Background WavePink WaveYellow Wave

GLOBAL CURRENCY EXCHANGE NETWORK LIMITED (04675786)

GLOBAL CURRENCY EXCHANGE NETWORK LIMITED (04675786) is an active UK company. incorporated on 24 February 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL CURRENCY EXCHANGE NETWORK LIMITED has been registered for 23 years. Current directors include FUNDELL, Andrew James, HARRIS, Oliver Stephen, MONKS, Barry and 2 others.

Company Number
04675786
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
6th Floor One New Change, London, EC4M 9AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FUNDELL, Andrew James, HARRIS, Oliver Stephen, MONKS, Barry, MULLAN, Gareth Michael, PANESAR, Stevie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL CURRENCY EXCHANGE NETWORK LIMITED

GLOBAL CURRENCY EXCHANGE NETWORK LIMITED is an active company incorporated on 24 February 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL CURRENCY EXCHANGE NETWORK LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04675786

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

6th Floor One New Change London, EC4M 9AF,

Previous Addresses

, 3rd Floor, 20 Dering Street, London, W1S 1AJ, England
From: 15 June 2021To: 5 September 2024
, 3rd Floor 100 New Bond Street, London, W1S 1SP, England
From: 10 August 2018To: 15 June 2021
, 3 Unity Terrace Scott Crescent, Harrow, Middlesex, HA2 0HH
From: 26 July 2018To: 10 August 2018
, the Old Barn Oast Business Park, Redhill, Wateringbury, Kent, ME18 5NN
From: 8 March 2010To: 26 July 2018
, the Stable Block, Oast Business Park, Redhill Wateringbury, Kent, ME18 5NN
From: 24 February 2003To: 8 March 2010
Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Sept 16
Loan Cleared
Jan 17
Director Joined
Sept 17
Director Left
Aug 18
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Mar 23
Funding Round
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Loan Secured
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Dec 25
Funding Round
Feb 26
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

FUNDELL, Andrew James

Active
One New Change, LondonEC4M 9AF
Born January 1984
Director
Appointed 21 Aug 2017

HARRIS, Oliver Stephen

Active
One New Change, LondonEC4M 9AF
Born January 1982
Director
Appointed 03 Dec 2025

MONKS, Barry

Active
One New Change, LondonEC4M 9AF
Born September 1960
Director
Appointed 20 Aug 2025

MULLAN, Gareth Michael

Active
One New Change, LondonEC4M 9AF
Born September 1981
Director
Appointed 11 Aug 2025

PANESAR, Stevie

Active
One New Change, LondonEC4M 9AF
Born June 1986
Director
Appointed 01 Oct 2024

COX, Tracey Ann

Resigned
St Vincent's Lane, Nr West MallingME19 5BW
Secretary
Appointed 02 Jul 2004
Resigned 30 Sept 2024

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 24 Feb 2003
Resigned 02 Jul 2004

BULLAS, Nathan

Resigned
Longfield Road, LongfieldDA3 7AP
Born December 1977
Director
Appointed 03 Jul 2007
Resigned 24 Feb 2023

BURNS, Neil David

Resigned
One New Change, LondonEC4M 9AF
Born July 1963
Director
Appointed 29 Apr 2025
Resigned 10 Aug 2025

COX, Martin

Resigned
One New Change, LondonEC4M 9AF
Born July 1962
Director
Appointed 29 Apr 2025
Resigned 20 Aug 2025

COX, Martin

Resigned
St Vincent's Lane, Nr West MallingME19 5BW
Born July 1962
Director
Appointed 24 Feb 2003
Resigned 30 Sept 2024

EDGELEY, Nicholas Peter

Resigned
One New Change, LondonEC4M 9AF
Born May 1961
Director
Appointed 29 Apr 2025
Resigned 10 Aug 2025

HARRIS, Oliver Stephen

Resigned
One New Change, LondonEC4M 9AF
Born January 1982
Director
Appointed 30 Sept 2024
Resigned 31 Mar 2025

HOOTON, Rebecca Victoria

Resigned
Ridge Common Lane, PetersfieldGU32 1AS
Born February 1982
Director
Appointed 03 Jul 2007
Resigned 19 Aug 2016

MULLAN, Gareth

Resigned
One New Change, LondonEC4M 9AF
Born September 1981
Director
Appointed 30 Sept 2024
Resigned 28 May 2025

PIKE, Nicholas John

Resigned
Chapel Road, NorwichNR11 7NP
Born December 1962
Director
Appointed 29 Apr 2025
Resigned 19 Aug 2025

Persons with significant control

1

One New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Memorandum Articles
25 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 November 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 October 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
31 July 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 July 2024
AAMDAAMD
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
25 July 2024
AAMDAAMD
Accounts Amended With Accounts Type Full
25 July 2024
AAMDAAMD
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2024
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
21 September 2023
AD04Change of Accounting Records Location
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 March 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
15 March 2021
AAMDAAMD
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Small
25 April 2019
AAMDAAMD
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Legacy
7 August 2018
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
29 March 2018
AAMDAAMD
Auditors Resignation Company
12 March 2018
AUDAUD
Auditors Resignation Company
8 March 2018
AUDAUD
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Gazette Filings Brought Up To Date
18 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Miscellaneous
25 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
25 February 2013
AD02Notification of Single Alternative Inspection Location
Legacy
12 February 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Legacy
10 January 2012
MG02MG02
Legacy
15 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
155(6)a155(6)a
Legacy
24 July 2007
155(6)a155(6)a
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Accounts With Made Up Date
6 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Made Up Date
28 April 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
17 January 2006
155(6)a155(6)a
Legacy
21 November 2005
225Change of Accounting Reference Date
Legacy
3 March 2005
363aAnnual Return
Accounts With Made Up Date
9 February 2005
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363aAnnual Return
Legacy
26 February 2004
287Change of Registered Office
Legacy
15 January 2004
288cChange of Particulars
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Incorporation Company
24 February 2003
NEWINCIncorporation