London
E14 5RE
Director Name | Mr David John Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Scott James Barker |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Hall Ely Road Milton Cambridge CB24 6WZ |
Director Name | Mr Warren Robert Young |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2019) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | Milton Hall Ely Road Milton Cambridge CB24 6WZ |
Registered Address | 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
16 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
28 October 2021 | Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 30 Churchill Place Churchill Place London E14 5RE on 28 October 2021 (1 page) |
28 October 2021 | Registered office address changed from 30 Churchill Place Churchill Place London E14 5RE England to 30 Churchill Place London E14 5RE on 28 October 2021 (1 page) |
15 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
23 March 2021 | Registered office address changed from 199 Bishopsgate Bishopsgate London EC2M 3TY England to 199 Bishopsgate London EC2M 3TY on 23 March 2021 (1 page) |
23 March 2021 | Registered office address changed from 119 Bishopsgate London EC2M 3TY England to 199 Bishopsgate Bishopsgate London EC2M 3TY on 23 March 2021 (1 page) |
12 March 2021 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 119 Bishopsgate London EC2M 3TY on 12 March 2021 (1 page) |
24 February 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
17 November 2020 | Cessation of Raul Sanchez Guisado as a person with significant control on 17 November 2020 (1 page) |
19 August 2020 | Change of details for Mr Raul Sanchez Guisado as a person with significant control on 1 January 2020 (2 pages) |
18 August 2020 | Change of details for Payxpert Group Holdings Ltd as a person with significant control on 1 January 2020 (2 pages) |
14 August 2020 | Change of details for Payxpert Group Holdings Ltd as a person with significant control on 13 February 2019 (2 pages) |
14 August 2020 | Change of details for Mr Raul Sanchez Guisado as a person with significant control on 1 January 2020 (2 pages) |
14 August 2020 | Change of details for Payxpert Group Holdings Ltd as a person with significant control on 1 September 2019 (2 pages) |
12 August 2020 | Change of details for Mr Raul Sanchez as a person with significant control on 1 January 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Nicolas Jean Francois Riegert on 1 January 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Nicolas Jean Francois Riegert on 1 January 2020 (2 pages) |
24 July 2020 | Amended accounts for a small company made up to 31 December 2018 (26 pages) |
12 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
24 October 2019 | Notification of Juan Sala De La Cuadra as a person with significant control on 1 January 2019 (2 pages) |
3 October 2019 | Appointment of Mr. David John Armstrong as a director on 1 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Warren Robert Young as a director on 31 August 2019 (1 page) |
21 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from C/O Payxpert Ltd Milton Hall Ely Road Milton Cambridge CB24 6WZ England to 1 Fore Street Avenue London EC2Y 9DT on 13 February 2019 (1 page) |
3 January 2019 | Termination of appointment of Scott James Barker as a director on 30 November 2018 (1 page) |
18 December 2018 | Appointment of Mr Warren Robert Young as a director on 1 December 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 29 December 2017 (3 pages) |
12 June 2018 | Change of details for Mr Raul Sanchez as a person with significant control on 19 May 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
18 July 2017 | Notification of Raul Sanchez as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Payxpert Group Holdings Ltd as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Payxpert Group Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Raul Sanchez as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 June 2017 | Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page) |
26 June 2017 | Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page) |
17 June 2017 | Total exemption small company accounts made up to 29 June 2016 (7 pages) |
17 June 2017 | Total exemption small company accounts made up to 29 June 2016 (7 pages) |
17 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 February 2016 | Appointment of Mr Scott Barker as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Scott Barker as a director on 1 February 2016 (2 pages) |
23 January 2016 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to C/O Payxpert Ltd Milton Hall Ely Road Milton Cambridge CB24 6WZ on 23 January 2016 (1 page) |
23 January 2016 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to C/O Payxpert Ltd Milton Hall Ely Road Milton Cambridge CB24 6WZ on 23 January 2016 (1 page) |
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|