This company is commonly known as Paypal (europe) Ltd. The company was founded 23 years ago and was given the registration number 04056498. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PAYPAL (EUROPE) LTD |
---|---|---|
Company Number | : | 04056498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 12 May 2014 | Active |
Paypal (Europe) Sarl Et Cie, 22-24 Boulevard Royal, Luxembourg, Luxembourg, L-2449 | Director | 18 September 2019 | Active |
Whittaker House, Whittaker Avenue, Richmond, United Kingdom, TW9 1EH | Director | 02 February 2021 | Active |
24 Knox Street, Marylebone, London, W1H 1FS | Secretary | 30 January 2004 | Active |
108 Bryant Street 18, Mountain View, Usa, | Secretary | 28 July 2002 | Active |
37 Magnolia Road, London, W4 3QN | Secretary | 02 July 2007 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 21 August 2000 | Active |
22-24, Boulevard Royal, Luxembourg, Luxembourg, L-2449 | Director | 18 September 2019 | Active |
111 Moore Creek Road, Santa Cruz, Usa, | Director | 23 January 2004 | Active |
Apartment 7, 43 Rue Siggyvu Letzebuerg, Luxemberg, L1933 | Director | 10 February 2006 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton, Business Park, Northampton, NN4 7HA | Director | 04 February 2004 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 08 December 2015 | Active |
24 Knox Street, Marylebone, London, W1H 1FS | Director | 30 January 2004 | Active |
Whittaker House, Whittaker Avenue, Richmond, Uk, TW9 1EH | Director | 23 January 2004 | Active |
11596 Cedar Spring Court, Cupertino, Usa, | Director | 10 February 2006 | Active |
169 Rathminens Road Upper, Dublin, Ireland, IRISH | Director | 30 January 2004 | Active |
1045 Laurie Avenue, San Jose, Usa, FOREIGN | Director | 23 January 2004 | Active |
831 Portal Avenue, Oakland, Usa, | Director | 23 January 2004 | Active |
13 Woodstock Road, Chiswick, London, W4 1DS | Director | 23 January 2004 | Active |
3 Willow Spring Court, Moraga, California, Usa, | Director | 02 October 2000 | Active |
50 Paso Del Arroyo, Portola Valley, Usa, | Director | 17 February 2005 | Active |
24381 Summerhill Avenue, Los Altos, Usa, | Director | 10 August 2001 | Active |
34 Avenue Gambetta, Sevres, France, | Director | 01 August 2004 | Active |
19 Riverdale Gardens, East Twickenham, TW1 2BX | Director | 04 February 2004 | Active |
108 Bryant Street 18, Mountain View, Usa, | Director | 10 August 2001 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 22 March 2013 | Active |
45 Roberts Way, Hillsborough, Usa, | Director | 17 February 2005 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 21 August 2000 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 21 August 2000 | Active |
Paypal Holdings, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1209, Orange Street, Wilmington, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-12-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-30 | Address | Move registers to sail company with new address. | Download |
2021-12-29 | Address | Change sail address company with new address. | Download |
2021-09-02 | Resolution | Resolution. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-05-28 | . | Download | |
2021-05-28 | Resolution | Resolution. | Download |
2021-05-27 | Capital | Capital allotment shares. | Download |
2021-05-21 | Capital | Legacy. | Download |
2021-05-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-21 | Insolvency | Legacy. | Download |
2021-05-21 | Capital | Capital allotment shares. | Download |
2021-05-21 | Resolution | Resolution. | Download |
2021-05-21 | Resolution | Resolution. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.