Company NameSigue Global Services (Holdings) Limited
DirectorGuillermo Tomas De La Vina
Company StatusActive
Company Number05815744
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Previous NamesCoinstar Money Transfer Limited and Coinstar Money Transfer (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGuillermo Tomas De La Vina
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2011(5 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13190 Telfair Avenue
Sylmar
California
91342
Director NameDavid Winslow Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleChief Executive Officer
Correspondence Address1800 114th Avenue Se
Bellevue
Washington 98004
United States
Director NameDonald Ray Rench
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4670 - 225th Ave Se
Sammamish
Wa
98075
Director NameBrian Virgil Turner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15410 Se 66th Place
Bellevue
Wa
98006
Secretary NameDonald Ray Rench
NationalityAmerican
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4670 - 225th Ave Se
Sammamish
Wa
98075
Director NamePaul Dean Davis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2011)
RoleBusiness Executive
Correspondence Address2231 - 95th Ave. Ne
Bellevue
Washington
98004
Director NameJohn Charles Harvey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2009(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 2009)
RoleBusiness Executive
Correspondence Address409 E. 57th Street
Hinsdale
Illinois
60521
United States
Director NameLeandro Jesus Miguel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2011(5 years 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
Director NameAlfredo De La Vina
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2011(5 years after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13190 Telfair Avenue
Sylmar
California
91342
Secretary NameBhairav Surendra Trivedi
StatusResigned
Appointed09 June 2011(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2012)
RoleCompany Director
Correspondence Address13291 Ralston Ave.
Sylmar
Ca 91342
United States
Secretary NameMaria Guadalupe Casillas
StatusResigned
Appointed31 May 2012(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address13291 Ralston Avenue
Sylmar
California
91342

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
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£19,988,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

4 December 2014Delivered on: 11 December 2014
Persons entitled: Fifth Third Bank

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: 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
9 June 2011Delivered on: 22 June 2011
Satisfied on: 23 June 2014
Persons entitled: Coinstar, Inc

Classification: Charge over shares
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: The charged shares being 33, 497, 183 £1.00 ordinary shares in coinstar money transfer limited see image for full details.
Fully Satisfied

