Company NameThe Change Group International Plc
Company StatusActive
Company Number02715181
CategoryPublic Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Christopher Peter Mason
NationalityBritish
StatusCurrent
Appointed15 March 2002(9 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Royal Crescent
London
W11 4SL
Director NameMr Sacha Alexander Zackariya
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(12 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address353 Oxford Street
London
W1C 2JG
Director NameMr Louis De Bourgoing
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed10 December 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleConsultant
Country of ResidenceFrance
Correspondence Address4 Rue De Marignan
75008 Paris
France
Director NameMr JosÉ Antonio Lasanta
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed29 July 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address353 Oxford Street
London
W1C 2JG
Director NameMr Javier Lopez Huerta
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed29 July 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address353 Oxford Street
London
W1C 2JG
Director NameMr Ignacio Cea Fornies
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed29 July 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Manager
Country of ResidenceSpain
Correspondence Address353 Oxford Street
London
W1C 2JG
Secretary NameJohn William Kelsall Stott
NationalityBritish
StatusResigned
Appointed26 October 1992(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 1996)
RoleCompany Director
Correspondence Address15 Oakfield Road
Old Southgate
London
N14 6LT
Director NameRanjit Johal
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 08 November 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Director NameDr Mohamed Zackariya-Marikar
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(4 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Harley Street
London
W1A 4ZH
Director NameMs Bette Zackariya
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(4 years, 2 months after company formation)
Appointment Duration26 years (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage Epping Road
Roydon
Harlow
Essex
CM19 5DD
Director NameProf John Drew
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address49 The Ridgeway
London
NW11 8QP
Secretary NameAndrew Gordon Miller
NationalityBritish
StatusResigned
Appointed19 December 1996(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address2 Park Gate
East Finchley
London
N2 8DJ
Director NameMrs Stephen Collins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2012)
RoleDirector Of Resources
Country of ResidenceUnited Kingdom
Correspondence Address30 Chine Walk
West Parley
Ferndown
Dorset
BH22 8PU
Director NamePaul Christopher Meehan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(16 years, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 29 July 2022)
RoleDirector Of Operational Performance
Country of ResidenceUnited Kingdom
Correspondence Address261 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 9SJ
Director NameMr David James Miles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(25 years, 7 months after company formation)
Appointment Duration3 months (resigned 12 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Sorrel Garth
Hitchin
SG4 9PS
Director NameDawn Wilding
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(26 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address353 Oxford Street
London
W1C 2JG
Director NameMr Paul William Crombie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Beehive Lane
Great Baddow
Chelmsford
CM2 9SJ
Director NameMr Patrick Joseph Francis Greene
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2021(29 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 West Hill Way
London
N20 8QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCountdown Limited (Corporation)
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed26 October 1992(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 13 March 1997)
Correspondence AddressPortman House
Hue Street
St Helier
Jersey
Channel Islands

Contact

Websitechangegroup.com

Location

Registered Address353 Oxford Street
London
W1C 2JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500k at £1Change Group International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,133,127
Gross Profit£33,165,791
Net Worth£10,221,320
Cash£11,809,501
Current Liabilities£7,310,351

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

6 August 2012Delivered on: 7 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 january 2012 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 January 2012Delivered on: 18 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
4 January 2002Delivered on: 19 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 1996Delivered on: 20 June 1996
Satisfied on: 14 March 2007
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop premises at 497 oxford street london t/n ngl 264716 together with all buildings and fixtures (including trade and other fixtures) fixed plant and machinery.
Fully Satisfied
14 June 1996Delivered on: 20 June 1996
Satisfied on: 14 March 2007
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 April 1993Delivered on: 9 April 1993
Satisfied on: 7 October 1993
Persons entitled: Jacob Hendrik Stel and Mrs Simin Stel

Classification: Legal charge
Secured details: £55000 due from the company to the chargee.
Particulars: Fixed and current assets of the company.
Fully Satisfied
26 October 1992Delivered on: 9 February 1993
Satisfied on: 9 April 1993
Persons entitled: Jacob Hendrik Stel and Mrs Simin Stel

Classification: Legal charge
Secured details: £55,000.
Particulars: Fixed and current assets of the company and its wholly owned subsidiaries.
Fully Satisfied

