White Collar Factory
London
EC1Y 8AF
Director Name | Mr Daumantas Dvilinskas |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 27 December 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1a Old Street Yard White Collar Factory London EC1Y 8AF |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2013(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Edvinas Sersniovas |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 241 Southwark Bridge Road London SE1 6FP |
Director Name | Mr Francesco Fulcoli |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2023(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2023) |
Role | Chief Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Old Street Yard White Collar Factory London EC1Y 8AF |
Website | https://transfergo.com/en |
---|---|
Email address | [email protected] |
Telephone | 01392 694030 |
Telephone region | Exeter |
Registered Address | 1a Old Street Yard White Collar Factory London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,937 |
Cash | £44,268 |
Current Liabilities | £22,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
2 March 2021 | Delivered on: 3 March 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
17 November 2020 | Delivered on: 17 November 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Among others, transfergo with registration number 1487959. please refer to the debenture for more information. Outstanding |
30 September 2019 | Delivered on: 15 October 2019 Persons entitled: Bootstrap Europe 2.0 Sarl Classification: A registered charge Outstanding |
22 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
29 June 2023 | Appointment of Mr Francesco Fulcoli as a director on 26 June 2023 (2 pages) |
6 April 2023 | Second filing of Confirmation Statement dated 18 January 2023 (3 pages) |
3 April 2023 | Registered office address changed from 2nd Floor 241 Southwark Bridge Road London SE1 6FP England to 1a Old Street Yard White Collar Factory London EC1Y 8AF on 3 April 2023 (1 page) |
27 March 2023 | Statement of capital following an allotment of shares on 31 May 2022
|
18 January 2023 | 18/01/23 Statement of Capital gbp 1100000000
|
7 November 2022 | Termination of appointment of Edvinas Sersniovas as a director on 7 November 2022 (1 page) |
2 August 2022 | Full accounts made up to 31 December 2021 (29 pages) |
8 July 2022 | Satisfaction of charge 079141650001 in full (1 page) |
8 June 2022 | Satisfaction of charge 079141650002 in full (1 page) |
22 March 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
26 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
7 January 2022 | Director's details changed for Mr Justinas Lasevicius on 15 April 2020 (2 pages) |
1 December 2021 | Satisfaction of charge 079141650003 in full (1 page) |
9 July 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
3 March 2021 | Registration of charge 079141650003, created on 2 March 2021 (6 pages) |
15 February 2021 | Accounts for a small company made up to 30 June 2020 (25 pages) |
5 February 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
13 January 2021 | Director's details changed for Mr Justinas Lasevicius on 30 October 2019 (2 pages) |
17 November 2020 | Registration of charge 079141650002, created on 17 November 2020 (51 pages) |
5 November 2020 | Cessation of Uab "Gosystems" as a person with significant control on 6 April 2016 (1 page) |
4 November 2020 | Notification of Transfergo Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 November 2020 | Change of details for Transfergo Holdings Limited as a person with significant control on 30 October 2019 (2 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
26 March 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
19 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 October 2019 | Registered office address changed from 2nd Floor 241 Southwark Bridge Road 2nd Floor London SE1 6FP England to 2nd Floor 241 Southwark Bridge Road London SE1 6FP on 30 October 2019 (1 page) |
30 October 2019 | Registered office address changed from One Canada Square Level39 Canary Wharf London E14 5AB to 2nd Floor 241 Southwark Bridge Road 2nd Floor London SE1 6FP on 30 October 2019 (1 page) |
15 October 2019 | Registration of charge 079141650001, created on 30 September 2019 (26 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
18 February 2019 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
18 February 2019 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
15 February 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
29 November 2018 | Director's details changed for Mr. Daumantas Dvilinskas on 1 June 2018 (2 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
31 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 October 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 May 2017 | Director's details changed for Mr Justinas Lasevicius on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Justinas Lasevicius on 30 May 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
21 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Justinas Lasevicius on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN to One Canada Square Level39 Canary Wharf London E14 5AB on 26 January 2015 (1 page) |
26 January 2015 | Director's details changed for Mr Edvinas Sersniovas on 26 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Statement of capital following an allotment of shares on 25 June 2014
|
26 January 2015 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN to One Canada Square Level39 Canary Wharf London E14 5AB on 26 January 2015 (1 page) |
26 January 2015 | Statement of capital following an allotment of shares on 25 June 2014
|
26 January 2015 | Director's details changed for Mr Justinas Lasevicius on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Edvinas Sersniovas on 26 January 2015 (2 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
12 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 February 2013 | Registered office address changed from P2.07 Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3AG England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from P2.07 Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3AG England on 26 February 2013 (1 page) |
25 February 2013 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
25 February 2013 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
17 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
17 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Mr Justinas Lasevicius on 27 December 2012 (2 pages) |
18 January 2013 | Appointment of Mr. Daumantas Dvilinskas as a director (2 pages) |
18 January 2013 | Appointment of Mr. Daumantas Dvilinskas as a director (2 pages) |
18 January 2013 | Director's details changed for Mr Justinas Lasevicius on 27 December 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Edvinas Sersniovas on 25 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Edvinas Sersniovas on 25 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Justinas Lasevicius on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Justinas Lasevicius on 24 September 2012 (2 pages) |
11 September 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
11 September 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|