Warning: file_put_contents(c/584c18801f788bdf947565fe0b6977b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Paystratus Group Ltd, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAYSTRATUS GROUP LTD

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

This company is commonly known as Paystratus Group Ltd. The company was founded 5 years ago and was given the registration number 11677111. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:PAYSTRATUS GROUP LTD
Company Number:11677111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, United Kingdom, EC1V 2NX

Director26 May 2021Active
128, City Road, London, United Kingdom, EC1V 2NX

Director14 November 2018Active
46 Flat 2, Triq San Mattew, Naxxar, Malta,

Director05 December 2018Active
128, City Road, London, United Kingdom, EC1V 2NX

Director01 September 2020Active
13c, Chemin De Varmey, 1299 Crans Près Céligny, Switzerland,

Director01 September 2020Active
2, Stephen Street, London, England, W1T 1AN

Director08 February 2019Active
2, Stephen Street, London, England, W1T 1AN

Director08 February 2019Active
10, Harpenden Road, St. Albans, England, AL3 5AB

Director07 January 2020Active

People with Significant Control

Mr Adrian Mizzi
Notified on:05 December 2018
Status:Active
Date of birth:October 1978
Nationality:Maltese
Country of residence:Malta
Address:46 Flat 2, Triq San Mattew, Naxxar, Malta,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Mifsud
Notified on:14 November 2018
Status:Active
Date of birth:March 1966
Nationality:Maltese
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-03-13Incorporation

Memorandum articles.

Download
2023-03-13Resolution

Resolution.

Download
2023-01-09Accounts

Accounts amended with accounts type group.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-13Address

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

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2022-04-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Capital

Capital allotment shares.

Download
2022-01-28Incorporation

Memorandum articles.

Download
2022-01-28Resolution

Resolution.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-17Incorporation

Memorandum articles.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-08Capital

Capital allotment shares.

Download
2021-06-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.