TRAVELEX CENTRAL SERVICES LIMITED
LONDON IBIS (922) LIMITED

Hellopages » Greater London » Islington » N1 9AG

Company number 05393800
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address KINGS PLACE, 4TH FLOOR, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 10,000,000 . The most likely internet sites of TRAVELEX CENTRAL SERVICES LIMITED are www.travelexcentralservices.co.uk, and www.travelex-central-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travelex Central Services Limited is a Private Limited Company. The company registration number is 05393800. Travelex Central Services Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Travelex Central Services Limited is Kings Place 4th Floor 90 York Way London United Kingdom N1 9ag. . PIGNET, Sylvain Marc is a Secretary of the company. BIRCH, James Edward Sullivan is a Director of the company. MADDEN, Matthew is a Director of the company. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director ADEY, Paul Timothy has been resigned. Director DAVIES, Peter Craig has been resigned. Director GRIGG, Stephen Michael has been resigned. Director JOHNSTON, Suzanne Louise has been resigned. Director JONES, Richard Anthony has been resigned. Director KAHN, Clive Ian has been resigned. Director MARTIN, John Walley has been resigned. Director ROTHWELL, Julian Gordon has been resigned. Director WAGERMAN, Anthony has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PIGNET, Sylvain Marc
Appointed Date: 19 April 2005

Director
BIRCH, James Edward Sullivan
Appointed Date: 19 April 2005
61 years old

Director
MADDEN, Matthew
Appointed Date: 12 December 2014
55 years old

Resigned Directors

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 19 April 2005
Appointed Date: 16 March 2005

Director
ADEY, Paul Timothy
Resigned: 12 December 2014
Appointed Date: 04 September 2013
61 years old

Director
DAVIES, Peter Craig
Resigned: 13 March 2013
Appointed Date: 09 July 2012
61 years old

Director
GRIGG, Stephen Michael
Resigned: 07 May 2012
Appointed Date: 14 February 2011
66 years old

Director
JOHNSTON, Suzanne Louise
Resigned: 28 February 2014
Appointed Date: 20 April 2010
52 years old

Director
JONES, Richard Anthony
Resigned: 21 June 2007
Appointed Date: 04 April 2007
54 years old

Director
KAHN, Clive Ian
Resigned: 23 November 2006
Appointed Date: 19 April 2005
67 years old

Director
MARTIN, John Walley
Resigned: 30 September 2008
Appointed Date: 04 April 2007
59 years old

Director
ROTHWELL, Julian Gordon
Resigned: 17 March 2010
Appointed Date: 04 April 2007
55 years old

Director
WAGERMAN, Anthony
Resigned: 12 April 2016
Appointed Date: 09 April 2013
64 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 19 April 2005
Appointed Date: 16 March 2005

Persons With Significant Control

Dr Bavaguthu Raghuram Shetty
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

TRAVELEX CENTRAL SERVICES LIMITED Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000,000

12 Apr 2016
Termination of appointment of Anthony Wagerman as a director on 12 April 2016
17 Nov 2015
Auditor's resignation
...
... and 70 more events
26 Apr 2005
Secretary resigned
26 Apr 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
26 Apr 2005
Registered office changed on 26/04/05 from: 2 serjeants inn london EC4Y 1LT
19 Apr 2005
Company name changed ibis (922) LIMITED\certificate issued on 19/04/05
16 Mar 2005
Incorporation

TRAVELEX CENTRAL SERVICES LIMITED Charges

1 August 2013
Charge code 0539 3800 0003
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
7 June 2012
Debenture
Delivered: 12 June 2012
Status: Satisfied on 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 August 2005
Debenture
Delivered: 19 August 2005
Status: Satisfied on 22 June 2012
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…