Company NameNCB Financial Services UK Ltd
Company StatusActive
Company Number04407579
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)
Previous NamesSenvia Money Services (UK) Limited and NCB Remittance Services (UK) Limited

Business Activity

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

Directors

Director NameDr Franklin Johnston
Date of BirthDecember 1942 (Born 81 years ago)
NationalityJamaican
StatusCurrent
Appointed24 August 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 207 Bon Marche Centre
Ferndale Road
Brixton
London
SW9 8BJ
Director NameMr Leonard Chandralal Mahipalamudali
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySri Lankan
StatusCurrent
Appointed24 August 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 207
Bon Marche Centre Ferndale Road
Greenford
Brixton
London
SW9 8BJ
Director NameMr Lawson John Crawford
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 207 The Bon Marche Centre Ferndale Road
Brixton
London
SW9 8BJ
Director NameMr Malcolm Sadler
Date of BirthJune 1971 (Born 52 years ago)
NationalityJamaican
StatusCurrent
Appointed12 May 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceJamaica
Correspondence Address209 Ferndale Road
London
SW9 8BJ
Secretary NameMs Stephanie Elizabeth Neita
StatusCurrent
Appointed10 May 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address209 Ferndale Road
London
SW9 8BJ
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameChristopher James Lowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 May 2003)
RoleSenior Vice President Aic Limi
Correspondence Address99 Judith Crescent
Ancaster
Ontario
Canada
Director NameAlexander Douglas Peebles
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2004)
RoleBank Executive
Correspondence AddressTownhouse 2
Norbrook Woods 1 Norbrook Road
Kingston 8
Jamaica
Director NameLancelot Lance Anthony Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJamaican
StatusResigned
Appointed25 June 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2003)
RoleAccountant
Correspondence Address15 Jacks Hill Road
Kingston 6
Jamaica
Secretary NameJennifer Dawn Dewdney Kelly
NationalityJamaican
StatusResigned
Appointed25 June 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2003)
RoleAttorney At Law
Correspondence AddressApartment 4
18 Great House Boulevard
Kingston 6
Foreign
Director NameCourtney Osmond St Aubyn Campbell
Date of BirthMay 1963 (Born 61 years ago)
NationalityJamaican
StatusResigned
Appointed09 May 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2008)
RoleBanker
Country of ResidenceJamaica
Correspondence Address28 Charlemont Drive
Kingston 6
Jamaica
Director NameDale O'Brian Robinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityJamaican
StatusResigned
Appointed19 August 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2007)
RoleBanker
Correspondence AddressFlat 2 Masons House
1-3 Valley Drive
London
Kingsbury
NW9 9NG
Director NameAthelston McLeod Tony Sealy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2007)
RoleManaging Director
Correspondence Address175 Hamstead Road
Handsworth
Birmingham
B20 2RL
Director NameNigel Patrick Gray
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2007)
RoleExecutive President
Correspondence Address2046 Rosemount Crescent
Oakville
Ontario L6m 3p5
Canada
Director NameNelson Christian Stokes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJamaican
StatusResigned
Appointed16 January 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2008)
RoleBanker
Correspondence Address111 East Mountain Pride Avenue
Long Mountain Country Club
Kingston 6
PO Box 15583
Jamaica
Director NameYvonne Moryne Clarke
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJamaican
StatusResigned
Appointed07 June 2006(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 November 2013)
RoleChartered Accountant
Country of ResidenceJamaica
Correspondence AddressNational Commercial Bank Jamaica Ltd The Atrium
32 Trafalgar Road
Kingston 5
Jamaica
Director NameMr Septimus Cornalda Blake
Date of BirthMarch 1970 (Born 54 years ago)
NationalityJamaican
StatusResigned
Appointed14 May 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 01 September 2023)
RoleGeneral Manager
Country of ResidenceJamaica
Correspondence AddressThe Atrium 32 Trafalgar Road
Kingston 5
Jamaica
Director NameMrs Audrey Maud Tugwell Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJamaican
StatusResigned
Appointed26 June 2008(6 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2017)
RoleBanker
Country of ResidenceJamaica
Correspondence AddressNational Commercial Bank Jamaica Ltd The Atrium
32 Trafalgar Road 9a Stilwell Road
Kingston 5
Jamaica
Director NameMrs Darcy May Parkins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityJamaican
StatusResigned
Appointed07 June 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2013)
RoleBanker
Country of ResidenceJamaica
Correspondence AddressNational Commercial Bank Jamaica Limited The Atriu
32 Trafalgar Road
Kingston 10
St. Andrew
Jamaica
Secretary NameMs Misheca Odecia Seymor Senior
StatusResigned
Appointed25 May 2016(14 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2017)
RoleCompany Director
Correspondence Address209 Ferndale Road
London
SW9 8BJ
Director NameMr Brian Walter Anthony Boothe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityJamaican
StatusResigned
Appointed10 January 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2023)
RoleBanker
Country of ResidenceJamaica
Correspondence Address209 Ferndale Road
London
SW9 8BJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameMFG Services Limited (Corporation)
StatusResigned
Appointed14 October 2003(1 year, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 May 2016)
Correspondence Address15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Contact

