Company NameGlint Pay Services Ltd
Company StatusActive
Company Number10117131
CategoryPrivate Limited Company
Incorporation Date11 April 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jason David Cozens
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 124 City Road
London
EC1V 2NX
Director NameMr Oliver Robert Morgan Bolitho
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(1 year after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressKemp House 124 City Road
London
EC1V 2NX
Director NameMs Haruko Fukuda Obe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(1 year after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 124 City Road
London
EC1V 2NX
Director NameMr Marcus Simon Ashley Grubb
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(1 year after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 124 City Road
London
EC1V 2NX
Director NameMr Benjamin Philip Morley Davies
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(same day as company formation)
RoleDirector, Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building 56 Shoreditch High Street
London
E1 6JJ
Director NameMr Mark Stuart Mahaffey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(same day as company formation)
RoleDirector, Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 Tea Building 56 Shoreditch High Street
London
E1 6JJ

Location

Registered AddressKemp House
124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Charges

20 November 2019Delivered on: 22 November 2019
Persons entitled: Stockford Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 October 2019Delivered on: 24 October 2019
Persons entitled: Golden Phoenix Limited

Classification: A registered charge
Particulars: None.
Outstanding
22 January 2019Delivered on: 4 February 2019
Persons entitled: Brahma Finance (Bvi) Limited

Classification: A registered charge
Particulars: All the assets, property and undertaking for the time being of the glint pay services LTD subject to the security created by, or pursuant to, this deed. For more details, please refer to the instrument.
Outstanding

