Company NameNvayo Limited
Company StatusActive
Company Number06035209
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Christopher John Jacklin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(9 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameAmadeo Miguel Pellicce Vicente
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2023(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Robert Martin Plant
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(16 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Alpesh Patel
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWoodend 49 Elgood Avenue
Northwood
Middlesex
HA6 3QT
Secretary NameMr Anthony James Quirke
NationalityBritish
StatusResigned
Appointed13 June 2007(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodhall Gate
Pinner
Middlesex
HA5 4TL
Director NameMr Anthony James Quirke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(6 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 28 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodhall Gate
Pinner
Middlesex
HA5 4TL
Director NameMr Kamran Hedjri
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed20 July 2007(7 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressOne New Change Third Floor
London
EC4M 9AF
Director NameMr Desmond Andrew Hellicar-Bowman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2015)
RoleHead Of Risk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corn Mill 1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Rupert Kainzbauer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 2014)
RoleDirector Of Issuing
Country of ResidenceAustria
Correspondence AddressOne New Change Third Floor
London
EC4M 9AF
Secretary NameMr Robert Grant Hoskin
StatusResigned
Appointed28 August 2013(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Julian Grant Beresford Leigh
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Mill 1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Edward William Chandler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Corn Mill 1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Ritzema Ryk Steytler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Mill 1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Jonathan Mark Bennett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2016)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressThe Corn Mill 1 Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8XL
Director NameMr Philip John Seymour
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2019)
RoleHead Of Compliance And Operational Risk
Country of ResidenceEngland
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Secretary NameMs Lori Dawn Kirkham
StatusResigned
Appointed31 July 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2019)
RoleCompany Director
Correspondence Address3300 N Ashton Blvd Suite 200
Lehi
Utah
84043
Director NameLori Dawn Kirkham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Secretary NameRamona Schelin
StatusResigned
Appointed23 January 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 2020)
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameDaniel Ibrahim
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(13 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2021)
RoleDirector Of Compliance
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameAlyssa Michelle Brande
StatusResigned
Appointed18 November 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2022)
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Peter James Goodfellow
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(14 years, 3 months after company formation)
Appointment Duration10 months (resigned 25 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameLori Dawn Kirkham
StatusResigned
Appointed14 September 2021(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2023)
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Willem Pieter Wellinghoff
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2023)
RoleChief Compliance And Risk Officer
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr David Harper
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(15 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameNeil David Weeks
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2023(16 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitekalixagolf.com

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.9m at £1Tc Invest Ag
100.00%
Ordinary

Financials

Year2014
Turnover£1,423,050
Gross Profit-£14,778
Net Worth-£422,024
Cash£7,924,937
Current Liabilities£9,005,317

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

7 November 2008Delivered on: 21 November 2008
Satisfied on: 4 February 2016
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: £14,512.50 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £14,512.50 together with interest accrued thereto.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
29 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
11 October 2023Appointment of Mr Robert Martin Plant as a director on 2 October 2023 (2 pages)
31 August 2023Termination of appointment of Neil David Weeks as a director on 31 August 2023 (1 page)
30 August 2023Termination of appointment of Lori Dawn Kirkham as a secretary on 30 August 2023 (1 page)
19 July 2023Appointment of Neil David Weeks as a director on 20 June 2023 (2 pages)
19 April 2023Full accounts made up to 31 December 2021 (28 pages)
16 March 2023Appointment of Amadeo Miguel Pellicce Vicente as a director on 1 March 2023 (2 pages)
16 March 2023Termination of appointment of Willem Pieter Wellinghoff as a director on 1 March 2023 (1 page)
8 March 2023Termination of appointment of David Harper as a director on 6 February 2023 (1 page)
