SIGUE GLOBAL SERVICES LIMITED
LONDON COINSTAR MONEY TRANSFER LIMITED TRAVELEX MONEY TRANSFER LIMITED IBIS (824) LIMITED

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

Company number 04731221
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address FLOOR 1, 28 THROGMORTON STREET, LONDON, UNITED KINGDOM, EC2N 2AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Jorge Alberto De Feria as a director on 13 September 2016. The most likely internet sites of SIGUE GLOBAL SERVICES LIMITED are www.sigueglobalservices.co.uk, and www.sigue-global-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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 Limited is a Private Limited Company. The company registration number is 04731221. Sigue Global Services Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Sigue Global Services Limited is Floor 1 28 Throgmorton Street London United Kingdom Ec2n 2an. . AGUILAR, Joseph is a Director of the company. COHEN ARAZI, Victor is a Director of the company. DE FERIA, Jorge Alberto is a Director of the company. Secretary AXELROD, Ronald Brian has been resigned. Secretary CASILLAS, Maria Guadalupe has been resigned. Secretary COWLING, Robert has been resigned. Nominee Secretary DECHERT SECRETARIES LIMITED has been resigned. Secretary SYLVAIN, Pignet has been resigned. Secretary TRIVEDI, Bhairav Surendra has been resigned. Director DAVAR, Mohit has been resigned. Nominee Director DECHERT NOMINEES LIMITED has been resigned. Director GIESEN, John William, Jr has been resigned. Director LUYKE-ROSKOTT, Martin has been resigned. Director MIGUEL, Leandro Jesus has been resigned. Director MURPHY, Kevin has been resigned. Director PAGE, Nicholas Hurst has been resigned. Director PAINTER, David Charles has been resigned. Director RENCH, Donald Ray has been resigned. Director TRIVEDI, Bhairav Surendra has been resigned. Director VERLEYE, Stephen Joseph has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
AGUILAR, Joseph
Appointed Date: 30 January 2014
64 years old

Director
COHEN ARAZI, Victor
Appointed Date: 30 January 2014
64 years old

Director
DE FERIA, Jorge Alberto
Appointed Date: 13 September 2016
56 years old

Resigned Directors

Secretary
AXELROD, Ronald Brian
Resigned: 02 August 2011
Appointed Date: 01 April 2009

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

Secretary
COWLING, Robert
Resigned: 26 March 2009
Appointed Date: 31 May 2006

Nominee Secretary
DECHERT SECRETARIES LIMITED
Resigned: 21 July 2003
Appointed Date: 11 April 2003

Secretary
SYLVAIN, Pignet
Resigned: 31 May 2006
Appointed Date: 21 July 2003

Secretary
TRIVEDI, Bhairav Surendra
Resigned: 31 May 2012
Appointed Date: 02 August 2011

Director
DAVAR, Mohit
Resigned: 09 June 2011
Appointed Date: 21 July 2003
56 years old

Nominee Director
DECHERT NOMINEES LIMITED
Resigned: 21 July 2003
Appointed Date: 11 April 2003

Director
GIESEN, John William, Jr
Resigned: 30 January 2014
Appointed Date: 31 May 2012
72 years old

Director
LUYKE-ROSKOTT, Martin
Resigned: 16 December 2015
Appointed Date: 01 May 2015
73 years old

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

Director
MURPHY, Kevin
Resigned: 31 March 2015
Appointed Date: 28 May 2014
58 years old

Director
PAGE, Nicholas Hurst
Resigned: 23 March 2006
Appointed Date: 21 July 2003
73 years old

Director
PAINTER, David Charles
Resigned: 31 May 2006
Appointed Date: 21 July 2003
67 years old

Director
RENCH, Donald Ray
Resigned: 15 October 2009
Appointed Date: 31 May 2006
59 years old

Director
TRIVEDI, Bhairav Surendra
Resigned: 31 May 2012
Appointed Date: 09 June 2011
62 years old

Director
VERLEYE, Stephen Joseph
Resigned: 09 June 2011
Appointed Date: 31 May 2006
70 years old

Persons With Significant Control

Sigue Global Services (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGUE GLOBAL SERVICES LIMITED Events

29 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Nov 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Appointment of Jorge Alberto De Feria as a director on 13 September 2016
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
09 May 2016
Director's details changed for Victor Cohen Arazi on 9 May 2016
...
... and 102 more events
30 Jul 2003
New director appointed
30 Jul 2003
Registered office changed on 30/07/03 from: 2 serjeants inn london EC4Y 1LT
30 Jul 2003
Accounting reference date shortened from 30/04/04 to 31/12/03
21 Jul 2003
Company name changed ibis (824) LIMITED\certificate issued on 21/07/03
11 Apr 2003
Incorporation

SIGUE GLOBAL SERVICES LIMITED Charges

30 September 2015
Charge code 0473 1221 0008
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
4 December 2014
Charge code 0473 1221 0007
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Whitehorse Finance, Inc. as Collateral Agent
Description: Contains fixed charge…
4 December 2014
Charge code 0473 1221 0006
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Fifth Third Bank
Description: Contains fixed charge…
4 August 2011
Deed of charge over credit balances
Delivered: 19 August 2011
Status: Satisfied on 24 October 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 June 2011
Debenture
Delivered: 22 June 2011
Status: Satisfied on 23 June 2014
Persons entitled: Coinstar, Inc
Description: Fixed and floating charge over the undertaking and all…
31 July 2009
Deed of charge over credit balances
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 August 2005
Debenture
Delivered: 19 August 2005
Status: Satisfied on 11 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Fixed charges on all of its right title and interest in the…
10 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 1 October 2005
Persons entitled: Barclays Bank PLC as Trustee
Description: By way of first fixed charge all the company's right title…