Company NameSigue Global Services Limited
DirectorsVictor Cohen Arazi and Jorge Alberto De Feria
Company StatusActive
Company Number04731221
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Previous NamesTravelex Money Transfer Limited and Coinstar Money Transfer Limited

Business Activity

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

Directors

Director NameVictor Cohen Arazi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2014(10 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 3 - 70 Gracechurch Street 70 Gracechurch Str
London
EC3V 0HR
Director NameJorge Alberto De Feria
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed13 September 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleSenior Vice President Of Treasury
Country of ResidenceUnited States
Correspondence AddressFloor 3 - 70 Gracechurch Street 70 Gracechurch Str
London
EC3V 0HR
Director NameMr Mohit Davar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crespigny Road
Hendon
London
NW4 3DY
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farmhouse
Main Street Empingham
Oakham
Rutland
LE15 8PS
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2006)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Secretary NamePignet Sylvain
NationalityBritish
StatusResigned
Appointed21 July 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressFlat 1
88 Hazelville Road
London
N19 3NA
Director NameStephen Joseph Verleye
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2006(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 09 June 2011)
RoleSenior Vice President
Correspondence Address19218 Se 25th Street
Sammamish, Wa
98075
United States
Director NameDonald Ray Rench
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4670 - 225th Ave Se
Sammamish
Wa
98075
Secretary NameRobert Cowling
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2009)
RoleSolicitor
Correspondence Address7 Melgund Road
London
N5 1PT
Secretary NameRonald Brian Axelrod
NationalityAmerican
StatusResigned
Appointed01 April 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2011)
RoleAttorney At Law
Correspondence Address16109 Glencove Drive
Hacienda Heights
California
91745
Director NameBhairav Surendra Trivedi
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2011(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2012)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address13291 Ralston Ave.
Sylmar
Ca
91342
Director NameLeandro Jesus Miguel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2011(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13291 Ralston Ave.
Sylmar
Ca
91342
Secretary NameBhairav Surendra Trivedi
StatusResigned
Appointed02 August 2011(8 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address13291 Ralston Ave.
Sylmar
Ca
91342
Director NameJr John William Giesen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2014)
RoleFinancial Services Executive
Country of ResidenceUnited States
Correspondence Address12391 Ralston Avenue
Sylmar
California
91342
Secretary NameMaria Guadalupe Casillas
StatusResigned
Appointed31 May 2012(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address13291 Ralston Avenue
Sylmar
California
91342
Director NameJoseph Aguilar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2014(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 3 - 70 Gracechurch Street 70 Gracechurch Str
London
EC3V 0HR
Director NameKevin Murphy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2014(11 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSigue Global Services Limited 16 High Holborn
London
WC1V 6BX
Director NameMartin Luyke-Roskott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2015(12 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSigue Global Services Limited 16 High Holborn
London
WC1V 6BX
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitewww.sigue.com
Telephone01866 465200
Telephone regionKilchrenan

Location

Registered AddressFloor 3 - 70 Gracechurch Street
70 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2012
Turnover£48,406,445
Gross Profit£15,847,971
Net Worth£20,720,577
Cash£30,003,754
Current Liabilities£398,968,992

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

30 September 2015Delivered on: 13 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 December 2014Delivered on: 11 December 2014
Persons entitled: Whitehorse Finance, Inc. as Collateral Agent

Classification: A registered charge
Outstanding
4 December 2014Delivered on: 10 December 2014
Persons entitled: Fifth Third Bank

