THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED
LONDON KINGSLEY FINANCIAL SERVICES LIMITED

Hellopages » Greater London » Camden » EC1N 6RY

Company number 02848069
Status Active
Incorporation Date 26 August 1993
Company Type Private Limited Company
Address 4TH FLOOR, NO 1 ELY PLACE, LONDON, EC1N 6RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Amended group of companies' accounts made up to 31 December 2015; Resolutions RES13 ‐ Subsidiary exempt from audit 23/02/2016 . The most likely internet sites of THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED are www.thechangegroupinternationalholdings.co.uk, and www.the-change-group-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Change Group International Holdings Limited is a Private Limited Company. The company registration number is 02848069. The Change Group International Holdings Limited has been working since 26 August 1993. The present status of the company is Active. The registered address of The Change Group International Holdings Limited is 4th Floor No 1 Ely Place London Ec1n 6ry. . MASON, Christopher Peter is a Secretary of the company. ZACKARIYA, Bette is a Director of the company. ZACKARIYA, Sacha Alexander is a Director of the company. Secretary STOTT, John William Kelsall has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LITTLEDALE, Robert Wheatley has been resigned. Director ZACKARIYA-MARIKAR, Mohamed, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MASON, Christopher Peter
Appointed Date: 15 March 2002

Director
ZACKARIYA, Bette
Appointed Date: 29 January 1994
75 years old

Director
ZACKARIYA, Sacha Alexander
Appointed Date: 18 July 2006
54 years old

Resigned Directors

Secretary
STOTT, John William Kelsall
Resigned: 15 March 2002
Appointed Date: 29 January 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 March 1994
Appointed Date: 26 August 1993

Director
LITTLEDALE, Robert Wheatley
Resigned: 31 July 1997
Appointed Date: 29 January 1994
79 years old

Director
ZACKARIYA-MARIKAR, Mohamed, Dr
Resigned: 12 July 2015
Appointed Date: 03 May 1994
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 March 1994
Appointed Date: 26 August 1993

Persons With Significant Control

Mr Sacha Alexander Zackariya
Notified on: 26 August 2016
54 years old
Nature of control: Has significant influence or control

Ms Bette Zackariya
Notified on: 26 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED Events

13 Jan 2017
Confirmation statement made on 21 December 2016 with updates
06 Dec 2016
Amended group of companies' accounts made up to 31 December 2015
16 Nov 2016
Resolutions
  • RES13 ‐ Subsidiary exempt from audit 23/02/2016

07 Sep 2016
Confirmation statement made on 26 August 2016 with updates
05 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 85 more events
10 Mar 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Feb 1994
Ad 29/01/94--------- £ si 2@1=2 £ ic 2/4
26 Feb 1994
Accounting reference date notified as 31/12

26 Aug 1993
Incorporation

THE CHANGE GROUP INTERNATIONAL (HOLDINGS) LIMITED Charges

6 August 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 11 january 2012 and
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 January 2012
An omnibus guarantee and set-off agreement
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
14 June 1996
Debenture
Delivered: 20 June 1996
Status: Satisfied on 14 March 2007
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…