London
EC4V 3BJ
Director Name | Mr Matthijs Boon |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 August 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Simon England |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Secretary Name | Rosanna Colangeli |
---|---|
Status | Current |
Appointed | 01 August 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 3rd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Andrew John Phillips |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Anthony James Quirke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ |
Secretary Name | Anthony Quirke |
---|---|
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodhall Gate Pinner HA5 4TL |
Director Name | Mr Desmond Andrew Hellicar-Bowman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET |
Director Name | Mr Simon England |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr James Richard Hickman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2021) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ |
Registered Address | 3rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
15 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Full accounts made up to 31 December 2022 (22 pages) |
3 May 2023 | Change of name notice (2 pages) |
3 May 2023 | Company name changed fair payments LIMITED\certificate issued on 03/05/23
|
15 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
24 October 2022 | Termination of appointment of Anthony James Quirke as a director on 19 October 2022 (1 page) |
23 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
21 December 2021 | Appointment of Mr Andrew John Phillips as a director on 16 December 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
10 August 2021 | Appointment of Rosanna Colangeli as a secretary on 1 August 2021 (2 pages) |
7 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
2 March 2021 | Appointment of Mr Simon England as a director on 28 January 2021 (2 pages) |
2 March 2021 | Termination of appointment of James Richard Hickman as a director on 28 January 2021 (1 page) |
2 March 2021 | Appointment of Mr Richard Quentin Mortimer Cooper as a director on 28 January 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
5 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Fairfx Group Plc as a person with significant control on 26 June 2019 (2 pages) |
11 February 2020 | Director's details changed for Mr Anthony James Quirke on 7 February 2020 (2 pages) |
24 January 2020 | Cessation of Anthony James Quirke as a person with significant control on 10 January 2020 (1 page) |
24 January 2020 | Cessation of Q Money Limited as a person with significant control on 10 January 2020 (1 page) |
9 September 2019 | Appointment of Mr Matthijs Boon as a director on 6 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Simon England as a director on 24 July 2019 (1 page) |
5 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 April 2018 | Auditor's resignation (1 page) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
23 March 2018 | Resolutions
|
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 September 2017 | Appointment of Mr Ian Alexander Irving Strafford-Taylor as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr James Richard Hickman as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Simon England as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Ian Alexander Irving Strafford-Taylor as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Simon England as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr James Richard Hickman as a director on 8 September 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
5 February 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England to 3rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ on 5 February 2017 (1 page) |
5 February 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England to 3rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ on 5 February 2017 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
16 September 2016 | Resolutions
|
23 August 2016 | Termination of appointment of Anthony Quirke as a secretary on 22 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Anthony Quirke as a secretary on 22 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Desmond Andrew Hellicar-Bowman as a director on 4 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Desmond Andrew Hellicar-Bowman as a director on 4 August 2016 (1 page) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 August 2015 | Appointment of Mr Desmond Andrew Hellicar-Bowman as a director on 13 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Desmond Andrew Hellicar-Bowman as a director on 13 August 2015 (2 pages) |
11 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
11 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
4 August 2015 | Registered office address changed from 6 Woodhall Gate Pinner HA5 4TL United Kingdom to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 6 Woodhall Gate Pinner HA5 4TL United Kingdom to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 6 Woodhall Gate Pinner HA5 4TL United Kingdom to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 4 August 2015 (1 page) |
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|