Company NameWepay Payments Ltd.
DirectorsDara Quinn and Clive Michael Lennon
Company StatusActive
Company Number09135633
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameDara Quinn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address25 Bank Street
London
E14 5JP
Director NameMr Clive Michael Lennon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Product Delivery - Merchant Services Emea
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed29 March 2018(3 years, 8 months after company formation)
Appointment Duration6 years
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Richard Brandon Aberman
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address350 Convention Way
Suite 200
Redwood City
California
94063-1435
Director NameMr William Dominic Clerico
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address350 Convention Way
Suite 200
Redwood City
California
94063-1435
Director NameMr Rob Fernandes
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWepay Payments Limited 1 Primrose Street
London
EC2A 2EX
Director NameMatthew Floate
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 2022)
RoleVice President
Country of ResidenceEngland
Correspondence Address25 Bank Street
London
E14 5JP
Secretary NameMs Hina Patel
StatusResigned
Appointed19 November 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2023)
RoleCompany Director
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.wepay.com

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Wepay Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (18 pages)
11 August 2023Appointment of Ms Pat Brolly as a director on 26 July 2023 (2 pages)
5 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
3 May 2023Termination of appointment of Hina Patel as a secretary on 27 April 2023 (1 page)
24 January 2023Secretary's details changed for Ms Hina Patel on 24 January 2023 (1 page)
20 December 2022Termination of appointment of Matthew Floate as a director on 11 December 2022 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (17 pages)
30 June 2022Director's details changed for Mr Clive Lennon on 24 April 2022 (2 pages)
30 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
12 May 2022Appointment of Mr Clive Lennon as a director on 24 April 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (26 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
12 January 2021Termination of appointment of William Dominic Clerico as a director on 2 January 2021 (1 page)
2 November 2020Full accounts made up to 31 December 2019 (25 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 September 2019Full accounts made up to 31 December 2018 (23 pages)
9 July 2019Register 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 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
12 April 2019Termination of appointment of Richard Brandon Aberman as a director on 2 April 2019 (1 page)
12 April 2019Appointment of Dara Quinn as a director on 1 April 2019 (2 pages)
30 November 2018Appointment of Ms Hina Patel as a secretary on 19 November 2018 (2 pages)
26 November 2018Full accounts made up to 31 December 2017 (24 pages)
27 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 July 2018Register(s) moved to registered office address 25 Bank Street Canary Wharf London E14 5JP (1 page)
17 April 2018Appointment of Matthew Floate as a director on 23 March 2018 (2 pages)
17 April 2018Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 29 March 2018 (2 pages)
17 April 2018Registered 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 2018Termination of appointment of Rob Fernandes as a director on 31 December 2017 (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Director's details changed for Mr William Dominic Clerico on 28 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Richard Brandon Aberman on 28 June 2017 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Director's details changed for Mr Richard Brandon Aberman on 28 June 2017 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Director's details changed for Mr William Dominic Clerico on 28 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Rob Fernandes on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Rob Fernandes on 29 June 2017 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 November 2015Appointment of Mr Rob Fernandes as a director on 26 November 2015 (2 pages)
30 November 2015Appointment of Mr Rob Fernandes as a director on 26 November 2015 (2 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
9 July 2015Director's details changed for Mr Richard Brandon Aberman on 1 July 2015 (2 pages)
9 July 2015Director's details changed for Mr William Dominic Clerico on 1 July 2015 (2 pages)
9 July 2015Director's details changed for Mr William Dominic Clerico on 1 July 2015 (2 pages)
9 July 2015Director's details changed for Mr William Dominic Clerico on 1 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Richard Brandon Aberman on 1 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Richard Brandon Aberman on 1 July 2015 (2 pages)
17 July 2014Termination of appointment of Oval Nominees Limited as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Oval Nominees Limited as a director on 17 July 2014 (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(36 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(36 pages)
17 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 July 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
17 July 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
17 July 2014Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
17 July 2014Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)