Company NameEpaypro UK Limited
DirectorsDavid Constantinou and Elena Vasilenko
Company StatusActive
Company Number09358498
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)
Previous NameReliance Money Transfer Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Constantinou
Date of BirthApril 1989 (Born 35 years ago)
NationalityCypriot
StatusCurrent
Appointed23 November 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Dingwall Road
Apt 1101 No. 26
Croydon
CR0 9XF
Director NameElena Vasilenko
Date of BirthDecember 1986 (Born 37 years ago)
NationalityCypriot
StatusCurrent
Appointed28 March 2023(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleEconomist
Country of ResidenceCyprus
Correspondence Address26 Dingwall Road
Apt 1101
Croydon
CR0 9XF
Director NameMrs Victoria Gati
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address15 Theydon Gardens
Rainham
Essex
RM13 7TU
Director NameMr Alfred Dzigbordi Gati
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Theydon Gardens
Rainham
Essex
RM13 7TU
Secretary NameMr Alfred Dzigbordi Gati
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Theydon Gardens
Rainham
Essex
RM13 7TU
Director NameMr Igor Tsybolyuk
Date of BirthOctober 1988 (Born 35 years ago)
NationalityRussian
StatusResigned
Appointed11 May 2017(2 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 August 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address207 Regent Street
Third Floor
London
W1B 3HH
Director NameMrs Elena Vasilenko
Date of BirthDecember 1986 (Born 37 years ago)
NationalityCypriot
StatusResigned
Appointed02 August 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address26 Dingwall Road
Apt 1101
Croydon
CR0 9XF

Location

Registered Address26 Dingwall Road
Apt 1101
Croydon
CR0 9XF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Alfred Dzigbordi Gati
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
23 November 2020Appointment of David Constantinou as a director on 23 November 2020 (2 pages)
7 August 2020Change of details for Mrs. Elena Vasilenko as a person with significant control on 5 August 2020 (2 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
7 August 2020Director's details changed for Mrs. Elena Vasilenko on 5 August 2020 (2 pages)
7 April 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 2
(3 pages)
26 February 2020Amended micro company accounts made up to 31 December 2018 (2 pages)
12 February 2020Registered office address changed from Innovation House 29 Mark Road Office 20F Hemel Hempstead HP2 7DN United Kingdom to No.26 26 Dingwall Road Apt 1101 Croydon CR0 9XF on 12 February 2020 (1 page)
12 February 2020Registered office address changed from No.26 26 Dingwall Road Apt 1101 Croydon CR0 9XF England to 26 Dingwall Road Apt 1101 Croydon CR0 9XF on 12 February 2020 (1 page)
3 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
30 April 2019Statement of capital following an allotment of shares on 25 December 2018
  • GBP 2
(3 pages)
12 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 November 2018Change of details for Mrs. Elena Vasilenko as a person with significant control on 9 September 2018 (2 pages)
2 November 2018Director's details changed for Mrs. Elena Vasilenko on 4 September 2018 (2 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
1 June 2018Registered office address changed from 207 Regent Street Third Floor London W1B 3HH United Kingdom to Innovation House 29 Mark Road Office 20F Hemel Hempstead HP2 7DN on 1 June 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 August 2017Termination of appointment of Igor Tsybolyuk as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of Igor Tsybolyuk as a director on 2 August 2017 (1 page)
2 August 2017Appointment of Mrs. Elena Vasilenko as a director on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Notification of Elena Vasilenko as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Cessation of Igor Tsybolyuk as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Igor Tsybolyuk as a person with significant control on 2 August 2017 (1 page)
2 August 2017Appointment of Mrs. Elena Vasilenko as a director on 2 August 2017 (2 pages)
2 August 2017Notification of Elena Vasilenko as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Termination of appointment of Alfred Dzigbordi Gati as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Alfred Dzigbordi Gati as a secretary on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 15 Theydon Gardens Rainham RM13 7TU to 207 Regent Street Third Floor London W1B 3HH on 11 May 2017 (1 page)
11 May 2017Appointment of Mr. Igor Tsybolyuk as a director on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Alfred Dzigbordi Gati as a secretary on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 15 Theydon Gardens Rainham RM13 7TU to 207 Regent Street Third Floor London W1B 3HH on 11 May 2017 (1 page)
11 May 2017Appointment of Mr. Igor Tsybolyuk as a director on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Alfred Dzigbordi Gati as a director on 11 May 2017 (1 page)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
5 May 2015Termination of appointment of Victoria Gati as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Victoria Gati as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Victoria Gati as a director on 5 May 2015 (1 page)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)