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..
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 | : |
|
Registered Address | : | 29 Howard Street, North Shields, Tyne And Wear, NE30 1AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Howard Street, North Shields, NE30 1AR | Secretary | 09 July 2012 | Active |
29, Howard Street, North Shields, NE30 1AR | Director | 07 September 2009 | Active |
29, Howard Street, North Shields, NE30 1AR | Director | 12 July 2011 | Active |
PO BOX 484, St Helier, Jersey, JE4 5SS | Secretary | 16 May 2006 | Active |
Fort House, Old Hartley, Whitley Bay, England, NE26 4RL | Secretary | 10 September 2009 | Active |
4th Floor, 2 Savoy Court, Strand, London, WC2R 0EZ | Corporate Secretary | 27 September 2005 | Active |
3 Limpsfield Road, South Croydon, CR2 9LA | Corporate Secretary | 29 March 2007 | Active |
3 Limpsfield Road, South Croydon, CR2 9LA | Corporate Secretary | 29 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 August 2001 | Active |
Maison De La Capelle, La Rue De La Mare Ballam St Jean, Jersey, JE3 4EJ | Director | 29 August 2001 | Active |
3 Old Street, St Helier, Jersey, JE2 3RG | Director | 02 July 2004 | Active |
3 Old Street, St Helier, Jersey, JE2 3RG | Director | 02 July 2004 | Active |
3 Old Street, St Helier, Jersey, JE2 3RG | Director | 02 July 2004 | Active |
40 Purley Oaks Road, Sanderstead, South Croydon, CR2 0NQ | Director | 29 August 2001 | Active |
40 Purley Oaks Road, Sanderstead, South Croydon, CR2 0NQ | Director | 29 August 2001 | Active |
Laekjarberg 5, 221 Hafnarfjordur, Iceland, | Director | 28 January 2002 | Active |
Glitvangur 31, 220 Hafnarfjordur, Iceland, | Director | 28 January 2002 | Active |
Palm Grove House P.O.Box 438, Road Town, British Virgin Islands, FOREIGN | Corporate Director | 29 March 2007 | Active |
10, Vitosha, 69 Krushova Gradina Street, Sofia, Bulgaria, | Corporate Director | 29 March 2007 | Active |
2 Sundagaroar, Reykjavik, Iceland, | Corporate Director | 29 March 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Other | Legacy. | Download |
2024-02-02 | Other | Legacy. | Download |
2023-12-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-11 | Accounts | Legacy. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Other | Legacy. | Download |
2022-09-20 | Other | Legacy. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-31 | Other | Legacy. | Download |
2022-03-18 | Accounts | Legacy. | Download |
2022-03-18 | Other | Legacy. | Download |
2021-09-16 | Other | Legacy. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type small. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.