Websitejncb.com
Email address[email protected]

Location

Registered Address209 Ferndale Road
London
SW9 8BJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

1.3m at £1National Commercial Bank Jamaica LTD
100.00%
Ordinary

Financials

Year2014
Turnover£472,956
Net Worth£1,245,954
Cash£1,243,743
Current Liabilities£13,166

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

26 May 2009Delivered on: 3 June 2009
Satisfied on: 20 February 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re ncb remittance services (UK) limited current account number 63580660.
Fully Satisfied

Filing History

25 September 2020Accounts for a small company made up to 30 September 2019 (8 pages)
8 June 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
6 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2020Statement of capital on 6 April 2020
  • GBP 1,263,578
(3 pages)
6 April 2020Solvency Statement dated 17/03/20 (2 pages)
6 April 2020Statement by Directors (1 page)
16 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
18 February 2019Accounts for a small company made up to 30 September 2018 (11 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
7 February 2018Director's details changed for Mr Brian Walter Anthony Boothe on 10 January 2018 (2 pages)
6 February 2018Accounts for a small company made up to 30 September 2017 (11 pages)
24 January 2018Appointment of Mr Brian Walter Anthony Boothe as a director on 10 January 2018 (2 pages)
9 October 2017Termination of appointment of Audrey Maud Tugwell Henry as a director on 31 August 2017 (1 page)
9 October 2017Termination of appointment of Audrey Maud Tugwell Henry as a director on 31 August 2017 (1 page)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
17 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
10 May 2017Appointment of Ms Stephanie Elizabeth Neita as a secretary on 10 May 2017 (2 pages)
10 May 2017Appointment of Ms Stephanie Elizabeth Neita as a secretary on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Misheca Odecia Seymor Senior as a secretary on 5 May 2017 (1 page)
10 May 2017Termination of appointment of Misheca Odecia Seymor Senior as a secretary on 5 May 2017 (1 page)
4 May 2017Full accounts made up to 30 September 2016 (17 pages)
4 May 2017Full accounts made up to 30 September 2016 (17 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 July 2016Appointment of Ms Misheca Odecia Seymor Senior as a secretary on 25 May 2016 (2 pages)
21 July 2016Termination of appointment of Mfg Services Limited as a secretary on 25 May 2016 (1 page)
21 July 2016Termination of appointment of Mfg Services Limited as a secretary on 25 May 2016 (1 page)
21 July 2016Appointment of Ms Misheca Odecia Seymor Senior as a secretary on 25 May 2016 (2 pages)
13 April 2016Full accounts made up to 30 September 2015 (15 pages)
13 April 2016Full accounts made up to 30 September 2015 (15 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,263,578
(9 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,263,578
(9 pages)
29 December 2015Registered office address changed from PO Box SW9 8BJ 209 Ferndale Road, Brixton 209 Ferndale Road Brixtonsw9 8Bj to 209 Ferndale Road London SW9 8BJ on 29 December 2015 (1 page)
29 December 2015Registered office address changed from PO Box SW9 8BJ 209 Ferndale Road, Brixton 209 Ferndale Road Brixtonsw9 8Bj to 209 Ferndale Road London SW9 8BJ on 29 December 2015 (1 page)
15 June 2015Appointment of Mr Malcolm Sadler as a director on 12 May 2015 (2 pages)
15 June 2015Appointment of Mr Malcolm Sadler as a director on 12 May 2015 (2 pages)
10 April 2015Full accounts made up to 30 September 2014 (18 pages)
10 April 2015Full accounts made up to 30 September 2014 (18 pages)
9 April 2015Registered office address changed from Unit 207 Bon Marche Centre Ferndale Road Brixton London SW9 8BJ to Po Box SW9 8BJ 209 Ferndale Road, Brixton 209 Ferndale Road Brixton SW9 8BJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Unit 207 Bon Marche Centre Ferndale Road Brixton London SW9 8BJ to Po Box SW9 8BJ 209 Ferndale Road, Brixton 209 Ferndale Road Brixton SW9 8BJ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Unit 207 Bon Marche Centre Ferndale Road Brixton London SW9 8BJ to Po Box SW9 8BJ 209 Ferndale Road, Brixton 209 Ferndale Road Brixton SW9 8BJ on 9 April 2015 (1 page)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,263,578
