London
W1S 4HQ
Director Name | David Eric Duncan |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 December 2014(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mrs Dorenda Kay Weaver |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 December 2014(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 March 2021) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr David Leonard Chew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 March 2021) |
Role | Senior Vice-President, International Finance |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Michael Reed Cotrell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 August 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 March 2021) |
Role | Vice-President, Product Management |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 years (closed 23 March 2021) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Frank Anthony Allen |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3400 N Ashton Blvd Suite 200 Lehi 84043 Utah |
Director Name | Christian Curtis Jensen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3400 N Ashton Blvd Suite 200 Lehi 84043 Utah |
Director Name | Gregori Pesci |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Chief Operative Officer |
Country of Residence | United States |
Correspondence Address | 3400 N Ashton Blvd Suite 200 Lehi 84043 Utah United States |
Secretary Name | Frank Anthony Allen |
---|---|
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3400 N Ashton Blvd Suite 200 Lehi 84043 Utah |
Director Name | Garilou Page |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Tsys Way Columbus Ga 31901 United States |
Director Name | Ryan Terry Oakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2014(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at $1 | Propay, Inc 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 December 2020 | Application to strike the company off the register (2 pages) |
23 July 2020 | Full accounts made up to 31 July 2019 (14 pages) |
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 March 2020 | Change of details for Total System Services, Inc. as a person with significant control on 30 March 2020 (2 pages) |
3 September 2019 | Appointment of Michael Reed Cotrell as a director on 21 August 2019 (2 pages) |
3 September 2019 | Appointment of Mr David Leonard Chew as a director on 21 August 2019 (2 pages) |
3 July 2019 | Termination of appointment of Ryan Terry Oakes as a director on 27 June 2019 (1 page) |
25 April 2019 | Full accounts made up to 31 July 2018 (15 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 July 2017 (15 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (16 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (16 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (15 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (15 pages) |
2 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
9 March 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 January 2015 | Termination of appointment of Gregori Pesci as a director on 12 December 2014 (1 page) |
7 January 2015 | Appointment of Patricia Louise Bengtson as a director on 12 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Garilou Page as a director on 12 December 2014 (1 page) |
7 January 2015 | Appointment of Ryan Terry Oakes as a director on 12 December 2014 (2 pages) |
7 January 2015 | Appointment of Dorenda Kay Weaver as a director on 12 December 2014 (2 pages) |
7 January 2015 | Appointment of Patricia Louise Bengtson as a director on 12 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Gregori Pesci as a director on 12 December 2014 (1 page) |
7 January 2015 | Appointment of David Eric Duncan as a director on 12 December 2014 (2 pages) |
7 January 2015 | Appointment of David Eric Duncan as a director on 12 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Garilou Page as a director on 12 December 2014 (1 page) |
7 January 2015 | Appointment of Dorenda Kay Weaver as a director on 12 December 2014 (2 pages) |
7 January 2015 | Appointment of Ryan Terry Oakes as a director on 12 December 2014 (2 pages) |
13 June 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
13 June 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (5 pages) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Termination of appointment of Christian Curtis Jensen as a director on 30 August 2013 (2 pages) |
6 February 2014 | Termination of appointment of Christian Curtis Jensen as a director on 30 August 2013 (2 pages) |
14 October 2013 | Appointment of Garilou Page as a director on 4 October 2013 (3 pages) |
14 October 2013 | Appointment of Garilou Page as a director on 4 October 2013 (3 pages) |
14 October 2013 | Appointment of Citco Management Uk Limited as a secretary on 1 March 2013 (3 pages) |
14 October 2013 | Appointment of Citco Management Uk Limited as a secretary on 1 March 2013 (3 pages) |
14 October 2013 | Appointment of Citco Management Uk Limited as a secretary on 1 March 2013 (3 pages) |
14 October 2013 | Appointment of Garilou Page as a director on 4 October 2013 (3 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Frank Anthony Allen as a secretary on 14 July 2011 (1 page) |
1 June 2012 | Termination of appointment of Frank Anthony Allen as a director on 16 July 2011 (1 page) |
1 June 2012 | Termination of appointment of Frank Anthony Allen as a director on 16 July 2011 (1 page) |
1 June 2012 | Termination of appointment of Frank Anthony Allen as a secretary on 14 July 2011 (1 page) |
1 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Incorporation (26 pages) |
27 April 2011 | Incorporation (26 pages) |