TRANSAX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTRANSAX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02036134
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRANSAX LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TRANSAX LIMITED located?

    Registered Office Address
    1st Floor Tricorn House 51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSAX LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSAX PLCJul 16, 1993Jul 16, 1993
    TRANSAX FINANCIAL SERVICES LIMITEDAug 28, 1987Aug 28, 1987
    CHEQUE POINT GUARANTEE LIMITEDSep 24, 1986Sep 24, 1986
    KEYTORCH LIMITEDJul 11, 1986Jul 11, 1986

    What are the latest accounts for TRANSAX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TRANSAX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 07, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    199 pagesAA

    Appointment of Mrs Alison Louise Wilkes as a director on Feb 04, 2019

    2 pagesAP01

    Termination of appointment of Simon Brett Dickinson as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Feb 01, 2018 with updates

    5 pagesCS01

    Appointment of Ann Maria Vasileff as a director on Feb 14, 2018

    2 pagesAP01

    Termination of appointment of Michael Peter Oates as a director on Feb 15, 2018

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 24, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ

    1 pagesAD03

    Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ

    1 pagesAD03

    Register inspection address has been changed from Level 39 25 Canada Square London E14 5LQ England to Level 39 25 Canada Square London E14 5LQ

    1 pagesAD02

    Register inspection address has been changed from Level 39 25 Canada Square London E14 5LQ England to Level 39 25 Canada Square London E14 5LQ

    1 pagesAD02

    Register inspection address has been changed to Level 39 25 Canada Square London E14 5LQ

    1 pagesAD02

    Appointment of Caroline Rowena Barr as a secretary on Dec 12, 2017

    2 pagesAP03

    Who are the officers of TRANSAX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, Caroline Rowena
    25 Canada Square
    E14 5LQ London
    Fis Legal, Level 39, Mail Drop 39-50
    England
    Secretary
    25 Canada Square
    E14 5LQ London
    Fis Legal, Level 39, Mail Drop 39-50
    England
    241798130001
    MAYO, Marc
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    Director
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    United StatesAmericanAttorney60818410001
    VASILEFF, Ann Maria
    25 Canada Square
    E14 5LQ London
    Fis Legal Department, Level 40
    England
    Director
    25 Canada Square
    E14 5LQ London
    Fis Legal Department, Level 40
    England
    United StatesAmericanCorporate Officer243562940001
    WILKES, Alison Louise
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    Director
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    EnglandBritishBusiness Executive255095700001
    BASGALLOP, Eileen Anne
    21 The Avenue
    Dallington
    NN5 7AJ Northampton
    Secretary
    21 The Avenue
    Dallington
    NN5 7AJ Northampton
    BritishChartered Secretary35152520001
    BRACHER, Alan Richard
    First Floor 180 Fleet Street
    EC4A 2HG London
    Secretary
    First Floor 180 Fleet Street
    EC4A 2HG London
    British965980003
    JACOBS, Andrew Michael
    25 Chapel Street
    NW1 5DS London
    Secretary
    25 Chapel Street
    NW1 5DS London
    British52978680002
    JONES, Pauline Marie
    25 Chapel Street
    NW1 5DS London
    Secretary
    25 Chapel Street
    NW1 5DS London
    BritishLegal Adviser73938970001
    MOTT, David Phillip
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    Secretary
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    British78144330008
    BENN, Ian Timothy
    Flint Cottage
    Fox Lane
    HP15 6SB Holmer Green
    Buckinghamshire
    Director
    Flint Cottage
    Fox Lane
    HP15 6SB Holmer Green
    Buckinghamshire
    United KingdomBritishDirector48333710002
    BEVAN, Nicholas James
    Knollsleigh 26a Rotherfield Road
    RG9 1NN Henley On Thames
    Oxfordshire
    Director
    Knollsleigh 26a Rotherfield Road
    RG9 1NN Henley On Thames
    Oxfordshire
    BritishCompany Director44080770002
    CHAPMAN, Thomas Frederick
    78 Lindbergh Drive
    Unit 60 The Parkside
    30305 Atlanta
    Georgia
    Usa
    Director
    78 Lindbergh Drive
    Unit 60 The Parkside
    30305 Atlanta
    Georgia
    Usa
    AmericanCompany Director49683080002
    CHARTRAND, Jean Claude
    885 Pierre Viger
    Boucherville
    J4B 3W1 Quebec
    Canada
    Director
    885 Pierre Viger
    Boucherville
    J4B 3W1 Quebec
    Canada
    CanadianExec Vice Pres & Group Exec35862440001
    COOK, Ronald Dean
    14303 Wadsworth Drive
    33556 Odessa
    Florida
    United States
    Director
    14303 Wadsworth Drive
    33556 Odessa
    Florida
    United States
    UsaUnited StatesDirector128359220001
    DICKINSON, Simon Brett
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    Director
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    EnglandBritishCompany Director193538390001
    FELLERMAN, Linden
    14103 Riverstone Drive
    FOREIGN Tampa
    Florida 33624
    Usa
    Director
    14103 Riverstone Drive
    FOREIGN Tampa
    Florida 33624
    Usa
    AmericanCompany Director31922840001
    GILLIES, John
    1403 Pass A Grille Way
    St Pete Beach
    Florida
    33607
    Usa
    Director
    1403 Pass A Grille Way
    St Pete Beach
    Florida
    33607
    Usa
    AmericanDirector94671890002
    GRAVELLE, Michael Louis
    Ist Floor
    51-53 Hagley Road
    B16 8TU Edgbaston
    Tricorn House
    Birimingham
    Director
    Ist Floor
    51-53 Hagley Road
    B16 8TU Edgbaston
    Tricorn House
    Birimingham
    UsaAmericanDirector149567040001
    GRAVELLE, Michael
    1205 Morvenwood Road
    Jacksonville
    Florida 32207
    Usa
    Director
    1205 Morvenwood Road
    Jacksonville
    Florida 32207
    Usa
    UsAttorney48604450003
    GREENWAY, Mervyn Stephen Kelvynge, The Honourable
    605 Howard House
    SW1V 3PG London
    Director
    605 Howard House
    SW1V 3PG London
    BritishCompany Director8696150001
    HALFORD, Travis Edward
    38 Lower Sloane Street
    Flat 3
    SW1W 8BP London
    Director
    38 Lower Sloane Street
    Flat 3
    SW1W 8BP London
    AmericanCompany Director40647540001
    JOHNSON, Harold Eugene
    70 Fitz Roy Avenue
    Harborne
    B17 8RQ Birmingham
    Director
    70 Fitz Roy Avenue
    Harborne
    B17 8RQ Birmingham
    AmericanCompany Director37199980001
    KORCHUN, Walter M
    123 South Roscoe Boulevard
    Ponte Vedra Beach
    Florida
    32082
    Usa
    Director
    123 South Roscoe Boulevard
    Ponte Vedra Beach
    Florida
    32082
    Usa
    AmericanLawyer85758650001
    MARSHALL, Jerry
    58 Avenue Montaigne
    Paris 75008
    France
    Director
    58 Avenue Montaigne
    Paris 75008
    France
    BritishManaging Director70660690002
    NORCROSS, Gary Adam
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    England
    Director
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    England
    UsaAmericanDirector153867370001
    OATES, Michael Peter
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    England
    Director
    51-53 Hagley Road
    Edgbaston
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    England
    United StatesAmericanDirector175925650001
    RILEY, David
    5 Church Lane
    LE14 3LB Old Dalby
    Leicestershire
    Director
    5 Church Lane
    LE14 3LB Old Dalby
    Leicestershire
    United KingdomBritishManaging Director35045340001
    SAX, Michael
    2656 Mcmullen Booth Road 236
    Clearwater, Florida
    Pinellas 33761
    Usa
    Director
    2656 Mcmullen Booth Road 236
    Clearwater, Florida
    Pinellas 33761
    Usa
    AmericanController66466690001
    SCANLON, George Patrick
    Seven Mile Drive
    32082 Ponte Vedra Beach
    8126
    Florida
    Us
    Director
    Seven Mile Drive
    32082 Ponte Vedra Beach
    8126
    Florida
    Us
    United KingdomUnited StatesDirector149709700001
    TOWE, Larry J
    3090 Batesville Road
    Woodstock
    Georgia 30188
    Usa
    Director
    3090 Batesville Road
    Woodstock
    Georgia 30188
    Usa
    AmericanExec Vice President & Group Ex87314200001
    VOLLKOMMER, Michael T
    10620 Oxford Hill Circle
    FOREIGN Alpharetta
    Georgia 30022
    Usa
    Director
    10620 Oxford Hill Circle
    FOREIGN Alpharetta
    Georgia 30022
    Usa
    AmericanChief Financial Officer85658470001
    WALSH, Craig Wilkinson
    Whitecroft
    Colletts Green
    WR2 4RY Worcester
    Worcestershire
    Director
    Whitecroft
    Colletts Green
    WR2 4RY Worcester
    Worcestershire
    OtherCompany Director965960001
    WALSH, Marjorie Janet
    Whitecroft
    Colletts Green
    WR2 4RY Worcester
    Worcestershire
    Director
    Whitecroft
    Colletts Green
    WR2 4RY Worcester
    Worcestershire
    EnglandBritishCompany Director965970001
    WOOD, Marc
    125 Globe View
    10 High Timber Street
    EC4V 3PS London
    Director
    125 Globe View
    10 High Timber Street
    EC4V 3PS London
    BritishDirector73878060002

    Who are the persons with significant control of TRANSAX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fis Payments (Uk) Limited
    51-53 Hagley Road
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    England
    Apr 06, 2016
    51-53 Hagley Road
    B16 8TU Birmingham
    1st Floor Tricorn House
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04215488
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TRANSAX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 24, 2016Dec 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TRANSAX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 22, 1986
    Delivered On Dec 31, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1986Registration of a charge
    • Apr 27, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0