Background WavePink WaveYellow Wave

BRINK'S CASH SOLUTIONS HOLDING (UK) LIMITED (12192274)

BRINK'S CASH SOLUTIONS HOLDING (UK) LIMITED (12192274) is a dissolved UK company. incorporated on 6 September 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 SOLUTIONS HOLDING (UK) LIMITED has been registered for 6 years. Current directors include DOMANICO, Ronald James, SANCHEZ, Andrea Stina, VON SEELEN, Richard Kirk.

Company Number
12192274
Status
dissolved
Type
ltd
Incorporated
6 September 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 SOLUTIONS HOLDING (UK) LIMITED

BRINK'S CASH SOLUTIONS HOLDING (UK) LIMITED is an dissolved company incorporated on 6 September 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 SOLUTIONS HOLDING (UK) LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12192274

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 3 February 2020 (6 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 September 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

G4S CASH SOLUTIONS HOLDINGS NO 2 LIMITED
From: 6 September 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: 9 January 2022To: 10 October 2022
Unit 7, Radius Park Faggs Road Feltham TW14 0NG England
From: 11 December 2020To: 9 January 2022
Unit 3, Radius Park Faggs Road Feltham TW14 0NG England
From: 8 June 2020To: 11 December 2020
5th Floor Southside 105 Victoria Street London SW1E 6QT England
From: 6 September 2019To: 8 June 2020
Timeline

10 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
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
Owner Exit
Dec 20
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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,VA 23226
Born December 1959
Director
Appointed 28 Apr 2020

BARROCHE, Celine Arlette Virginie

Resigned
105 Victoria Street, LondonSW1E 6QT
Born October 1974
Director
Appointed 06 Sept 2019
Resigned 28 Apr 2020

LUNDSBERG-NIELSEN, Soren

Resigned
105 Victoria Street, LondonSW1E 6QT
Born October 1951
Director
Appointed 06 Sept 2019
Resigned 28 Apr 2020

WELLER, Timothy Peter

Resigned
105 Victoria Street, LondonSW1E 6QT
Born June 1963
Director
Appointed 06 Sept 2019
Resigned 28 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Bayberry Court (4th Floor), Richmond

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 28 Apr 2020

G4s Plc

Ceased
105 Victoria Street, LondonSW1E 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2019
Ceased 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
22 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 July 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 January 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
9 January 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
8 January 2022
600600
Resolution
8 January 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
8 January 2022
LIQ01LIQ01
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
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
Notification Of A Person With Significant Control
4 May 2020
PSC02Notification of Relevant Legal Entity PSC
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
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Resolution
27 September 2019
RESOLUTIONSResolutions
Incorporation Company
6 September 2019
NEWINCIncorporation