Chelmsford
Essex
CM2 9SJ
Secretary Name | Christopher Peter Mason |
---|---|
Status | Current |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Royal Crescent London W11 4SL |
Director Name | Mr Ignacio Cea Fornies |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 July 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Director Name | Mrs Stephen Collins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Director Of Resources |
Country of Residence | United Kingdom |
Correspondence Address | Crispins Wood 30 Chine Walk, West Parley Ferndown Dorset BH22 8PU |
Director Name | Ms Bette Zackariya |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | The Anchorage Epping Road Roydon Essex CM19 5DD |
Director Name | Mr Sacha Alexander Zackariya |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 353 Oxford Street London W1C 2JG |
Website | changegroupatms.co.uk |
---|---|
Telephone | 020 36758200 |
Telephone region | London |
Registered Address | 353 Oxford Street London W1C 2JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | Change Group International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £295,773 |
Gross Profit | £165,045 |
Net Worth | £550,034 |
Cash | £488,151 |
Current Liabilities | £254,960 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
6 August 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
15 July 2023 | Accounts for a small company made up to 31 December 2021 (29 pages) |
---|---|
13 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
12 September 2022 | Resolutions
|
12 September 2022 | Memorandum and Articles of Association (25 pages) |
2 September 2022 | Notification of The Change Group International Plc as a person with significant control on 29 July 2022 (1 page) |
2 September 2022 | Cessation of The Change Group International (Holdings) Limited as a person with significant control on 29 July 2022 (1 page) |
17 August 2022 | Notification of The Change Group International (Holdings) Limited as a person with significant control on 29 July 2022 (1 page) |
12 August 2022 | Cessation of Bette Zackariya as a person with significant control on 29 July 2022 (1 page) |
12 August 2022 | Cessation of Sacha Alexander Zackariya as a person with significant control on 29 July 2022 (1 page) |
10 August 2022 | Termination of appointment of Bette Zackariya as a director on 29 July 2022 (1 page) |
10 August 2022 | Termination of appointment of Sacha Alexander Zackariya as a director on 29 July 2022 (1 page) |
3 August 2022 | Appointment of Mr Ignacio Cea Fornies as a director on 29 July 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (28 pages) |
2 April 2021 | Accounts for a small company made up to 31 December 2019 (27 pages) |
18 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
24 June 2020 | Registered 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 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr Sacha Alexander Zackariya on 5 February 2020 (2 pages) |
5 February 2020 | Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 5 February 2020 (2 pages) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
16 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
22 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
2 March 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 February 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
26 November 2014 | Correction of a Director's date of birth incorrectly stated on incorporation / paul christopher meehan (2 pages) |
26 November 2014 | Correction of a Director's date of birth incorrectly stated on incorporation / paul christopher meehan (2 pages) |
17 July 2014 | Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Sacha Alexander Zackariya on 8 July 2014 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
19 November 2013 | Change of name notice (2 pages) |
19 November 2013 | Change of name notice (2 pages) |
19 November 2013 | Company name changed change group international payments LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Company name changed change group international payments LIMITED\certificate issued on 19/11/13
|
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 February 2013 | Registered office address changed from 2Nd Floor 42 Upper Berkeley Street London W1H 5EP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 2Nd Floor 42 Upper Berkeley Street London W1H 5EP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 2Nd Floor 42 Upper Berkeley Street London W1H 5EP United Kingdom on 6 February 2013 (1 page) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Termination of appointment of Stephen Collins as a director (2 pages) |
29 March 2012 | Termination of appointment of Stephen Collins as a director (2 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
13 September 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
13 September 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|