Warning: file_put_contents(c/13b02e6b4c13fcbb2d896453d5056e7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eml Payments Europe Limited, B1 2LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EML PAYMENTS EUROPE LIMITED

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

This company is commonly known as Eml Payments Europe Limited. The company was founded 18 years ago and was given the registration number 05852181. The firm's registered office is in BIRMINGHAM. You can find them at 4th Floor, 11 Brindleyplace, Birmingham, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EML PAYMENTS EUROPE LIMITED
Company Number:05852181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 11 Brindleyplace, Birmingham, England, B1 2LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 11 Brindleyplace, Birmingham, England, B1 2LP

Secretary19 October 2020Active
4th Floor, 11 Brindleyplace, Birmingham, England, B1 2LP

Secretary19 October 2020Active
11, Brindleyplace, Birmingham, England, B1 2LP

Director30 June 2022Active
4th Floor, 11 Brindleyplace, Birmingham, England, B1 2LP

Director31 January 2024Active
Latham House 6th Floor, Paradise Street, Birmingham, England, B1 2AJ

Secretary01 August 2011Active
4th Floor, 11 Brindleyplace, Birmingham, England, B1 2LP

Secretary11 September 2017Active
Seven Gables, Seven Gables House, 30 Letchmore Road, Radlett, WD7 8HT

Corporate Secretary24 October 2006Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary20 June 2006Active
4th Floor, 11 Brindleyplace, Birmingham, England, B1 2LP

Director20 May 2011Active
4th Floor, 11 Brindleyplace, Birmingham, England, B1 2LP

Director04 February 2020Active
4th Floor, 11 Brindleyplace, Birmingham, England, B1 2LP

Director24 October 2006Active
4th Floor, 11 Brindleyplace, Birmingham, England, B1 2LP

Director04 February 2020Active
4th Floor, 11 Brindleyplace, Birmingham, England, B1 2LP

Director19 October 2020Active
Storefinancial Maddox House, 117 Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director24 October 2006Active
C/O Company Law International Ltd, PO BOX 282, Radlett, United Kingdom, WD7 0DZ

Director24 October 2006Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director20 June 2006Active

People with Significant Control

Eml Payments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Level 2, 26 Commercial Road, Newstead Qld 4006, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person secretary company with name date.

Download
2020-11-05Officers

Appoint person secretary company with name date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.