Filing History

12 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Alfredo De La Vina as a director on 15 May 2020 (1 page)
24 January 2020Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 May 2019Confirmation statement made on 12 May 2019 with no updates (3 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)
9 October 2018Full accounts made up to 31 December 2017 (14 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
28 November 2017Full accounts made up to 31 December 2016 (15 pages)
28 November 2017Full accounts made up to 31 December 2016 (15 pages)
14 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 July 2017Notification of Sigue Global Services Uk Holdings Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Sigue Global Services Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Sigue Global Services Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Full accounts made up to 31 December 2015 (19 pages)
29 November 2016Full accounts made up to 31 December 2015 (19 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)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 466
(5 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 466
(5 pages)
25 May 2016Director's details changed for Alfredo De La Vina on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Guillermo Tomas De La Vina on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Alfredo De La Vina on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Guillermo Tomas De La Vina on 25 May 2016 (2 pages)
9 May 2016Director's details changed for Guillermo Tomas De La Vina on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Alfredo De La Vina on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Alfredo De La Vina on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Guillermo Tomas De La Vina on 9 May 2016 (2 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)
21 October 2015Full accounts made up to 31 December 2014 (15 pages)
21 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 466
(6 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 466
(6 pages)
11 December 2014Registration of charge 058157440004, created on 4 December 2014 (28 pages)
11 December 2014Registration of charge 058157440004, created on 4 December 2014 (28 pages)
11 December 2014Registration of charge 058157440004, created on 4 December 2014 (28 pages)
11 December 2014Registration of charge 058157440003, created on 4 December 2014 (31 pages)
11 December 2014Registration of charge 058157440003, created on 4 December 2014 (31 pages)
11 December 2014Registration of charge 058157440005, created on 4 December 2014 (28 pages)
11 December 2014Registration of charge 058157440003, created on 4 December 2014 (31 pages)
11 December 2014Registration of charge 058157440005, created on 4 December 2014 (28 pages)
11 December 2014Registration of charge 058157440005, created on 4 December 2014 (28 pages)
10 December 2014Registration of charge 058157440002, created on 4 December 2014 (31 pages)
10 December 2014Registration of charge 058157440002, created on 4 December 2014 (31 pages)
10 December 2014Registration of charge 058157440002, created on 4 December 2014 (31 pages)
10 December 2014Full accounts made up to 31 December 2013 (15 pages)
10 December 2014Full accounts made up to 31 December 2013 (15 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)
23 June 2014Satisfaction of charge 1 in full (4 pages)
23 June 2014Satisfaction of charge 1 in full (4 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 466
(7 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 466
(7 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
21 June 2012Appointment of Maria Guadalupe Casillas as a secretary (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 secretary (1 page)
28 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 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)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
25 August 2011Company name changed coinstar money transfer (holdings) LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
25 August 2011Company name changed coinstar money transfer (holdings) LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
22 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
(1 page)
22 August 2011Change of name notice (2 pages)
22 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
(1 page)
22 August 2011Change of name notice (2 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 June 2011Appointment of Bhairav Surendra Trivedi as a secretary (2 pages)
13 June 2011Appointment of Guillermo Tomas De La Vina as a director (2 pages)
13 June 2011Termination of appointment of Donald Rench as a director (1 page)
13 June 2011Termination of appointment of Paul Davis as a director (1 page)
13 June 2011Appointment of Guillermo Tomas De La Vina as a director (2 pages)
13 June 2011Appointment of Leandro Jesus Miguel as a director (2 pages)
13 June 2011Termination of appointment of Paul Davis as a director (1 page)
13 June 2011Appointment of Leandro Jesus Miguel as a director (2 pages)
13 June 2011Appointment of Alfredo De La Vina as a director (2 pages)
13 June 2011Termination of appointment of Donald Rench as a director (1 page)
13 June 2011Appointment of Bhairav Surendra Trivedi as a secretary (2 pages)
13 June 2011Termination of appointment of Donald Rench as a secretary (1 page)
13 June 2011Termination of appointment of Donald Rench as a secretary (1 page)
13 June 2011Appointment of Alfredo De La Vina as a director (2 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
22 October 2010Full accounts made up to 31 December 2009 (15 pages)
22 October 2010Full accounts made up to 31 December 2009 (15 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 12 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)
10 November 2009Termination of appointment of John Harvey as a director (1 page)
10 November 2009Termination of appointment of John Harvey as a director (1 page)
12 August 2009Appointment terminated director brian turner (1 page)
12 August 2009Appointment terminated director brian turner (1 page)
29 July 2009Return made up to 12/05/09; full list of members (4 pages)
29 July 2009Return made up to 12/05/09; full list of members (4 pages)
27 July 2009Ad 29/06/09\gbp si 366@1=366\gbp ic 100/466\ (3 pages)
27 July 2009Ad 29/06/09\gbp si 366@1=366\gbp ic 100/466\ (3 pages)
13 July 2009Director and secretary's change of particulars / donald rench / 12/05/2006 (1 page)
13 July 2009Director and secretary's change of particulars / donald rench / 12/05/2006 (1 page)
13 July 2009Director appointed john charles harvey (2 pages)
13 July 2009Director appointed john charles harvey (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
18 May 2009Director appointed paul dean davis (1 page)
18 May 2009Appointment terminated director david cole (1 page)
18 May 2009Director appointed paul dean davis (1 page)
18 May 2009Appointment terminated director david cole (1 page)
8 October 2008Full accounts made up to 31 December 2007 (13 pages)
8 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Director's change of particulars / brian turner / 01/12/2007 (1 page)
1 July 2008Director's change of particulars / brian turner / 01/12/2007 (1 page)
27 June 2008Return made up to 12/05/08; full list of members (4 pages)
27 June 2008Return made up to 12/05/08; full list of members (4 pages)
13 December 2007Full accounts made up to 31 December 2006 (13 pages)
13 December 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2007Return made up to 12/05/07; full list of members (6 pages)
19 June 2007Return made up to 12/05/07; full list of members (6 pages)
7 November 2006Memorandum and Articles of Association (24 pages)
7 November 2006Memorandum and Articles of Association (24 pages)
31 October 2006Company name changed coinstar money transfer LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed coinstar money transfer LIMITED\certificate issued on 31/10/06 (2 pages)
21 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
15 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006Incorporation (28 pages)
12 May 2006Incorporation (28 pages)