Company NameDopay International Holdings Ltd
Company StatusActive
Company Number09071597
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameFranciscus Antonius Maria Van Eersel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameEslam Darwish
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEgyptian
StatusCurrent
Appointed10 February 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCeo & Founder Justinnovate.Io / Partner Fintech At
Country of ResidenceEgypt
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Ahmed Fikry Nassef
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed29 February 2024(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleGroup Coo & Gm Egypt
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 April 2015(10 months, 2 weeks after company formation)
Appointment Duration9 years
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameHazim Madany
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEgyptian
StatusResigned
Appointed24 July 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 39 One Canada Square
Carary Wharf
London
E14 5AB
Director NameMohamed Khaled Takiallah
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEgyptian
StatusResigned
Appointed24 July 2014(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressLevel 39 One Canada Square
Canary Wharf
London
E14 5AB
Director NameMichael Johannes Antonius Velings
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed24 July 2014(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLevel 39 One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr John Michael Adrian Power
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2018)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Hanover Yard
London
N1 8YA
Director NameMr Bernard Van Bunnik
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed25 January 2017(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Minster Court
London
EC3R 7BB
Director NameMr Gregory Rogers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2019)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Minster Court
London
EC3R 7BB
Director NameMr Antoine Albert RÖEll
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed30 July 2018(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2020)
RoleFinancial Services
Country of ResidenceNetherlands
Correspondence Address4th Floor 2 Minster Court
London
EC3R 7BB
Director NameMr Wouter Jan Volckaert
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed09 December 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2024)
RolePartner
Country of ResidenceBelgium
Correspondence AddressForce Over Mass Myo, 2nd Floor 2.01
123 Victoria Street
London
SW1E 6DE
Director NameRon Vollebregt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameDr Michiel Pieter Timmerman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2024)
RoleManager
Country of ResidenceNetherlands
Correspondence Address51 Eastcheap
London
EC3M 1DT

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

112.7k at £0.00001Bajoli Bv
8.16%
Ordinary
77.8k at £0.00001Executors Of Estate Of Friso Van Oranje
5.63%
Ordinary
51.6k at £0.00001Khaled Taki
3.74%
Ordinary
48.6k at £0.00001Jkr Holding Bv
3.52%
Ordinary
44.8k at £0.00001Pbts Holding Llc (Techstars)
3.24%
Ordinary
325.6k at £0.00001A-spark One Bv
23.56%
Ordinary
39.6k at £0.00001Techstars Ventures 2014, Lp
2.87%
Ordinary
272.5k at £0.00001Driver's Seat Investments B.v.
19.72%
Ordinary
222.8k at £0.00001Paymation Ep Inc
16.12%
Ordinary
27.1k at £0.00001John Power
1.96%
Ordinary
27.1k at £0.00001Michael Clarke
1.96%
Ordinary
27.1k at £0.00001Wissam Anastas
1.96%
Ordinary
19.9k at £0.00001Christian Rasmussen
1.44%
Ordinary
19k at £0.00001Jean-maurice Ehrismann
1.38%
Ordinary
18.9k at £0.00001Nion Beheer Bv
1.37%
Ordinary
17.5k at £0.00001Ace Angel Partners Lp
1.27%
Ordinary
10k at £0.00001Roel Van Eersel
0.72%
Ordinary
5.3k at £0.00001Matthew Saal
0.39%
Ordinary
5k at £0.00001Khaldoun Anastas
0.36%
Ordinary
5k at £0.00001Saul Van Beurden
0.36%
Ordinary
-OTHER
0.29%
-

