ENTROPAY LIMITED
LONDON IXARIS SYSTEMS LTD GLOBAL E-MOBILE LIMITED

Hellopages » Greater London » Camden » W1T 5AE
Company number 04072405
Status Active
Incorporation Date 15 September 2000
Company Type Private Limited Company
Address 10 MIDFORD PLACE, LONDON, ENGLAND, W1T 5AE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Appointment of Mr Kevin Hague as a director on 8 November 2016; Statement of capital following an allotment of shares on 14 December 2016 GBP 2,600.507 ; Termination of appointment of Justin Gareth Walters as a director on 8 October 2016. The most likely internet sites of ENTROPAY LIMITED are www.entropay.co.uk, and www.entropay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Entropay Limited is a Private Limited Company. The company registration number is 04072405. Entropay Limited has been working since 15 September 2000. The present status of the company is Active. The registered address of Entropay Limited is 10 Midford Place London England W1t 5ae. . BRAMLEY, Clive Graeme is a Secretary of the company. CHAPLIN, John Morgan is a Director of the company. COURTNEIDGE, Robert Edmund is a Director of the company. HAGUE, Kevin is a Director of the company. HEALEY, Russell George is a Director of the company. MIFSUD, Alex George is a Director of the company. MURFET, Timothy is a Director of the company. Secretary BARTER, Judith Elizabeth has been resigned. Secretary LORENZ, William David Toby has been resigned. Secretary GORDONS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONNICI, Kenneth Anthony has been resigned. Director CAPP, Ian Andrew has been resigned. Director CHAPLIN, John Morgan has been resigned. Director HART DAVIS, Damon has been resigned. Director KOCH, Richard John has been resigned. Director LAWSON, Roger William has been resigned. Director LORENZ, William David Toby has been resigned. Director TAYLOR, Bryan Lloyd has been resigned. Director TAYLOR, Matthew Peter has been resigned. Director THROOP, Julia has been resigned. Director WALTERS, Justin Gareth has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BRAMLEY, Clive Graeme
Appointed Date: 25 October 2013

Director
CHAPLIN, John Morgan
Appointed Date: 01 May 2008
74 years old

Director
COURTNEIDGE, Robert Edmund
Appointed Date: 28 March 2013
61 years old

Director
HAGUE, Kevin
Appointed Date: 08 November 2016
58 years old

Director
HEALEY, Russell George
Appointed Date: 31 October 2007
55 years old

Director
MIFSUD, Alex George
Appointed Date: 08 July 2002
59 years old

Director
MURFET, Timothy
Appointed Date: 02 October 2015
65 years old

Resigned Directors

Secretary
BARTER, Judith Elizabeth
Resigned: 30 May 2013
Appointed Date: 21 March 2006

Secretary
LORENZ, William David Toby
Resigned: 21 March 2006
Appointed Date: 09 September 2003

Secretary
GORDONS NOMINEE SECRETARIES LIMITED
Resigned: 25 October 2013
Appointed Date: 30 May 2013

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 09 September 2003
Appointed Date: 15 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000

Director
BONNICI, Kenneth Anthony
Resigned: 26 January 2016
Appointed Date: 25 April 2013
55 years old

Director
CAPP, Ian Andrew
Resigned: 02 March 2006
Appointed Date: 19 September 2002
65 years old

Director
CHAPLIN, John Morgan
Resigned: 08 August 2006
Appointed Date: 24 May 2006
74 years old

Director
HART DAVIS, Damon
Resigned: 24 May 2006
Appointed Date: 15 September 2000
58 years old

Director
KOCH, Richard John
Resigned: 24 May 2006
Appointed Date: 02 March 2006
75 years old

Director
LAWSON, Roger William
Resigned: 28 March 2013
Appointed Date: 14 August 2002
80 years old

Director
LORENZ, William David Toby
Resigned: 09 October 2012
Appointed Date: 08 July 2002
50 years old

Director
TAYLOR, Bryan Lloyd
Resigned: 13 August 2010
Appointed Date: 16 October 2006
77 years old

Director
TAYLOR, Matthew Peter
Resigned: 31 October 2007
Appointed Date: 02 March 2006
62 years old

Director
THROOP, Julia
Resigned: 08 July 2011
Appointed Date: 27 February 2008
61 years old

Director
WALTERS, Justin Gareth
Resigned: 08 October 2016
Appointed Date: 26 April 2012
58 years old

Persons With Significant Control

Mr Richard John Koch
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alex George Mifsud
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control

Foresight Vct Plc
Notified on: 30 June 2016
Nature of control: Has significant influence or control

ENTROPAY LIMITED Events

10 Mar 2017
Appointment of Mr Kevin Hague as a director on 8 November 2016
09 Jan 2017
Statement of capital following an allotment of shares on 14 December 2016
  • GBP 2,600.507

11 Oct 2016
Termination of appointment of Justin Gareth Walters as a director on 8 October 2016
10 Oct 2016
Satisfaction of charge 2 in full
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
...
... and 147 more events
20 Sep 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Sep 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Sep 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/00

15 Sep 2000
Secretary resigned
15 Sep 2000
Incorporation

ENTROPAY LIMITED Charges

16 June 2010
Debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Etv Capital S.A.
Description: Fixed and floating charge over the undertaking and all…
29 April 2009
Charge of deposit
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £20,000 credited to account…
28 October 2008
Charge of deposit
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £120,ooo credited to account…
31 March 2008
Debenture
Delivered: 16 April 2008
Status: Satisfied on 10 October 2016
Persons entitled: Etv Capital S.A.
Description: Property intellectual property shares goodwill uncalled…
1 August 2003
Deed of charge over credit balances
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re ixaris systems LTD high interest…