Background WavePink WaveYellow Wave

CREMELLO CURRENCY MANAGEMENT LIMITED (10911678)

CREMELLO CURRENCY MANAGEMENT LIMITED (10911678) is an active UK company. incorporated on 11 August 2017. 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.. CREMELLO CURRENCY MANAGEMENT LIMITED has been registered for 8 years. Current directors include GARDNER, Tom George, MARTIN, Alfie Charles, PHIPPS, Mark Christopher and 1 others.

Company Number
10911678
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
Fora, London, E14 5AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARDNER, Tom George, MARTIN, Alfie Charles, PHIPPS, Mark Christopher, STUART, Georgie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREMELLO CURRENCY MANAGEMENT LIMITED

CREMELLO CURRENCY MANAGEMENT LIMITED is an active company incorporated on 11 August 2017 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.. CREMELLO CURRENCY MANAGEMENT LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10911678

LTD Company

Age

8 Years

Incorporated 11 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

FXPERT GLOBAL LIMITED
From: 11 August 2017To: 17 January 2020
Contact
Address

Fora One Canada Square London, E14 5AA,

Previous Addresses

One Canada Square London E14 5AA United Kingdom
From: 23 January 2025To: 13 August 2025
78 Cannon Street Cannons Place London EC4N 6HL United Kingdom
From: 11 October 2023To: 23 January 2025
60 Gresham Street London EC2V 7BB United Kingdom
From: 28 February 2022To: 11 October 2023
Tower 42 25 Old Broad Street London EC2N 1HN England
From: 12 February 2021To: 28 February 2022
Onega House 112 Main Road Sidcup DA14 6NE United Kingdom
From: 11 August 2017To: 12 February 2021
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Director Left
Jul 18
Funding Round
Nov 23
Director Joined
Nov 23
Funding Round
Nov 25
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GARDNER, Tom George

Active
One Canada Square, LondonE14 5AA
Born February 1996
Director
Appointed 11 Aug 2017

MARTIN, Alfie Charles

Active
One Canada Square, LondonE14 5AA
Born March 1997
Director
Appointed 11 Aug 2017

PHIPPS, Mark Christopher

Active
112 Main Road, SidcupDA14 6NE
Born March 1981
Director
Appointed 29 Nov 2023

STUART, Georgie

Active
One Canada Square, LondonE14 5AA
Born October 1996
Director
Appointed 11 Aug 2017

WRIGHT, Elliott James

Resigned
112 Main Road, SidcupDA14 6NE
Born December 1980
Director
Appointed 19 Oct 2017
Resigned 01 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Chipperfield Road, Kings LangleyWD4 9JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025

Mr Georgie Stuart

Ceased
One Canada Square, LondonE14 5AA
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2017
Ceased 21 Nov 2025

Mr Tom George Gardner

Ceased
One Canada Square, LondonE14 5AA
Born February 1996

Nature of Control

Significant influence or control
Notified 11 Aug 2017
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Confirmation Statement
7 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Memorandum Articles
22 November 2023
MAMA
Resolution
22 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Resolution
17 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Incorporation Company
11 August 2017
NEWINCIncorporation