Choice International Limited LONDON


Founded in 2004, Choice International, classified under reg no. 05092522 is an active company. Currently registered at 1st Floor Sackville House EC3M 6BN, London the company has been in the business for 20 years. Its financial year was closed on June 29 and its latest financial statement was filed on 30th June 2022. Since 22nd October 2015 Choice International Limited is no longer carrying the name Choice Money Transfer.

The firm has 3 directors, namely Alejandro B., Salomon S. and Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 26 February 2013 and Alejandro B. and Salomon S. have been with the company for the least time - from 1 October 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Choice International Limited Address / Contact

Office Address 1st Floor Sackville House
Office Address2 143-149 Fenchurch Street
Town London
Post code EC3M 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05092522
Date of Incorporation Fri, 2nd Apr 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 29th June
Company age 20 years old
Account next due date Fri, 29th Mar 2024 (49 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Alejandro B.

Position: Director

Appointed: 01 October 2015

Salomon S.

Position: Director

Appointed: 01 October 2015

Nicholas B.

Position: Director

Appointed: 26 February 2013

David H.

Position: Director

Appointed: 15 February 2022

Resigned: 08 September 2022

Subas D.

Position: Director

Appointed: 01 November 2019

Resigned: 15 March 2021

Kevin N.

Position: Director

Appointed: 05 May 2015

Resigned: 07 May 2015

Luis K.

Position: Director

Appointed: 10 January 2013

Resigned: 14 February 2013

Shabbir M.

Position: Director

Appointed: 01 April 2005

Resigned: 29 December 2012

Parvez M.

Position: Secretary

Appointed: 10 June 2004

Resigned: 15 December 2017

Kevin N.

Position: Secretary

Appointed: 02 April 2004

Resigned: 01 December 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 April 2004

Resigned: 02 April 2004

Kevin N.

Position: Director

Appointed: 02 April 2004

Resigned: 17 April 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2004

Resigned: 02 April 2004

Alf S.

Position: Director

Appointed: 02 April 2004

Resigned: 01 April 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Nicholas B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas B.

Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Choice Money Transfer October 22, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 30th June 2023
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements