SIGUE GLOBAL SERVICES (HOLDINGS) LIMITED
LONDON COINSTAR MONEY TRANSFER (HOLDINGS) LIMITED COINSTAR MONEY TRANSFER LIMITED

Hellopages » City of London » City of London » EC2N 2AN

Company number 05815744
Status Active
Incorporation Date 12 May 2006
Company Type Private Limited Company
Address FLOOR 1, 28 THROGMORTON STREET, LONDON, UNITED KINGDOM, EC2N 2AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Floor 1 28 Throgmorton Street London EC2N 2AN on 2 September 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 466 . The most likely internet sites of SIGUE GLOBAL SERVICES (HOLDINGS) LIMITED are www.sigueglobalservicesholdings.co.uk, and www.sigue-global-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigue Global Services Holdings Limited is a Private Limited Company. The company registration number is 05815744. Sigue Global Services Holdings Limited has been working since 12 May 2006. The present status of the company is Active. The registered address of Sigue Global Services Holdings Limited is Floor 1 28 Throgmorton Street London United Kingdom Ec2n 2an. . DE LA VINA, Alfredo is a Director of the company. DE LA VINA, Guillermo Tomas is a Director of the company. Secretary CASILLAS, Maria Guadalupe has been resigned. Secretary RENCH, Donald Ray has been resigned. Secretary TRIVEDI, Bhairav Surendra has been resigned. Director COLE, David Winslow has been resigned. Director DAVIS, Paul Dean has been resigned. Director HARVEY, John Charles has been resigned. Director MIGUEL, Leandro Jesus has been resigned. Director RENCH, Donald Ray has been resigned. Director TURNER, Brian Virgil has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DE LA VINA, Alfredo
Appointed Date: 09 June 2011
96 years old

Director
DE LA VINA, Guillermo Tomas
Appointed Date: 09 June 2011
72 years old

Resigned Directors

Secretary
CASILLAS, Maria Guadalupe
Resigned: 30 September 2015
Appointed Date: 31 May 2012

Secretary
RENCH, Donald Ray
Resigned: 09 June 2011
Appointed Date: 12 May 2006

Secretary
TRIVEDI, Bhairav Surendra
Resigned: 31 May 2012
Appointed Date: 09 June 2011

Director
COLE, David Winslow
Resigned: 01 April 2009
Appointed Date: 12 May 2006
78 years old

Director
DAVIS, Paul Dean
Resigned: 09 June 2011
Appointed Date: 01 April 2009
68 years old

Director
HARVEY, John Charles
Resigned: 09 November 2009
Appointed Date: 01 June 2009
59 years old

Director
MIGUEL, Leandro Jesus
Resigned: 14 July 2014
Appointed Date: 09 June 2011
68 years old

Director
RENCH, Donald Ray
Resigned: 09 June 2011
Appointed Date: 12 May 2006
59 years old

Director
TURNER, Brian Virgil
Resigned: 01 June 2009
Appointed Date: 12 May 2006
66 years old

SIGUE GLOBAL SERVICES (HOLDINGS) LIMITED Events

29 Nov 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Floor 1 28 Throgmorton Street London EC2N 2AN on 2 September 2016
03 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 466

25 May 2016
Director's details changed for Alfredo De La Vina on 25 May 2016
25 May 2016
Director's details changed for Guillermo Tomas De La Vina on 25 May 2016
...
... and 55 more events
21 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
15 Jun 2006
Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100
12 May 2006
Incorporation

SIGUE GLOBAL SERVICES (HOLDINGS) LIMITED Charges

4 December 2014
Charge code 0581 5744 0005
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Fifth Third Bank
Description: Contains fixed charge…
4 December 2014
Charge code 0581 5744 0004
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Whitehorse Finance, Inc. as Collateral Agent
Description: Contains fixed charge…
4 December 2014
Charge code 0581 5744 0003
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Whitehorse Finance, Inc. as Collateral Agent
Description: Contains fixed charge…
4 December 2014
Charge code 0581 5744 0002
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Fifth Third Bank
Description: Contains fixed charge…
9 June 2011
Charge over shares
Delivered: 22 June 2011
Status: Satisfied on 23 June 2014
Persons entitled: Coinstar, Inc
Description: The charged shares being 33, 497, 183 £1.00 ordinary shares…