Company NameZeepay Jv UK Ltd
Company StatusActive
Company Number08080385
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Previous NameUt Financial Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Henry Teschmaker Essilfie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Albert Embankment
London
SE1 7GR
Director NameMr Andrew Takyi-Appiah
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGhanaian
StatusCurrent
Appointed09 December 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleBanker
Country of ResidenceGhana
Correspondence AddressSuit 2 103 London Road London Street
Reading
RG1 4QA
Director NameMrs Ruth Amenu
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Stafford Close
Caterham
CR3 6JP
Director NameMs Dede Afriyie Quarshie
Date of BirthMarch 1984 (Born 40 years ago)
NationalityGhanaian
StatusCurrent
Appointed19 August 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleBanker
Country of ResidenceGhana
Correspondence Address21 Albert Embankment
London
SE1 7GR
Director NameMr Andy Ralph Collison
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGhanaian
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleBanker
Country of ResidenceGhana
Correspondence Address6 Hays Lane Hays Lane
London
SE1 2HB
Director NameMrs Mary Abla Kessie
Date of BirthMay 1955 (Born 69 years ago)
NationalityGhanaian
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleLawyer
Country of ResidenceGhana
Correspondence Address6 Hays Lane Hays Lane
London
SE1 2HB
Director NameMr Charles Ofori-Boadu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuit 2 103 London Road London Street
Reading
RG1 4QA
Secretary NameMr Henry Teschmaker Essilfie
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address30 Stamford Street
London
SE1 9LQ
Director NameMr Prince Bosompim
Date of BirthApril 1986 (Born 38 years ago)
NationalityGhanaian
StatusResigned
Appointed09 December 2016(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 08 September 2017)
RoleComplaince Head
Country of ResidenceGhana
Correspondence AddressSuit 2 103 London Street London Street
Reading
RG1 4QA
Secretary NameMs Maria Aba Sam
StatusResigned
Appointed02 January 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2021)
RoleCompany Director
Correspondence Address30 Stamford Street
London
SE1 9LQ
Secretary NameFrancine Debrah
StatusResigned
Appointed02 June 2021(9 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 2022)
RoleCompany Director
Correspondence Address2 Salamanca Place Salamanca Place
London
SE1 7HB

Location

Registered Address21 Albert Embankment
London
SE1 7GR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45.5k at £1Ut Holdings
91.00%
Ordinary
4.5k at £1Ut Bank LTD
9.00%
Ordinary

Financials

Year2014
Net Worth-£86,755
Cash£80,721
Current Liabilities£182,693

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 26 October 2023 with no updates (3 pages)
30 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 August 2023Previous accounting period shortened from 30 May 2023 to 31 December 2022 (1 page)
8 August 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
31 May 2023Current accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
6 December 2022Registered office address changed from Nr1 Hampton House Nr1 Hampton House, Ground Floor B 20-25 Albert Embankment London SE1 7TJ England to 21 Albert Embankment London SE1 7GR on 6 December 2022 (1 page)
19 July 2022Registered office address changed from 2 Salamanca Place Salamanca Place London SE1 7HB England to Nr1 Hampton House Nr1 Hampton House, Ground Floor B 20-25 Albert Embankment London SE1 7TJ on 19 July 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
19 May 2022Termination of appointment of Francine Debrah as a secretary on 19 May 2022 (1 page)
24 February 2022Change of details for Zeepay Ghana Ltd as a person with significant control on 29 March 2021 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 September 2021Registered office address changed from 30 Stamford Street London London SE1 9LQ United Kingdom to 2 Salamanca Place Salamanca Place London SE1 7HB on 9 September 2021 (1 page)
8 June 2021Appointment of Francine Debrah as a secretary on 2 June 2021 (2 pages)
8 June 2021Termination of appointment of Maria Aba Sam as a secretary on 1 June 2021 (1 page)
30 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 December 2020Director's details changed for Ms Dede Afriyie Quarshie on 21 December 2020 (2 pages)
22 December 2020Director's details changed for Mrs Ruth Amenu on 21 December 2020 (2 pages)
19 August 2020Appointment of Ms Dede Afriyie Quarshie as a director on 19 August 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
10 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 February 2019Notification of Zeepay Ghana Ltd as a person with significant control on 22 February 2019 (2 pages)
24 February 2019Cessation of Ut Holdings Ltd as a person with significant control on 21 February 2019 (1 page)
24 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
19 February 2019Notification of Ut Holdings Ltd as a person with significant control on 23 May 2016 (2 pages)
2 January 2019Appointment of Ms Maria Aba Sam as a secretary on 2 January 2019 (2 pages)
2 January 2019Termination of appointment of Henry Teschmaker Essilfie as a secretary on 31 December 2018 (1 page)
12 December 2018Registered office address changed from Suit 2 103 London Road London Street Reading RG1 4QA England to 30 Stamford Street London London SE1 9LQ on 12 December 2018 (1 page)
13 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-10
(3 pages)
1 August 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
17 September 2017Termination of appointment of Prince Bosompim as a director on 8 September 2017 (1 page)
17 September 2017Termination of appointment of Prince Bosompim as a director on 8 September 2017 (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
13 August 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 March 2017Termination of appointment of Charles Ofori-Boadu as a director on 13 March 2017 (1 page)
14 March 2017Termination of appointment of Charles Ofori-Boadu as a director on 13 March 2017 (1 page)
20 December 2016Registered office address changed from 6 Hays Lane Hays Lane London SE1 2HB to Suit 2 103 London Road London Street Reading RG1 4QA on 20 December 2016 (1 page)
20 December 2016Appointment of Mr Prince Bosompim as a director on 9 December 2016 (2 pages)
20 December 2016Registered office address changed from 6 Hays Lane Hays Lane London SE1 2HB to Suit 2 103 London Road London Street Reading RG1 4QA on 20 December 2016 (1 page)
20 December 2016Appointment of Mrs Ruth Amenu as a director on 9 December 2016 (2 pages)
20 December 2016Appointment of Mr Prince Bosompim as a director on 9 December 2016 (2 pages)
20 December 2016Appointment of Mr Andrew Takyi-Appiah as a director on 9 December 2016 (2 pages)
20 December 2016Appointment of Mr Andrew Takyi-Appiah as a director on 9 December 2016 (2 pages)
20 December 2016Appointment of Mrs Ruth Amenu as a director on 9 December 2016 (2 pages)
14 December 2016Termination of appointment of Mary Abla Kessie as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Mary Abla Kessie as a director on 1 December 2016 (1 page)
11 August 2016Termination of appointment of Andy Ralph Collison as a director on 15 July 2016 (1 page)
11 August 2016Termination of appointment of Andy Ralph Collison as a director on 15 July 2016 (1 page)
19 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 50,000
(7 pages)
19 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 50,000
(7 pages)
19 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
19 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
4 August 2015Registered office address changed from 100 Borough High Street London SE1 1LB to 6 Hays Lane Hays Lane London SE1 2HB on 4 August 2015 (1 page)
4 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(5 pages)
4 August 2015Registered office address changed from 100 Borough High Street London SE1 1LB to 6 Hays Lane Hays Lane London SE1 2HB on 4 August 2015 (1 page)
4 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(5 pages)
4 August 2015Registered office address changed from 100 Borough High Street London SE1 1LB to 6 Hays Lane Hays Lane London SE1 2HB on 4 August 2015 (1 page)
1 April 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
1 April 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
(5 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
(5 pages)
13 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
13 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
15 October 2013Registered office address changed from 57 Powster Road Bromley Kent BR1 5HE United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 57 Powster Road Bromley Kent BR1 5HE United Kingdom on 15 October 2013 (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 50,000
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 50,000
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 50,000
(3 pages)
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 20,000
(3 pages)
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 20,000
(3 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)