Background WavePink WaveYellow Wave

TRANSFERGO HOLDINGS LIMITED (09790070)

TRANSFERGO HOLDINGS LIMITED (09790070) is an active UK company. incorporated on 22 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TRANSFERGO HOLDINGS LIMITED has been registered for 10 years. Current directors include DVILINSKAS, Daumantas, Mr., KERAS, Donatas, KIDD, Robert Gregory and 2 others.

Company Number
09790070
Status
active
Type
ltd
Incorporated
22 September 2015
Age
10 years
Address
The Bower, London, EC1V 9NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DVILINSKAS, Daumantas, Mr., KERAS, Donatas, KIDD, Robert Gregory, LASEVICIUS, Justinas, LEMMENS, Renier Adrianus
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFERGO HOLDINGS LIMITED

TRANSFERGO HOLDINGS LIMITED is an active company incorporated on 22 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TRANSFERGO HOLDINGS LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09790070

LTD Company

Age

10 Years

Incorporated 22 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

The Bower 207 Old Street London, EC1V 9NR,

Previous Addresses

1a Old Street Yard White Collar Factory London EC1Y 8AF United Kingdom
From: 3 April 2023To: 2 June 2025
2nd Floor 241 Southwark Bridge Road London SE1 6FP England
From: 30 October 2019To: 3 April 2023
One Canada Square, Level 39 Canada Square London E14 5AB
From: 22 September 2015To: 30 October 2019
Timeline

72 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Jun 16
Funding Round
Aug 16
Share Issue
Aug 16
Share Issue
Aug 16
Director Joined
Aug 17
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Loan Secured
Oct 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Aug 20
Loan Secured
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Funding Round
Sept 21
Director Left
Sept 21
Funding Round
Nov 21
Funding Round
May 22
Loan Cleared
Jun 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Funding Round
Dec 22
Funding Round
Apr 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Oct 24
Loan Secured
Oct 24
Director Left
Mar 25
Funding Round
Mar 25
Director Left
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Feb 26
46
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 15 Aug 2017

DVILINSKAS, Daumantas, Mr.

Active
207 Old Street, LondonEC1V 9NR
Born June 1988
Director
Appointed 22 Sept 2015

KERAS, Donatas

Active
207 Old Street, LondonEC1V 9NR
Born March 1980
Director
Appointed 03 Dec 2015

KIDD, Robert Gregory

Active
207 Old Street, LondonEC1V 9NR
Born July 1959
Director
Appointed 14 Dec 2018

LASEVICIUS, Justinas

Active
207 Old Street, LondonEC1V 9NR
Born July 1987
Director
Appointed 22 Sept 2015

LEMMENS, Renier Adrianus

Active
207 Old Street, LondonEC1V 9NR
Born August 1964
Director
Appointed 14 Dec 2018

BLACHER, Perry Rael

Resigned
241 Southwark Bridge Road, LondonSE1 6FP
Born August 1973
Director
Appointed 03 Dec 2015
Resigned 15 Sept 2021

BROZIN, Jonathan Neil

Resigned
Third Avenue, Gauteng2196
Born February 1990
Director
Appointed 04 Dec 2018
Resigned 15 Sept 2021

COLVIN, Andrew James

Resigned
Old Street Yard, LondonEC1Y 8AF
Born April 1968
Director
Appointed 14 May 2024
Resigned 04 Apr 2025

KARK, Steven

Resigned
Holne Chase, LondonN2 0QL
Born September 1973
Director
Appointed 27 Jul 2017
Resigned 04 Dec 2018

MASHKOV, Valentin

Resigned
Old Street Yard, LondonEC1Y 8AF
Born March 1984
Director
Appointed 15 Sept 2021
Resigned 14 May 2024

NANGLE, David Francis

Resigned
Old Street Yard, LondonEC1Y 8AF
Born November 1975
Director
Appointed 21 Jun 2016
Resigned 19 Mar 2025

RANSFORD, Mark Oliver, Dr

Resigned
241 Southwark Bridge Road, LondonSE1 6FP
Born April 1971
Director
Appointed 07 Dec 2015
Resigned 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

150

Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Legacy
28 January 2026
RP01SH01RP01SH01
Legacy
28 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Memorandum Articles
3 July 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Memorandum Articles
6 May 2025
MAMA
Resolution
6 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Memorandum Articles
18 November 2024
MAMA
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Resolution
22 October 2024
RESOLUTIONSResolutions
Memorandum Articles
22 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2024
MR01Registration of a Charge
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Resolution
13 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 April 2024
SH10Notice of Particulars of Variation
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Resolution
17 November 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Resolution
7 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Resolution
9 January 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Resolution
6 October 2021
RESOLUTIONSResolutions
Memorandum Articles
6 October 2021
MAMA
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Resolution
26 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 July 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 March 2020
AAAnnual Accounts
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Resolution
14 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
30 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 August 2017
AP04Appointment of Corporate Secretary
Resolution
4 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
3 August 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Resolution
28 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Resolution
16 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 October 2015
AA01Change of Accounting Reference Date
Resolution
5 October 2015
RESOLUTIONSResolutions
Incorporation Company
22 September 2015
NEWINCIncorporation