16 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
5 July 2022Appointment of Mr David Harper as a director on 30 June 2022 (2 pages)
24 February 2022Director's details changed for Mr Christopher John Jacklin on 18 June 2021 (2 pages)
1 February 2022Termination of appointment of Peter James Goodfellow as a director on 25 January 2022 (1 page)
1 February 2022Appointment of Mr Willem Pieter Wellinghoff as a director on 17 December 2021 (2 pages)
25 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
19 January 2022Change of details for Au Card Limited as a person with significant control on 30 December 2016 (2 pages)
12 January 2022Termination of appointment of Alyssa Michelle Brande as a secretary on 12 January 2022 (1 page)
20 September 2021Appointment of Lori Dawn Kirkham as a secretary on 14 September 2021 (2 pages)
14 September 2021Register(s) moved to registered inspection location Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
14 September 2021Register inspection address has been changed to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT (1 page)
13 September 2021Full accounts made up to 31 December 2020 (29 pages)
21 April 2021Appointment of Mr Peter James Goodfellow as a director on 31 March 2021 (2 pages)
21 April 2021Termination of appointment of Lori Dawn Kirkham as a director on 31 March 2021 (1 page)
16 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 February 2021Termination of appointment of Daniel Ibrahim as a director on 4 February 2021 (1 page)
19 November 2020Appointment of Alyssa Michelle Brande as a secretary on 18 November 2020 (2 pages)
18 November 2020Termination of appointment of Ramona Schelin as a secretary on 18 November 2020 (1 page)
31 July 2020Full accounts made up to 31 December 2019 (28 pages)
1 June 2020Appointment of Daniel Ibrahim as a director on 19 May 2020 (2 pages)
21 January 2020Change of details for Au Card Limited as a person with significant control on 1 April 2019 (2 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 31 December 2018 (17 pages)
17 September 2019Registered office address changed from 1 King William Street King William Street London EC4N 7AF England to 1 King William Street London EC4N 7AF on 17 September 2019 (1 page)
29 March 2019Registered office address changed from 38 Chancery Lane London WC2A 1EN United Kingdom to 1 King William Street King William Street London EC4N 7AF on 29 March 2019 (1 page)
31 January 2019Director's details changed for Lori Dawn Kirkam on 23 January 2019 (2 pages)
31 January 2019Termination of appointment of Philip John Seymour as a director on 31 January 2019 (1 page)
29 January 2019Appointment of Lori Dawn Kirkam as a director on 23 January 2019 (2 pages)
29 January 2019Appointment of Ramona Schelin as a secretary on 23 January 2019 (2 pages)
29 January 2019Termination of appointment of Lori Dawn Kirkham as a secretary on 23 January 2019 (1 page)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
27 June 2018Registered office address changed from 2 Falcon Gate Falcon Way, Shire Park Welwyn Garden City AL7 1TW England to 38 Chancery Lane London WC2A 1EN on 27 June 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
2 November 2017Director's details changed for Mr Philip John Seymour on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Philip John Seymour on 1 November 2017 (2 pages)
21 September 2017Change of details for Au Card Limited as a person with significant control on 31 July 2017 (2 pages)
21 September 2017Change of details for Au Card Limited as a person with significant control on 31 July 2017 (2 pages)
30 August 2017Change of details for Kalixa Group Limited as a person with significant control on 31 July 2017 (2 pages)
30 August 2017Change of details for Kalixa Group Limited as a person with significant control on 31 July 2017 (2 pages)
2 August 2017Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 2 Falcon Gate Falcon Way, Shire Park Welwyn Garden City AL7 1TW on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 2 Falcon Gate Falcon Way, Shire Park Welwyn Garden City AL7 1TW on 2 August 2017 (1 page)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
1 August 2017Appointment of Ms Lori Dawn Kirkham as a secretary on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Robert Grant Hoskin as a secretary on 31 July 2017 (1 page)
1 August 2017Appointment of Ms Lori Dawn Kirkham as a secretary on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Robert Grant Hoskin as a secretary on 31 July 2017 (1 page)
9 June 2017Registered office address changed from The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL to 3rd Floor One New Change London EC4M 9AF on 9 June 2017 (1 page)
9 June 2017Registered office address changed from The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL to 3rd Floor One New Change London EC4M 9AF on 9 June 2017 (1 page)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
23 May 2017Full accounts made up to 31 December 2016 (22 pages)
23 May 2017Full accounts made up to 31 December 2016 (22 pages)
15 May 2017Director's details changed for Mr Philip John Seymour on 13 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Philip John Seymour on 13 May 2017 (2 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
30 June 2016Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 (1 page)
24 May 2016Appointment of Mr Philip John Seymour as a director on 30 April 2016 (2 pages)
24 May 2016Appointment of Mr Christopher John Jacklin as a director on 30 April 2016 (2 pages)
24 May 2016Appointment of Mr Christopher John Jacklin as a director on 30 April 2016 (2 pages)
24 May 2016Appointment of Mr Philip John Seymour as a director on 30 April 2016 (2 pages)
