Company NameChangegroup Atms Limited
DirectorsPaul Christopher Meehan and Ignacio Cea Fornies
Company StatusActive
Company Number07493404
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Previous NameChange Group International Payments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Christopher Meehan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleDirector Of Operational Performance
Country of ResidenceUnited Kingdom
Correspondence Address261 Beehive Lane, Great Baddow
Chelmsford
Essex
CM2 9SJ
Secretary NameChristopher Peter Mason
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Royal Crescent
London
W11 4SL
Director NameMr Ignacio Cea Fornies
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed29 July 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Manager
Country of ResidenceSpain
Correspondence Address353 Oxford Street
London
W1C 2JG
Director NameMrs Stephen Collins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleDirector Of Resources
Country of ResidenceUnited Kingdom
Correspondence AddressCrispins Wood 30 Chine Walk, West Parley
Ferndown
Dorset
BH22 8PU
Director NameMs Bette Zackariya
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage Epping Road
Roydon
Essex
CM19 5DD
Director NameMr Sacha Alexander Zackariya
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address353 Oxford Street
London
W1C 2JG

Contact

Websitechangegroupatms.co.uk
Telephone020 36758200
Telephone regionLondon

Location

Registered Address353 Oxford Street
London
W1C 2JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1Change Group International PLC
100.00%
Ordinary

Financials

Year2014
Turnover£295,773
Gross Profit£165,045
Net Worth£550,034
Cash£488,151
Current Liabilities£254,960

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

6 August 2012Delivered on: 7 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 january 2012 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 January 2012Delivered on: 27 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 January 2012Delivered on: 18 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding

Filing History

15 July 2023Accounts for a small company made up to 31 December 2021 (29 pages)
13 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 September 2022Memorandum and Articles of Association (25 pages)
2 September 2022Notification of The Change Group International Plc as a person with significant control on 29 July 2022 (1 page)
2 September 2022Cessation of The Change Group International (Holdings) Limited as a person with significant control on 29 July 2022 (1 page)
17 August 2022Notification of The Change Group International (Holdings) Limited as a person with significant control on 29 July 2022 (1 page)
12 August 2022Cessation of Bette Zackariya as a person with significant control on 29 July 2022 (1 page)
12 August 2022Cessation of Sacha Alexander Zackariya as a person with significant control on 29 July 2022 (1 page)
10 August 2022Termination of appointment of Bette Zackariya as a director on 29 July 2022 (1 page)
10 August 2022Termination of appointment of Sacha Alexander Zackariya as a director on 29 July 2022 (1 page)
3 August 2022Appointment of Mr Ignacio Cea Fornies as a director on 29 July 2022 (2 pages)
9 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (28 pages)
2 April 2021Accounts for a small company made up to 31 December 2019 (27 pages)
18 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
24 June 2020Registered office address changed from 4th Floor No 1 Ely Place London EC1N 6RY to 353 Oxford Street London W1C 2JG on 24 June 2020 (1 page)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 February 2020Director's details changed for Mr Sacha Alexander Zackariya on 5 February 2020 (2 pages)
5 February 2020Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 5 February 2020 (2 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (24 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (24 pages)
16 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2,200,000
(6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2,200,000
(6 pages)
2 March 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,200,000
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,200,000
(3 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000
(6 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000
(6 pages)
22 June 2015Full accounts made up to 31 December 2014 (18 pages)
22 June 2015Full accounts made up to 31 December 2014 (18 pages)
11 February 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,200,000
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,200,000
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,200,000
(3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
(6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
(6 pages)
26 November 2014Correction of a Director's date of birth incorrectly stated on incorporation / paul christopher meehan (2 pages)
26 November 2014Correction of a Director's date of birth incorrectly stated on incorporation / paul christopher meehan (2 pages)
17 July 2014Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(6 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
(6 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Company name changed change group international payments LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
(2 pages)
19 November 2013Company name changed change group international payments LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
(2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 February 2013Registered office address changed from 2Nd Floor 42 Upper Berkeley Street London W1H 5EP United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 2Nd Floor 42 Upper Berkeley Street London W1H 5EP United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 2Nd Floor 42 Upper Berkeley Street London W1H 5EP United Kingdom on 6 February 2013 (1 page)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
29 March 2012Termination of appointment of Stephen Collins as a director (2 pages)
29 March 2012Termination of appointment of Stephen Collins as a director (2 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100,000
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100,000
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100,000
(4 pages)
13 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
14 January 2011Incorporation
  • ANNOTATION Part Rectified Date of birth removed from public register on 26/11/2014 as it was factually inaccurate.
(48 pages)
14 January 2011Incorporation
  • ANNOTATION Part Rectified Date of birth removed from public register on 26/11/2014 as it was factually inaccurate.
(48 pages)