London
EC3V 0HR
Director Name | Jorge Alberto De Feria |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Senior Vice President Of Treasury |
Country of Residence | United States |
Correspondence Address | Floor 3 - 70 Gracechurch Street 70 Gracechurch Str London EC3V 0HR |
Director Name | Mr Mohit Davar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crespigny Road Hendon London NW4 3DY |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farmhouse Main Street Empingham Oakham Rutland LE15 8PS |
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2006) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenslea Road London SW12 8SA |
Secretary Name | Pignet Sylvain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Flat 1 88 Hazelville Road London N19 3NA |
Director Name | Stephen Joseph Verleye |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 09 June 2011) |
Role | Senior Vice President |
Correspondence Address | 19218 Se 25th Street Sammamish, Wa 98075 United States |
Director Name | Donald Ray Rench |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4670 - 225th Ave Se Sammamish Wa 98075 |
Secretary Name | Robert Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2009) |
Role | Solicitor |
Correspondence Address | 7 Melgund Road London N5 1PT |
Secretary Name | Ronald Brian Axelrod |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2011) |
Role | Attorney At Law |
Correspondence Address | 16109 Glencove Drive Hacienda Heights California 91745 |
Director Name | Bhairav Surendra Trivedi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2011(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2012) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 13291 Ralston Ave. Sylmar Ca 91342 |
Director Name | Leandro Jesus Miguel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13291 Ralston Ave. Sylmar Ca 91342 |
Secretary Name | Bhairav Surendra Trivedi |
---|---|
Status | Resigned |
Appointed | 02 August 2011(8 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 13291 Ralston Ave. Sylmar Ca 91342 |
Director Name | Jr John William Giesen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2014) |
Role | Financial Services Executive |
Country of Residence | United States |
Correspondence Address | 12391 Ralston Avenue Sylmar California 91342 |
Secretary Name | Maria Guadalupe Casillas |
---|---|
Status | Resigned |
Appointed | 31 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 13291 Ralston Avenue Sylmar California 91342 |
Director Name | Joseph Aguilar |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2014(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Floor 3 - 70 Gracechurch Street 70 Gracechurch Str London EC3V 0HR |
Director Name | Kevin Murphy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2014(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Sigue Global Services Limited 16 High Holborn London WC1V 6BX |
Director Name | Martin Luyke-Roskott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2015(12 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 December 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sigue Global Services Limited 16 High Holborn London WC1V 6BX |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | www.sigue.com |
---|---|
Telephone | 01866 465200 |
Telephone region | Kilchrenan |
Registered Address | Floor 3 - 70 Gracechurch Street 70 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £48,406,445 |
Gross Profit | £15,847,971 |
Net Worth | £20,720,577 |
Cash | £30,003,754 |
Current Liabilities | £398,968,992 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
30 September 2015 | Delivered on: 13 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 December 2014 | Delivered on: 11 December 2014 Persons entitled: Whitehorse Finance, Inc. as Collateral Agent Classification: A registered charge Outstanding |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Fifth Third Bank Classification: A registered charge Outstanding |
31 July 2009 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
26 January 2021 | Total exemption full accounts made up to 31 December 2019 (26 pages) |
---|---|
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
17 June 2020 | Full accounts made up to 31 December 2018 (31 pages) |
18 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
2 December 2019 | Change of details for Sigue Global Services (Holdings) Limited as a person with significant control on 10 December 2018 (2 pages) |
21 August 2019 | Termination of appointment of Joseph Aguilar as a director on 2 August 2019 (1 page) |
27 March 2019 | Director's details changed for Victor Cohen Arazi on 1 January 2019 (2 pages) |
27 March 2019 | Director's details changed for Jorge Alberto De Feria on 1 January 2019 (2 pages) |
27 March 2019 | Director's details changed for Joseph Aguilar on 1 January 2019 (2 pages) |
10 December 2018 | Registered 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 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 31 December 2017 (34 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (35 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (35 pages) |
3 August 2017 | Change of details for Sigue Global Services (Holdings) Limited as a person with significant control on 2 September 2016 (2 pages) |
3 August 2017 | Change of details for Sigue Global Services (Holdings) Limited as a person with significant control on 2 September 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 September 2016 | Appointment of Jorge Alberto De Feria as a director on 13 September 2016 (2 pages) |
