Background WavePink WaveYellow Wave

SCHNEIDER FOREIGN EXCHANGE LIMITED (05495185)

SCHNEIDER FOREIGN EXCHANGE LIMITED (05495185) is a dissolved UK company. incorporated on 30 June 2005. 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.. SCHNEIDER FOREIGN EXCHANGE LIMITED has been registered for 20 years. Current directors include CARRIEDO LUTZENKIRCHEN, Juan Pablo, MARTINEZ FLORES, Jacobo Guadalupe, NARANJO GONZALEZ, Mauricio.

Company Number
05495185
Status
dissolved
Type
ltd
Incorporated
30 June 2005
Age
20 years
Address
3rd Floor, London, EC2N 2AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARRIEDO LUTZENKIRCHEN, Juan Pablo, MARTINEZ FLORES, Jacobo Guadalupe, NARANJO GONZALEZ, Mauricio
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHNEIDER FOREIGN EXCHANGE LIMITED

SCHNEIDER FOREIGN EXCHANGE LIMITED is an dissolved company incorporated on 30 June 2005 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.. SCHNEIDER FOREIGN EXCHANGE LIMITED was registered 20 years ago.(SIC: 82990)

Status

dissolved

Active since 20 years ago

Company No

05495185

LTD Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 September 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 12 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

SFE FX INVESTORS LIMITED
From: 26 February 2007To: 4 July 2012
ARCADE TRADING SERVICES LIMITED
From: 30 June 2005To: 26 February 2007
Contact
Address

3rd Floor 1 Bartholomew Lane London, EC2N 2AX,

Previous Addresses

, 25 Copthall Avenue, 4th Floor, London, EC2R 7BP
From: 11 July 2012To: 17 January 2013
, 16 High Holborn, London, WC1V 6BX
From: 13 March 2012To: 11 July 2012
, 16 High Holborn, London, WC1V 6BX, United Kingdom
From: 12 March 2012To: 13 March 2012
, C/O Croucher Needham, 85 Tottenham Court Road, London, W1T 4TQ
From: 4 January 2010To: 12 March 2012
, 1 Conduit Street, London, W1S 2XA
From: 30 June 2005To: 4 January 2010
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Aug 18
Director Left
Aug 18
Capital Update
May 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CARRIEDO LUTZENKIRCHEN, Juan Pablo

Active
Nw Suite 300, Washington Dc20005
Born August 1970
Director
Appointed 02 Jul 2012

MARTINEZ FLORES, Jacobo Guadalupe

Active
Col. Juárez, Cuauhtemoc, Ciudad De México06600
Born December 1962
Director
Appointed 02 Jul 2012

NARANJO GONZALEZ, Mauricio

Active
Col. Juárez, Ciudad De México C.P.06600
Born March 1967
Director
Appointed 02 Jul 2012

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2005

CHASE BUREAU SECRETARIAL SERVICES LIMITED

Resigned
1 Royal Terrace, Southend On SeaSS1 1EA
Corporate secretary
Appointed 30 Jun 2005
Resigned 14 Feb 2007

CROUCHER NEEDHAM LIMITED

Resigned
Tottenham Court Road, LondonW1T 4TQ
Corporate secretary
Appointed 01 Dec 2009
Resigned 27 Feb 2012

PORTLAND REGISTRARS LIMITED

Resigned
1 Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 14 Feb 2007
Resigned 01 Dec 2009

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 02 Jul 2012
Resigned 22 Jul 2020

CLEIN, Daniel Richard

Resigned
Quilter Street, LondonE2 7BT
Born July 1975
Director
Appointed 21 Nov 2011
Resigned 04 Dec 2012

DESBOROUGH, Stephen John

Resigned
Briarwood Drive, Leigh-On-SeaSS9 4LD
Born September 1967
Director
Appointed 30 Jun 2005
Resigned 14 Feb 2007

EDGELEY, Nicholas Peter

Resigned
Floor, LondonEC2N 2AX
Born May 1961
Director
Appointed 21 Nov 2011
Resigned 24 Jul 2018

JAMIESON, Brian John

Resigned
Woodberry Avenue, LondonN21 3LE
Born May 1966
Director
Appointed 21 Nov 2011
Resigned 04 Dec 2012

LIDDELL, Simon James

Resigned
9 Harvest Lane, LoughtonIG10 4PN
Born October 1973
Director
Appointed 14 Feb 2007
Resigned 02 Jul 2012

MANNING, Gary Lee

Resigned
Carlton Green, RedhillRH1 2DB
Born January 1971
Director
Appointed 21 Nov 2011
Resigned 04 Dec 2012

NORTH, Anthony John

Resigned
1a Runnymede, Westcliff On SeaSS0 7SX
Born June 1970
Director
Appointed 14 Feb 2007
Resigned 02 Jul 2012

TRACEY, William Patrick

Resigned
Floor, LondonEC2N 2AX
Born November 1976
Director
Appointed 14 Feb 2007
Resigned 24 Jul 2018

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 30 Jun 2005
Resigned 30 Jun 2005

Persons with significant control

1

1 Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Gazette Dissolved Voluntary
12 August 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 May 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
9 May 2025
SH19Statement of Capital
Legacy
9 May 2025
SH20SH20
Legacy
9 May 2025
CAP-SSCAP-SS
Resolution
9 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
1 September 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 September 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 September 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
1 September 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
29 June 2016
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Sail Address Company With Old Address
7 July 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Move Registers To Sail Company
8 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
8 August 2012
AD02Notification of Single Alternative Inspection Location
Resolution
12 July 2012
RESOLUTIONSResolutions
Resolution
11 July 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2012
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 July 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2012
CONNOTConfirmation Statement Notification
Legacy
14 May 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Gazette Filings Brought Up To Date
6 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 January 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
16 July 2008
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
28 December 2007
88(2)O88(2)O
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
88(2)R88(2)R
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
287Change of Registered Office
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2006
363aAnnual Return
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
287Change of Registered Office
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
88(2)R88(2)R
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation