Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED
Company Information for

FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED

GREAT WEST HOUSE, GREAT WEST ROAD, BRENTFORD, LONDON, TW8 9DF,
Company Registration Number
04287534
Private Limited Company
Active

Company Overview

About First Rate Exchange Services Holdings Ltd
FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED was founded on 2001-09-14 and has its registered office in Brentford. The organisation's status is listed as "Active". First Rate Exchange Services Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED
 
Legal Registered Office
GREAT WEST HOUSE
GREAT WEST ROAD
BRENTFORD
LONDON
TW8 9DF
Other companies in TW8
 
Previous Names
FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED07/03/2006
Filing Information
Company Number 04287534
Company ID Number 04287534
Date formed 2001-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB792433610  
Last Datalog update: 2023-08-06 11:29:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AMY BURKE
Director 2017-03-24
DESMOND EDWARD CROWLEY
Director 2006-04-06
GARY FITTON
Director 2012-06-28
NEIL ANTHONY FULLER
Director 2018-01-10
ROGER WILLIAM GALE
Director 2011-01-27
ANDREW JAMES MACGREGOR HARDIE
Director 2011-05-20
JOHN TUDOR
Director 2014-05-07
HENK VAN HULLE
Director 2016-08-15
PAULA ANNE VENNELLS
Director 2009-04-28
OWEN PEARSON WOODLEY
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS LEO ANDREW KENNETT
Director 2011-07-28 2018-02-13
GORDON ALLAN GOURLAY
Director 2007-05-08 2017-09-28
BJORN LARSSON
Director 2012-06-28 2017-09-28
ALWEN LYONS
Company Secretary 2012-01-01 2017-08-30
KEVIN JOHN GILLILAND
Director 2011-10-27 2017-03-29
NICHOLAS GERARD FAHY
Director 2011-01-27 2014-04-11
NICHOLAS GERARD FAHY
Director 2010-01-27 2012-06-28
ANDREW PHILIP POOLE
Company Secretary 2009-04-28 2012-01-01
MARK DEREK LOGAN
Director 2007-08-23 2011-02-28
GARY HOCKEY MORLEY
Director 2007-05-08 2010-12-31
RICHARD MARTIN BROWN
Director 2008-10-29 2010-04-22
ALAN RONALD COOK
Director 2006-04-06 2010-03-15
EAMON CAHILL
Company Secretary 2006-11-07 2009-03-17
THOMAS COMERFORD
Director 2004-08-19 2008-07-31
PETER MICHAEL CORBETT
Director 2004-04-22 2007-05-23
COLIN JAMES CLEMENTS
Company Secretary 2003-01-08 2007-04-02
MICHAEL DAVID KENNEDY
Director 2002-05-24 2007-04-02
DENIS PATRICK DONOVAN
Director 2003-02-26 2006-04-06
DAVID ALBERT CROMWELL
Director 2002-01-31 2004-03-24
BRIAN JOSEPH GOGGIN
Director 2002-05-24 2003-02-26
JANICE MYRA STAMMER
Company Secretary 2002-05-24 2003-01-07
STEPHEN CHARLES HILL
Company Secretary 2001-11-22 2002-05-24
JONATHAN EVANS
Director 2001-11-22 2002-01-31
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-09-14 2001-11-22
SIMON JAMES HOWLEY
Director 2001-09-14 2001-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY BURKE FIRST RATE EXCHANGE SERVICES LIMITED Director 2017-03-24 CURRENT 2001-09-14 Active
DESMOND EDWARD CROWLEY FIRST RATE EXCHANGE SERVICES LIMITED Director 2006-04-06 CURRENT 2001-09-14 Active
DESMOND EDWARD CROWLEY BRISTOL & WEST PLC Director 2006-01-01 CURRENT 1987-04-21 Liquidation
DESMOND EDWARD CROWLEY BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2006-01-01 CURRENT 1986-11-20 Active
DESMOND EDWARD CROWLEY BANK OF IRELAND UK HOLDINGS PLC Director 2006-01-01 CURRENT 1967-05-05 Active
DESMOND EDWARD CROWLEY MIDASGRANGE LTD Director 2004-04-05 CURRENT 2003-09-08 Active
GARY FITTON FIRST RATE EXCHANGE SERVICES LIMITED Director 2012-06-28 CURRENT 2001-09-14 Active
NEIL ANTHONY FULLER FIRST RATE EXCHANGE SERVICES LIMITED Director 2018-01-10 CURRENT 2001-09-14 Active
NEIL ANTHONY FULLER BANK OF IRELAND (UK) PLC Director 2015-10-05 CURRENT 2009-09-17 Active
NEIL ANTHONY FULLER STENHAM-HELLER TRADE FINANCE LIMITED Director 2011-04-15 CURRENT 1932-03-18 Dissolved 2014-05-20
ROGER WILLIAM GALE FIRST RATE EXCHANGE SERVICES LIMITED Director 2011-01-27 CURRENT 2001-09-14 Active
ANDREW JAMES MACGREGOR HARDIE FIRST RATE EXCHANGE SERVICES LIMITED Director 2011-05-20 CURRENT 2001-09-14 Active
JOHN TUDOR FIRST RATE EXCHANGE SERVICES LIMITED Director 2014-05-07 CURRENT 2001-09-14 Active
HENK VAN HULLE FIRST RATE EXCHANGE SERVICES LIMITED Director 2016-08-15 CURRENT 2001-09-14 Active
PAULA ANNE VENNELLS WM MORRISON SUPERMARKETS LIMITED Director 2016-01-01 CURRENT 1940-01-22 Active
PAULA ANNE VENNELLS POST OFFICE LIMITED Director 2010-10-18 CURRENT 1987-08-13 Active
PAULA ANNE VENNELLS FIRST RATE EXCHANGE SERVICES LIMITED Director 2009-04-28 CURRENT 2001-09-14 Active
PAULA ANNE VENNELLS HYMNS ANCIENT AND MODERN LIMITED Director 2008-11-01 CURRENT 1975-07-25 Active
OWEN PEARSON WOODLEY POST OFFICE MANAGEMENT SERVICES LIMITED Director 2018-06-25 CURRENT 2013-03-25 Active
OWEN PEARSON WOODLEY FIRST RATE EXCHANGE SERVICES LIMITED Director 2017-04-24 CURRENT 2001-09-14 Active
OWEN PEARSON WOODLEY AMBERLEE ASSOCIATES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21DIRECTOR APPOINTED MR MATT GARROOD
2023-10-02APPOINTMENT TERMINATED, DIRECTOR KATIE SECRETAN
2023-07-28APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BRIAN MCLAUGHLIN
2023-07-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-20Director's details changed for Mr Martin John Roberts on 2023-06-06
2023-07-20SECRETARY'S DETAILS CHNAGED FOR RACHEL SCARRABELOTTI on 2023-06-06
2023-06-29CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-06Change of details for Post Office Limited as a person with significant control on 2023-06-06
2023-06-06Register inspection address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ to 100 Wood Street London EC2V 7ER
2023-06-06Registers moved to registered inspection location of 100 Wood Street London EC2V 7ER
2023-03-03DIRECTOR APPOINTED MR MARTIN JOHN ROBERTS
2022-07-15AP01DIRECTOR APPOINTED MRS BARBARA JEAN BRANNON
2022-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-06AP03Appointment of Rachel Scarrabelotti as company secretary on 2022-07-06
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE JONES
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA CHERRY
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE MAYOR
2022-03-18TM02Termination of appointment of Veronica Branton on 2022-03-09
2021-12-08AP01DIRECTOR APPOINTED MR DANIEL ARYEH EHREICH
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HENK VAN HULLE
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUDOR
2020-08-05AP01DIRECTOR APPOINTED MISS JILLIAN ELIZABETH ARMSTRONG
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY FULLER
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-18AP01DIRECTOR APPOINTED MR BENJAMIN ANDREW FOAT
2020-05-18AP01DIRECTOR APPOINTED MR BENJAMIN ANDREW FOAT
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR OWEN PEARSON WOODLEY
2020-05-13AP01DIRECTOR APPOINTED MR IAN MICHAEL BRIAN MCLAUGHLIN
2020-04-21CH01Director's details changed for Mr Owen Pearson Woodley on 2020-04-16
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KAY SMITH
2019-12-20CH01Director's details changed for Andrew James Macgregor Hardie on 2019-12-16
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND EDWARD CROWLEY
2019-10-01AP03Appointment of Miss Veronica Branton as company secretary on 2019-09-18
2019-07-22AP01DIRECTOR APPOINTED MRS AMANDA JANE JONES
2019-07-19AP01DIRECTOR APPOINTED MS CATHERINE ANNE MAYOR
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM GALE
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-20AP01DIRECTOR APPOINTED MRS SHARON ANNE CROSS
2019-06-07TM02Termination of appointment of Jane Elizabeth Macleod on 2019-05-31
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ANNE VENNELLS
2018-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED MRS DEBORAH KAY SMITH
2018-09-26AP03Appointment of Mrs Jane Elizabeth Macleod as company secretary on 2018-09-19
2018-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEO ANDREW KENNETT
2018-01-17AP01DIRECTOR APPOINTED MR NEIL ANTHONY FULLER
2018-01-12CH01Director's details changed for Gary Fitton on 2017-07-27
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BJORN LARSSON
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GOURLAY
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-08-31TM02Termination of appointment of Alwen Lyons on 2017-08-30
2017-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-08AP01DIRECTOR APPOINTED MR OWEN WOODLEY
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN GILLILAND
2017-04-05AP01DIRECTOR APPOINTED MS AMY BURKE
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-08-17AP01DIRECTOR APPOINTED MR HENK VAN HULLE
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ANNE SMYTH
2016-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-08AR0108/09/15 FULL LIST