Financials

Year2014
Net Worth£600,338
Cash£20,817
Current Liabilities£392,650

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

7 August 2023Director's details changed for Franciscus Antonius Maria Van Eersel on 1 March 2021 (2 pages)
7 August 2023Director's details changed for Franciscus Antonius Maria Van Eersel on 1 March 2021 (2 pages)
7 August 2023Confirmation statement made on 4 June 2023 with updates (13 pages)
14 March 2023Group of companies' accounts made up to 31 December 2021 (37 pages)
30 August 2022Registered office address changed from 4th Floor 2 Minster Court London EC3R 7BB United Kingdom to 51 Eastcheap London EC3M 1DT on 30 August 2022 (1 page)
24 August 2022Statement of capital following an allotment of shares on 7 June 2022
  • GBP 44.07512
(6 pages)
16 June 2022Confirmation statement made on 4 June 2022 with updates (13 pages)
13 January 2022Total exemption full accounts made up to 31 December 2020 (37 pages)
15 December 2021Statement of capital following an allotment of shares on 25 August 2021
  • GBP 39.80645
(6 pages)
3 December 2021Statement of capital following an allotment of shares on 7 July 2021
  • GBP 4,320,945
(6 pages)
24 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
24 November 2021Memorandum and Articles of Association (29 pages)
4 November 2021Purchase of own shares. (3 pages)
4 November 2021Cancellation of shares. Statement of capital on 23 September 2021
  • GBP 39.52515
(6 pages)
4 November 2021Purchase of own shares. (3 pages)
4 November 2021Cancellation of shares. Statement of capital on 23 August 2021
  • GBP 39.55308
(6 pages)
2 November 2021Statement of capital following an allotment of shares on 29 September 2021
  • GBP 4,303,543
  • ANNOTATION Clarification This document is a duplicate of form AH01 registered on 02/11/2021.
(7 pages)
2 November 2021Statement of capital following an allotment of shares on 29 September 2021
  • GBP 4,303,543
(6 pages)
6 October 2021Memorandum and Articles of Association (29 pages)
6 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 September 2021Termination of appointment of Michael Johannes Antonius Velings as a director on 20 September 2021 (1 page)
22 September 2021Appointment of Dr Michiel Pieter Timmerman as a director on 20 September 2021 (2 pages)
3 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
6 July 2021Appointment of Eslam Darwish as a director on 10 February 2021 (2 pages)
21 June 2021Confirmation statement made on 4 June 2021 with updates (12 pages)
17 June 2021Termination of appointment of Bernard Van Bunnik as a director on 10 February 2021 (1 page)
4 May 2021Appointment of Ron Vollebregt as a director on 1 January 2021 (2 pages)
26 March 2021Appointment of Mr Wouter Volckaert as a director on 9 December 2020 (2 pages)
27 January 2021Statement of capital following an allotment of shares on 9 December 2020
  • GBP 35.41188
(6 pages)
13 January 2021Memorandum and Articles of Association (30 pages)
13 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholder class consent 09/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 December 2020Statement of capital following an allotment of shares on 30 November 2019
  • GBP 23.08644
(4 pages)
15 December 2020Termination of appointment of Antoine Albert Röell as a director on 9 December 2020 (1 page)
16 November 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
12 June 2020Confirmation statement made on 4 June 2020 with updates (8 pages)
24 April 2020Total exemption full accounts made up to 31 December 2018 (37 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2020Termination of appointment of Gregory Rogers as a director on 26 November 2019 (1 page)
27 November 2019Second filing of a statement of capital following an allotment of shares on 11 October 2019
  • GBP 21.31091
(8 pages)
6 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 November 2019Particulars of variation of rights attached to shares (3 pages)
4 November 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 21.31091
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2019
(6 pages)
4 November 2019Change of share class name or designation (2 pages)
1 November 2019Second filing of Confirmation Statement dated 04/06/2019 (5 pages)
31 October 2019Registered office address changed from Spaces the Minster Building Great Tower Street London EC3R 7AG United Kingdom to 4th Floor 2 Minster Court London EC3R 7BB on 31 October 2019 (1 page)
13 September 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 20.98369
(3 pages)
4 June 201904/06/19 Statement of Capital gbp 20.98369
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 01/11/2019.
(9 pages)
29 May 2019Second filing of a statement of capital following an allotment of shares on 21 November 2018
  • GBP 20.72191
(7 pages)
15 May 2019Registered office address changed from One Canada Square Level 39 Canary Wharf London E14 5AB United Kingdom to Spaces the Minster Building Great Tower Street London EC3R 7AG on 15 May 2019 (1 page)
2 April 2019Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page)
2 April 2019Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page)
12 March 2019Group of companies' accounts made up to 31 December 2017 (39 pages)
21 December 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 20.66238
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2019.
(5 pages)
20 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agreement securities equity 15/11/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 September 2018Termination of appointment of John Michael Adrian Power as a director on 30 July 2018 (1 page)
