Company NameTransfergo Ltd
DirectorsJustinas Lasevicius and Daumantas Dvilinskas
Company StatusActive
Company Number07914165
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Justinas Lasevicius
Date of BirthJuly 1987 (Born 36 years ago)
NationalityLithuanian
StatusCurrent
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Old Street Yard
White Collar Factory
London
EC1Y 8AF
Director NameMr Daumantas Dvilinskas
Date of BirthJune 1988 (Born 35 years ago)
NationalityLithuanian
StatusCurrent
Appointed27 December 2012(11 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1a Old Street Yard
White Collar Factory
London
EC1Y 8AF
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed18 February 2013(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN
Director NameMr Edvinas Sersniovas
Date of BirthMarch 1989 (Born 35 years ago)
NationalityLithuanian
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 241 Southwark Bridge Road
London
SE1 6FP
Director NameMr Francesco Fulcoli
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2023)
RoleChief Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address1a Old Street Yard
White Collar Factory
London
EC1Y 8AF

Contact

Websitehttps://transfergo.com/en
Email address[email protected]
Telephone01392 694030
Telephone regionExeter

Location

Registered Address1a Old Street Yard
White Collar Factory
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,937
Cash£44,268
Current Liabilities£22,253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

2 March 2021Delivered on: 3 March 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
17 November 2020Delivered 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 2019Delivered on: 15 October 2019
Persons entitled: Bootstrap Europe 2.0 Sarl

Classification: A registered charge
Outstanding

Filing History

22 August 2023Full accounts made up to 31 December 2022 (30 pages)
29 June 2023Appointment of Mr Francesco Fulcoli as a director on 26 June 2023 (2 pages)
6 April 2023Second filing of Confirmation Statement dated 18 January 2023 (3 pages)
3 April 2023Registered 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 2023Statement of capital following an allotment of shares on 31 May 2022
  • GBP 11,000,000
(3 pages)
18 January 202318/01/23 Statement of Capital gbp 1100000000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/04/2023
(6 pages)
7 November 2022Termination of appointment of Edvinas Sersniovas as a director on 7 November 2022 (1 page)
2 August 2022Full accounts made up to 31 December 2021 (29 pages)
8 July 2022Satisfaction of charge 079141650001 in full (1 page)
8 June 2022Satisfaction of charge 079141650002 in full (1 page)
22 March 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 9,000,000
(3 pages)
26 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
7 January 2022Director's details changed for Mr Justinas Lasevicius on 15 April 2020 (2 pages)
1 December 2021Satisfaction of charge 079141650003 in full (1 page)
9 July 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
3 March 2021Registration of charge 079141650003, created on 2 March 2021 (6 pages)
15 February 2021Accounts for a small company made up to 30 June 2020 (25 pages)
5 February 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
13 January 2021Director's details changed for Mr Justinas Lasevicius on 30 October 2019 (2 pages)
17 November 2020Registration of charge 079141650002, created on 17 November 2020 (51 pages)
5 November 2020Cessation of Uab "Gosystems" as a person with significant control on 6 April 2016 (1 page)
4 November 2020Notification of Transfergo Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 November 2020Change of details for Transfergo Holdings Limited as a person with significant control on 30 October 2019 (2 pages)
24 June 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 7,000,000
(3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (14 pages)
19 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 October 2019Registered 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 2019Registered 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 2019Registration of charge 079141650001, created on 30 September 2019 (26 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
18 February 2019Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
18 February 2019Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
15 February 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
29 November 2018Director's details changed for Mr. Daumantas Dvilinskas on 1 June 2018 (2 pages)
10 October 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 3,530,000
(3 pages)
31 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 October 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,130,000
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,130,000
(3 pages)
30 May 2017Director's details changed for Mr Justinas Lasevicius on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Justinas Lasevicius on 30 May 2017 (2 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 800,000
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 800,000
(3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 370,000
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 370,000
(3 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 370,000
(5 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 370,000
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(5 pages)
26 January 2015Director's details changed for Mr Justinas Lasevicius on 26 January 2015 (2 pages)
26 January 2015Registered 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 2015Director's details changed for Mr Edvinas Sersniovas on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(5 pages)
26 January 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100,000
(3 pages)
26 January 2015Registered 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 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100,000
(3 pages)
26 January 2015Director's details changed for Mr Justinas Lasevicius on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Edvinas Sersniovas on 26 January 2015 (2 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 40,100
(5 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 40,100
(5 pages)
12 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 40,100
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 40,100
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 40,100
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2013Registered office address changed from P2.07 Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3AG England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from P2.07 Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3AG England on 26 February 2013 (1 page)
25 February 2013Appointment of Ohs Secretaries Limited as a secretary (2 pages)
25 February 2013Appointment of Ohs Secretaries Limited as a secretary (2 pages)
17 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
17 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Mr Justinas Lasevicius on 27 December 2012 (2 pages)
18 January 2013Appointment of Mr. Daumantas Dvilinskas as a director (2 pages)
18 January 2013Appointment of Mr. Daumantas Dvilinskas as a director (2 pages)
18 January 2013Director's details changed for Mr Justinas Lasevicius on 27 December 2012 (2 pages)
25 September 2012Director's details changed for Mr Edvinas Sersniovas on 25 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Edvinas Sersniovas on 25 September 2012 (2 pages)
24 September 2012Director's details changed for Mr Justinas Lasevicius on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Mr Justinas Lasevicius on 24 September 2012 (2 pages)
11 September 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
11 September 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)