Company NameEquals Money International Limited
Company StatusActive
Company Number09558664
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)
Previous NamesQ Money One Limited and Fair Payments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Ian Alexander Irving Strafford-Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Vintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Matthijs Boon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed06 August 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Vintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Simon England
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vintners Place
68 Upper Thames Street
London
EC4V 3BJ
Secretary NameRosanna Colangeli
StatusCurrent
Appointed01 August 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address3rd Floor Vintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Andrew John Phillips
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Vintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Anthony James Quirke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Vintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Secretary NameAnthony Quirke
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodhall Gate
Pinner
HA5 4TL
Director NameMr Desmond Andrew Hellicar-Bowman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(3 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Director NameMr Simon England
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, Vintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr James Richard Hickman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2021)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Vintners' Place 68 Upper Thames Street
London
EC4V 3BJ

Location

Registered Address3rd Floor, Vintners' Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
16 June 2023Full accounts made up to 31 December 2022 (22 pages)
3 May 2023Change of name notice (2 pages)
3 May 2023Company name changed fair payments LIMITED\certificate issued on 03/05/23
  • RES15 ‐ Change company name resolution on 2023-04-21
(3 pages)
15 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
24 October 2022Termination of appointment of Anthony James Quirke as a director on 19 October 2022 (1 page)
23 June 2022Full accounts made up to 31 December 2021 (22 pages)
21 December 2021Appointment of Mr Andrew John Phillips as a director on 16 December 2021 (2 pages)
14 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
10 August 2021Appointment of Rosanna Colangeli as a secretary on 1 August 2021 (2 pages)
7 July 2021Full accounts made up to 31 December 2020 (22 pages)
2 March 2021Appointment of Mr Simon England as a director on 28 January 2021 (2 pages)
2 March 2021Termination of appointment of James Richard Hickman as a director on 28 January 2021 (1 page)
2 March 2021Appointment of Mr Richard Quentin Mortimer Cooper as a director on 28 January 2021 (2 pages)
17 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (24 pages)
5 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 April 2020Change of details for Fairfx Group Plc as a person with significant control on 26 June 2019 (2 pages)
11 February 2020Director's details changed for Mr Anthony James Quirke on 7 February 2020 (2 pages)
24 January 2020Cessation of Anthony James Quirke as a person with significant control on 10 January 2020 (1 page)
24 January 2020Cessation of Q Money Limited as a person with significant control on 10 January 2020 (1 page)
9 September 2019Appointment of Mr Matthijs Boon as a director on 6 August 2019 (2 pages)
8 August 2019Termination of appointment of Simon England as a director on 24 July 2019 (1 page)
5 July 2019Full accounts made up to 31 December 2018 (23 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
27 April 2018Auditor's resignation (1 page)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
23 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
(3 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
8 September 2017Appointment of Mr Ian Alexander Irving Strafford-Taylor as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr James Richard Hickman as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Simon England as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Ian Alexander Irving Strafford-Taylor as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Simon England as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr James Richard Hickman as a director on 8 September 2017 (2 pages)
7 June 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
5 February 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 350,001
(4 pages)
26 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 350,001
(4 pages)
16 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
23 August 2016Termination of appointment of Anthony Quirke as a secretary on 22 August 2016 (1 page)
23 August 2016Termination of appointment of Anthony Quirke as a secretary on 22 August 2016 (1 page)
5 August 2016Termination of appointment of Desmond Andrew Hellicar-Bowman as a director on 4 August 2016 (1 page)
5 August 2016Termination of appointment of Desmond Andrew Hellicar-Bowman as a director on 4 August 2016 (1 page)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
14 August 2015Appointment of Mr Desmond Andrew Hellicar-Bowman as a director on 13 August 2015 (2 pages)
14 August 2015Appointment of Mr Desmond Andrew Hellicar-Bowman as a director on 13 August 2015 (2 pages)
11 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
4 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
(27 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
(27 pages)