-
EBURY MASS PAYMENTS LIMITED - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07061945
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Lynton House
- 7-12 Tavistock Square
- London
- WC1H 9LT
- United Kingdom Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom UK
Management
- Geschäftsführung
- ESTEBAN, Jose Garcia
- GALLEGO, Venancio
- WALTERS, Owain
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.10.2009
- Alter der Firma 2009-10-30 14 Jahre
- SIC/NACE
- 64999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Ebury Mass Payments Holdco Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- FRONTIERPAY LIMITED
- Rechtsträger-Kennung (LEI)
- 21380049QLRWWUS8N676
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- lezte Bilanzhinterlegung
- 2012-10-30
- Jahresmeldung
- Fälligkeit: 2021-11-15
- Letzte Einreichung: 2020-11-01
-
EBURY MASS PAYMENTS LIMITED Firmenbeschreibung
- EBURY MASS PAYMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07061945. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.10.2009 registriert. EBURY MASS PAYMENTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FRONTIERPAY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64999" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/10/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.10.2012.Die Firma kann schriftlich über Lynton House erreicht werden.
Jetzt sichern EBURY MASS PAYMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ebury Mass Payments Limited - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, Grossbritannien
- 2009-10-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EBURY MASS PAYMENTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-small (2021-05-11) - AA
-
termination-director-company-with-name-termination-date (2021-02-08) - TM01
-
appoint-person-director-company-with-name-date (2021-02-08) - AP01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-05-12) - AA01
-
change-to-a-person-with-significant-control (2020-05-12) - PSC05
-
resolution (2020-05-04) - RESOLUTIONS
-
resolution (2020-01-17) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-01-15) - AP01
-
termination-director-company-with-name-termination-date (2020-01-15) - TM01
-
termination-secretary-company-with-name-termination-date (2020-01-15) - TM02
-
confirmation-statement-with-updates (2020-11-16) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-07-04) - MR04
-
capital-allotment-shares (2019-09-12) - SH01
-
resolution (2019-08-07) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-11-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
capital-alter-shares-subdivision (2019-10-08) - SH02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
confirmation-statement-with-no-updates (2018-11-06) - CS01
keyboard_arrow_right 2017
-
resolution (2017-01-03) - RESOLUTIONS
-
appoint-corporate-secretary-company-with-name-date (2017-10-04) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-04) - AD01
-
termination-secretary-company-with-name-termination-date (2017-10-04) - TM02
-
change-person-director-company-with-change-date (2017-10-04) - CH01
-
cessation-of-a-person-with-significant-control (2017-10-26) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-26) - PSC02
-
confirmation-statement-with-updates (2017-11-02) - CS01
-
change-person-director-company-with-change-date (2017-11-02) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2017-12-19) - AA
-
change-person-director-company-with-change-date (2017-10-26) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
confirmation-statement-with-updates (2016-11-07) - CS01
-
capital-cancellation-shares (2016-10-01) - SH06
-
resolution (2016-09-27) - RESOLUTIONS
-
capital-cancellation-shares (2016-09-27) - SH06
-
capital-return-purchase-own-shares (2016-08-12) - SH03
-
mortgage-satisfy-charge-full (2016-11-05) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
appoint-person-director-company-with-name-date (2015-06-25) - AP01
-
change-person-director-company-with-change-date (2015-01-08) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
change-person-director-company-with-change-date (2014-11-24) - CH01
-
change-corporate-secretary-company-with-change-date (2014-11-24) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-22) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
-
change-person-director-company-with-change-date (2012-11-21) - CH01
-
change-account-reference-date-company-current-extended (2012-09-27) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-07-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
-
legacy (2011-08-23) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
-
termination-director-company-with-name (2011-02-25) - TM01
-
appoint-corporate-secretary-company-with-name (2011-02-25) - AP04
-
termination-secretary-company-with-name (2011-02-25) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-02-25) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-17) - AR01
-
legacy (2010-03-27) - MG01
keyboard_arrow_right 2009
-
capital-allotment-shares (2009-11-13) - SH01
-
incorporation-company (2009-10-30) - NEWINC