UKBizDB.co.uk

PAY WINK LIMITED

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

This company is commonly known as Pay Wink Limited. The company was founded 8 years ago and was given the registration number 09850042. The firm's registered office is in LONDON. You can find them at 14 Coach & Horses Yard, Mayfair, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PAY WINK LIMITED
Company Number:09850042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:14 Coach & Horses Yard, Mayfair, London, England, W1S 2EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Fore Street Avenue, London, England, EC2Y 9DT

Director01 September 2020Active
Amin Al Khory Bldg, 1st Floor, Liwa Street, Abu Dhabi, United Arab Emirates, 15219

Director30 October 2015Active
1st Floor, Al Zahra Techno Centre Bldg, Khalid Ibn Walid St, Bur Dubai, United Arab Emirates, 2095

Director30 October 2015Active
49, Heol Pant Y Rhyn, Whitchurch, Cardiff, Wales, CF14 7DA

Director30 October 2015Active
14, Coach & Horses Yard, Mayfair, London, England, W1S 2EJ

Director01 September 2020Active

People with Significant Control

Sol 8, Upravljanje Podjetij, D.D.
Notified on:01 September 2020
Status:Active
Country of residence:Slovenia
Address:88a, Cesta V Mestni Log, Ljubljana, Slovenia,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hasan Ibraheem Hasan Alfardan
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:Emirati
Country of residence:England
Address:14, Coach & Horses Yard, London, England, W1S 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Osama Hamza Ali Alrahma
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:Emirati
Country of residence:United Arab Emirates
Address:1st Floor, Al Zahra Techno Centre Bldg, Bur Dubai, United Arab Emirates,
Nature of control:
  • Right to appoint and remove directors
Mr Mohamed Hasan Ibrahim Hasan Al Fardan
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:Emirati
Country of residence:United Arab Emirates
Address:1st Floor, Amin Al Khory Bldg, Abu Dhabi, United Arab Emirates, 15219
Nature of control:
  • 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 (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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Address

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

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Address

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

Download
2020-09-10Resolution

Resolution.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Accounts

Change account reference date company previous shortened.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.