Company NameFiat Republic Financial Services Ltd
DirectorAnna Tsyupko
Company StatusActive
Company Number08649018
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Previous NamesPayfriendz Limited and Paybase Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Anna Tsyupko
Date of BirthAugust 1992 (Born 31 years ago)
NationalityAustrian
StatusCurrent
Appointed24 June 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Volker Breuer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 301 Block A
27 Green Walk
London
SE1 4TT
Director NameMr Howard Charles Allen
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Christopher Wessels
Date of BirthNovember 1992 (Born 31 years ago)
NationalityAustrian
StatusResigned
Appointed04 July 2016(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitepayfriendz.com
Email address[email protected]

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Dolfinancials Limited
85.71%
Ordinary
1 at £1Payango Gmbh
14.29%
Ordinary

Financials

Year2014
Net Worth-£1,266,344
Cash£344
Current Liabilities£1,316,527

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
19 January 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
19 December 2022Registered office address changed from 14 Point Hill London SE10 8QL England to 60 Cannon Street London EC4N 6LY on 19 December 2022 (1 page)
19 December 2022Termination of appointment of Emily Ann Harris as a director on 19 December 2022 (1 page)
19 December 2022Appointment of Mrs Paula Steiner as a director on 19 December 2022 (2 pages)
19 December 2022Registered office address changed from 60 Cannon Street London EC4N 6LY England to 60 Cannon Street London EC4N 6NP on 19 December 2022 (1 page)
10 October 2022Appointment of Mr Dave Mckenzie as a secretary on 10 October 2022 (2 pages)
10 October 2022Termination of appointment of Prakashan Sutton as a secretary on 10 October 2022 (1 page)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 May 2022Company name changed paybase LIMITED\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
(3 pages)
25 May 2022Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
25 May 2022Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU England to 14 Point Hill London SE10 8QL on 25 May 2022 (1 page)
25 May 2022Appointment of Prakashan Sutton as a secretary on 23 May 2022 (2 pages)
25 May 2022Cessation of Dolfinancials Limited as a person with significant control on 23 May 2022 (1 page)
25 May 2022Termination of appointment of Anna Tsyupko as a director on 23 May 2022 (1 page)
25 May 2022Appointment of Adam Biały as a director on 23 May 2022 (2 pages)
25 May 2022Appointment of Ms Emily Ann Harris as a director on 23 May 2022 (2 pages)
25 May 2022Notification of Fiat Republic Ltd as a person with significant control on 23 May 2022 (2 pages)
19 May 2022Full accounts made up to 31 December 2021 (26 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
4 May 2021Full accounts made up to 31 December 2020 (27 pages)
15 March 2021Director's details changed for Ms Anna Tsyupko on 3 March 2021 (2 pages)
29 December 2020Full accounts made up to 31 December 2019 (27 pages)
21 September 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 9,067,613
(3 pages)
21 September 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
21 September 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 9,704,094
(3 pages)
22 July 2020Termination of appointment of Christopher Wessels as a director on 22 July 2020 (1 page)
2 June 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 9,067,613
(3 pages)
2 June 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 9,704,094
(3 pages)
15 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
3 May 2019Full accounts made up to 31 December 2018 (25 pages)
24 January 2019Statement of capital following an allotment of shares on 20 November 2018
  • GBP 8,452,015
(3 pages)
24 August 2018Second filing of a statement of capital following an allotment of shares on 30 January 2018
  • GBP 6,076,504
(7 pages)
22 August 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
18 July 2018Director's details changed for Christopher Wessels on 16 June 2018 (2 pages)
18 July 2018Director's details changed for Ms Anna Tsyupko on 16 June 2018 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (25 pages)
8 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 5,903,254
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2018.
(4 pages)
15 September 2017Notification of Dolfinancials Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
15 September 2017Notification of Dolfinancials Limited as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 5,542,152
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 5,542,152
(3 pages)
25 August 2017Full accounts made up to 31 December 2016 (23 pages)
25 August 2017Full accounts made up to 31 December 2016 (23 pages)
15 May 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 4,667,085
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 4,667,085
(3 pages)
9 May 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 3,941,757
(7 pages)
9 May 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 3,941,757
(7 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
20 February 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 20 February 2017 (1 page)
31 January 2017Termination of appointment of Howard Charles Allen as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Howard Charles Allen as a director on 31 January 2017 (1 page)
23 November 2016Director's details changed for Anna Tsyupko on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Anna Tsyupko on 23 November 2016 (2 pages)
22 November 2016Director's details changed for Anna Tsyupko on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Anna Tsyupko on 22 November 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 3,593,013
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017
(4 pages)
4 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 3,593,013
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2017
(4 pages)
8 August 2016Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,593,013.00
(7 pages)
8 August 2016Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,593,013.00
(7 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 3,593,013
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 3,593,013
(6 pages)
11 July 2016Appointment of Christopher Wessels as a director on 4 July 2016 (2 pages)
11 July 2016Director's details changed for Anna Tsyupko on 11 July 2016 (2 pages)
11 July 2016Appointment of Christopher Wessels as a director on 4 July 2016 (2 pages)
11 July 2016Director's details changed for Anna Tsyupko on 11 July 2016 (2 pages)
7 July 2016Appointment of Anna Tsyupko as a director on 24 June 2016 (2 pages)
7 July 2016Termination of appointment of Volker Breuer as a director on 24 June 2016 (1 page)
7 July 2016Appointment of Anna Tsyupko as a director on 24 June 2016 (2 pages)
7 July 2016Termination of appointment of Volker Breuer as a director on 24 June 2016 (1 page)
22 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,419,763
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,419,763
(3 pages)
26 May 2016Director's details changed for Mr Volker Breuer on 17 March 2016 (2 pages)
26 May 2016Director's details changed for Mr Volker Breuer on 17 March 2016 (2 pages)
19 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,443,013
(3 pages)
19 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,443,013
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 02/07/2015
(6 pages)
12 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 02/07/2015
(6 pages)
22 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7
(5 pages)
22 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7
(5 pages)
19 August 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 7
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2015
(5 pages)
19 August 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 7
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2015
(5 pages)
19 August 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 7
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 7
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2015
(5 pages)
5 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 June 2015Appointment of Howard Charles Allen as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Howard Charles Allen as a director on 26 June 2015 (2 pages)
11 March 2015Director's details changed for Volker Breuer on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Volker Breuer on 10 March 2015 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
30 January 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
30 January 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)