Company NameTransfergo Holdings Limited
Company StatusActive
Company Number09790070
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Daumantas Dvilinskas
Date of BirthJune 1988 (Born 35 years ago)
NationalityLithuanian
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Old Street Yard
White Collar Factory
London
EC1Y 8AF
Director NameMr Justinas Lasevicius
Date of BirthJuly 1987 (Born 36 years ago)
NationalityLithuanian
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Old Street Yard
White Collar Factory
London
EC1Y 8AF
Director NameMr Donatas Keras
Date of BirthMarch 1980 (Born 44 years ago)
NationalityLithuanian
StatusCurrent
Appointed03 December 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleConsultant
Country of ResidenceLithuania
Correspondence Address1a Old Street Yard
White Collar Factory
London
EC1Y 8AF
Director NameDavid Francis Nangle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed21 June 2016(9 months after company formation)
Appointment Duration7 years, 10 months
RoleCeo And Member Of The Board Of Directors In Vef Ab
Country of ResidenceIreland
Correspondence Address1a Old Street Yard
White Collar Factory
London
EC1Y 8AF
Director NameMr Renier Adrianus Lemmens
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed14 December 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTransfergo Holdings Ltd Level 42, One Canada Squar
London
E14 5AB
Director NameMr Robert Gregory Kidd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address717 Market St, 100
San Francisco
California
94103
Director NameMr Valentin Mashkov
Date of BirthMarch 1984 (Born 40 years ago)
NationalityRussian
StatusCurrent
Appointed15 September 2021(5 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1a Old Street Yard
White Collar Factory
London
EC1Y 8AF
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed15 August 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Perry Rael Blacher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 241 Southwark Bridge Road
London
SE1 6FP
Director NameDr Mark Oliver Ransford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence Address2nd Floor 241 Southwark Bridge Road
London
SE1 6FP
Director NameMr Steven Kark
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityLithuanian
StatusResigned
Appointed27 July 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address29 Holne Chase
London
N2 0QL
Director NameMr Jonathan Neil Brozin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalitySouth African
StatusResigned
Appointed04 December 2018(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address64 Third Avenue
Inanda Santon
Gauteng
2196

Contact

Websitewww.transfergo.com
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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Charges

15 July 2022Delivered on: 25 July 2022
Persons entitled: Uncapped LTD

Classification: A registered charge
Particulars: 1. by way of first legal mortgage, all freehold and leasehold property wherever situate (other than any heritable property in scotland), and includes all liens, charges, options, agreements, rights and interests in or over such property or the proceeds of sale of such property and all buildings and fixtures and fittings (including trade fixtures and fittings, but excluding any fixtures and fittings belonging to a tenant), fixed plant and machinery and other items attached to that property, whether or not constituting a fixture at law thereon and all rights, easements and privileges appurtenant to, or benefiting, the same (properties), now owned by the company or in which that company has an interest; 2. by way of first fixed charge (to the extent not subject of a legal mortgage by virtue of clause 3.1(a) of the deed, all present and future properties now or from time to time hereafter owned by the company or in which the company may have an interest; 3. by way of first fixed charge, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licenses, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting, now or from time to time hereafter owned by the company or in which the company may have an interest.
Outstanding
17 November 2020Delivered on: 17 November 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
30 September 2019Delivered on: 15 October 2019
Persons entitled: Bootstrap Europe 2.0 Sarl

