UKBizDB.co.uk

E-PAY HOLDINGS LIMITED

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

This company is commonly known as E-pay Holdings Limited. The company was founded 21 years ago and was given the registration number 04687850. The firm's registered office is in BILLERICAY. You can find them at Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:E-PAY HOLDINGS LIMITED
Company Number:04687850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12806 Walmer, Overland Park, Kansas City, United States,

Director02 February 2005Active
Kingfisher House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ

Secretary09 August 2010Active
The Grange, Bayleys Hill, Sevenoaks, TN14 6HS

Secretary06 March 2004Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary05 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 2003Active
1st Floor Devonshire House, 1 Devonshire Street, London, W1W 5DS

Director09 August 2010Active
Oltvany Utca 17d, Budapest, Hungary, FOREIGN

Director15 February 2007Active
Kingfisher House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ

Director09 August 2010Active
13836 Outlook, Leawood, USA

Director05 March 2003Active
3b Barkston Gardens, London, SW5 0ER

Director05 March 2003Active
4601 (Suite 300), College Boulevard, Leawood, United States Of America,

Director09 August 2010Active
Watson House, 6th Floor, Watson House, 54 Baker Street, London, United Kingdom, W1U 7BU

Director16 October 2017Active
Kingfisher House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ

Director14 November 2011Active
The Grange, Bayleys Hill, Sevenoaks, TN14 6HS

Director18 July 2003Active

People with Significant Control

Euronet Worldwide, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3500 College Boulevard,, Leawood, Kansas, United States,
Nature of control:
  • Ownership of shares 50 to 75 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
2021-12-28Gazette

Gazette dissolved liquidation.

Download
2021-09-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-17Address

Move registers to sail company with new address.

Download
2021-02-17Address

Move registers to sail company with new address.

Download
2021-01-22Address

Change sail address company with new address.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-11-06Officers

Termination secretary company with name termination date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.