5 September 2018Appointment of Mr Gregory Rogers as a director on 30 July 2018 (2 pages)
5 September 2018Appointment of Mr Antoine Albert Röell as a director on 30 July 2018 (2 pages)
27 July 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 20.26971
(3 pages)
8 June 2018Confirmation statement made on 4 June 2018 with updates (8 pages)
8 June 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 20.23274
(3 pages)
21 December 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
21 December 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017Appointment of Mr Bernard Van Bunnik as a director on 25 January 2017 (2 pages)
28 November 2017Appointment of Mr Bernard Van Bunnik as a director on 25 January 2017 (2 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
4 August 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
19 April 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 18.15868
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 17.88784
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 17.88784
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 18.15868
(3 pages)
4 January 2017Termination of appointment of Mohamed Khaled Takiallah as a director on 5 October 2016 (1 page)
4 January 2017Termination of appointment of Mohamed Khaled Takiallah as a director on 5 October 2016 (1 page)
28 December 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 December 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
10 October 2016Appointment of Mr John Michael Adrian Power as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mr John Michael Adrian Power as a director on 5 October 2016 (2 pages)
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page)
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 16.63643
(10 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 16.63643
(10 pages)
19 April 2016Statement of capital following an allotment of shares on 2 June 2015
  • GBP 9.95141
  • EUR 4.34299
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 909,514.10851
  • EUR 6.57652
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 909,514.10851
  • EUR 6.57652
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 2 June 2015
  • GBP 9.95141
  • EUR 4.34299
(5 pages)
12 February 2016Statement of capital following an allotment of shares on 19 April 2015
  • GBP 13.82312
  • EUR 3.87171
(5 pages)
12 February 2016Statement of capital following an allotment of shares on 19 April 2015
  • GBP 13.82312
  • EUR 3.87171
(5 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 December 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
31 December 2015Termination of appointment of Hazim Madany as a director on 31 August 2015 (1 page)
31 December 2015Termination of appointment of Hazim Madany as a director on 31 August 2015 (1 page)
31 December 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
3 December 2015Statement of capital following an allotment of shares on 19 April 2015
  • GBP 11.55803
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 19 April 2015
  • GBP 11.55803
(4 pages)
17 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Hazim Madany.
(5 pages)
17 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Hazim Madany.
(5 pages)
29 July 2015Statement of capital following an allotment of shares on 19 April 2015
  • GBP 9.95141
  • EUR 0.39604
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 19 April 2015
  • EUR 2.38874
  • GBP 9.95141
(5 pages)
29 July 2015Statement of capital following an allotment of shares on 19 April 2015
  • GBP 9.95142
  • EUR 3.87171
(5 pages)
29 July 2015Statement of capital following an allotment of shares on 19 April 2015
  • GBP 9.95141
  • EUR 0.39604
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 19 April 2015
  • EUR 2.38874
  • GBP 9.95141
(5 pages)
23 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9.95141
  • EUR 3.87171
(18 pages)
23 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9.95141
  • EUR 3.87171
(18 pages)
23 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9.95141
  • EUR 3.87171
(18 pages)
22 July 2015Statement of capital following an allotment of shares on 24 July 2014
  • GBP 9.95141
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 24 July 2014
  • GBP 9.95141
(4 pages)
8 July 2015Appointment of Michael Johannes Antonius Velings as a director on 24 July 2014 (4 pages)
8 July 2015Appointment of Mohamed Khaled Takiallah as a director on 24 July 2014 (3 pages)
8 July 2015Appointment of Bird & Bird Company Secretaries Limited as a secretary on 19 April 2015 (3 pages)
8 July 2015Appointment of Hazim Madany as a director on 24 July 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 17/08/15.
(3 pages)
8 July 2015Appointment of Bird & Bird Company Secretaries Limited as a secretary on 19 April 2015 (3 pages)
8 July 2015Appointment of Mohamed Khaled Takiallah as a director on 24 July 2014 (3 pages)
8 July 2015Appointment of Hazim Madany as a director on 24 July 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 17/08/15.
(3 pages)
8 July 2015Appointment of Michael Johannes Antonius Velings as a director on 24 July 2014 (4 pages)
29 June 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
29 June 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP .00001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP .00001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)