PAYSME LIMITED
LONDON CAB:APP LIMITED

Hellopages » Greater London » Camden » WC1X 8AQ

Company number 07435577
Status Active
Incorporation Date 10 November 2010
Company Type Private Limited Company
Address 3RD FLOOR, 60 GRAY'S INN ROAD, LONDON, WC1X 8AQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Richard David Abbott as a director on 6 March 2017; Statement of capital following an allotment of shares on 7 February 2017 GBP 460,147.82 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-07 . The most likely internet sites of PAYSME LIMITED are www.paysme.co.uk, and www.paysme.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paysme Limited is a Private Limited Company. The company registration number is 07435577. Paysme Limited has been working since 10 November 2010. The present status of the company is Active. The registered address of Paysme Limited is 3rd Floor 60 Gray S Inn Road London Wc1x 8aq. . HULL, Andrew William is a Director of the company. STEWART, Derek George is a Director of the company. WALSH, Stuart is a Director of the company. Director ABBOTT, Richard David has been resigned. Director FULLER, Stephen John has been resigned. Director SCHIVE, Peter Oscar David has been resigned. Director VAN AKEN, Jane Anne has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HULL, Andrew William
Appointed Date: 29 September 2016
53 years old

Director
STEWART, Derek George
Appointed Date: 10 November 2010
57 years old

Director
WALSH, Stuart
Appointed Date: 11 January 2017
52 years old

Resigned Directors

Director
ABBOTT, Richard David
Resigned: 06 March 2017
Appointed Date: 11 January 2017
70 years old

Director
FULLER, Stephen John
Resigned: 11 May 2011
Appointed Date: 10 November 2010
73 years old

Director
SCHIVE, Peter Oscar David
Resigned: 29 September 2016
Appointed Date: 10 November 2010
60 years old

Director
VAN AKEN, Jane Anne
Resigned: 28 July 2016
Appointed Date: 29 October 2012
57 years old

Persons With Significant Control

Mr Derek George Stewart
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PAYSME LIMITED Events

03 Apr 2017
Termination of appointment of Richard David Abbott as a director on 6 March 2017
23 Feb 2017
Statement of capital following an allotment of shares on 7 February 2017
  • GBP 460,147.82

23 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07

14 Feb 2017
Total exemption small company accounts made up to 31 March 2016
22 Jan 2017
Appointment of Mr Stuart Walsh as a director on 11 January 2017
...
... and 45 more events
17 May 2011
Registered office address changed from Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ on 17 May 2011
16 May 2011
Appointment of Peter Oscar David Schive as a director
16 May 2011
Appointment of Derek George Stewart as a director
16 May 2011
Termination of appointment of Stephen Fuller as a director
10 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PAYSME LIMITED Charges

13 May 2013
Charge code 0743 5577 0003
Delivered: 24 May 2013
Status: Satisfied on 10 July 2014
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
14 August 2012
Charge on cash deposit
Delivered: 16 August 2012
Status: Satisfied on 4 July 2014
Persons entitled: Santander UK PLC
Description: The sum of £150,000 deposited and such other sums from time…
14 August 2012
Debenture
Delivered: 16 August 2012
Status: Satisfied on 10 July 2014
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…