London
EC1V 7EN
Director Name | Mr Hiroki James Takeuchi |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Director Name | Mr Timothy Brian Bunting |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(3 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Secretary Name | Mr Matthew Jack Robinson |
---|---|
Status | Current |
Appointed | 01 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Secretary Name | Mr Hiroki James Takeuchi |
---|---|
Status | Current |
Appointed | 01 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Director Name | Mr Martin Charles Gibson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(6 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Venture Capital Investor |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Director Name | Mr Tom Blomfield |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | Mr Matt Jack Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338-346 Goswell Road London EC1V 7LQ |
Director Name | Mr Michael Treskow |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 338-346 Goswell Road London EC1V 7LQ |
Director Name | Mr Mark Xavier Zaleski |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 2016) |
Role | Non Executive Director |
Country of Residence | Belgium |
Correspondence Address | 338-346 Goswell Road London EC1V 7LQ |
Secretary Name | Mr Erez Shemer Mathan |
---|---|
Status | Resigned |
Appointed | 21 August 2015(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 October 2021) |
Role | Company Director |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Director Name | Mr Stephen Charles Chandler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
Director Name | Mr Frederic Geoffrey Albert Destin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 September 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 24 April 2017) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | 338-346 Goswell Road London EC1V 7LQ |
Website | https://gocardless.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71838674 |
Telephone region | London |
Registered Address | Sutton Yard 65 Goswell Road London EC1V 7EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6.7m at £1 | Groupay Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,926,273 |
Cash | £970,633 |
Current Liabilities | £181,683 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 July 2018 | Delivered on: 12 July 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The following trade marks:. 1.) trade mark number: UK00003036824. Jurisdiction: UK. Classes: 36. text: gocardless. 2.) trade mark number: 016451511. jurisdiction: eu. Classes: 36 & 9. text: gocardless. 3.) trade mark number: UK00002576520. Jurisdiction: UK. Classes: 35 and 36. text: groupay. The following property:. Leasehold at ground, first and second floors, 65 goswell road, london EC1V 7EN. Outstanding |
---|---|
31 March 2016 | Delivered on: 15 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Kreos Capital Iv (Luxembourg) S.À.R.L.(Luxembourg Registration Number B163054) Classification: A registered charge Outstanding |
19 September 2011 | Delivered on: 27 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 10138444 with the bank. Outstanding |
11 April 2024 | Group of companies' accounts made up to 30 June 2023 (63 pages) |
---|---|
4 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
3 November 2023 | Registration of charge 074958950006, created on 25 October 2023 (6 pages) |
5 September 2023 | Appointment of Paul Roy Stoddart as a director on 16 August 2023 (2 pages) |
5 September 2023 | Termination of appointment of Timothy Brian Bunting as a director on 16 August 2023 (1 page) |
5 September 2023 | Termination of appointment of Matt Jack Robinson as a director on 16 August 2023 (1 page) |
5 September 2023 | Termination of appointment of Martin Charles Gibson as a director on 16 August 2023 (1 page) |
5 September 2023 | Appointment of Catherine Birkett as a director on 16 August 2023 (2 pages) |
5 September 2023 | Termination of appointment of Matthew Jack Robinson as a secretary on 16 August 2023 (1 page) |
23 August 2023 | Satisfaction of charge 074958950004 in full (1 page) |
18 August 2023 | Registration of charge 074958950005, created on 3 August 2023 (6 pages) |
8 August 2023 | Statement of capital following an allotment of shares on 31 October 2022
|
20 July 2023 | Second filing of a statement of capital following an allotment of shares on 31 January 2022
|
7 February 2023 | Group of companies' accounts made up to 30 June 2022 (55 pages) |
17 January 2023 | Statement of capital following an allotment of shares on 28 November 2022
|
6 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
5 January 2023 | Statement of capital following an allotment of shares on 28 November 2022
|
15 November 2022 | Termination of appointment of Stephen Charles Chandler as a director on 1 November 2022 (1 page) |
16 May 2022 | Secretary's details changed for Mr Matthew Jack Robinson on 16 May 2022 (1 page) |
16 May 2022 | Secretary's details changed for Mr Hiroki James Takeuchi on 16 May 2022 (1 page) |
9 May 2022 | Group of companies' accounts made up to 30 June 2021 (55 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
13 January 2022 | Statement of capital following an allotment of shares on 26 April 2021
|
19 October 2021 | Termination of appointment of Erez Shemer Mathan as a secretary on 12 October 2021 (1 page) |
25 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 December 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
4 November 2020 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
2 October 2019 | Second filing of a statement of capital following an allotment of shares on 21 August 2019
|
2 September 2019 | Statement of capital following an allotment of shares on 21 August 2019
|
21 January 2019 | Director's details changed for Mr Stephen Charles Chandler on 5 February 2018 (2 pages) |
14 January 2019 | Second filing of a statement of capital following an allotment of shares on 19 December 2018
|
12 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
18 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
12 July 2018 | Registration of charge 074958950004, created on 5 July 2018 (37 pages) |
2 July 2018 | Satisfaction of charge 074958950002 in full (1 page) |
23 March 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
