Sylmar
California
91342
Director Name | David Winslow Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 1800 114th Avenue Se Bellevue Washington 98004 United States |
Director Name | Donald Ray Rench |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4670 - 225th Ave Se Sammamish Wa 98075 |
Director Name | Brian Virgil Turner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 15410 Se 66th Place Bellevue Wa 98006 |
Secretary Name | Donald Ray Rench |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4670 - 225th Ave Se Sammamish Wa 98075 |
Director Name | Paul Dean Davis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2011) |
Role | Business Executive |
Correspondence Address | 2231 - 95th Ave. Ne Bellevue Washington 98004 |
Director Name | John Charles Harvey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2009(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 2009) |
Role | Business Executive |
Correspondence Address | 409 E. 57th Street Hinsdale Illinois 60521 United States |
Director Name | Leandro Jesus Miguel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2011(5 years 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 |
Director Name | Alfredo De La Vina |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2011(5 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13190 Telfair Avenue Sylmar California 91342 |
Secretary Name | Bhairav Surendra Trivedi |
---|---|
Status | Resigned |
Appointed | 09 June 2011(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 13291 Ralston Ave. Sylmar Ca 91342 United States |
Secretary Name | Maria Guadalupe Casillas |
---|---|
Status | Resigned |
Appointed | 31 May 2012(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 13291 Ralston Avenue Sylmar California 91342 |
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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,988,001 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
4 December 2014 | Delivered on: 11 December 2014 Persons entitled: Fifth Third Bank 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: 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 |
9 June 2011 | Delivered 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 |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
8 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Alfredo De La Vina as a director on 15 May 2020 (1 page) |
24 January 2020 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 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) |
9 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Sigue Global Services Uk Holdings Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Sigue Global Services Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Sigue Global Services Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (19 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) |
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
25 May 2016 | Director's details changed for Alfredo De La Vina on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Guillermo Tomas De La Vina on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Alfredo De La Vina on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Guillermo Tomas De La Vina on 25 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Guillermo Tomas De La Vina on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Alfredo De La Vina on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Alfredo De La Vina on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Guillermo Tomas De La Vina on 9 May 2016 (2 pages) |
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) |
21 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 December 2014 | Registration of charge 058157440004, created on 4 December 2014 (28 pages) |
11 December 2014 | Registration of charge 058157440004, created on 4 December 2014 (28 pages) |
11 December 2014 | Registration of charge 058157440004, created on 4 December 2014 (28 pages) |
11 December 2014 | Registration of charge 058157440003, created on 4 December 2014 (31 pages) |
11 December 2014 | Registration of charge 058157440003, created on 4 December 2014 (31 pages) |
11 December 2014 | Registration of charge 058157440005, created on 4 December 2014 (28 pages) |
11 December 2014 | Registration of charge 058157440003, created on 4 December 2014 (31 pages) |
11 December 2014 | Registration of charge 058157440005, created on 4 December 2014 (28 pages) |
11 December 2014 | Registration of charge 058157440005, created on 4 December 2014 (28 pages) |
10 December 2014 | Registration of charge 058157440002, created on 4 December 2014 (31 pages) |
10 December 2014 | Registration of charge 058157440002, created on 4 December 2014 (31 pages) |
10 December 2014 | Registration of charge 058157440002, created on 4 December 2014 (31 pages) |
10 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 December 2014 | Full accounts made up to 31 December 2013 (15 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) |
23 June 2014 | Satisfaction of charge 1 in full (4 pages) |
23 June 2014 | Satisfaction of charge 1 in full (4 pages) |
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 June 2012 | Appointment of Maria Guadalupe Casillas as a secretary (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 secretary (1 page) |
28 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 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) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 August 2011 | Company name changed coinstar money transfer (holdings) LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed coinstar money transfer (holdings) LIMITED\certificate issued on 25/08/11
|
22 August 2011 | Resolutions
|
22 August 2011 | Change of name notice (2 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Change of name notice (2 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 June 2011 | Appointment of Bhairav Surendra Trivedi as a secretary (2 pages) |
13 June 2011 | Appointment of Guillermo Tomas De La Vina as a director (2 pages) |
13 June 2011 | Termination of appointment of Donald Rench as a director (1 page) |
13 June 2011 | Termination of appointment of Paul Davis as a director (1 page) |
13 June 2011 | Appointment of Guillermo Tomas De La Vina 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 Paul Davis as a director (1 page) |
13 June 2011 | Appointment of Leandro Jesus Miguel as a director (2 pages) |
13 June 2011 | Appointment of Alfredo De La Vina as a director (2 pages) |
13 June 2011 | Termination of appointment of Donald Rench as a director (1 page) |
13 June 2011 | Appointment of Bhairav Surendra Trivedi as a secretary (2 pages) |
13 June 2011 | Termination of appointment of Donald Rench as a secretary (1 page) |
13 June 2011 | Termination of appointment of Donald Rench as a secretary (1 page) |
13 June 2011 | Appointment of Alfredo De La Vina as a director (2 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 12 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) |
10 November 2009 | Termination of appointment of John Harvey as a director (1 page) |
10 November 2009 | Termination of appointment of John Harvey as a director (1 page) |
12 August 2009 | Appointment terminated director brian turner (1 page) |
12 August 2009 | Appointment terminated director brian turner (1 page) |
29 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
29 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
27 July 2009 | Ad 29/06/09\gbp si 366@1=366\gbp ic 100/466\ (3 pages) |
27 July 2009 | Ad 29/06/09\gbp si 366@1=366\gbp ic 100/466\ (3 pages) |
13 July 2009 | Director and secretary's change of particulars / donald rench / 12/05/2006 (1 page) |
13 July 2009 | Director and secretary's change of particulars / donald rench / 12/05/2006 (1 page) |
13 July 2009 | Director appointed john charles harvey (2 pages) |
13 July 2009 | Director appointed john charles harvey (2 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 May 2009 | Director appointed paul dean davis (1 page) |
18 May 2009 | Appointment terminated director david cole (1 page) |
18 May 2009 | Director appointed paul dean davis (1 page) |
18 May 2009 | Appointment terminated director david cole (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Director's change of particulars / brian turner / 01/12/2007 (1 page) |
1 July 2008 | Director's change of particulars / brian turner / 01/12/2007 (1 page) |
27 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
7 November 2006 | Memorandum and Articles of Association (24 pages) |
7 November 2006 | Memorandum and Articles of Association (24 pages) |
31 October 2006 | Company name changed coinstar money transfer LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Company name changed coinstar money transfer LIMITED\certificate issued on 31/10/06 (2 pages) |
21 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
21 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
15 June 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2006 | Incorporation (28 pages) |
12 May 2006 | Incorporation (28 pages) |