PROPAY GLOBAL, LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROPAY GLOBAL, LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07615844
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PROPAY GLOBAL, LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for PROPAY GLOBAL, LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Jul 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Change of details for Total System Services, Inc. as a person with significant control on Mar 30, 2020

    2 pagesPSC05

    Appointment of Mr David Leonard Chew as a director on Aug 21, 2019

    2 pagesAP01

    Appointment of Michael Reed Cotrell as a director on Aug 21, 2019

    2 pagesAP01

    Termination of appointment of Ryan Terry Oakes as a director on Jun 27, 2019

    1 pagesTM01

    Full accounts made up to Jul 31, 2018

    15 pagesAA

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2017

    15 pagesAA

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2016

    16 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jul 31, 2015

    15 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2016

    Statement of capital on May 02, 2016

    • Capital: USD 10,000
    SH01

    Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Albemarle Street London W1S 4HQ on Mar 09, 2016

    1 pagesAD01

    Previous accounting period extended from Apr 30, 2015 to Jul 31, 2015

    1 pagesAA01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: USD 10,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA

    Termination of appointment of Gregori Pesci as a director on Dec 12, 2014

    1 pagesTM01

    Appointment of Patricia Louise Bengtson as a director on Dec 12, 2014

    2 pagesAP01

    Appointment of Ryan Terry Oakes as a director on Dec 12, 2014

    2 pagesAP01

    Termination of appointment of Garilou Page as a director on Dec 12, 2014

    1 pagesTM01

    Who are the officers of PROPAY GLOBAL, LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02656801
    74414520001
    BENGTSON, Patricia Louise
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    United StatesAmerican193902770001
    CHEW, David Leonard
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    EnglandEnglish44552420001
    COTRELL, Michael Reed
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    United StatesAmerican262028290001
    DUNCAN, David Eric
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    United StatesAmerican193902510001
    WEAVER, Dorenda Kay
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    United StatesAmerican115657870001
    ALLEN, Frank Anthony
    N Ashton Blvd
    Suite 200
    UTAH Lehi 84043
    3400
    Usa
    Secretary
    N Ashton Blvd
    Suite 200
    UTAH Lehi 84043
    3400
    Usa
    159654840001
    ALLEN, Frank Anthony
    N Ashton Blvd
    Suite 200
    UTAH Lehi 84043
    3400
    Usa
    Director
    N Ashton Blvd
    Suite 200
    UTAH Lehi 84043
    3400
    Usa
    UsaAmerican159654830001
    JENSEN, Christian Curtis
    N Ashton Blvd
    Suite 200
    UTAH Lehi 84043
    3400
    Usa
    Director
    N Ashton Blvd
    Suite 200
    UTAH Lehi 84043
    3400
    Usa
    UsaAmerican159654820001
    OAKES, Ryan Terry
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    United StatesAmerican193902630001
    PAGE, Garilou
    One
    Tsys Way
    Columbus
    Ga 31901
    United States
    Director
    One
    Tsys Way
    Columbus
    Ga 31901
    United States
    United StatesUnited States182048410001
    PESCI, Gregori
    N Ashton Blvd
    Suite 200
    Lehi 84043
    3400
    Utah
    Usa
    Director
    N Ashton Blvd
    Suite 200
    Lehi 84043
    3400
    Utah
    Usa
    UsaAmerican159654810001

    Who are the persons with significant control of PROPAY GLOBAL, LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Propay, Inc.
    3400 N. Ashton Boulevard, Ut 84043
    Lehi
    Suite 200
    United States
    Apr 06, 2016
    3400 N. Ashton Boulevard, Ut 84043
    Lehi
    Suite 200
    United States
    No
    Legal FormUs Corporation
    Country RegisteredUtah, United States Of America
    Legal AuthorityLaws Of United States
    Place RegisteredUtah Division Of Corporations
    Registration Number1351977-0142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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