UKBizDB.co.uk

EMERCHANTPAY INTERNATIONAL LIMITED

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

This company is commonly known as Emerchantpay International Limited. The company was founded 22 years ago and was given the registration number 04278498. The firm's registered office is in NORTH SHIELDS. You can find them at 29 Howard Street, , North Shields, Tyne And Wear. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EMERCHANTPAY INTERNATIONAL LIMITED
Company Number:04278498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:29 Howard Street, North Shields, Tyne And Wear, NE30 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Howard Street, North Shields, NE30 1AR

Secretary09 July 2012Active
29, Howard Street, North Shields, NE30 1AR

Director07 September 2009Active
29, Howard Street, North Shields, NE30 1AR

Director12 July 2011Active
PO BOX 484, St Helier, Jersey, JE4 5SS

Secretary16 May 2006Active
Fort House, Old Hartley, Whitley Bay, England, NE26 4RL

Secretary10 September 2009Active
4th Floor, 2 Savoy Court, Strand, London, WC2R 0EZ

Corporate Secretary27 September 2005Active
3 Limpsfield Road, South Croydon, CR2 9LA

Corporate Secretary29 March 2007Active
3 Limpsfield Road, South Croydon, CR2 9LA

Corporate Secretary29 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 August 2001Active
Maison De La Capelle, La Rue De La Mare Ballam St Jean, Jersey, JE3 4EJ

Director29 August 2001Active
3 Old Street, St Helier, Jersey, JE2 3RG

Director02 July 2004Active
3 Old Street, St Helier, Jersey, JE2 3RG

Director02 July 2004Active
3 Old Street, St Helier, Jersey, JE2 3RG

Director02 July 2004Active
40 Purley Oaks Road, Sanderstead, South Croydon, CR2 0NQ

Director29 August 2001Active
40 Purley Oaks Road, Sanderstead, South Croydon, CR2 0NQ

Director29 August 2001Active
Laekjarberg 5, 221 Hafnarfjordur, Iceland,

Director28 January 2002Active
Glitvangur 31, 220 Hafnarfjordur, Iceland,

Director28 January 2002Active
Palm Grove House P.O.Box 438, Road Town, British Virgin Islands, FOREIGN

Corporate Director29 March 2007Active
10, Vitosha, 69 Krushova Gradina Street, Sofia, Bulgaria,

Corporate Director29 March 2007Active
2 Sundagaroar, Reykjavik, Iceland,

Corporate Director29 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 August 2001Active

People with Significant Control

Mr Stephen Ross Dickson
Notified on:01 June 2017
Status:Active
Date of birth:December 1957
Nationality:British
Address:29, Howard Street, North Shields, NE30 1AR
Nature of control:
  • Significant influence or control
Mr Jonas Reynisson
Notified on:01 June 2017
Status:Active
Date of birth:April 1961
Nationality:Icelandic
Address:29, Howard Street, North Shields, NE30 1AR
Nature of control:
  • Significant influence or control

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
2024-02-02Other

Legacy.

Download
2024-02-02Other

Legacy.

Download
2023-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-11Accounts

Legacy.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-31Other

Legacy.

Download
2022-03-18Accounts

Legacy.

Download
2022-03-18Other

Legacy.

Download
2021-09-16Other

Legacy.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.