Classification: A registered charge
Outstanding
31 July 2009Delivered on: 21 August 2009
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 coinstar money transfer limited business base rate tracker account, account number 60524182.
Outstanding
4 August 2011Delivered on: 19 August 2011
Satisfied on: 24 October 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 formerly known as coinstar money transfer limited to the chargee on any account whatsoever but shall not exceed six hundred thousand us dollars.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (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 coinstar money transfer limited us dollar business premium account account number 66777333 and barclays bank PLC re coinstar transfer limited business premium account account number 03141268.
Fully Satisfied
9 June 2011Delivered on: 22 June 2011
Satisfied on: 23 June 2014
Persons entitled: Coinstar, Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
2 August 2005Delivered on: 19 August 2005
Satisfied on: 11 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee of any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges on all of its right title and interest in the following assets being the real property the tangible moveable property any goodwill and rights in relation to the uncalled capital the investments the shares all dividiends interest and other monies all monetary claims and all related rights. See the mortgage charge document for full details.
Fully Satisfied
10 September 2003Delivered on: 25 September 2003
Satisfied on: 1 October 2005
Persons entitled: Barclays Bank PLC as Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company and each other member of the group to the chargee or any of the other finance document secured parties or any of the other barclays secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the company's right title and interest from time to time in and to the real property, the tangible moveable property; the accounts, the intellectual property any goodwill and rights in relation to the uncalled capital of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 31 December 2019 (26 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 31 December 2018 (31 pages)
18 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
2 December 2019Change of details for Sigue Global Services (Holdings) Limited as a person with significant control on 10 December 2018 (2 pages)
21 August 2019Termination of appointment of Joseph Aguilar as a director on 2 August 2019 (1 page)
27 March 2019Director's details changed for Victor Cohen Arazi on 1 January 2019 (2 pages)
27 March 2019Director's details changed for Jorge Alberto De Feria on 1 January 2019 (2 pages)
27 March 2019Director's details changed for Joseph Aguilar on 1 January 2019 (2 pages)
10 December 2018Registered office address changed from Floor 1 28 Throgmorton Street London EC2N 2AN United Kingdom to Floor 3 - 70 Gracechurch Street 70 Gracechurch Street London EC3V 0HR on 10 December 2018 (1 page)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
1 November 2018Full accounts made up to 31 December 2017 (34 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 November 2017Full accounts made up to 31 December 2016 (35 pages)
6 November 2017Full accounts made up to 31 December 2016 (35 pages)
3 August 2017Change of details for Sigue Global Services (Holdings) Limited as a person with significant control on 2 September 2016 (2 pages)
3 August 2017Change of details for Sigue Global Services (Holdings) Limited as a person with significant control on 2 September 2016 (2 pages)
29 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
29 November 2016Full accounts made up to 31 December 2015 (30 pages)
29 November 2016Full accounts made up to 31 December 2015 (30 pages)
19 September 2016Appointment of Jorge Alberto De Feria as a director on 13 September 2016 (2 pages)
19 September 2016Appointment of Jorge Alberto De Feria as a director on 13 September 2016 (2 pages)
2 September 2016Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Floor 1 28 Throgmorton Street London EC2N 2AN on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Floor 1 28 Throgmorton Street London EC2N 2AN on 2 September 2016 (1 page)
9 May 2016Director's details changed for Victor Cohen Arazi on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Victor Cohen Arazi on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Joseph Aguilar on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Joseph Aguilar on 9 May 2016 (2 pages)
17 March 2016Termination of appointment of Martin Luyke-Roskott as a director on 16 December 2015 (1 page)
17 March 2016Termination of appointment of Martin Luyke-Roskott as a director on 16 December 2015 (1 page)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 33,497,183
(5 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 33,497,183
(5 pages)
3 December 2015Termination of appointment of Maria Guadalupe Casillas as a secretary on 30 September 2015 (1 page)
3 December 2015Termination of appointment of Maria Guadalupe Casillas as a secretary on 30 September 2015 (1 page)
17 October 2015Full accounts made up to 31 December 2014 (22 pages)
17 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Registration of charge 047312210008, created on 30 September 2015 (6 pages)
13 October 2015Registration of charge 047312210008, created on 30 September 2015 (6 pages)
11 May 2015Appointment of Martin Luyke-Roskott as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Martin Luyke-Roskott as a director on 1 May 2015 (2 pages)
