Termination of appointment of Lucinda Royden as a director
27 October 2013Termination of appointment of Lucinda Royden as a director
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
6 January 2011Appointment of Miss Lucinda Catherine Quenelda Royden as a director
6 January 2011Appointment of Miss Lucinda Catherine Quenelda Royden as a director
24 September 2010Total exemption small company accounts made up to 31 March 2010
24 September 2010Total exemption small company accounts made up to 31 March 2010
16 June 2010Registered office address changed from 32 Er Court Landridge Road London SW6 4JH on 16 June 2010
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
16 June 2010Registered office address changed from 32 Er Court Landridge Road London SW6 4JH on 16 June 2010
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
10 October 2009Full accounts made up to 31 March 2009
10 October 2009Full accounts made up to 31 March 2009
9 June 2009Location of register of members
9 June 2009Director's change of particulars / charlotte royden / 01/05/2009
9 June 2009Registered office changed on 09/06/2009 from 32 ethel rankin court london SW6 4JH
9 June 2009Director's change of particulars / charlotte royden / 01/05/2009
9 June 2009Registered office changed on 09/06/2009 from 32 ethel rankin court london SW6 4JH
9 June 2009Return made up to 08/06/09; full list of members
9 June 2009Secretary's change of particulars / john royden / 01/05/2009
9 June 2009Location of debenture register
9 June 2009Return made up to 08/06/09; full list of members
9 June 2009Location of register of members
9 June 2009Location of debenture register
9 June 2009Secretary's change of particulars / john royden / 01/05/2009
19 December 2008Appointment terminated director john royden
19 December 2008Appointment terminated director john royden
1 October 2008Underage directorship ceased under companies act 2006
1 October 2008Underage directorship ceased under companies act 2006
9 September 2008Registered office changed on 09/09/2008 from 73 brook street london W1K 4HX united kingdom
9 September 2008Registered office changed on 09/09/2008 from 73 brook street london W1K 4HX united kingdom
21 July 2008Total exemption small company accounts made up to 31 March 2008
21 July 2008Total exemption small company accounts made up to 31 March 2008
30 June 2008Location of debenture register
30 June 2008Registered office changed on 30/06/2008 from 4TH floor, 73 brook street london W1K 4HX united kingdom
30 June 2008Location of debenture register
30 June 2008Location of register of members
30 June 2008Return made up to 08/06/08; full list of members
30 June 2008Registered office changed on 30/06/2008 from 11 farm close farm lane fulham london SW6 1PS
30 June 2008Registered office changed on 30/06/2008 from 4TH floor, 73 brook street london W1K 4HX united kingdom
30 June 2008Location of register of members
30 June 2008Registered office changed on 30/06/2008 from 11 farm close farm lane fulham london SW6 1PS
30 June 2008Return made up to 08/06/08; full list of members
1 November 2007Total exemption small company accounts made up to 31 March 2007
1 November 2007Total exemption small company accounts made up to 31 March 2007
18 June 2007Return made up to 08/06/07; full list of members
18 June 2007Location of register of members
18 June 2007Location of register of members
18 June 2007Return made up to 08/06/07; full list of members
8 January 2007Certificate of re-registration from Public Limited Company to Private
8 January 2007Re-registration of Memorandum and Articles
8 January 2007Certificate of re-registration from Public Limited Company to Private
8 January 2007Application for reregistration from PLC to private
8 January 2007Re-registration of Memorandum and Articles
8 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
8 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
8 January 2007Application for reregistration from PLC to private
12 October 2006Full accounts made up to 31 March 2006
12 October 2006Full accounts made up to 31 March 2006
19 July 2006Return made up to 08/06/06; full list of members
19 July 2006Return made up to 08/06/06; full list of members
23 November 2005Particulars of mortgage/charge
23 November 2005Particulars of mortgage/charge
24 August 2005Full accounts made up to 31 March 2005
24 August 2005Full accounts made up to 31 March 2005
29 July 2005Return made up to 08/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
29 July 2005Return made up to 08/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
24 February 2005Return made up to 08/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
24 February 2005Return made up to 08/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
13 October 2004Registered office changed on 13/10/04 from: the wheel house lower high street burford oxfordshire OX18 4RR
13 October 2004Registered office changed on 13/10/04 from: the wheel house lower high street burford oxfordshire OX18 4RR
31 August 2004Full accounts made up to 31 March 2004
31 August 2004Full accounts made up to 31 March 2004
9 June 2004New director appointed
9 June 2004New director appointed
9 June 2004New director appointed
9 June 2004New director appointed
