PROPAY GLOBAL, LTD
Overview
| Company Name | PROPAY GLOBAL, LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07615844 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROPAY GLOBAL, LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PROPAY GLOBAL, LTD located?
| Registered Office Address | 7 Albemarle Street W1S 4HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROPAY GLOBAL, LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for PROPAY GLOBAL, LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Full accounts made up to Jul 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Total System Services, Inc. as a person with significant control on Mar 30, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr David Leonard Chew as a director on Aug 21, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Michael Reed Cotrell as a director on Aug 21, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ryan Terry Oakes as a director on Jun 27, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Albemarle Street London W1S 4HQ on Mar 09, 2016 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Apr 30, 2015 to Jul 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Gregori Pesci as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Patricia Louise Bengtson as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Ryan Terry Oakes as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Garilou Page as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of PROPAY GLOBAL, LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 74414520001 | ||||||||||
| BENGTSON, Patricia Louise | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | 193902770001 | |||||||||
| CHEW, David Leonard | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | England | English | 44552420001 | |||||||||
| COTRELL, Michael Reed | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | 262028290001 | |||||||||
| DUNCAN, David Eric | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | 193902510001 | |||||||||
| WEAVER, Dorenda Kay | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | 115657870001 | |||||||||
| ALLEN, Frank Anthony | Secretary | N Ashton Blvd Suite 200 UTAH Lehi 84043 3400 Usa | 159654840001 | |||||||||||
| ALLEN, Frank Anthony | Director | N Ashton Blvd Suite 200 UTAH Lehi 84043 3400 Usa | Usa | American | 159654830001 | |||||||||
| JENSEN, Christian Curtis | Director | N Ashton Blvd Suite 200 UTAH Lehi 84043 3400 Usa | Usa | American | 159654820001 | |||||||||
| OAKES, Ryan Terry | Director | Albemarle Street W1S 4HQ London 7 United Kingdom | United States | American | 193902630001 | |||||||||
| PAGE, Garilou | Director | One Tsys Way Columbus Ga 31901 United States | United States | United States | 182048410001 | |||||||||
| PESCI, Gregori | Director | N Ashton Blvd Suite 200 Lehi 84043 3400 Utah Usa | Usa | American | 159654810001 |
Who are the persons with significant control of PROPAY GLOBAL, LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Propay, Inc. | Apr 06, 2016 | 3400 N. Ashton Boulevard, Ut 84043 Lehi Suite 200 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0