11 May 2015Appointment of Martin Luyke-Roskott as a director on 1 May 2015 (2 pages)
31 March 2015Termination of appointment of Kevin Murphy as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Kevin Murphy as a director on 31 March 2015 (1 page)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 33,497,183
(6 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 33,497,183
(6 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 33,497,183
(6 pages)
11 December 2014Registration of charge 047312210007, created on 4 December 2014 (31 pages)
11 December 2014Registration of charge 047312210007, created on 4 December 2014 (31 pages)
11 December 2014Registration of charge 047312210007, created on 4 December 2014 (31 pages)
10 December 2014Registration of charge 047312210006, created on 4 December 2014 (31 pages)
10 December 2014Registration of charge 047312210006, created on 4 December 2014 (31 pages)
10 December 2014Registration of charge 047312210006, created on 4 December 2014 (31 pages)
8 December 2014Director's details changed for Joseph Aguilar on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Kevin Murphy on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Joseph Aguilar on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Kevin Murphy on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Kevin Murphy on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Victor Cohen Arazi on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Victor Cohen Arazi on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Victor Cohen Arazi on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Joseph Aguilar on 8 December 2014 (2 pages)
25 November 2014Full accounts made up to 31 December 2013 (22 pages)
25 November 2014Full accounts made up to 31 December 2013 (22 pages)
24 October 2014Satisfaction of charge 5 in full (2 pages)
24 October 2014Satisfaction of charge 5 in full (2 pages)
15 September 2014Termination of appointment of Leandro Jesus Miguel as a director on 14 July 2014 (1 page)
15 September 2014Termination of appointment of Leandro Jesus Miguel as a director on 14 July 2014 (1 page)
13 August 2014Director's details changed for Victor Cohen Arazi on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Joseph Aguilar on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Victor Cohen Arazi on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Joseph Aguilar on 13 August 2014 (2 pages)
23 June 2014Satisfaction of charge 4 in full (4 pages)
23 June 2014Satisfaction of charge 4 in full (4 pages)
17 June 2014Appointment of Kevin Murphy as a director (3 pages)
17 June 2014Appointment of Kevin Murphy as a director (3 pages)
19 February 2014Appointment of Victor Cohen Arazi as a director (3 pages)
19 February 2014Termination of appointment of John Giesen as a director (2 pages)
19 February 2014Appointment of Joseph Aguilar as a director (3 pages)
19 February 2014Appointment of Victor Cohen Arazi as a director (3 pages)
19 February 2014Appointment of Joseph Aguilar as a director (3 pages)
19 February 2014Termination of appointment of John Giesen as a director (2 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 33,497,183
(5 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 33,497,183
(5 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 33,497,183
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
10 October 2012Full accounts made up to 31 December 2011 (22 pages)
10 October 2012Full accounts made up to 31 December 2011 (22 pages)
21 June 2012Appointment of Maria Guadalupe Casillas as a secretary (2 pages)
21 June 2012Appointment of Jr John William Giesen as a director (2 pages)
21 June 2012Appointment of Jr John William Giesen as a director (2 pages)
21 June 2012Appointment of Maria Guadalupe Casillas as a secretary (2 pages)
20 June 2012Termination of appointment of Bhairav Trivedi as a secretary (1 page)
20 June 2012Termination of appointment of Bhairav Trivedi as a director (1 page)
20 June 2012Termination of appointment of Bhairav Trivedi as a director (1 page)
20 June 2012Termination of appointment of Bhairav Trivedi as a secretary (1 page)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2012Statement of company's objects (2 pages)
9 December 2011Section 519 (1 page)
9 December 2011Section 519 (1 page)
22 August 2011Change of name notice (2 pages)
22 August 2011Company name changed coinstar money transfer LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(3 pages)
22 August 2011Company name changed coinstar money transfer LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(3 pages)
22 August 2011Change of name notice (2 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 August 2011Termination of appointment of Ronald Axelrod as a secretary (1 page)
4 August 2011Appointment of Bhairav Surendra Trivedi as a secretary (2 pages)
4 August 2011Appointment of Bhairav Surendra Trivedi as a secretary (2 pages)
4 August 2011Termination of appointment of Ronald Axelrod as a secretary (1 page)
1 July 2011Full accounts made up to 31 December 2010 (20 pages)
1 July 2011Full accounts made up to 31 December 2010 (20 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 June 2011Appointment of Leandro Jesus Miguel as a director (2 pages)
13 June 2011Termination of appointment of Stephen Verleye as a director (1 page)
13 June 2011Termination of appointment of Stephen Verleye as a director (1 page)
13 June 2011Termination of appointment of Mohit Davar as a director (1 page)
