UKBizDB.co.uk

I4 PAY PARTNERS LIMITED

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

This company is commonly known as I4 Pay Partners Limited. The company was founded 19 years ago and was given the registration number 05407362. The firm's registered office is in COVENT GARDEN. You can find them at 30 2nd Floor, 30 Charing Cross Road, Covent Garden, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:I4 PAY PARTNERS LIMITED
Company Number:05407362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 2nd Floor, 30 Charing Cross Road, Covent Garden, London, England, WC2H 0DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Gilbert Street, London, England, W1K 5HD

Director12 July 2022Active
22, Gilbert Street, London, England, W1K 5HD

Director12 July 2022Active
Ballakinnag Cottage, Ballakinnag Road, Smeale, IM7 3ED

Secretary30 March 2005Active
8 The Millrace, Sulby, Isle Of Man, IM7 2HT

Director30 March 2005Active
25, West Quay, Ramsey, United Kingdom, IM8 1DL

Director30 September 2008Active
25, West Quay, Ramsey, United Kingdom, IM8 1DL

Director12 October 2011Active

People with Significant Control

Iqob Managed Services Ltd
Notified on:03 April 2024
Status:Active
Country of residence:England
Address:Unit 2, Manor Mill Lane, Leeds, England, LS11 8LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nmi Ventures Limited
Notified on:12 July 2022
Status:Active
Country of residence:England
Address:4th Floor, 73 New Bond Street, London, England, W1S 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:Irish
Country of residence:Isle Of Man
Address:25, West Quay, Ramsey, Isle Of Man, IM8 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan James Walton
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:Irish
Country of residence:Isle Of Man
Address:25, West Quay, Ramsey, Isle Of Man, IM8 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Resolution

Resolution.

Download
2024-04-20Incorporation

Memorandum articles.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-05-15Address

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

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-11-01Accounts

Accounts amended with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.