Background WavePink WaveYellow Wave

THE ASSOCIATION OF FOREIGN EXCHANGE AND PAYMENT COMPANIES (07917853)

THE ASSOCIATION OF FOREIGN EXCHANGE AND PAYMENT COMPANIES (07917853) is an active UK company. incorporated on 20 January 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE ASSOCIATION OF FOREIGN EXCHANGE AND PAYMENT COMPANIES has been registered for 14 years.

Company Number
07917853
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 January 2012
Age
14 years
Address
One, London, EC4M 7WS
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF FOREIGN EXCHANGE AND PAYMENT COMPANIES

THE ASSOCIATION OF FOREIGN EXCHANGE AND PAYMENT COMPANIES is an active company incorporated on 20 January 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE ASSOCIATION OF FOREIGN EXCHANGE AND PAYMENT COMPANIES was registered 14 years ago.(SIC: 94110)

Status

active

Active since 14 years ago

Company No

07917853

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

One London Wall London EC2Y 5AB
From: 22 December 2016To: 20 November 2017
One Canada Square London E14 5AA England
From: 13 November 2015To: 22 December 2016
3rd Floor 3rd Floor 51 Moorgate London EC2R 6BH England
From: 17 March 2015To: 13 November 2015
C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT
From: 18 June 2013To: 17 March 2015
C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT
From: 14 June 2013To: 18 June 2013
City Point 1 Ropemaker Street London EC2Y 9HT
From: 6 July 2012To: 14 June 2013
35 Vine Street London EC3N 2PX
From: 20 January 2012To: 6 July 2012
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 18
Director Joined
Oct 18
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Memorandum Articles
16 September 2024
MAMA
Statement Of Companys Objects
12 September 2024
CC04CC04
Notification Of A Person With Significant Control
29 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Resolution
16 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Resolution
21 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Resolution
23 May 2012
RESOLUTIONSResolutions
Resolution
23 April 2012
RESOLUTIONSResolutions
Incorporation Company
20 January 2012
NEWINCIncorporation