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM GALE / 23/03/2015
2015-03-31AD02SAIL ADDRESS CHANGED FROM: 148 OLD STREET LONDON EC1V 9HQ ENGLAND
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GILLILAND / 23/03/2015
2015-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALWEN LYONS / 23/03/2015
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND PAULA ANNE VENNELLS / 23/03/2015
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEO ANDREW KENNETT / 23/03/2015
2014-11-12AP01DIRECTOR APPOINTED MS LORRAINE ANNE SMYTH
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-03AR0108/09/14 FULL LIST
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-28AP01DIRECTOR APPOINTED JOHN TUDOR
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAHY
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOWAN
2013-10-23AR0108/09/13 FULL LIST
2013-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FALCON HOUSE 115-123 STAINES ROAD MIDDLESEX TW3 3LL
2012-10-08AP01DIRECTOR APPOINTED MR STEPHEN HOWARD MATCHETT
2012-09-20AR0108/09/12 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERARD FAHY / 08/09/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM GALE / 08/09/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALLAN GOURLAY / 08/09/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND EDWARD CROWLEY / 08/09/2012
2012-09-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-09-19AD02SAIL ADDRESS CREATED
2012-09-19AD02SAIL ADDRESS CHANGED FROM: 148 OLD STREET LONDON EC1V 9HQ ENGLAND
2012-08-21AP01DIRECTOR APPOINTED NICHOLAS GERARD FAHY
2012-08-21AP01DIRECTOR APPOINTED BJORN LARSSON
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAHY
2012-08-21AP01DIRECTOR APPOINTED GARY FITTON
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WALDRON
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLOUGHLIN
2012-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGOWAN / 27/10/2011
2012-01-17AP03SECRETARY APPOINTED ALWEN LYONS
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW POOLE
2011-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-14AP01DIRECTOR APPOINTED KEVIN JOHN GILLILAND
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN
2011-09-27AR0108/09/11 FULL LIST
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP POOLE / 17/09/2010
2011-08-11AP01DIRECTOR APPOINTED NICHOLAS LEO ANDREW KENNETT
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORES
2011-06-06AP01DIRECTOR APPOINTED ANDREW JAMES MACGREGOR HARDIE
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOGAN
2011-02-10AP01DIRECTOR APPOINTED NICHOLAS GERARD FAHY
2011-02-10AP01DIRECTOR APPOINTED ROGER WILLIAM GALE
2011-02-02AP01DIRECTOR APPOINTED MARTIN WILLIAM MORAN
2011-02-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN MOORES
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOCKEY MORLEY
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD OLIVER WALDRON / 15/10/2010
2010-09-24AR0108/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 10/09/2010
2010-06-11AP01DIRECTOR APPOINTED DAVID JOHN SMITH
2010-05-20AP01DIRECTOR APPOINTED DAVID MCGOWAN
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COOK
2009-10-17AR0108/09/09 FULL LIST
2009-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-26288aDIRECTOR APPOINTED JOHN WILLIAM MCLOUGHLIN
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR ALAN WYATT
2009-06-30RES01ALTER ARTICLES 24/06/2009
2009-06-30MEM/ARTSARTICLES OF ASSOCIATION
2009-06-18288aDIRECTOR APPOINTED PAULA ANNE VENNELLS
2009-06-17288aDIRECTOR APPOINTED PATRICK GERARD WALDRON
2009-06-16288aDIRECTOR APPOINTED ALAN STEPHEN ANTHONY WYATT
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0049070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2018-11-0049070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-08-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2016-02-0049070030Banknotes
2015-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-07-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-11-0149070030Banknotes
2014-09-0149070030Banknotes
2014-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-04-0149070030Banknotes
2014-03-0149070030Banknotes
2014-02-0149070030Banknotes
2011-04-0149070030Banknotes
2010-08-0171082000Monetary gold

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST RATE EXCHANGE SERVICES HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.