16 May 2016Director's details changed for Mr Julian Grant Beresford Leigh on 23 May 2014 (2 pages)
16 May 2016Director's details changed for Mr Julian Grant Beresford Leigh on 23 May 2014 (2 pages)
13 May 2016Full accounts made up to 31 December 2015 (21 pages)
13 May 2016Full accounts made up to 31 December 2015 (21 pages)
4 May 2016Termination of appointment of Jonathan Bennett as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Jonathan Bennett as a director on 30 April 2016 (1 page)
4 February 2016Satisfaction of charge 1 in full (1 page)
4 February 2016Satisfaction of charge 1 in full (1 page)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,851,580
(4 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,851,580
(4 pages)
30 September 2015Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015 (1 page)
9 July 2015Termination of appointment of Desmond Andrew Hellicar-Bowman as a director on 30 June 2015 (1 page)
9 July 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
9 July 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
9 July 2015Termination of appointment of Desmond Andrew Hellicar-Bowman as a director on 30 June 2015 (1 page)
9 July 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
8 June 2015Director's details changed for Mr Edward William Chandler on 10 November 2014 (2 pages)
8 June 2015Director's details changed for Mr Edward William Chandler on 10 November 2014 (2 pages)
17 May 2015Full accounts made up to 31 December 2014 (16 pages)
17 May 2015Full accounts made up to 31 December 2014 (16 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,851,580
(5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,851,580
(5 pages)
21 November 2014Registered office address changed from One New Change Third Floor London EC4M 9AF to The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL on 21 November 2014 (1 page)
21 November 2014Registered office address changed from One New Change Third Floor London EC4M 9AF to The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL on 21 November 2014 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
4 August 2014Director's details changed for Mr Edward Chandler on 23 May 2014 (2 pages)
4 August 2014Director's details changed for Mr Edward Chandler on 23 May 2014 (2 pages)
12 June 2014Appointment of Mr Edward Chandler as a director (2 pages)
12 June 2014Termination of appointment of Kamran Hedjri as a director (1 page)
12 June 2014Appointment of Mr Jonathan Bennett as a director (2 pages)
12 June 2014Appointment of Mr Ritzema Ryk Steytler as a director (2 pages)
12 June 2014Termination of appointment of Rupert Kainzbauer as a director (1 page)
12 June 2014Appointment of Mr Edward Chandler as a director (2 pages)
12 June 2014Appointment of Mr Jonathan Bennett as a director (2 pages)
12 June 2014Termination of appointment of Rupert Kainzbauer as a director (1 page)
12 June 2014Termination of appointment of Kamran Hedjri as a director (1 page)
12 June 2014Appointment of Mr Ritzema Ryk Steytler as a director (2 pages)
12 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 7,851,580
(5 pages)
12 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 7,851,580
(5 pages)
1 October 2013Appointment of Mr Julian Grant Beresford Leigh as a director (2 pages)
1 October 2013Appointment of Mr Julian Grant Beresford Leigh as a director (2 pages)
26 September 2013Director's details changed for Kamran Hedjri on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Kamran Hedjri on 26 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Desmond Andrew Hellicar-Bowman on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Desmond Andrew Hellicar-Bowman on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Desmond Andrew Hellicar-Bowman on 3 September 2013 (2 pages)
30 August 2013Termination of appointment of Anthony Quirke as a director (1 page)
30 August 2013Director's details changed for Kamran Hedjri on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Kamran Hedjri on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Rupert Kainzbauer on 30 August 2013 (2 pages)
30 August 2013Appointment of Mr Robert Grant Hoskin as a secretary (1 page)
30 August 2013Termination of appointment of Anthony Quirke as a secretary (1 page)
30 August 2013Termination of appointment of Anthony Quirke as a director (1 page)
30 August 2013Director's details changed for Mr Rupert Kainzbauer on 30 August 2013 (2 pages)
30 August 2013Appointment of Mr Robert Grant Hoskin as a secretary (1 page)
30 August 2013Termination of appointment of Anthony Quirke as a secretary (1 page)
6 June 2013Full accounts made up to 31 December 2012 (16 pages)
6 June 2013Full accounts made up to 31 December 2012 (16 pages)
30 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 7,851,580
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 7,851,580
(4 pages)
4 April 2013Company name changed vincento payment solutions LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Registered office address changed from Shropshire House Second Floor 179 Tottenham Court Road London W1T 7NZ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Shropshire House Second Floor 179 Tottenham Court Road London W1T 7NZ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Shropshire House Second Floor 179 Tottenham Court Road London W1T 7NZ on 4 April 2013 (1 page)
4 April 2013Company name changed vincento payment solutions LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
10 December 2012Auditor's resignation (1 page)
10 December 2012Auditor's resignation (1 page)
28 November 2012Sect 519 (1 page)
28 November 2012Sect 519 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
8 May 2012Memorandum and Articles of Association (6 pages)