Filing History

8 January 2021Director's details changed for Dawn Wilding on 4 December 2020 (2 pages)
24 June 2020Registered office address changed from 4th Floor No 1 Ely Place London EC1N 6RY to 353 Oxford Street London W1C 2JG on 24 June 2020 (1 page)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 March 2020Appointment of Mr Paul William Crombie as a director on 16 March 2020 (2 pages)
5 February 2020Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 5 February 2020 (2 pages)
5 February 2020Director's details changed for Mr Sacha Alexander Zackariya on 5 February 2020 (2 pages)
21 December 2019Appointment of Mr Louis De Bourgoing as a director on 10 December 2019 (2 pages)
5 July 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
2 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 July 2018Director's details changed for Dawn Wilding on 18 July 2018 (2 pages)
3 July 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
12 June 2018Appointment of Dawn Wilding as a director on 4 June 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
19 March 2018Termination of appointment of David James Miles as a director on 12 March 2018 (1 page)
14 December 2017Appointment of Mr David James Miles as a director on 11 December 2017 (2 pages)
14 December 2017Appointment of Mr David James Miles as a director on 11 December 2017 (2 pages)
22 August 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
22 August 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
7 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
2 December 2016Director's details changed for Mr Sacha Alexander Zackariya on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Sacha Alexander Zackariya on 1 December 2016 (2 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500,000
(6 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 500,000
(6 pages)
8 September 2015Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015 (1 page)
8 September 2015Termination of appointment of Mohamed Zackariya-Marikar as a director on 12 July 2015 (1 page)
22 June 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 500,000
(7 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 500,000
(7 pages)
17 July 2014Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 500,000
(7 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 500,000
(7 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
6 February 2013Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 6 February 2013 (1 page)
16 August 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
16 August 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
29 March 2012Termination of appointment of Stephen Collins as a director (2 pages)
29 March 2012Termination of appointment of Stephen Collins as a director (2 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Stephen Collins on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Paul Christopher Meehan on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Paul Christopher Meehan on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Stephen Collins on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Paul Christopher Meehan on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Mr Stephen Collins on 1 January 2010 (2 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
11 March 2010Director's details changed for Paul Christopher Meehan on 1 March 2010 (3 pages)
11 March 2010Director's details changed for Paul Christopher Meehan on 1 March 2010 (3 pages)
11 March 2010Director's details changed for Paul Christopher Meehan on 1 March 2010 (3 pages)
30 June 2009Return made up to 15/05/09; full list of members (4 pages)
30 June 2009Return made up to 15/05/09; full list of members (4 pages)
28 May 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
28 May 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
27 November 2008Registered office changed on 27/11/2008 from marcol house 289-293 regent street london W1B 2HJ (1 page)
27 November 2008Registered office changed on 27/11/2008 from marcol house 289-293 regent street london W1B 2HJ (1 page)
25 September 2008Return made up to 15/05/08; full list of members (4 pages)
25 September 2008Return made up to 15/05/08; full list of members (4 pages)
19 September 2008Director appointed paul christopher meehan (2 pages)
19 September 2008Director appointed stephen collins (2 pages)
19 September 2008Director appointed paul christopher meehan (2 pages)
19 September 2008Director appointed stephen collins (2 pages)
17 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
17 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
26 July 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
26 July 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
13 June 2007Return made up to 15/05/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 15/05/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: marcol house 282-293 regent street london W1R 7PD (1 page)
4 June 2007Registered office changed on 04/06/07 from: marcol house 282-293 regent street london W1R 7PD (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
19 May 2006Return made up to 15/05/06; full list of members (7 pages)
19 May 2006Return made up to 15/05/06; full list of members (7 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
26 May 2005Return made up to 15/05/05; full list of members (7 pages)
26 May 2005Return made up to 15/05/05; full list of members (7 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