13 June 2011Appointment of Bhairav Surendra Trivedi as a director (2 pages)
13 June 2011Appointment of Leandro Jesus Miguel as a director (2 pages)
13 June 2011Termination of appointment of Mohit Davar as a director (1 page)
13 June 2011Appointment of Bhairav Surendra Trivedi as a director (2 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 March 2011Registered office address changed from New Loom House 101 Back Church Lane Suite 2.05 London E1 1LU on 24 March 2011 (1 page)
24 March 2011Registered office address changed from New Loom House 101 Back Church Lane Suite 2.05 London E1 1LU on 24 March 2011 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
12 November 2009Full accounts made up to 31 December 2008 (18 pages)
12 November 2009Full accounts made up to 31 December 2008 (18 pages)
3 November 2009Termination of appointment of Donald Rench as a director (1 page)
3 November 2009Termination of appointment of Donald Rench as a director (1 page)
15 October 2009Ad 29/06/09-29/06/09\gbp si 33497182@1=33497182\gbp ic 33547182/67044364\ (2 pages)
15 October 2009Ad 29/06/09-29/06/09\gbp si 33497182@1=33497182\gbp ic 33547182/67044364\ (2 pages)
10 September 2009Director's change of particulars / donald rench / 07/05/2009 (1 page)
10 September 2009Director's change of particulars / donald rench / 07/05/2009 (1 page)
21 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 July 2009Ad 29/06/09\gbp si 33497182@1=33497182\gbp ic 50000/33547182\ (3 pages)
27 July 2009Ad 29/06/09\gbp si 33497182@1=33497182\gbp ic 50000/33547182\ (3 pages)
21 July 2009Nc inc already adjusted 29/06/09 (2 pages)
21 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2009Nc inc already adjusted 29/06/09 (2 pages)
14 May 2009Return made up to 07/05/09; full list of members (6 pages)
14 May 2009Return made up to 07/05/09; full list of members (6 pages)
5 April 2009Secretary appointed ronald brian axelrod (2 pages)
5 April 2009Appointment terminated secretary robert cowling (1 page)
5 April 2009Secretary appointed ronald brian axelrod (2 pages)
5 April 2009Appointment terminated secretary robert cowling (1 page)
17 October 2008Full accounts made up to 31 December 2007 (19 pages)
17 October 2008Full accounts made up to 31 December 2007 (19 pages)
20 May 2008Registered office changed on 20/05/2008 from 65 kingsway london WC2B 6TD (1 page)
20 May 2008Registered office changed on 20/05/2008 from 65 kingsway london WC2B 6TD (1 page)
23 April 2008Ad 17/04/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
23 April 2008Nc inc already adjusted 14/04/08 (1 page)
23 April 2008Ad 17/04/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
23 April 2008Nc inc already adjusted 14/04/08 (1 page)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
7 November 2006Memorandum and Articles of Association (30 pages)
7 November 2006Memorandum and Articles of Association (30 pages)
31 October 2006Company name changed travelex money transfer LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed travelex money transfer LIMITED\certificate issued on 31/10/06 (2 pages)
13 July 2006Full accounts made up to 31 December 2005 (17 pages)
13 July 2006Full accounts made up to 31 December 2005 (17 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
21 April 2006Return made up to 11/04/06; full list of members (2 pages)
21 April 2006Return made up to 11/04/06; full list of members (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2006Memorandum and Articles of Association (10 pages)
21 February 2006Memorandum and Articles of Association (10 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 August 2005Declaration of assistance for shares acquisition (11 pages)
23 August 2005Declaration of assistance for shares acquisition (11 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 August 2005Particulars of mortgage/charge (13 pages)
19 August 2005Particulars of mortgage/charge (13 pages)
18 August 2005Full accounts made up to 31 December 2004 (16 pages)
18 August 2005Full accounts made up to 31 December 2004 (16 pages)
9 June 2005Return made up to 11/04/05; full list of members (6 pages)
9 June 2005Return made up to 11/04/05; full list of members (6 pages)
15 November 2004Full accounts made up to 31 December 2003 (13 pages)
15 November 2004Full accounts made up to 31 December 2003 (13 pages)
28 May 2004Return made up to 11/04/04; full list of members (7 pages)
28 May 2004Return made up to 11/04/04; full list of members (7 pages)
25 September 2003Particulars of mortgage/charge (10 pages)
25 September 2003Particulars of mortgage/charge (10 pages)
30 July 2003Registered office changed on 30/07/03 from: 2 serjeants inn london EC4Y 1LT (1 page)
30 July 2003New director appointed (7 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
30 July 2003New secretary appointed (3 pages)
30 July 2003Director resigned (1 page)
30 July 2003New secretary appointed (3 pages)
30 July 2003New director appointed (6 pages)
30 July 2003New director appointed (6 pages)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (7 pages)
30 July 2003New director appointed (3 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
30 July 2003Registered office changed on 30/07/03 from: 2 serjeants inn london EC4Y 1LT (1 page)
21 July 2003Company name changed ibis (824) LIMITED\certificate issued on 21/07/03 (2 pages)
21 July 2003Company name changed ibis (824) LIMITED\certificate issued on 21/07/03 (2 pages)
11 April 2003Incorporation (37 pages)
11 April 2003Incorporation (37 pages)