8 May 2012Memorandum and Articles of Association (6 pages)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 7,425,580
(3 pages)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 7,425,580
(3 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
26 August 2011Full accounts made up to 31 December 2010 (17 pages)
26 August 2011Full accounts made up to 31 December 2010 (17 pages)
9 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 6,922,780
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 6,922,780
(3 pages)
16 February 2011Appointment of Mr Rupert Kainzbauer as a director (2 pages)
16 February 2011Appointment of Mr Rupert Kainzbauer as a director (2 pages)
26 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 6,497,340
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 6,497,340
(4 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
9 January 2011Termination of appointment of Alpesh Patel as a director (1 page)
9 January 2011Termination of appointment of Alpesh Patel as a director (1 page)
4 January 2011Appointment of Mr Desmond Andrew Hellicar-Bowman as a director (2 pages)
4 January 2011Appointment of Mr Desmond Andrew Hellicar-Bowman as a director (2 pages)
14 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 5,928,500
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 5,928,500
(4 pages)
10 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 August 2010Increase nom cap (2 pages)
9 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2010Increase nom cap (2 pages)
9 August 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 4,734,280
(4 pages)
9 August 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 4,734,280
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 4,734,280
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 4,734,280
(4 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Kamran Hedjri on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Alpesh Patel on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Alpesh Patel on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Kamran Hedjri on 14 January 2010 (2 pages)
26 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 4,100,746.00
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 4,100,746.00
(4 pages)
24 September 2009Full accounts made up to 31 December 2008 (14 pages)
24 September 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Ad 30/04/09\gbp si 673300@1=673300\gbp ic 2750000/3423300\ (2 pages)
27 May 2009Ad 30/04/09\gbp si 673300@1=673300\gbp ic 2750000/3423300\ (2 pages)
10 February 2009Ad 30/01/09\gbp si 250000@1=250000\gbp ic 2500000/2750000\ (2 pages)
10 February 2009Ad 30/01/09\gbp si 250000@1=250000\gbp ic 2500000/2750000\ (2 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from second floor 179 tottenham court road london W1T 7NZ (1 page)
19 January 2009Director's change of particulars / alpesh patel / 19/01/2009 (1 page)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from second floor 179 tottenham court road london W1T 7NZ (1 page)
19 January 2009Director's change of particulars / alpesh patel / 19/01/2009 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 85 tottenham court road london W1T 4TQ (1 page)
5 January 2009Registered office changed on 05/01/2009 from 85 tottenham court road london W1T 4TQ (1 page)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Full accounts made up to 31 December 2007 (12 pages)
22 September 2008Ad 12/09/08\gbp si 400000@1=400000\gbp ic 2100000/2500000\ (2 pages)
22 September 2008Ad 12/09/08\gbp si 400000@1=400000\gbp ic 2100000/2500000\ (2 pages)
29 July 2008Ad 27/06/08\gbp si 429900@1=429900\gbp ic 1670100/2100000\ (2 pages)
29 July 2008Ad 27/06/08\gbp si 429900@1=429900\gbp ic 1670100/2100000\ (2 pages)
14 March 2008Ad 11/02/08\gbp si 670000@1=670000\gbp ic 1000100/1670100\ (2 pages)
14 March 2008Ad 20/02/08\gbp si 100@1=100\gbp ic 1000000/1000100\ (2 pages)
14 March 2008Ad 20/02/08\gbp si 100@1=100\gbp ic 1000000/1000100\ (2 pages)
14 March 2008Ad 11/02/08\gbp si 670000@1=670000\gbp ic 1000100/1670100\ (2 pages)
28 February 2008Ad 29/12/07\gbp si 985000@1=985000\gbp ic 15000/1000000\ (2 pages)
28 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2008Nc inc already adjusted 29/12/07 (1 page)
28 February 2008Ad 29/12/07\gbp si 985000@1=985000\gbp ic 15000/1000000\ (2 pages)
28 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2008Nc inc already adjusted 29/12/07 (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2008Ad 27/12/07--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
16 January 2008Ad 27/12/07--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2008Nc inc already adjusted 21/12/07 (1 page)
16 January 2008Nc inc already adjusted 21/12/07 (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
22 June 2007Secretary resigned (2 pages)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (2 pages)
22 June 2007New secretary appointed (1 page)
5 June 2007Registered office changed on 05/06/07 from: 6TH floor one london wall london EC2Y 5EB (1 page)
5 June 2007Registered office changed on 05/06/07 from: 6TH floor one london wall london EC2Y 5EB (1 page)
20 January 2007Memorandum and Articles of Association (7 pages)
20 January 2007Memorandum and Articles of Association (7 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 January 2007Registered office changed on 20/01/07 from: 2 temple back east bristol BS1 6EG (1 page)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 January 2007Director resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 2 temple back east bristol BS1 6EG (1 page)
20 January 2007Director resigned (1 page)
16 January 2007New director appointed (5 pages)
16 January 2007New director appointed (5 pages)
21 December 2006Incorporation (19 pages)
21 December 2006Incorporation (19 pages)