19 September 2016 | Appointment of Jorge Alberto De Feria as a director on 13 September 2016 (2 pages) |
2 September 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Victor Cohen Arazi on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Victor Cohen Arazi on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Joseph Aguilar on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Joseph Aguilar on 9 May 2016 (2 pages) |
17 March 2016 | Termination of appointment of Martin Luyke-Roskott as a director on 16 December 2015 (1 page) |
17 March 2016 | Termination of appointment of Martin Luyke-Roskott as a director on 16 December 2015 (1 page) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 December 2015 | Termination of appointment of Maria Guadalupe Casillas as a secretary on 30 September 2015 (1 page) |
3 December 2015 | Termination of appointment of Maria Guadalupe Casillas as a secretary on 30 September 2015 (1 page) |
17 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Registration of charge 047312210008, created on 30 September 2015 (6 pages) |
13 October 2015 | Registration of charge 047312210008, created on 30 September 2015 (6 pages) |
11 May 2015 | Appointment of Martin Luyke-Roskott as a director on 1 May 2015 (2 pages) |
11 May 2015 | Appointment of Martin Luyke-Roskott as a director on 1 May 2015 (2 pages) |
11 May 2015 | Appointment of Martin Luyke-Roskott as a director on 1 May 2015 (2 pages) |
31 March 2015 | Termination of appointment of Kevin Murphy as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Kevin Murphy as a director on 31 March 2015 (1 page) |
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 December 2014 | Registration of charge 047312210007, created on 4 December 2014 (31 pages) |
11 December 2014 | Registration of charge 047312210007, created on 4 December 2014 (31 pages) |
11 December 2014 | Registration of charge 047312210007, created on 4 December 2014 (31 pages) |
10 December 2014 | Registration of charge 047312210006, created on 4 December 2014 (31 pages) |
10 December 2014 | Registration of charge 047312210006, created on 4 December 2014 (31 pages) |
10 December 2014 | Registration of charge 047312210006, created on 4 December 2014 (31 pages) |
8 December 2014 | Director's details changed for Joseph Aguilar on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Kevin Murphy on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Joseph Aguilar on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Kevin Murphy on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Kevin Murphy on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Victor Cohen Arazi on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Victor Cohen Arazi on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Victor Cohen Arazi on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Joseph Aguilar on 8 December 2014 (2 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 October 2014 | Satisfaction of charge 5 in full (2 pages) |
24 October 2014 | Satisfaction of charge 5 in full (2 pages) |
15 September 2014 | Termination of appointment of Leandro Jesus Miguel as a director on 14 July 2014 (1 page) |
15 September 2014 | Termination of appointment of Leandro Jesus Miguel as a director on 14 July 2014 (1 page) |
13 August 2014 | Director's details changed for Victor Cohen Arazi on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Joseph Aguilar on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Victor Cohen Arazi on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Joseph Aguilar on 13 August 2014 (2 pages) |
23 June 2014 | Satisfaction of charge 4 in full (4 pages) |
23 June 2014 | Satisfaction of charge 4 in full (4 pages) |
17 June 2014 | Appointment of Kevin Murphy as a director (3 pages) |
17 June 2014 | Appointment of Kevin Murphy as a director (3 pages) |
19 February 2014 | Appointment of Victor Cohen Arazi as a director (3 pages) |
19 February 2014 | Termination of appointment of John Giesen as a director (2 pages) |
19 February 2014 | Appointment of Joseph Aguilar as a director (3 pages) |
19 February 2014 | Appointment of Victor Cohen Arazi as a director (3 pages) |
19 February 2014 | Appointment of Joseph Aguilar as a director (3 pages) |
19 February 2014 | Termination of appointment of John Giesen as a director (2 pages) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
23 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 June 2012 | Appointment of Maria Guadalupe Casillas as a secretary (2 pages) |
21 June 2012 | Appointment of Jr John William Giesen as a director (2 pages) |
21 June 2012 | Appointment of Jr John William Giesen as a director (2 pages) |
21 June 2012 | Appointment of Maria Guadalupe Casillas as a secretary (2 pages) |
20 June 2012 | Termination of appointment of Bhairav Trivedi as a secretary (1 page) |
20 June 2012 | Termination of appointment of Bhairav Trivedi as a director (1 page) |
20 June 2012 | Termination of appointment of Bhairav Trivedi as a director (1 page) |
20 June 2012 | Termination of appointment of Bhairav Trivedi as a secretary (1 page) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 April 2012 | Statement of company's objects (2 pages) |
9 December 2011 | Section 519 (1 page) |
9 December 2011 | Section 519 (1 page) |
22 August 2011 | Change of name notice (2 pages) |
22 August 2011 | Company name changed coinstar money transfer LIMITED\certificate issued on 22/08/11
|
