UKBizDB.co.uk

PAY LATER FINANCIAL SERVICES II LIMITED

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

This company is commonly known as Pay Later Financial Services Ii Limited. The company was founded 6 years ago and was given the registration number 11294947. The firm's registered office is in LONDON. You can find them at 4th Floor, 33, Cannon Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:PAY LATER FINANCIAL SERVICES II LIMITED
Company Number:11294947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:4th Floor, 33, Cannon Street, London, England, EC4M 5SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 33 Cannon Street, London, United Kingdom, EC4M 5SP

Director05 April 2018Active
4th Floor, 33, Cannon Street, London, England, EC4M 5SB

Director01 May 2018Active
4th Floor, 33, Cannon Street, London, England, EC4M 5SB

Director24 June 2020Active

People with Significant Control

Pay Later Midco Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:4th Floor, 33, Cannon Street, London, England, EC4M 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Pay Later Group Limited
Notified on:18 April 2018
Status:Active
Country of residence:England
Address:4th Floor, 33, Cannon Street, London, England, EC4M 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jasper Dykes
Notified on:05 April 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:4th Floor,, 33 Cannon Street, London, United Kingdom, EC4M 5SP
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Change of name

Certificate change of name company.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-09-06Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-31Accounts

Change account reference date company previous extended.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.