Canary Wharf
London
E14 4QZ
Director Name | Pedro Martinez Marin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | General Manager |
Correspondence Address | Avenida Alcalde Barnils (64-68) Edificio Testa, Modulo C, 4a Floor Sant Cugat Del Valles Barcelona 08190 Spain |
Secretary Name | Hector Diaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 123 Beaufort Mansions Beaufort Street London SW3 5AE |
Director Name | Mr Enrique Fernandez Cardellach |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 January 2005(9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 October 2010) |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | C/ Demestre. 10-12 08017 Barcelona Spain |
Director Name | Mr Mark Jan Hoogendam |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 October 2010(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 236 Old Kent Road London SE1 5UB |
Director Name | Enrique Fernandez Cardellach |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2013) |
Role | Genral Manager |
Country of Residence | Spain |
Correspondence Address | 91-95 Newington Butts London SE1 6SF |
Director Name | Mr Oscar Mora |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 91-95 Newington Butts London SE1 6SF |
Secretary Name | Ruskin House Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 May 2014) |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Telephone | 020 77085111 |
---|---|
Telephone region | London |
Registered Address | 25 Cabot Square Canary Wharf London E14 4QZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,584 |
Cash | £348,921 |
Current Liabilities | £408,901 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 25 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 April |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
21 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
17 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
4 February 2022 | Registered office address changed from 3 West Ham Lane London E15 4PH United Kingdom to 25 Cabot Square Canary Wharf London E14 4QZ on 4 February 2022 (1 page) |
15 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
1 September 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
8 July 2021 | Director's details changed for Ms Galina Selicka on 8 July 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
14 July 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
18 May 2020 | Statement of capital following an allotment of shares on 20 April 2020
|
24 February 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
5 November 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
9 September 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
4 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
14 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
23 April 2019 | Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page) |
24 January 2019 | Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
3 September 2018 | Change of details for Mr George Piskov as a person with significant control on 30 August 2018 (2 pages) |
10 August 2018 | Registered office address changed from 91-95 Newington Butts London SE1 6SF to 3 West Ham Lane London E15 4PH on 10 August 2018 (1 page) |
20 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Director's details changed for Ms Galina Selicka on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Director's details changed for Ms Galina Selicka on 31 October 2017 (2 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2017 | Current accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
28 April 2017 | Current accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
19 July 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
23 May 2016 | Director's details changed for Ms Galina Jagelo on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Galina Jagelo on 23 May 2016 (2 pages) |
12 January 2016 | Termination of appointment of Oscar Mora as a director on 2 January 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Termination of appointment of Oscar Mora as a director on 2 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Oscar Mora as a director on 2 January 2016 (1 page) |
13 November 2015 | Appointment of Ms Galina Jagelo as a director on 9 November 2015 (2 pages) |
13 November 2015 | Appointment of Ms Galina Jagelo as a director on 9 November 2015 (2 pages) |
13 November 2015 | Appointment of Ms Galina Jagelo as a director on 9 November 2015 (2 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 November 2014 | Director's details changed for Mr. Oscar Mora on 31 October 2014 (2 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Mr. Oscar Mora on 31 October 2014 (2 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Mr. Oscar Mora on 31 October 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr. Oscar Mora on 31 October 2014 (2 pages) |
16 May 2014 | Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page) |
16 May 2014 | Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page) |
25 March 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
25 March 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
11 November 2013 | Termination of appointment of Enrique Fernandez Cardellach as a director
|
11 November 2013 | Termination of appointment of Enrique Fernandez Cardellach as a director
|
4 November 2013 | Termination of appointment of Enrique Cardellach as a director (2 pages) |
4 November 2013 | Termination of appointment of Enrique Cardellach as a director (2 pages) |
29 October 2013 | Company name changed tg worldwide money transfer LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Company name changed tg worldwide money transfer LIMITED\certificate issued on 29/10/13
|
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 July 2012 | Registered office address changed from 236 Old Kent Road London SE1 5UB on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 236 Old Kent Road London SE1 5UB on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 236 Old Kent Road London SE1 5UB on 5 July 2012 (1 page) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
4 October 2011 | Termination of appointment of Mark Hoogendam as a director (1 page) |
4 October 2011 | Appointment of Enrique Fernandez Cardellach as a director (2 pages) |
4 October 2011 | Appointment of Mr Oscar Mora as a director (2 pages) |
4 October 2011 | Termination of appointment of Mark Hoogendam as a director (1 page) |
4 October 2011 | Appointment of Mr Oscar Mora as a director (2 pages) |
4 October 2011 | Appointment of Enrique Fernandez Cardellach as a director (2 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
21 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
19 October 2010 | Termination of appointment of Enrique Cardellach as a director (1 page) |
19 October 2010 | Termination of appointment of Enrique Cardellach as a director (1 page) |
19 October 2010 | Appointment of Mr Mark Jan Hoogendam as a director (2 pages) |
19 October 2010 | Appointment of Mr Mark Jan Hoogendam as a director (2 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Enrique Fernandez Cardellach on 1 October 2009 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Enrique Fernandez Cardellach on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Enrique Fernandez Cardellach on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
1 July 2009 | Return made up to 21/04/09; full list of members (4 pages) |
1 July 2009 | Return made up to 21/04/09; full list of members (4 pages) |
28 March 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
28 March 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
23 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
7 February 2008 | Return made up to 21/04/07; full list of members; amend (6 pages) |
7 February 2008 | Return made up to 21/04/07; full list of members; amend (6 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: suite 211 12 token house 12 tokenhouse yard london EC2R 7AS (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: suite 211 12 token house 12 tokenhouse yard london EC2R 7AS (1 page) |
17 June 2007 | Return made up to 21/04/07; no change of members (6 pages) |
17 June 2007 | Return made up to 21/04/07; no change of members (6 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
7 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
7 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: elan house 5-11 fetter lane london EC4A 1QD (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: elan house 5-11 fetter lane london EC4A 1QD (1 page) |
8 July 2005 | Return made up to 21/04/05; full list of members (6 pages) |
8 July 2005 | Return made up to 21/04/05; full list of members (6 pages) |
3 March 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Secretary's particulars changed (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: c/o hector diaz 14 old square lincolns inn london WC2A 3UB (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: c/o hector diaz 14 old square lincolns inn london WC2A 3UB (1 page) |
21 April 2004 | Incorporation (20 pages) |
21 April 2004 | Incorporation (20 pages) |