UKBizDB.co.uk

STARPAY GLOBAL LTD

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

This company is commonly known as Starpay Global Ltd. The company was founded 7 years ago and was given the registration number 10664943. The firm's registered office is in LONDON. You can find them at 1st Floor Front, 36 Gerrard Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STARPAY GLOBAL LTD
Company Number:10664943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2017
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1st Floor Front, 36 Gerrard Street, London, England, W1D 5QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 1106, Block 27, District D, Yitian Huayuan, Fuqiang Road, Futian District, Shenzhen, China,

Director31 January 2018Active
3/1, 43, Carnarvon Street, Glasgow, United Kingdom, G3 6HP

Director16 April 2018Active
3/1, 43, Carnarvon Street, Glasgow, United Kingdom, G3 6HP

Director10 March 2017Active
11, Wyatt Crescent, Lower Earley, Reading, England, RG6 3WH

Director24 January 2018Active
11, Wyatt Crescent, Reading, United Kingdom, RG6 3WH

Director10 March 2017Active
Room 1106, Block 27, District D, Yitian Huayuan, Fuqiang Road, Futian District, Shenzhen, China,

Director31 January 2018Active
Room 1106, Block 27, District D, Yitian Huayuan, Fuqiang Road, Futian District, Shenzhen, China,

Director10 March 2017Active

People with Significant Control

Mr Yanfa Shen
Notified on:31 January 2018
Status:Active
Date of birth:January 1971
Nationality:Chinese
Country of residence:China
Address:Room 1106, Block 27, District D, Yitian Huayuan, Shenzhen, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yanfa Shen
Notified on:31 January 2018
Status:Active
Date of birth:January 1971
Nationality:Chinese
Country of residence:China
Address:Room 1106, Block 27, District D, Yitian Huayuan, Shenzhen, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Xuejiao Hu
Notified on:10 March 2017
Status:Active
Date of birth:July 1990
Nationality:Chinese
Country of residence:United Kingdom
Address:3/1, 43, Carnarvon Street, Glasgow, United Kingdom, G3 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Address

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

Download
2018-12-05Accounts

Change account reference date company previous shortened.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-08Address

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

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.