UKBizDB.co.uk

E-PAY INTERNATIONAL LTD

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

This company is commonly known as E-pay International Ltd. The company was founded 8 years ago and was given the registration number 10086951. The firm's registered office is in READING. You can find them at 61-63 Crockhamwell Road, , Reading, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:E-PAY INTERNATIONAL LTD
Company Number:10086951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:61-63 Crockhamwell Road, Reading, United Kingdom, RG5 3JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director16 September 2019Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director04 October 2022Active
61-63, Crockhamwell Road, Reading, United Kingdom, RG5 3JP

Director07 October 2020Active
63, St. Mary Axe, London, United Kingdom, EC3A 8AA

Director29 March 2016Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director01 December 2017Active
Accounting Worx Group, Level 3, One Central, Sheikh Zayed Road, Dubai, United Arab Emirates,

Director01 December 2017Active
63, St. Mary Axe, London, United Kingdom, EC3A 8AA

Director26 May 2016Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director15 June 2016Active
61-63, Crockhamwell Road, Reading, United Kingdom, RG5 3JP

Director04 September 2016Active
61-63, Crockhamwell Road, Reading, United Kingdom, RG5 3JP

Director01 October 2018Active

People with Significant Control

Mr Avraham Veenstra
Notified on:16 March 2018
Status:Active
Date of birth:February 1981
Nationality:Dutch
Country of residence:United Kingdom
Address:37, Warren Street, London, United Kingdom, W1T 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Icg Capital And Finance Corp (Uk) Ltd
Notified on:06 April 2016
Status:Active
Address:37, Warren Street, London, W1T 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Anthony Minsky
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:37, Warren Street, London, United Kingdom, W1T 6AD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2023-12-28Insolvency

Liquidation in administration progress report.

Download
2023-12-04Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2023-10-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-08-09Insolvency

Liquidation in administration result creditors meeting.

Download
2023-08-02Insolvency

Liquidation in administration proposals.

Download
2023-06-13Address

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

Download
2023-06-13Address

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

Download
2023-06-08Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-03Address

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

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Capital

Capital allotment shares.

Download
2021-02-10Resolution

Resolution.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.