UKBizDB.co.uk

DEXIA DIGITAL PAYMENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dexia Digital Payment Services Limited. The company was founded 19 years ago and was given the registration number 05294941. The firm's registered office is in LONDON. You can find them at 95 Wilton Road, Suite 717, Victoria, London, London. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:DEXIA DIGITAL PAYMENT SERVICES LIMITED
Company Number:05294941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:10 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:95 Wilton Road, Suite 717, Victoria, London, London, SW1V 1BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ

Director02 January 2021Active
Suite No. 2, Flat 777 Mile 2, Northern Highway, Belize City, Belize, Rep., FOREIGN

Corporate Secretary14 October 2005Active
Suite 717, 95 Wilton Road Victoria, London, SW1V 1BZ

Corporate Secretary23 November 2004Active
95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ

Director01 August 2017Active
4, 6esq, Rua Ana Castro Osorio Damaia De Cima, Amadora, Portugal, 2720 038

Director22 January 2013Active
1308 Delaware Avenue, Wilmington, De 19806, Count Of New Castle, Delaware, Usa,

Director23 November 2004Active
95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ

Director28 February 2018Active
95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ

Director17 December 2019Active
95, Wilton Road, Suite 717, Victoria, London, England, SW1V 1BZ

Director03 November 2010Active
95, Wilton Road, Suite 717, Victoria, London, England, SW1V 1BZ

Director01 November 2009Active
95, Wilton Road, Suite 717, Victoria, London, England, SW1V 1BZ

Director27 April 2012Active
Av Das Comunidades Europeias, Lote V-Rc-A, Cascais, Portugal,

Director28 November 2004Active
95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ

Director21 January 2021Active
95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ

Director28 November 2019Active
95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ

Director02 January 2015Active
54 Charlbury Crescent, Yardley, Birmingham, B26 2LL

Corporate Director21 April 2005Active
Akara Bldg. 24, De Castro Street, Wickhams Cay I, Road Town, Tortola, British Virgin Isles,

Corporate Director02 November 2010Active
Suite No. 2,, Flat 777 Mile 2, Northern Highway, Belize City, Rep. Of Belize,

Corporate Director14 October 2005Active

People with Significant Control

Mr Tiago Miguel Silva Simoes Correia
Notified on:21 January 2021
Status:Active
Date of birth:August 1976
Nationality:Portuguese
Address:95, Wilton Road, Suite 717, London, SW1V 1BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Haverote Jerome Thomas
Notified on:02 January 2021
Status:Active
Date of birth:June 1955
Nationality:American
Address:95, Wilton Road, Suite 717, London, SW1V 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-02Officers

Change person director company with change date.

Download
2021-01-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-02Persons with significant control

Notification of a person with significant control.

Download
2021-01-02Officers

Appoint person director company with name date.

Download
2021-01-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-02Officers

Termination director company with name termination date.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-04-13Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.