Classification: A registered charge
Outstanding

Filing History

12 March 2024Statement of capital following an allotment of shares on 1 March 2024
  • GBP 11,221.165
(17 pages)
8 December 2023Statement of capital following an allotment of shares on 4 December 2023
  • GBP 11,105.817
(17 pages)
17 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2023Satisfaction of charge 097900700003 in full (1 page)
7 November 2023Registration of charge 097900700004, created on 3 November 2023 (25 pages)
22 August 2023Group of companies' accounts made up to 31 December 2022 (48 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (28 pages)
5 May 2023Director's details changed for Mr Valentin Mashkov on 22 June 2022 (2 pages)
12 April 2023Statement of capital following an allotment of shares on 22 March 2023
  • GBP 11,091.567
(17 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)
30 December 2022Statement of capital following an allotment of shares on 21 November 2022
  • GBP 11,090.908
(17 pages)
2 August 2022Group of companies' accounts made up to 31 December 2021 (49 pages)
25 July 2022Registration of charge 097900700003, created on 15 July 2022 (23 pages)
8 July 2022Satisfaction of charge 097900700001 in full (1 page)
7 July 2022Confirmation statement made on 19 June 2022 with updates (28 pages)
8 June 2022Satisfaction of charge 097900700002 in full (1 page)
7 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2022Statement of capital following an allotment of shares on 11 May 2022
  • GBP 11,088.716
(17 pages)
12 January 2022Confirmation statement made on 29 December 2021 with updates (11 pages)
9 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2022Director's details changed for Mr Justinas Lasevicius on 15 April 2020 (2 pages)
12 November 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 11,076.817
(17 pages)
6 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2021Memorandum and Articles of Association (47 pages)
4 October 2021Director's details changed for David Nangle on 21 June 2016 (2 pages)
30 September 2021Termination of appointment of Mark Oliver Ransford as a director on 15 September 2021 (1 page)
30 September 2021Appointment of Mr Valentin Mashkov as a director on 15 September 2021 (2 pages)
30 September 2021Statement of capital following an allotment of shares on 28 September 2021
  • GBP 11,063.067
(17 pages)
30 September 2021Termination of appointment of Perry Rael Blacher as a director on 15 September 2021 (1 page)
30 September 2021Termination of appointment of Jonathan Neil Brozin as a director on 15 September 2021 (1 page)
17 September 2021Statement of capital following an allotment of shares on 13 September 2021
  • GBP 8,138.892
(10 pages)
7 September 2021Second filing of a statement of capital following an allotment of shares on 16 July 2021
  • GBP 7,862.892
(12 pages)
26 August 2021Second filing of a statement of capital following an allotment of shares on 16 July 2021
  • GBP 7,862.892
(12 pages)
26 August 2021Second filing of a statement of capital following an allotment of shares on 13 July 2021
  • GBP 7,819.617
(12 pages)
22 July 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 7,862.892
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2021
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/21
(11 pages)
9 July 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
3 July 2021Statement of capital following an allotment of shares on 2 July 2021
  • GBP 7,765.492
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2021
(12 pages)
29 June 2021Confirmation statement made on 19 June 2021 with updates (20 pages)
29 June 2021Director's details changed for David Nangle on 21 June 2016 (2 pages)
29 June 2021Director's details changed for Mr Robert Gregory Kidd on 1 October 2020 (2 pages)
11 June 2021Statement of capital following an allotment of shares on 4 June 2021
  • GBP 7,764.617
(10 pages)
26 April 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 7,762.827
(9 pages)
15 February 2021Group of companies' accounts made up to 30 June 2020 (47 pages)
29 January 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 7,760.227
(9 pages)
10 December 2020Director's details changed for Mr Justinas Lasevicius on 10 December 2020 (2 pages)
4 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 7,750.227
(9 pages)
26 November 2020Resolutions
  • RES13 ‐ Enter into a secured term loan facility agreement/amended & restated shareholders agreement 09/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2020Registration of charge 097900700002, created on 17 November 2020 (51 pages)
27 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 7,748.667
(9 pages)
6 July 2020Second filing of a statement of capital following an allotment of shares on 21 February 2020
  • GBP 7,742.417
(14 pages)
6 July 2020Second filing of a statement of capital following an allotment of shares on 5 February 2020
  • GBP 7,732.417
(14 pages)
1 July 2020Confirmation statement made on 19 June 2020 with updates (17 pages)
22 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
21 February 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 7,724.267
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2020
(10 pages)
5 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 7,714.267
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2020
(10 pages)
5 December 2019Director's details changed for Donatas Keras on 5 December 2019 (2 pages)
30 October 2019Registered office address changed from One Canada Square, Level 39 Canada Square London E14 5AB to 2nd Floor 241 Southwark Bridge Road London SE1 6FP on 30 October 2019 (1 page)
15 October 2019Registration of charge 097900700001, created on 30 September 2019 (25 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (10 pages)
5 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 7,703.667
(9 pages)
28 May 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 7,628.635
(9 pages)
29 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
12 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 7,618.635
(9 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (9 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (14 pages)
14 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(50 pages)
24 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 7,271.546
(9 pages)
23 January 2019Appointment of Mr Renier Adrianus Lemmens as a director on 14 December 2018 (2 pages)
23 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 6,808.76
(9 pages)
23 January 2019Appointment of Mr Robert Gregory Kidd as a director on 14 December 2018 (2 pages)
4 December 2018Termination of appointment of Steven Kark as a director on 4 December 2018 (1 page)
4 December 2018Appointment of Mr Jonathan Neil Brozin as a director on 4 December 2018 (2 pages)
30 November 2018Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
30 November 2018Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
29 November 2018Confirmation statement made on 15 November 2018 with updates (15 pages)
29 November 2018Director's details changed for Daumantas Dvilinskas on 1 June 2018 (2 pages)
11 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
4 September 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 6,645.645
(9 pages)
31 August 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 6,210.017
(9 pages)
30 August 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 6,210.017
(9 pages)
30 August 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 5,561.202
(8 pages)
26 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (6 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (6 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
15 August 2017Appointment of Mr Steven Kark as a director on 27 July 2017 (2 pages)
15 August 2017Appointment of Ohs Secretaries Limited as a secretary on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Steven Kark as a director on 27 July 2017 (2 pages)
15 August 2017Appointment of Ohs Secretaries Limited as a secretary on 15 August 2017 (2 pages)
4 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
4 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (13 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (13 pages)
3 August 2016Sub-division of shares on 21 June 2016 (9 pages)
3 August 2016Sub-division of shares on 21 June 2016 (9 pages)
3 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 5,561.202
(10 pages)
3 August 2016Sub-division of shares on 21 June 2016 (9 pages)
3 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 5,561.202
(10 pages)
3 August 2016Sub-division of shares on 21 June 2016 (9 pages)
28 June 2016Appointment of David Nangle as a director on 21 June 2016 (3 pages)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 21/06/2016
(77 pages)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 21/06/2016
(77 pages)
28 June 2016Appointment of David Nangle as a director on 21 June 2016 (3 pages)
16 March 2016Appointment of Donatas Keras as a director on 3 December 2015 (3 pages)
16 March 2016Appointment of Donatas Keras as a director on 3 December 2015 (3 pages)
17 February 2016Appointment of Dr Mark Oliver Ransford as a director on 7 December 2015 (3 pages)
17 February 2016Appointment of Dr Mark Oliver Ransford as a director on 7 December 2015 (3 pages)
16 December 2015Appointment of Perry Rael Blacher as a director on 3 December 2015 (3 pages)
16 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,703.00
(10 pages)
16 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,703.00
(10 pages)
16 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,703
(10 pages)
16 December 2015Appointment of Perry Rael Blacher as a director on 3 December 2015 (3 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
16 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,703
(10 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
17 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 141.00
(5 pages)
17 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 141.00
(5 pages)
19 October 2015Current accounting period shortened from 30 September 2016 to 30 June 2016 (3 pages)
19 October 2015Current accounting period shortened from 30 September 2016 to 30 June 2016 (3 pages)
5 October 2015Resolutions
  • RES13 ‐ Ratify and approve the situation of directors duty under section 175 22/09/2015
(3 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 2
(55 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 2
(55 pages)