This company is commonly known as Paygate Solutions Limited. The company was founded 7 years ago and was given the registration number FC034203. The firm's registered office is in ST PETER PORT. You can find them at Po Box 321 Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey. This company's SIC code is None Supplied.
Name | : | PAYGATE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | FC034203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2017 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | Po Box 321 Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 4ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
London And Zurich, 5 The Courtyard, 707 Warwick Road, Solihull, B91 3DA | Secretary | 22 October 2020 | Active |
7 Meadway Court, Meadway Technology Park, Stevenage, United Kingdom, SG1 2EF | Director | 21 June 2019 | Active |
7 Meadway Court, Meadway Technology Park, Stevenage, United Kingdom, SG1 2EF | Director | 21 June 2019 | Active |
7 Meadway Court, Meadway Technology Park, Stevenage, United Kingdom, SG1 2EF | Director | 21 June 2019 | Active |
417, Bridport Road, Greenford, United Kingdom, UB6 8UA | Secretary | 31 March 2017 | Active |
7 Meadway Court, Meadway Technology Park, Stevenage, SG1 2EF | Secretary | 21 June 2019 | Active |
Ultra Electronics, 419 Bridport Road, London, United Kingdom, UB6 8UA | Secretary | 03 January 2018 | Active |
417, Bridport Road, Greenford, England, | Director | 02 January 2018 | Active |
PO BOX 321, Royal Bank Place, 1 Glategny Esplanade, St Peter Port, GY1 4ND | Director | 31 March 2017 | Active |
32, Greenways, Hertford, United Kingdom, SG14 2BS | Director | 31 March 2017 | Active |
417, Bridport Road, Greenford, England, UB6 8UA | Director | 18 June 2018 | Active |
417, Bridport Road, Greenford, United Kingdom, UB6 8UA | Director | 31 March 2017 | Active |
417, Bridport Road, Greenford, United Kingdom, UB6 8UA | Director | 31 March 2017 | Active |
PO BOX 321 Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, | Director | 01 November 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Dissolution | Dissolution closure of uk establishment and overseas company. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Officers | Appoint person secretary overseas company with appointment date. | Download |
2021-05-12 | Officers | Termination person secretary overseas company with name termination date. | Download |
2021-04-21 | Other | Change company details by uk establishment overseas company with change details. | Download |
2021-04-21 | Change of name | Change of name overseas by resolution with date. | Download |
2020-10-19 | Other | Change company details by uk establishment overseas company with change details. | Download |
2020-02-24 | Change of name | Change of name overseas by resolution with date. | Download |
2019-08-08 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-08-08 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-08-08 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-07-19 | Other | Change company details by uk establishment overseas company with change details. | Download |
2019-07-19 | Officers | Appoint person secretary overseas company with appointment date. | Download |
2019-07-19 | Officers | Termination person secretary overseas company with name termination date. | Download |
2019-07-19 | Officers | Termination person director overseas company with name termination date. | Download |
2019-07-19 | Officers | Termination person director overseas company with name termination date. | Download |
2019-07-19 | Officers | Termination person director overseas company with name termination date. | Download |
2019-07-19 | Officers | Termination person director overseas company with name termination date. | Download |
2018-09-13 | Officers | Appoint person director overseas company with name appointment date. | Download |
2018-07-12 | Officers | Termination person director overseas company with name termination date. | Download |
2018-04-17 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-08 | Officers | Appoint person secretary overseas company with appointment date. | Download |
2018-02-08 | Officers | Termination person secretary overseas company with name termination date. | Download |
2018-02-08 | Officers | Termination person director overseas company with name termination date. | Download |
2018-02-08 | Officers | Appoint person director overseas company with name appointment date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.