UKBizDB.co.uk

TRANS-FAST REMITTANCE (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trans-fast Remittance (london) Limited. The company was founded 21 years ago and was given the registration number 04609973. The firm's registered office is in LONDON. You can find them at 27 Margaret Street, Fourth Floor, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:TRANS-FAST REMITTANCE (LONDON) LIMITED
Company Number:04609973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:27 Margaret Street, Fourth Floor, London, England, W1W 8RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Margaret Street, Fourth Floor, London, England, W1W 8RY

Director17 July 2023Active
220a Chapter Road, London, NW2 5NB

Secretary17 April 2003Active
7 Louis Ct, Peekskill, Usa,

Secretary05 December 2002Active
C/Moncada Ap 10d, Madrid, Spain, FOREIGN

Secretary24 November 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary05 December 2002Active
47, Canterbury Grove, London, United Kingdom, SE27 0NX

Corporate Secretary11 November 2004Active
27, Margaret Street, Fourth Floor, London, England, W1W 8RY

Director25 March 2019Active
Trans-Fast Remittance (London) Limited, United House, Office 4.25, North Road, London, United Kingdom, N7 9DP

Director11 March 2014Active
27 Grosvenor Gardens, London, SW1W 0BP

Director05 December 2002Active
220a Chapter Road, London, NW2 5NB

Director17 April 2003Active
27, Margaret Street, Fourth Floor, London, England, W1W 8RY

Director14 January 2022Active
27, Margaret Street, Fourth Floor, London, England, W1W 8RY

Director30 June 2020Active
91-93 Room D, Buckingham Palace Road, London, England, SW1W 0RP

Director07 May 2008Active
91-93 Room D, Buckingham Palace Road, London, England, SW1W 0RP

Director29 February 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director05 December 2002Active

People with Significant Control

Mr Rufaro James Nengomasha
Notified on:01 May 2023
Status:Active
Date of birth:December 1990
Nationality:Zimbabwean
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Optima Fx Ltd
Notified on:13 March 2019
Status:Active
Country of residence:England
Address:27, Margaret Street, London, England, W1W 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Francisco Manoel Rodrigues De Matos
Notified on:31 January 2017
Status:Active
Date of birth:August 1947
Nationality:Portuguese
Country of residence:England
Address:91-93 Room D, Buckingham Palace Road, London, England, SW1W 0RP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms. Flavia Rio
Notified on:31 January 2017
Status:Active
Date of birth:July 1977
Nationality:Spanish
Country of residence:England
Address:91-93 Room D, Buckingham Palace Road, London, England, SW1W 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Address

Change registered office address company with date old address new address.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.