5 February 2018 | Registered office address changed from 338-346 Goswell Road London EC1V 7LQ to Sutton Yard 65 Goswell Road London EC1V 7EN on 5 February 2018 (1 page) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
11 September 2017 | Cessation of Groupay Inc as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Cessation of Groupay Inc as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Notification of a person with significant control statement (2 pages) |
11 September 2017 | Notification of a person with significant control statement (2 pages) |
8 June 2017 | Appointment of Mr Martin Charles Gibson as a director on 20 April 2017 (2 pages) |
8 June 2017 | Appointment of Mr Martin Charles Gibson as a director on 20 April 2017 (2 pages) |
7 June 2017 | Termination of appointment of Frederic Geoffrey Albert Destin as a director on 24 April 2017 (1 page) |
7 June 2017 | Termination of appointment of Frederic Geoffrey Albert Destin as a director on 24 April 2017 (1 page) |
17 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
25 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 January 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (18 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (18 pages) |
12 October 2016 | Appointment of Mr Frederic Geoffrey Albert Destin as a director on 21 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Michael Treskow as a director on 21 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Michael Treskow as a director on 21 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Mark Xavier Zaleski as a director on 24 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Mark Xavier Zaleski as a director on 24 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Frederic Geoffrey Albert Destin as a director on 21 September 2016 (2 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
15 April 2016 | Registration of charge 074958950003, created on 31 March 2016 (6 pages) |
15 April 2016 | Registration of charge 074958950003, created on 31 March 2016 (6 pages) |
7 April 2016 | Appointment of Mr Stephen Charles Chandler as a director on 24 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Stephen Charles Chandler as a director on 24 March 2016 (2 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 August 2015 | Appointment of Mr Erez Shemer Mathan as a secretary on 21 August 2015 (2 pages) |
23 August 2015 | Appointment of Mr Erez Shemer Mathan as a secretary on 21 August 2015 (2 pages) |
27 May 2015 | Appointment of Mr Matthew Jack Robinson as a secretary on 1 March 2015 (2 pages) |
27 May 2015 | Appointment of Mr Matthew Jack Robinson as a secretary on 1 March 2015 (2 pages) |
27 May 2015 | Appointment of Mr Matthew Jack Robinson as a secretary on 1 March 2015 (2 pages) |
21 May 2015 | Termination of appointment of Matt Jack Robinson as a secretary on 1 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Matt Jack Robinson as a secretary on 1 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Matt Jack Robinson as a secretary on 1 March 2015 (1 page) |
21 May 2015 | Appointment of Mr Hiroki James Takeuchi as a secretary on 1 March 2015 (2 pages) |
21 May 2015 | Appointment of Mr Hiroki James Takeuchi as a secretary on 1 March 2015 (2 pages) |
21 May 2015 | Appointment of Mr Hiroki James Takeuchi as a secretary on 1 March 2015 (2 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Memorandum and Articles of Association (11 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Memorandum and Articles of Association (11 pages) |
13 May 2015 | Secretary's details changed for Mr Matt Jack Robinson on 1 March 2015 (1 page) |
13 May 2015 | Secretary's details changed for Mr Matt Jack Robinson on 1 March 2015 (1 page) |
13 May 2015 | Secretary's details changed for Mr Matt Jack Robinson on 1 March 2015 (1 page) |
28 April 2015 | Registration of charge 074958950002, created on 24 April 2015 (29 pages) |
28 April 2015 | Registration of charge 074958950002, created on 24 April 2015 (29 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
12 December 2014 | Appointment of Mr Mark Xavier Zaleski as a director on 1 October 2014 (2 pages) |
12 December 2014 | Appointment of Mr Mark Xavier Zaleski as a director on 1 October 2014 (2 pages) |
12 December 2014 | Appointment of Mr Mark Xavier Zaleski as a director on 1 October 2014 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 July 2014 | Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 22-25 Finsbury Square London EC2A 1DX on 2 July 2014 (1 page) |
23 May 2014 | Appointment of Mr Michael Treskow as a director (2 pages) |
23 May 2014 | Appointment of Mr Michael Treskow as a director (2 pages) |
22 May 2014 | Appointment of Mr Timothy Brian Bunting as a director (2 pages) |
22 May 2014 | Appointment of Mr Timothy Brian Bunting as a director (2 pages) |
28 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (4 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (4 pages) |
17 January 2014 | Termination of appointment of Tom Blomfield as a director (1 page) |
17 January 2014 | Termination of appointment of Tom Blomfield as a director (1 page) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
21 February 2013 | Director's details changed for Mr Hiroki James Takeuchi on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Matt Jack Robinson on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Tom Blomfield on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Matt Jack Robinson on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Tom Blomfield on 20 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mr Matt Jack Robinson on 21 February 2013 (1 page) |
21 February 2013 | Director's details changed for Mr Hiroki James Takeuchi on 20 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mr Matt Jack Robinson on 21 February 2013 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 July 2012 | Registered office address changed from 6 Terry Road High Wycombe HP13 6QJ United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 6 Terry Road High Wycombe HP13 6QJ United Kingdom on 24 July 2012 (1 page) |
28 March 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
28 March 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
27 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
27 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Company name changed groupay LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed groupay LIMITED\certificate issued on 25/08/11
|
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|