22 August 2011 | Company name changed coinstar money transfer LIMITED\certificate issued on 22/08/11
|
22 August 2011 | Change of name notice (2 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 August 2011 | Termination of appointment of Ronald Axelrod as a secretary (1 page) |
4 August 2011 | Appointment of Bhairav Surendra Trivedi as a secretary (2 pages) |
4 August 2011 | Appointment of Bhairav Surendra Trivedi as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Ronald Axelrod as a secretary (1 page) |
1 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 June 2011 | Appointment of Leandro Jesus Miguel as a director (2 pages) |
13 June 2011 | Termination of appointment of Stephen Verleye as a director (1 page) |
13 June 2011 | Termination of appointment of Stephen Verleye as a director (1 page) |
13 June 2011 | Termination of appointment of Mohit Davar as a director (1 page) |
13 June 2011 | Appointment of Bhairav Surendra Trivedi as a director (2 pages) |
13 June 2011 | Appointment of Leandro Jesus Miguel as a director (2 pages) |
13 June 2011 | Termination of appointment of Mohit Davar as a director (1 page) |
13 June 2011 | Appointment of Bhairav Surendra Trivedi as a director (2 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Registered 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 2011 | Registered 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 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
12 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 November 2009 | Termination of appointment of Donald Rench as a director (1 page) |
3 November 2009 | Termination of appointment of Donald Rench as a director (1 page) |
15 October 2009 | Ad 29/06/09-29/06/09\gbp si 33497182@1=33497182\gbp ic 33547182/67044364\ (2 pages) |
15 October 2009 | Ad 29/06/09-29/06/09\gbp si 33497182@1=33497182\gbp ic 33547182/67044364\ (2 pages) |
10 September 2009 | Director's change of particulars / donald rench / 07/05/2009 (1 page) |
10 September 2009 | Director's change of particulars / donald rench / 07/05/2009 (1 page) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 July 2009 | Ad 29/06/09\gbp si 33497182@1=33497182\gbp ic 50000/33547182\ (3 pages) |
27 July 2009 | Ad 29/06/09\gbp si 33497182@1=33497182\gbp ic 50000/33547182\ (3 pages) |
21 July 2009 | Nc inc already adjusted 29/06/09 (2 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
21 July 2009 | Nc inc already adjusted 29/06/09 (2 pages) |
14 May 2009 | Return made up to 07/05/09; full list of members (6 pages) |
14 May 2009 | Return made up to 07/05/09; full list of members (6 pages) |
5 April 2009 | Secretary appointed ronald brian axelrod (2 pages) |
5 April 2009 | Appointment terminated secretary robert cowling (1 page) |
5 April 2009 | Secretary appointed ronald brian axelrod (2 pages) |
5 April 2009 | Appointment terminated secretary robert cowling (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 65 kingsway london WC2B 6TD (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 65 kingsway london WC2B 6TD (1 page) |
23 April 2008 | Ad 17/04/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Nc inc already adjusted 14/04/08 (1 page) |
23 April 2008 | Ad 17/04/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
23 April 2008 | Nc inc already adjusted 14/04/08 (1 page) |
23 April 2008 | Resolutions
|
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
7 November 2006 | Memorandum and Articles of Association (30 pages) |
7 November 2006 | Memorandum and Articles of Association (30 pages) |
31 October 2006 | Company name changed travelex money transfer LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Company name changed travelex money transfer LIMITED\certificate issued on 31/10/06 (2 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Memorandum and Articles of Association (10 pages) |
21 February 2006 | Memorandum and Articles of Association (10 pages) |
21 February 2006 | Resolutions
|
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
23 August 2005 | Declaration of assistance for shares acquisition (11 pages) |
23 August 2005 | Declaration of assistance for shares acquisition (11 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
19 August 2005 | Particulars of mortgage/charge (13 pages) |
19 August 2005 | Particulars of mortgage/charge (13 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 June 2005 | Return made up to 11/04/05; full list of members (6 pages) |
9 June 2005 | Return made up to 11/04/05; full list of members (6 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
25 September 2003 | Particulars of mortgage/charge (10 pages) |
25 September 2003 | Particulars of mortgage/charge (10 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 2 serjeants inn london EC4Y 1LT (1 page) |
30 July 2003 | New director appointed (7 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
30 July 2003 | New secretary appointed (3 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed (3 pages) |
30 July 2003 | New director appointed (6 pages) |
30 July 2003 | New director appointed (6 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | New director appointed (7 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 2 serjeants inn london EC4Y 1LT (1 page) |
21 July 2003 | Company name changed ibis (824) LIMITED\certificate issued on 21/07/03 (2 pages) |
21 July 2003 | Company name changed ibis (824) LIMITED\certificate issued on 21/07/03 (2 pages) |
11 April 2003 | Incorporation (37 pages) |
11 April 2003 | Incorporation (37 pages) |