Company NamePropay Global, Ltd
Company StatusDissolved
Company Number07615844
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePatricia Louise Bengtson
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 2014(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameDavid Eric Duncan
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 2014(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMrs Dorenda Kay Weaver
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 2014(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 23 March 2021)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr David Leonard Chew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 23 March 2021)
RoleSenior Vice-President, International Finance
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMichael Reed Cotrell
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 23 March 2021)
RoleVice-President, Product Management
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed01 March 2013(1 year, 10 months after company formation)
Appointment Duration8 years (closed 23 March 2021)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameFrank Anthony Allen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3400 N Ashton Blvd
Suite 200
Lehi 84043
Utah
Director NameChristian Curtis Jensen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3400 N Ashton Blvd
Suite 200
Lehi 84043
Utah
Director NameGregori Pesci
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleChief Operative Officer
Country of ResidenceUnited States
Correspondence Address3400 N Ashton Blvd
Suite 200
Lehi 84043
Utah
United States
Secretary NameFrank Anthony Allen
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address3400 N Ashton Blvd
Suite 200
Lehi 84043
Utah
Director NameGarilou Page
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne
Tsys Way
Columbus
Ga 31901
United States
Director NameRyan Terry Oakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2014(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at $1Propay, Inc
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (2 pages)
23 July 2020Full accounts made up to 31 July 2019 (14 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 March 2020Change of details for Total System Services, Inc. as a person with significant control on 30 March 2020 (2 pages)
3 September 2019Appointment of Michael Reed Cotrell as a director on 21 August 2019 (2 pages)
3 September 2019Appointment of Mr David Leonard Chew as a director on 21 August 2019 (2 pages)
3 July 2019Termination of appointment of Ryan Terry Oakes as a director on 27 June 2019 (1 page)
25 April 2019Full accounts made up to 31 July 2018 (15 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
3 May 2018Full accounts made up to 31 July 2017 (15 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
4 May 2017Full accounts made up to 31 July 2016 (16 pages)
4 May 2017Full accounts made up to 31 July 2016 (16 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 May 2016Full accounts made up to 31 July 2015 (15 pages)
8 May 2016Full accounts made up to 31 July 2015 (15 pages)
2 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • USD 10,000
(5 pages)
2 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • USD 10,000
(5 pages)
9 March 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Albemarle Street London W1S 4HQ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Albemarle Street London W1S 4HQ on 9 March 2016 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • USD 10,000
(5 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • USD 10,000
(5 pages)
20 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 January 2015Termination of appointment of Gregori Pesci as a director on 12 December 2014 (1 page)
7 January 2015Appointment of Patricia Louise Bengtson as a director on 12 December 2014 (2 pages)
7 January 2015Termination of appointment of Garilou Page as a director on 12 December 2014 (1 page)
7 January 2015Appointment of Ryan Terry Oakes as a director on 12 December 2014 (2 pages)
7 January 2015Appointment of Dorenda Kay Weaver as a director on 12 December 2014 (2 pages)
7 January 2015Appointment of Patricia Louise Bengtson as a director on 12 December 2014 (2 pages)
7 January 2015Termination of appointment of Gregori Pesci as a director on 12 December 2014 (1 page)
7 January 2015Appointment of David Eric Duncan as a director on 12 December 2014 (2 pages)
7 January 2015Appointment of David Eric Duncan as a director on 12 December 2014 (2 pages)
7 January 2015Termination of appointment of Garilou Page as a director on 12 December 2014 (1 page)
7 January 2015Appointment of Dorenda Kay Weaver as a director on 12 December 2014 (2 pages)
7 January 2015Appointment of Ryan Terry Oakes as a director on 12 December 2014 (2 pages)
13 June 2014Amended accounts made up to 30 April 2013 (4 pages)
13 June 2014Amended accounts made up to 30 April 2013 (4 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders (5 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders (5 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Termination of appointment of Christian Curtis Jensen as a director on 30 August 2013 (2 pages)
6 February 2014Termination of appointment of Christian Curtis Jensen as a director on 30 August 2013 (2 pages)
14 October 2013Appointment of Garilou Page as a director on 4 October 2013 (3 pages)
14 October 2013Appointment of Garilou Page as a director on 4 October 2013 (3 pages)
14 October 2013Appointment of Citco Management Uk Limited as a secretary on 1 March 2013 (3 pages)
14 October 2013Appointment of Citco Management Uk Limited as a secretary on 1 March 2013 (3 pages)
14 October 2013Appointment of Citco Management Uk Limited as a secretary on 1 March 2013 (3 pages)
14 October 2013Appointment of Garilou Page as a director on 4 October 2013 (3 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Frank Anthony Allen as a secretary on 14 July 2011 (1 page)
1 June 2012Termination of appointment of Frank Anthony Allen as a director on 16 July 2011 (1 page)
1 June 2012Termination of appointment of Frank Anthony Allen as a director on 16 July 2011 (1 page)
1 June 2012Termination of appointment of Frank Anthony Allen as a secretary on 14 July 2011 (1 page)
1 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2011Incorporation (26 pages)
27 April 2011Incorporation (26 pages)