UKBizDB.co.uk

PAYMENT CLOUD HOLDINGS LTD

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

This company is commonly known as Payment Cloud Holdings Ltd. The company was founded 8 years ago and was given the registration number 10199035. The firm's registered office is in LONDON. You can find them at Floor 8, Waverley House 7-12 Noel Street, Soho, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PAYMENT CLOUD HOLDINGS LTD
Company Number:10199035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Floor 8, Waverley House 7-12 Noel Street, Soho, London, England, W1F 8GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 8, Waverley House 7-12 Noel Street, Soho, London, England, W1F 8GQ

Director22 August 2019Active
Keystone Law, 1st Floor, 48 Chancery Lane, London, England, WC2A 1JF

Corporate Director22 August 2019Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary04 December 2018Active
Fifth Floor, 48-54 Moorgate, London, England, EC2R 6EJ

Director25 May 2016Active
Fifth Floor, 48-54 Moorgate, London, England, EC2R 6EJ

Director26 May 2016Active
11, Curzon Street, London, England, W1J 5HJ

Director22 August 2019Active
Fifth Floor, 48-54 Moorgate, London, England, EC2R 6EJ

Director25 May 2016Active
Floor 8, Waverley House 7-12 Noel Street, Soho, London, England, W1F 8GQ

Director25 May 2016Active

People with Significant Control

Omnio London Limited
Notified on:01 September 2018
Status:Active
Country of residence:United Kingdom
Address:Floor 8, Waverley House 7-12 Noel Street, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Najib Kassis
Notified on:02 April 2018
Status:Active
Date of birth:December 1988
Nationality:Israeli
Country of residence:England
Address:Fifth Floor, 48-54 Moorgate, London, England, EC2R 6EJ
Nature of control:
  • Voting rights 75 to 100 percent
Wilmore Capital
Notified on:23 April 2017
Status:Active
Country of residence:Mauritius
Address:Suite 605, 6th Floor St James Court, Port Louis, Mauritius,
Nature of control:
  • Ownership of shares 75 to 100 percent
Wilmore Capital
Notified on:13 June 2016
Status:Active
Country of residence:Mauritius
Address:Suite 605, 6th Floor St James Court, Port Louis, Mauritius,
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2022-03-03Officers

Change corporate director company with change date.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-05-13Officers

Change corporate director company with change date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-04-09Address

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

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Appoint corporate director company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-07-11Accounts

Change account reference date company previous shortened.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.