Apt. 732
Moscow
117513
Secretary Name | Arnos Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Suite Am 59, Balfour Business Centre 390-392 High Ilford IG1 1BF |
Director Name | Wygron Beheer B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 6 Wadwerderweg Usquert 9988sx |
Director Name | Mrs Eirini Valko |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 12 Solomou Solomou Limassol Cy4529 |
Director Name | Mr Tjerk Barteld Bos |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 November 2015(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2019) |
Role | Businessman |
Country of Residence | Netherlands |
Correspondence Address | 1 Kaya Noorwega Bonaire Netherlands |
Director Name | PPB Inc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 87-89 Griva Digeni Str Nikolaous Zavos Centre Off 101 Limassol Cy Cy3101 |
Director Name | Reliance Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2015(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2019) |
Correspondence Address | 14/19 Strait Street Vlt1432 Valetta Malta |
Website | www.flexipay.org |
---|
Registered Address | Suite Am 65, Balfour Business Centre 390-392 High Road Ilford IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
1.2k at £1 | Bos Tjerk Barteld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £510,239 |
Cash | £3,586,832 |
Current Liabilities | £3,076,593 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
4 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 March 2021 | Director's details changed for Wygron Beheer B.V. on 30 March 2021 (1 page) |
7 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
12 December 2019 | Notification of Willem Riemer Ammeraal as a person with significant control on 22 May 2019 (2 pages) |
12 December 2019 | Change of details for Mr. Tigran Tonoyan as a person with significant control on 22 May 2019 (2 pages) |
12 December 2019 | Cessation of Duovest Capital Group Limited as a person with significant control on 22 May 2019 (1 page) |
11 December 2019 | Notification of Tigran Tonoyan as a person with significant control on 22 March 2019 (2 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
24 July 2019 | Termination of appointment of Tjerk Barteld Bos as a director on 22 May 2019 (1 page) |
15 July 2019 | Termination of appointment of Reliance Management Ltd as a director on 22 May 2019 (1 page) |
15 July 2019 | Appointment of Mr. Tigran Tonoyan as a director on 22 May 2019 (2 pages) |
15 July 2019 | Appointment of Wygron Beheer B.V. as a director on 22 May 2019 (2 pages) |
27 November 2018 | Registered office address changed from Suite Am 65 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 65, Balfour Business Centre, 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page) |
27 November 2018 | Secretary's details changed for Arnos Ltd on 15 November 2018 (1 page) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 65 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
1 December 2015 | Appointment of Mr. Tjerk Barteld Bos as a director on 18 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr. Tjerk Barteld Bos as a director on 18 November 2015 (2 pages) |
30 November 2015 | Appointment of Reliance Management Ltd as a director on 18 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Ppb Inc Ltd as a director on 18 November 2015 (1 page) |
30 November 2015 | Appointment of Reliance Management Ltd as a director on 18 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Eirini Valko as a director on 18 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Ppb Inc Ltd as a director on 18 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Eirini Valko as a director on 18 November 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Secretary's details changed for Arnos Ltd on 2 March 2015 (1 page) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Secretary's details changed for Arnos Ltd on 2 March 2015 (1 page) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Secretary's details changed for Arnos Ltd on 2 March 2015 (1 page) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 October 2013 | Director's details changed for Mrs Eirini Valko on 30 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mrs Eirini Valko on 30 October 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages) |
1 March 2013 | Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 December 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Director's details changed for Ppb Inc Ltd on 17 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Ppb Inc Ltd on 17 February 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Ppb Inc Ltd on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Arnos Ltd on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Eirini Valko on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Arnos Ltd on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Eirini Valko on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ppb Inc Ltd on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
21 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
29 October 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
29 October 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
5 January 2007 | Company name changed telepay technologies LTD\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed telepay technologies LTD\certificate issued on 05/01/07 (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 October 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
9 October 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
16 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
3 February 2005 | Incorporation (15 pages) |
3 February 2005 | Incorporation (15 pages) |