This company is commonly known as Epay Limited. The company was founded 25 years ago and was given the registration number 03695345. 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 61900 - Other telecommunications activities.
Name | : | EPAY LIMITED |
---|---|---|
Company Number | : | 03695345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex, CM12 0EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, North Block, 55 Baker Street, London, England, W1U 7EU | Director | 19 October 2022 | Active |
Kingfisher, House, 2 Woodbrook Crescent, Billericay, CM12 0EQ | Director | 15 November 2017 | Active |
12806 Walmer, Overland Park, Kansas City, United States, | Director | 27 April 2005 | Active |
Kingfisher, House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ | Secretary | 18 August 2010 | Active |
The Grange, Bayleys Hill, Sevenoaks, TN14 6HS | Secretary | 06 September 1999 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 14 January 1999 | Active |
1st, Floor Devonshire House, Devonshire Street, London, United Kingdom, W1W 5DS | Director | 18 August 2010 | Active |
39 Barling Road, Barling, SS3 0QD | Director | 08 February 1999 | Active |
2nd Floor Kelting House, Southernhay, Basildon, SS14 1EL | Director | 12 November 2010 | Active |
Oltvany Utca 17d, Budapest, Hungary, | Director | 19 February 2003 | Active |
11508 Canterbury Circle, Leawood, Usa, | Director | 19 February 2003 | Active |
Milburns, Great Hormead, Buntingford, SG9 0NT | Director | 18 March 2005 | Active |
Flat 2 32 Clifftown Parade, Southend On Sea, SS1 1DL | Director | 18 March 2005 | Active |
The Grange, Mott Street, Loughton, IG10 4AP | Director | 08 February 1999 | Active |
Kingfisher, House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ | Director | 18 August 2010 | Active |
13836 Outlook, Leawood, USA | Director | 19 February 2003 | Active |
Flat 19, 594 Commercial Road, London, E14 7JR | Director | 13 February 2009 | Active |
3b Barkston Gardens, London, SW5 0ER | Director | 19 February 2003 | Active |
4601, (Suite 300), College Boulevard, Leawood, Usa, 66211 | Director | 18 August 2010 | Active |
12b Foxes Dale, Blackheath, London, SE3 9BQ | Director | 18 March 2005 | Active |
10 English Street, Mile End, London, United Kingdom, E3 4TA | Director | 14 January 1999 | Active |
Kingfisher, House, 2 Woodbrook Crescent, Billericay, England, CM12 0EQ | Director | 14 November 2011 | Active |
The Grange, Bayleys Hill, Sevenoaks, TN14 6HS | Director | 06 September 1999 | Active |
Euronet Worldwide, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Euronet Worldwide Inc, 3500 College Boulevard,, Kansas, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type full. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Officers | Termination secretary company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.