Company NamePower Transfer Limited
DirectorLeandro Rodrigo Militello
Company StatusActive
Company Number06783402
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Previous NamePower Foreign Exchange & Money Transfer Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Leandro Rodrigo Militello
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Redan Place
Suite 1
London
W2 4SA
Director NameMs Ana Florencia Konder-Reis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Woodstock Court
Burnt Ash Hill
London
SE12 9HT

Contact

Websitewww.pwtransfer.com
Telephone07 588859395
Telephone regionMobile

Location

Registered Address27 Redan Place
Suite 1
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,973
Cash£37,151
Current Liabilities£34,809

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

22 December 2010Delivered on: 6 January 2011
Satisfied on: 30 October 2013
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 MGO1(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 power foreign exchange & money transfer limited business premium account,account no'53610012.
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
15 October 2020Second filing of the annual return made up to 6 January 2013 (18 pages)
15 October 2020Second filing of the annual return made up to 6 January 2012 (18 pages)
15 October 2020Second filing of the annual return made up to 6 January 2014 (18 pages)
15 October 2020Second filing of the annual return made up to 6 January 2011 (18 pages)
1 September 2020Second filing of the annual return made up to 6 January 2015 (18 pages)
1 September 2020Second filing of the annual return made up to 6 January 2010 (17 pages)
1 September 2020Second filing of the annual return made up to 6 January 2016 (17 pages)
29 July 2020Second filing of Confirmation Statement dated 8 December 2018 (6 pages)
29 July 2020Second filing of Confirmation Statement dated 8 December 2017 (6 pages)
29 July 2020Second filing of Confirmation Statement dated 6 January 2017 (6 pages)
29 July 2020Second filing of Confirmation Statement dated 8 December 2019 (6 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/07/2020.
(3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/07/2020.
(3 pages)
1 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/07/2020.
(3 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 April 2017Registered office address changed from Suit 1 27 Redan Place London W2 4SA England to Suite 1 Redan Place London W2 4SA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from , 32a Russel Road, London, W14 8HT, England to 27 Redan Place Suite 1 London W2 4SA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 32a Russel Road London W14 8HT England to Suit 1 27 Redan Place London W2 4SA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Suite 1 Redan Place London W2 4SA England to Suite 1 27 Redan Place London W2 4SA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from , Suite 1 27 Redan Place, London, W2 4SA, England to 27 Redan Place Suite 1 London W2 4SA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from , Suite 1 Redan Place, London, W2 4SA, England to 27 Redan Place Suite 1 London W2 4SA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Suite 1 27 Redan Place London W2 4SA England to 27 Redan Place Suite 1 London W2 4SA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from , Suit 1 27 Redan Place, London, W2 4SA, England to 27 Redan Place Suite 1 London W2 4SA on 11 April 2017 (1 page)
3 February 2017Director's details changed for Mr Leandro Rodrigo Militello on 26 January 2017 (2 pages)
3 February 2017Registered office address changed from , 27 Redan Place, Suite 1, London, W2 4SA to 27 Redan Place Suite 1 London W2 4SA on 3 February 2017 (1 page)
3 February 2017Director's details changed for Mr Leandro Rodrigo Militello on 26 January 2017 (2 pages)
3 February 2017Registered office address changed from 27 Redan Place Suite 1 London W2 4SA to 32a Russel Road London W14 8HT on 3 February 2017 (1 page)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 January 201706/01/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/07/2020.
(5 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2020
(5 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Termination of appointment of Ana Florencia Konder-Reis as a director on 1 February 2015 (1 page)
8 October 2015Termination of appointment of Ana Florencia Konder-Reis as a director on 1 February 2015 (1 page)
8 October 2015Termination of appointment of Ana Florencia Konder-Reis as a director on 1 February 2015 (1 page)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2020.
(5 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2020.
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
30 October 2013Satisfaction of charge 1 in full (2 pages)
30 October 2013Satisfaction of charge 1 in full (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2020.
(5 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 March 2012Company name changed power foreign exchange & money transfer LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2012Company name changed power foreign exchange & money transfer LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2020.
(5 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2020.
(5 pages)
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 September 2010Appointment of Mr Leandro Rodrigo Militello as a director (2 pages)
24 September 2010Appointment of Mr Leandro Rodrigo Militello as a director (2 pages)
23 September 2010Registered office address changed from , 29 Woodstock Court, Burnt Ash Hill, London, SE12 9HT, United Kingdom on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 29 Woodstock Court Burnt Ash Hill London SE12 9HT United Kingdom on 23 September 2010 (1 page)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 January 2010Director's details changed for Ms Ana Konder on 6 January 2010 (2 pages)
9 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2020
(5 pages)
9 January 2010Director's details changed for Ms Ana Konder on 6 January 2010 (2 pages)
9 January 2010Director's details changed for Ms Ana Konder on 6 January 2010 (2 pages)
22 January 2009Ad 06/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
22 January 2009Ad 06/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
6 January 2009Incorporation (15 pages)
6 January 2009Incorporation (15 pages)