(8 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,263,578
(8 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,263,578
(8 pages)
30 April 2014Full accounts made up to 30 September 2013 (17 pages)
30 April 2014Full accounts made up to 30 September 2013 (17 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,263,578
(8 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,263,578
(8 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,263,578
(8 pages)
20 February 2014Satisfaction of charge 1 in full (2 pages)
20 February 2014Satisfaction of charge 1 in full (2 pages)
2 December 2013Auditors res section 519 (1 page)
2 December 2013Auditors res section 519 (1 page)
29 November 2013Termination of appointment of Yvonne Clarke as a director (1 page)
29 November 2013Termination of appointment of Darcy Parkins as a director (1 page)
29 November 2013Termination of appointment of Yvonne Clarke as a director (1 page)
29 November 2013Termination of appointment of Darcy Parkins as a director (1 page)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
3 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
10 October 2012Appointment of Mr Lawson John Crawford as a director (3 pages)
10 October 2012Appointment of Mr Lawson John Crawford as a director (3 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
15 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
15 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
22 December 2010Accounts for a small company made up to 30 September 2010 (7 pages)
22 December 2010Accounts for a small company made up to 30 September 2010 (7 pages)
8 June 2010Appointment of Mrs Darcy May Parkins as a director (2 pages)
8 June 2010Appointment of Mrs Darcy May Parkins as a director (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
25 May 2010Register inspection address has been changed (1 page)
24 May 2010Secretary's details changed for Mfg Services Limited on 2 October 2009 (1 page)
24 May 2010Director's details changed for Septimus Cornalda Blake on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Audrey Maud Tugwell Henry on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Dr Franklin Johnston on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Leonard Chandralal Mahipalamudali on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Yvonne Moryne Clarke on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Yvonne Moryne Clarke on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Leonard Chandralal Mahipalamudali on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Audrey Maud Tugwell Henry on 2 October 2009 (2 pages)
24 May 2010Secretary's details changed for Mfg Services Limited on 2 October 2009 (1 page)
24 May 2010Director's details changed for Septimus Cornalda Blake on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Septimus Cornalda Blake on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Dr Franklin Johnston on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Yvonne Moryne Clarke on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Leonard Chandralal Mahipalamudali on 2 October 2009 (2 pages)
24 May 2010Director's details changed for Dr Franklin Johnston on 2 October 2009 (2 pages)
24 May 2010Secretary's details changed for Mfg Services Limited on 2 October 2009 (1 page)
24 May 2010Director's details changed for Audrey Maud Tugwell Henry on 2 October 2009 (2 pages)
20 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
20 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2009Return made up to 02/04/09; full list of members (4 pages)
29 April 2009Location of debenture register (1 page)
29 April 2009Return made up to 02/04/09; full list of members (4 pages)
29 April 2009Location of debenture register (1 page)
6 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 January 2009Return made up to 02/04/08; no change of members; amend (10 pages)
29 January 2009Return made up to 02/04/08; no change of members; amend (10 pages)
20 October 2008Registered office changed on 20/10/2008 from 1ST floor 83 victoria street london SW1H 0HW (1 page)
20 October 2008Registered office changed on 20/10/2008 from 1ST floor 83 victoria street london SW1H 0HW (1 page)
