Warning: file_put_contents(c/04f2d173fd40573a97482bd2406f689a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Xpaytize Llp, HA4 7AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

XPAYTIZE LLP

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

This company is commonly known as Xpaytize Llp. The company was founded 3 years ago and was given the registration number OC432435. The firm's registered office is in RUISLIP. You can find them at 2nd Floor College House, 17 King Edwards Road, Ruislip, London. This company's SIC code is None Supplied.

Company Information

Name:XPAYTIZE LLP
Company Number:OC432435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Llp Designated Member05 July 2020Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Llp Designated Member05 July 2020Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Llp Member27 October 2020Active
2nd Floor, College House, 17 King Edwards Road, Ruislip, England, HA4 7AE

Llp Member27 October 2020Active

People with Significant Control

Mrs Elena Emelyanova
Notified on:27 October 2020
Status:Active
Date of birth:June 1983
Nationality:Belarusian
Country of residence:England
Address:2nd Floor, College House, 17 King Edwards Road, Ruislip, England, HA4 7AE
Nature of control:
  • Right to appoint and remove members limited liability partnership
Ekaterina Gromova
Notified on:27 October 2020
Status:Active
Date of birth:March 1986
Nationality:Belarusian
Country of residence:England
Address:2nd Floor, College House, 17 King Edwards Road, Ruislip, England, HA4 7AE
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Lucas Haidar
Notified on:05 July 2020
Status:Active
Date of birth:November 1985
Nationality:French
Country of residence:United Kingdom
Address:2nd Floor, College House, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Matthieu Chapelle
Notified on:05 July 2020
Status:Active
Date of birth:August 1982
Nationality:French
Country of residence:United Kingdom
Address:2nd Floor, College House, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Accounts

Change account reference date limited liability partnership previous extended.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Officers

Change person member limited liability partnership with name change date.

Download
2021-08-24Officers

Change person member limited liability partnership with name change date.

Download
2021-08-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-08-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-10-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-10-29Officers

Change person member limited liability partnership with name change date.

Download
2020-10-29Officers

Change person member limited liability partnership with name change date.

Download
2020-10-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-10-27Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-10-27Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-10-27Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-07-05Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.