-
-
SUMUP PAYMENTS LIMITED - 16-20 Shorts Gardens, London, WC2H 9US, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07836562
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 16-20 Shorts Gardens
- London
- WC2H 9US
- England 16-20 Shorts Gardens, London, WC2H 9US, England UK
Management
- Geschäftsführung
- KLEIN, Daniel (director)
- SHANAHAN, Ken Victor (director)
- MCKEE, Hermione (director)
- BEAVON, Luke (director)
- RIESENKAMPFF, Nikolai, Dr (director)
- Prokuristen
- BYRNE, Catriona (secretary)
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.11.2011
- Alter der Firma 2011-11-07 13 Jahre
- SIC/NACE
- 63110, 64999
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- -
- -
- Ms Hermione Mckee
- -
- Mr Luke Beavon
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- KA-CHING PAYMENTS LIMITED
- Rechtsträger-Kennung (LEI)
- 64881L9L9PQ2HJ9C1660
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- lezte Bilanzhinterlegung
- 2012-11-07
- Jahresmeldung
- Fälligkeit: 2025-05-05
- Letzte Einreichung: 2024-04-21
-
SUMUP PAYMENTS LIMITED Firmenbeschreibung
- SUMUP PAYMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07836562. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.11.2011 registriert. SUMUP PAYMENTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen KA-CHING PAYMENTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "63110" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 07.11.2012.Die Firma kann schriftlich über 16-20 Shorts Gardens erreicht werden.
Jetzt sichern SUMUP PAYMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sumup Payments Limited - 16-20 Shorts Gardens, London, WC2H 9US, England, Grossbritannien
- 2011-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUMUP 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 2025
-
cessation-of-a-person-with-significant-control (2025-04-02) - PSC07
-
termination-director-company-with-name-termination-date (2025-04-02) - TM01
keyboard_arrow_right 2024
-
change-person-director-company-with-change-date (2024-01-16) - CH01
-
change-person-director-company-with-change-date (2024-01-19) - CH01
-
appoint-person-director-company-with-name-date (2024-01-25) - AP01
-
notification-of-a-person-with-significant-control (2024-02-06) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2024-02-05) - PSC09
-
change-person-director-company-with-change-date (2024-02-05) - CH01
-
capital-allotment-shares (2024-04-03) - SH01
-
confirmation-statement-with-updates (2024-04-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-08-21) - MR01
-
change-person-director-company-with-change-date (2024-09-02) - CH01
-
accounts-with-accounts-type-full (2024-10-06) - AA
keyboard_arrow_right 2023
-
cessation-of-a-person-with-significant-control (2023-02-27) - PSC07
-
confirmation-statement-with-updates (2023-04-25) - CS01
-
termination-director-company-with-name-termination-date (2023-07-24) - TM01
-
notification-of-a-person-with-significant-control-statement (2023-02-27) - PSC08
-
appoint-person-director-company-with-name-date (2023-12-18) - AP01
-
accounts-with-accounts-type-full (2023-09-29) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-02-01) - AP01
-
notification-of-a-person-with-significant-control (2022-02-16) - PSC02
-
cessation-of-a-person-with-significant-control (2022-02-16) - PSC07
-
termination-director-company-with-name-termination-date (2022-04-04) - TM01
-
confirmation-statement-with-no-updates (2022-04-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-27) - AD01
-
capital-allotment-shares (2022-08-03) - SH01
-
accounts-with-accounts-type-full (2022-08-31) - AA
-
mortgage-charge-part-release-with-charge-number (2022-09-21) - MR05
-
mortgage-satisfy-charge-full (2022-11-17) - MR04
-
termination-director-company-with-name-termination-date (2022-11-28) - TM01
-
resolution (2022-08-08) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-01-05) - AA
-
mortgage-satisfy-charge-full (2021-04-09) - MR04
-
confirmation-statement-with-no-updates (2021-04-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-28) - MR01
-
accounts-with-accounts-type-full (2021-10-08) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-04-20) - TM02
-
confirmation-statement-with-updates (2020-04-21) - CS01
-
accounts-amended-with-accounts-type-full (2020-10-20) - AAMD
-
change-person-director-company-with-change-date (2020-10-13) - CH01
-
change-to-a-person-with-significant-control (2020-10-13) - PSC04
-
appoint-person-secretary-company-with-name-date (2020-05-19) - AP03
-
termination-secretary-company-with-name-termination-date (2020-05-19) - TM02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
-
confirmation-statement-with-no-updates (2019-01-09) - CS01
-
notification-of-a-person-with-significant-control (2019-01-17) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-04) - MR01
-
appoint-person-secretary-company-with-name-date (2019-11-04) - AP03
-
confirmation-statement-with-no-updates (2019-11-07) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-07-24) - PSC07
-
accounts-with-accounts-type-full (2018-10-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-10) - MR01
-
resolution (2018-08-03) - RESOLUTIONS
-
statement-of-companys-objects (2018-07-16) - CC04
-
statement-of-companys-objects (2018-07-20) - CC04
-
resolution (2018-07-20) - RESOLUTIONS
-
gazette-notice-compulsory (2018-01-30) - GAZ1
-
confirmation-statement-with-updates (2018-02-16) - CS01
-
statement-of-companys-objects (2018-08-03) - CC04
-
resolution (2018-07-16) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2018-02-17) - DISS40
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-06-15) - AA
-
confirmation-statement-with-updates (2017-01-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-05-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-23) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
accounts-with-accounts-type-full (2015-04-26) - AA
-
termination-director-company-with-name-termination-date (2015-06-22) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
appoint-person-director-company-with-name-date (2014-11-27) - AP01
-
termination-director-company-with-name-termination-date (2014-10-13) - TM01
-
accounts-with-accounts-type-full (2014-05-07) - AA
keyboard_arrow_right 2013
-
memorandum-articles (2013-02-27) - MEM/ARTS
-
certificate-change-of-name-company (2013-02-26) - CERTNM
-
change-of-name-notice (2013-02-26) - CONNOT
-
termination-secretary-company-with-name (2013-05-01) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-05-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
change-person-director-company-with-change-date (2013-11-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2013-10-23) - AA
-
appoint-person-director-company-with-name (2013-08-12) - AP01
-
appoint-person-director-company-with-name (2013-07-12) - AP01
-
appoint-person-director-company-with-name (2013-05-28) - AP01
-
termination-director-company-with-name (2013-05-08) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-05-08) - AD01
-
appoint-person-secretary-company-with-name (2013-05-01) - AP03
-
change-account-reference-date-company-current-extended (2013-11-18) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
appoint-person-director-company-with-name (2012-07-02) - AP01
-
change-person-director-company-with-change-date (2012-03-14) - CH01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-07) - NEWINC