7 August 2008Director appointed audrey maud tugwell henry (2 pages)
7 August 2008Director appointed audrey maud tugwell henry (2 pages)
24 July 2008Appointment terminated director courtney campbell (1 page)
24 July 2008Appointment terminated director courtney campbell (1 page)
29 May 2008Director appointed septimus cornalda blake (2 pages)
29 May 2008Director appointed septimus cornalda blake (2 pages)
16 April 2008Return made up to 02/04/08; full list of members (4 pages)
16 April 2008Return made up to 02/04/08; full list of members (4 pages)
15 April 2008Appointment terminated director nelson stokes (1 page)
15 April 2008Director's change of particulars / leonard mahipalamudali / 04/01/2008 (2 pages)
15 April 2008Appointment terminated director nelson stokes (1 page)
15 April 2008Director's change of particulars / leonard mahipalamudali / 04/01/2008 (2 pages)
12 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
22 November 2007Registered office changed on 22/11/07 from: 33 smallbrook queensway birmingham B5 4HQ (1 page)
22 November 2007Registered office changed on 22/11/07 from: 33 smallbrook queensway birmingham B5 4HQ (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
19 July 2007Return made up to 02/04/07; no change of members; amend (10 pages)
19 July 2007Return made up to 02/04/07; no change of members; amend (10 pages)
9 July 2007Return made up to 02/04/07; full list of members (3 pages)
9 July 2007Return made up to 02/04/07; full list of members (3 pages)
22 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
22 December 2006Accounts for a small company made up to 30 September 2006 (6 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
26 June 2006Ad 14/06/06--------- £ si 1258578@1=1258578 £ ic 5000/1263578 (2 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2006Nc inc already adjusted 14/06/06 (2 pages)
26 June 2006Ad 14/06/06--------- £ si 1258578@1=1258578 £ ic 5000/1263578 (2 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2006Nc inc already adjusted 14/06/06 (2 pages)
22 May 2006Company name changed senvia money services (uk) limit ed\certificate issued on 22/05/06 (3 pages)
22 May 2006Company name changed senvia money services (uk) limit ed\certificate issued on 22/05/06 (3 pages)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
13 December 2005Accounts for a small company made up to 30 September 2005 (8 pages)
13 December 2005Accounts for a small company made up to 30 September 2005 (8 pages)
9 May 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
3 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
13 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
10 October 2003Company name changed ncb remittance services LIMITED\certificate issued on 10/10/03 (2 pages)
10 October 2003Company name changed ncb remittance services LIMITED\certificate issued on 10/10/03 (2 pages)
10 September 2003New director appointed (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Director resigned (1 page)
18 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
21 May 2003Return made up to 02/04/03; full list of members (7 pages)
21 May 2003Return made up to 02/04/03; full list of members (7 pages)
17 July 2002Memorandum and Articles of Association (20 pages)
17 July 2002Memorandum and Articles of Association (20 pages)
11 July 2002Company name changed chamberglade LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed chamberglade LIMITED\certificate issued on 11/07/02 (2 pages)
2 July 2002Nc inc already adjusted 25/06/02 (1 page)
2 July 2002Registered office changed on 02/07/02 from: 200 aldersgate street london EC1A 4JJ (2 pages)
2 July 2002Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
2 July 2002Ad 25/06/02--------- £ si 4999@1=4999 £ ic 1/5000 (4 pages)
2 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
2 July 2002New director appointed (3 pages)
2 July 2002Ad 25/06/02--------- £ si 4999@1=4999 £ ic 1/5000 (4 pages)
2 July 2002Director resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 200 aldersgate street london EC1A 4JJ (2 pages)
2 July 2002Nc inc already adjusted 25/06/02 (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (2 pages)
2 July 2002Director resigned (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (3 pages)
2 April 2002Incorporation (24 pages)
2 April 2002Incorporation (24 pages)