12 November 2004Return made up to 15/05/04; full list of members (7 pages)
12 November 2004Return made up to 15/05/04; full list of members (7 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
16 July 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
16 July 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
22 May 2003Return made up to 15/05/03; full list of members (7 pages)
22 May 2003Return made up to 15/05/03; full list of members (7 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
1 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
6 July 2002Return made up to 15/05/02; full list of members (7 pages)
6 July 2002Return made up to 15/05/02; full list of members (7 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
19 January 2002Particulars of mortgage/charge (7 pages)
19 January 2002Particulars of mortgage/charge (7 pages)
16 June 2001Full group accounts made up to 31 December 2000 (26 pages)
16 June 2001Full group accounts made up to 31 December 2000 (26 pages)
18 May 2001Return made up to 15/05/01; full list of members (7 pages)
18 May 2001Return made up to 15/05/01; full list of members (7 pages)
18 August 2000Full group accounts made up to 31 December 1999 (25 pages)
18 August 2000Full group accounts made up to 31 December 1999 (25 pages)
15 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Full group accounts made up to 31 December 1998 (25 pages)
2 July 1999Full group accounts made up to 31 December 1998 (25 pages)
17 May 1999Return made up to 15/05/99; full list of members (6 pages)
17 May 1999Return made up to 15/05/99; full list of members (6 pages)
21 June 1998Full group accounts made up to 31 December 1997 (26 pages)
21 June 1998Full group accounts made up to 31 December 1997 (26 pages)
20 May 1998Return made up to 15/05/98; full list of members (6 pages)
20 May 1998Return made up to 15/05/98; full list of members (6 pages)
11 February 1998Registered office changed on 11/02/98 from: 164-165 piccadilly london W1V 9DE (1 page)
11 February 1998Registered office changed on 11/02/98 from: 164-165 piccadilly london W1V 9DE (1 page)
27 June 1997Full group accounts made up to 31 December 1996 (26 pages)
27 June 1997Full group accounts made up to 31 December 1996 (26 pages)
25 June 1997Return made up to 15/05/97; full list of members (6 pages)
25 June 1997Return made up to 15/05/97; full list of members (6 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
2 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed (2 pages)
16 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
9 September 1996Full accounts made up to 31 December 1995 (13 pages)
30 August 1996Auditor's report (1 page)
30 August 1996Declaration on reregistration from private to PLC (1 page)
30 August 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 August 1996Auditor's report (1 page)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 August 1996Re-registration of Memorandum and Articles (1 page)
30 August 1996Certificate of re-registration from Private to Public Limited Company (1 page)
30 August 1996Application for reregistration from private to PLC (1 page)
30 August 1996Declaration on reregistration from private to PLC (1 page)
30 August 1996Application for reregistration from private to PLC (1 page)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 August 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 August 1996Auditor's statement (1 page)
30 August 1996Certificate of re-registration from Private to Public Limited Company (1 page)
30 August 1996Re-registration of Memorandum and Articles (1 page)
30 August 1996Auditor's statement (1 page)
23 August 1996Memorandum and Articles of Association (6 pages)
23 August 1996Memorandum and Articles of Association (6 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 June 1996Memorandum and Articles of Association (6 pages)
23 June 1996Memorandum and Articles of Association (6 pages)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 June 1996Particulars of mortgage/charge (7 pages)
20 June 1996Particulars of mortgage/charge (7 pages)
20 June 1996Particulars of mortgage/charge (7 pages)
20 June 1996Particulars of mortgage/charge (7 pages)
29 May 1996Return made up to 15/05/96; change of members (6 pages)
29 May 1996Return made up to 15/05/96; change of members (6 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
7 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1995Registered office changed on 20/04/95 from: 2 arch way close london N19 3TD (1 page)
20 April 1995Registered office changed on 20/04/95 from: 2 arch way close london N19 3TD (1 page)
18 April 1995Ad 02/11/94--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
18 April 1995Ad 02/11/94--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
8 November 1994Company name changed eurochange finance LIMITED\certificate issued on 09/11/94 (2 pages)
8 November 1994Company name changed eurochange finance LIMITED\certificate issued on 09/11/94 (2 pages)
8 July 1994Accounts for a small company made up to 30 September 1993 (7 pages)
8 July 1994Accounts for a small company made up to 30 September 1993 (7 pages)
15 October 1992Memorandum and Articles of Association (8 pages)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 October 1992Memorandum and Articles of Association (8 pages)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 May 1992Incorporation (13 pages)
15 May 1992Incorporation (13 pages)