UKBizDB.co.uk

IMAGENPAY UK LIMITED

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

This company is commonly known as Imagenpay Uk Limited. The company was founded 6 years ago and was given the registration number 11093080. The firm's registered office is in CHESTER. You can find them at Riverside Innovation Centre, Castle Drive, Chester, Cheshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:IMAGENPAY UK LIMITED
Company Number:11093080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Riverside Innovation Centre, Castle Drive, Chester, Cheshire, England, CH1 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom, CH1 2HT

Secretary10 March 2023Active
C/O Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom, CH1 2HT

Director03 September 2018Active
27, Boulevard De Belgique, Monaco, France,

Director01 September 2021Active
C/O Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom, CH1 2HT

Director09 August 2018Active
Riverside Innovation Centre, Castle Drive, Chester, England, CH1 1SL

Secretary09 August 2018Active
Riverside Innovation Centre, Castle Drive, Chester, England, CH1 1SL

Secretary29 March 2019Active
56 Seymour Street, Flat 4, 56 Seymour Street, London, England, W1H 7JJ

Secretary28 April 2020Active
Riverside Innovation Centre, Castle Drive, Chester, England, CH1 1SL

Director05 December 2017Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director04 December 2017Active

People with Significant Control

Michael John Donald
Notified on:01 July 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom, CH1 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Imagenpay Ag
Notified on:19 February 2018
Status:Active
Country of residence:Switzerland
Address:Fabrikstrasse 5, 6330, Cham, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Dowd
Notified on:16 January 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:63, High Street, Chester, United Kingdom, CH3 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Nicholson
Notified on:04 December 2017
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Capital

Capital allotment shares.

Download
2024-02-09Capital

Capital allotment shares.

Download
2024-02-08Capital

Capital allotment shares.

Download
2024-02-05Capital

Capital allotment shares.

Download
2024-02-03Capital

Capital allotment shares.

Download
2024-01-14Resolution

Resolution.

Download
2024-01-08Capital

Capital allotment shares.

Download
2024-01-06Capital

Capital allotment shares.

Download
2024-01-04Capital

Capital allotment shares.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Capital

Capital allotment shares.

Download
2024-01-02Capital

Capital allotment shares.

Download
2023-12-27Capital

Capital allotment shares.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Capital

Capital alter shares subdivision.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Appoint person secretary company with name date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Termination secretary company with name termination date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Address

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

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.