10 May 2004Director resigned
10 May 2004Director resigned
5 December 2003Company name changed citytelco PLC\certificate issued on 05/12/03
5 December 2003Company name changed citytelco PLC\certificate issued on 05/12/03
9 August 2003Full accounts made up to 31 March 2003
9 August 2003Full accounts made up to 31 March 2003
23 July 2003Return made up to 08/06/03; change of members
23 July 2003Return made up to 08/06/03; change of members
28 April 2003Director resigned
28 April 2003Director resigned
26 April 2003New director appointed
26 April 2003New director appointed
8 March 2003Registered office changed on 08/03/03 from: 16-18 empress place london SW6 1TT
8 March 2003Registered office changed on 08/03/03 from: 16-18 empress place london SW6 1TT
5 March 2003Company name changed fxm PLC\certificate issued on 05/03/03
5 March 2003Company name changed fxm PLC\certificate issued on 05/03/03
4 December 2002Full accounts made up to 31 March 2002
4 December 2002Full accounts made up to 31 March 2002
4 July 2002Return made up to 08/06/02; full list of members
4 July 2002Return made up to 08/06/02; full list of members
29 October 2001Full accounts made up to 31 March 2001
29 October 2001Full accounts made up to 31 March 2001
2 July 2001Return made up to 08/06/01; full list of members
2 July 2001Return made up to 08/06/01; full list of members
5 July 2000Return made up to 08/06/00; full list of members
5 July 2000Return made up to 08/06/00; full list of members
9 June 2000Full accounts made up to 31 March 2000
9 June 2000Full accounts made up to 31 March 2000
15 May 2000Company name changed brand moderators PLC\certificate issued on 16/05/00
15 May 2000Company name changed brand moderators PLC\certificate issued on 16/05/00
29 October 1999Full accounts made up to 31 March 1999
29 October 1999Full accounts made up to 31 March 1999
23 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
23 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
13 May 1999Company name changed ecu internet services PLC\certificate issued on 14/05/99
13 May 1999Company name changed ecu internet services PLC\certificate issued on 14/05/99
9 March 1999Director resigned
9 March 1999Director resigned
9 February 1999New director appointed
9 February 1999New director appointed
28 October 1998Full accounts made up to 31 March 1998
28 October 1998Full accounts made up to 31 March 1998
17 August 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
17 August 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
22 January 1998Registered office changed on 22/01/98 from: 5TH floor sugar quay lower thames street london EC3R 6DU
22 January 1998Registered office changed on 22/01/98 from: 5TH floor sugar quay lower thames street london EC3R 6DU
31 October 1997Full accounts made up to 31 March 1997
31 October 1997Full accounts made up to 31 March 1997
30 June 1997Return made up to 08/06/97; full list of members
30 June 1997Return made up to 08/06/97; full list of members
7 July 1996Return made up to 08/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
7 July 1996Full accounts made up to 31 March 1996
7 July 1996Return made up to 08/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
7 July 1996Full accounts made up to 31 March 1996
11 June 1996Auditor's resignation
11 June 1996Auditor's resignation
13 May 1996Accounting reference date extended from 30/09/95 to 31/03/96
13 May 1996Accounting reference date extended from 30/09/95 to 31/03/96
16 April 1996Registered office changed on 16/04/96 from: 29 chesham place london SW1X 8HL
16 April 1996Registered office changed on 16/04/96 from: 29 chesham place london SW1X 8HL
21 November 1995Company name changed ecu capital management PLC\certificate issued on 22/11/95
21 November 1995Company name changed ecu capital management PLC\certificate issued on 22/11/95
14 August 1995Return made up to 08/06/95; full list of members
14 August 1995Return made up to 08/06/95; full list of members
7 June 1995Director resigned
7 June 1995Director resigned
5 April 1995Director resigned
5 April 1995Director resigned
5 April 1995Secretary resigned;new secretary appointed
5 April 1995Director resigned
5 April 1995Director resigned
5 April 1995Secretary resigned;new secretary appointed
1 January 1995A selection of documents registered before 1 January 1995
4 February 1993Company name changed\certificate issued on 04/02/93
4 February 1993Company name changed\certificate issued on 04/02/93
21 June 1989Memorandum and Articles of Association
21 June 1989Memorandum and Articles of Association
21 July 1988Certificate of change of name and re-registration from Private to Public Limited Company
21 July 1988Certificate of change of name and re-registration from Private to Public Limited Company
5 April 1988Company name changed bede securities investment manag ement LIMITED\certificate issued on 05/04/88
5 April 1988Company name changed bede securities investment manag ement LIMITED\certificate issued on 05/04/88
16 September 1983Company name changed\certificate issued on 16/09/83
16 September 1983Company name changed\certificate issued on 16/09/83
29 April 1983Incorporation
29 April 1983Incorporation
Sign up now to grow your client base. Plans & Pricing