London
E14 5JP
Director Name | Mr Clive Michael Lennon |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Product Delivery - Merchant Services Emea |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2018(3 years, 8 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Richard Brandon Aberman |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 350 Convention Way Suite 200 Redwood City California 94063-1435 |
Director Name | Mr William Dominic Clerico |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 350 Convention Way Suite 200 Redwood City California 94063-1435 |
Director Name | Mr Rob Fernandes |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wepay Payments Limited 1 Primrose Street London EC2A 2EX |
Director Name | Matthew Floate |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 2022) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 25 Bank Street London E14 5JP |
Secretary Name | Ms Hina Patel |
---|---|
Status | Resigned |
Appointed | 19 November 2018(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2023) |
Role | Company Director |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.wepay.com |
---|
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.01 | Wepay Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
11 August 2023 | Appointment of Ms Pat Brolly as a director on 26 July 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
3 May 2023 | Termination of appointment of Hina Patel as a secretary on 27 April 2023 (1 page) |
24 January 2023 | Secretary's details changed for Ms Hina Patel on 24 January 2023 (1 page) |
20 December 2022 | Termination of appointment of Matthew Floate as a director on 11 December 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
30 June 2022 | Director's details changed for Mr Clive Lennon on 24 April 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
12 May 2022 | Appointment of Mr Clive Lennon as a director on 24 April 2022 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of William Dominic Clerico as a director on 2 January 2021 (1 page) |
2 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 November 2019 | Resolutions
|
6 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 July 2019 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 25 Bank Street Bank Street London E14 5JP (1 page) |
9 July 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
12 April 2019 | Termination of appointment of Richard Brandon Aberman as a director on 2 April 2019 (1 page) |
12 April 2019 | Appointment of Dara Quinn as a director on 1 April 2019 (2 pages) |
30 November 2018 | Appointment of Ms Hina Patel as a secretary on 19 November 2018 (2 pages) |
26 November 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
24 July 2018 | Register(s) moved to registered office address 25 Bank Street Canary Wharf London E14 5JP (1 page) |
17 April 2018 | Appointment of Matthew Floate as a director on 23 March 2018 (2 pages) |
17 April 2018 | Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 29 March 2018 (2 pages) |
17 April 2018 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 25 Bank Street Canary Wharf London E14 5JP on 17 April 2018 (1 page) |
19 March 2018 | Termination of appointment of Rob Fernandes as a director on 31 December 2017 (1 page) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Director's details changed for Mr William Dominic Clerico on 28 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Richard Brandon Aberman on 28 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Director's details changed for Mr Richard Brandon Aberman on 28 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Director's details changed for Mr William Dominic Clerico on 28 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Rob Fernandes on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Rob Fernandes on 29 June 2017 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 November 2015 | Appointment of Mr Rob Fernandes as a director on 26 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Rob Fernandes as a director on 26 November 2015 (2 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 July 2015 | Director's details changed for Mr Richard Brandon Aberman on 1 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr William Dominic Clerico on 1 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr William Dominic Clerico on 1 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr William Dominic Clerico on 1 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Richard Brandon Aberman on 1 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Richard Brandon Aberman on 1 July 2015 (2 pages) |
17 July 2014 | Termination of appointment of Oval Nominees Limited as a director on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Oval Nominees Limited as a director on 17 July 2014 (1 page) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
17 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
17 July 2014 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
17 July 2014 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
17 July 2014 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
17 July 2014 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |