Background WavePink WaveYellow Wave

BRINK'S CASH CORPORATE SERVICES (UK) LIMITED (11952655)

BRINK'S CASH CORPORATE SERVICES (UK) LIMITED (11952655) is a dissolved UK company. incorporated on 17 April 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRINK'S CASH CORPORATE SERVICES (UK) LIMITED has been registered for 6 years. Current directors include DOMANICO, Ronald James, SANCHEZ, Andrea Stina, VON SEELEN, Richard Kirk.

Company Number
11952655
Status
dissolved
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
10th Floor 103 Colmore Row, Birmingham, B3 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOMANICO, Ronald James, SANCHEZ, Andrea Stina, VON SEELEN, Richard Kirk
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINK'S CASH CORPORATE SERVICES (UK) LIMITED

BRINK'S CASH CORPORATE SERVICES (UK) LIMITED is an dissolved company incorporated on 17 April 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRINK'S CASH CORPORATE SERVICES (UK) LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

11952655

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 23 December 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 April 2021 (4 years ago)
Submitted on 18 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

G4S CASH SOLUTIONS CORPORATE SERVICES LIMITED
From: 17 April 2019To: 4 June 2020
Contact
Address

10th Floor 103 Colmore Row Birmingham, B3 3AG,

Previous Addresses

C/O Rsm Uk Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF
From: 28 March 2022To: 10 October 2022
Unit 7, Radius Park Faggs Road Feltham TW14 0NG England
From: 27 May 2021To: 28 March 2022
Unit 3, Radius Park Faggs Road Feltham TW14 0NG England
From: 8 June 2020To: 27 May 2021
5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom
From: 17 April 2019To: 8 June 2020
Timeline

16 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOMANICO, Ronald James

Active
Dividend Drive, CoppellTX 75019
Born June 1958
Director
Appointed 28 Apr 2020

SANCHEZ, Andrea Stina

Active
103 Colmore Row, BirminghamB3 3AG
Born October 1966
Director
Appointed 28 Apr 2020

VON SEELEN, Richard Kirk

Active
Bayberry Court, 4th Floor,, Richmond,
Born December 1959
Director
Appointed 28 Apr 2020

BARROCHE, Celine Arlette Virginie

Resigned
105 Victoria Street, LondonSW1E 6QT
Born October 1974
Director
Appointed 17 Apr 2019
Resigned 28 Apr 2020

DOMANICO, Ronald James

Resigned
Radius Park, FelthamTW14 0NG
Born June 1958
Director
Appointed 30 Apr 2020
Resigned 04 May 2020

LUNDSBERG-NIELSEN, Soren

Resigned
105 Victoria Street, LondonSW1E 6QT
Born October 1951
Director
Appointed 17 Apr 2019
Resigned 28 Apr 2020

SANCHEZ, Andrea Stina

Resigned
Radius Road, FelthamTW14 0NG
Born October 1966
Director
Appointed 30 Apr 2020
Resigned 04 May 2020

VON SEELEN, Richard Kirk

Resigned
Radius Park, FelthamTW14 0NG
Born December 1959
Director
Appointed 30 Apr 2020
Resigned 04 May 2020

WELLER, Timothy Peter

Resigned
105 Victoria Street, LondonSW1E 6QT
Born June 1963
Director
Appointed 17 Apr 2019
Resigned 28 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Faggs Road, FelthamTW14 0NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2019
105 Victoria Street, LondonSW1E 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2019
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Liquidation
19 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
19 May 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 April 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 May 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
26 March 2022
600600
Resolution
26 March 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
26 March 2022
LIQ01LIQ01
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Cessation Of A Person With Significant Control
15 June 2020
RP04PSC07RP04PSC07
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 June 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 June 2019
RESOLUTIONSResolutions
Incorporation Company
17 April 2019
NEWINCIncorporation