Filing History

24 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 6,749,691
(3 pages)
28 April 2023Full accounts made up to 31 December 2021 (26 pages)
11 April 2023Confirmation statement made on 10 April 2023 with updates (5 pages)
3 April 2023Director's details changed for Mr Jason David Cozens on 3 April 2023 (2 pages)
7 February 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 6,199,691
(3 pages)
3 October 2022Second filing of Confirmation Statement dated 10 April 2022 (3 pages)
3 October 2022Second filing of a statement of capital following an allotment of shares on 1 July 2022
  • GBP 5,799,691
(4 pages)
29 September 2022Statement of capital following an allotment of shares on 1 December 2021
  • GBP 5,549,691
(3 pages)
30 August 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 5,549,691
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2022.
(4 pages)
1 July 2022Satisfaction of charge 101171310002 in full (1 page)
24 June 2022Full accounts made up to 31 December 2020 (25 pages)
21 June 2022Director's details changed for Ms Haruko Fukuda Obe on 26 May 2022 (2 pages)
21 June 2022Change of details for Glint Pay Ltd as a person with significant control on 26 May 2022 (2 pages)
20 June 2022Director's details changed for Mr Marcus Simon Ashley Grubb on 26 May 2022 (2 pages)
20 June 2022Director's details changed for Mr Jason David Cozens on 26 May 2022 (2 pages)
20 June 2022Director's details changed for Mr Oliver Robert Morgan Bolitho on 26 May 2022 (2 pages)
26 May 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 124 City Road London EC1V 2NX on 26 May 2022 (1 page)
20 April 2022Confirmation statement made on 10 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2022.
(4 pages)
14 April 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
13 April 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 5,299,691
(3 pages)
24 December 2020Full accounts made up to 31 December 2019 (22 pages)
16 July 2020Director's details changed for Ms Haruko Fukuda Obe on 30 June 2020 (2 pages)
15 July 2020Director's details changed for Mr Oliver Robert Morgan Bolitho on 30 June 2020 (2 pages)
15 July 2020Director's details changed for Mr Marcus Simon Ashley Grubb on 30 June 2020 (2 pages)
15 July 2020Director's details changed for Mr Jason David Cozens on 30 June 2020 (2 pages)
15 July 2020Change of details for Glint Pay Ltd as a person with significant control on 30 June 2020 (2 pages)
30 June 2020Registered office address changed from Portman House 2 Portman Street London W1H 6DU England to Kemp House 152-160 City Road London EC1V 2NX on 30 June 2020 (1 page)
14 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
8 April 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 4,749,691
(3 pages)
19 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 4,374,691
(3 pages)
17 December 2019Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Portman House 2 Portman Street London W1H 6DU on 17 December 2019 (1 page)
25 November 2019Notice of end of Administration (53 pages)
25 November 2019Administrator's progress report (52 pages)
22 November 2019Registration of charge 101171310003, created on 20 November 2019 (30 pages)
18 November 2019Statement of administrator's proposal (56 pages)
1 November 2019Statement of affairs with form AM02SOA (8 pages)
24 October 2019Registration of charge 101171310002, created on 10 October 2019 (27 pages)
10 October 2019Satisfaction of charge 101171310001 in full (1 page)
6 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
2 October 2019Registered office address changed from Portman House 2 Portman Street London W1H 6DU England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2 October 2019 (2 pages)
1 October 2019Appointment of an administrator (3 pages)
2 July 2019Director's details changed for Ms Haruko Fukuda Obe on 1 July 2019 (2 pages)
1 July 2019Registered office address changed from Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ England to Portman House 2 Portman Street London W1H 6DU on 1 July 2019 (1 page)
1 July 2019Director's details changed for Mr Marcus Simon Ashley Grubb on 1 July 2019 (2 pages)
1 July 2019Change of details for Glint Pay Ltd as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Mr Jason David Cozens on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Mr Oliver Robert Morgan Bolitho on 1 July 2019 (2 pages)
27 June 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 3,309,179
(3 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
4 February 2019Registration of charge 101171310001, created on 22 January 2019 (33 pages)
4 December 2018Termination of appointment of Benjamin Philip Morley Davies as a director on 26 November 2018 (1 page)
4 December 2018Termination of appointment of Mark Stuart Mahaffey as a director on 26 November 2018 (1 page)
29 August 2018Full accounts made up to 31 December 2017 (18 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
5 May 2017Appointment of Mr Marcus Simon Ashley Grubb as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Ms Haruko Fukuda as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Ms Haruko Fukuda as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Marcus Simon Ashley Grubb as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Oliver Bolitho as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Oliver Bolitho as a director on 5 May 2017 (2 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (8 pages)
1 November 2016Director's details changed for Mr Benjamin Philip Morley Davies on 31 October 2016 (2 pages)
1 November 2016Registered office address changed from Wework C/O Glint 1 Fore Street London EC2Y 9DT England to Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ on 1 November 2016 (1 page)
1 November 2016Director's details changed for Mr Jason David Cozens on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Benjamin Philip Morley Davies on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Jason David Cozens on 31 October 2016 (2 pages)
1 November 2016Registered office address changed from Wework C/O Glint 1 Fore Street London EC2Y 9DT England to Unit 4.01 Tea Building 56 Shoreditch High Street London E1 6JJ on 1 November 2016 (1 page)
1 November 2016Director's details changed for Mr Mark Stuart Mahaffey on 31 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Mark Stuart Mahaffey on 31 October 2016 (2 pages)
31 August 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 450,000
(3 pages)
31 August 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 450,000
(3 pages)
30 August 2016Director's details changed for Mr Benjamin Philip Morley Davies on 2 July 2016 (2 pages)
30 August 2016Director's details changed for Mr Mark Stuart Mahaffey on 1 July 2016 (2 pages)
30 August 2016Director's details changed for Mr Jason David Cozens on 1 July 2016 (2 pages)
30 August 2016Director's details changed for Mr Mark Stuart Mahaffey on 1 July 2016 (2 pages)
30 August 2016Director's details changed for Mr Jason David Cozens on 1 July 2016 (2 pages)
30 August 2016Director's details changed for Mr Benjamin Philip Morley Davies on 2 July 2016 (2 pages)
24 August 2016Registered office address changed from 10 New Street London EC2M 4TP England to Wework C/O Glint 1 Fore Street London EC2Y 9DT on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 10 New Street London EC2M 4TP England to Wework C/O Glint 1 Fore Street London EC2Y 9DT on 24 August 2016 (1 page)
23 August 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
23 August 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
19 July 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 10 New Street London EC2M 4TP on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 10 New Street London EC2M 4TP on 19 July 2016 (1 page)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
(16 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
(16 pages)