CARDS PREPAID LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 06320929
Status Active
Incorporation Date 23 July 2007
Company Type Private Limited Company
Address 1 CANADA SQUARE, 42ND FLOOR, CANADA SQUARE, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mr Pascal Albert Boris as a director on 27 April 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of CARDS PREPAID LIMITED are www.cardsprepaid.co.uk, and www.cards-prepaid.co.uk. The predicted number of employees is 300 to 310. The company’s age is eighteen years and three months. Cards Prepaid Limited is a Private Limited Company. The company registration number is 06320929. Cards Prepaid Limited has been working since 23 July 2007. The present status of the company is Active. The registered address of Cards Prepaid Limited is 1 Canada Square 42nd Floor Canada Square London E14 5ab. The company`s financial liabilities are £275.06k. It is £-642.15k against last year. And the total assets are £9251.32k, which is £4999.78k against last year. GEORGE, Simon William is a Secretary of the company. BORIS, Pascal Albert is a Director of the company. DAVEY, Mark Philip is a Director of the company. EICK, Karl-Gerhard, Dr is a Director of the company. JOVIGNOT, Jacques is a Director of the company. MOUILLERON, Eric is a Director of the company. SCHERRER, Bruno Charles Albert is a Director of the company. SCHUETTLER, Hans Joerg is a Director of the company. Secretary POUGET, Daniel Andre Ange Marie, Baron has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BERGEROT, Adrien has been resigned. Director DAVEY, Mark Philip has been resigned. Director MONNIER, Stephane has been resigned. Director POUGET, Daniel Andre Ange Marie, Baron has been resigned. Director TOURNIER, Marc Romain Ulysse has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


cards prepaid Key Finiance

LIABILITIES £275.06k
-71%
CASH n/a
TOTAL ASSETS £9251.32k
+117%
All Financial Figures

Current Directors

Secretary
GEORGE, Simon William
Appointed Date: 16 December 2011

Director
BORIS, Pascal Albert
Appointed Date: 27 April 2016
75 years old

Director
DAVEY, Mark Philip
Appointed Date: 17 August 2015
58 years old

Director
EICK, Karl-Gerhard, Dr
Appointed Date: 03 November 2015
71 years old

Director
JOVIGNOT, Jacques
Appointed Date: 17 April 2012
50 years old

Director
MOUILLERON, Eric
Appointed Date: 23 July 2007
62 years old

Director
SCHERRER, Bruno Charles Albert
Appointed Date: 29 January 2016
55 years old

Director
SCHUETTLER, Hans Joerg
Appointed Date: 03 November 2015
69 years old

Resigned Directors

Secretary
POUGET, Daniel Andre Ange Marie, Baron
Resigned: 16 December 2011
Appointed Date: 23 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 July 2007
Appointed Date: 23 July 2007

Director
BERGEROT, Adrien
Resigned: 06 March 2014
Appointed Date: 17 April 2012
43 years old

Director
DAVEY, Mark Philip
Resigned: 30 March 2015
Appointed Date: 30 March 2015
58 years old

Director
MONNIER, Stephane
Resigned: 21 September 2015
Appointed Date: 17 April 2012
53 years old

Director
POUGET, Daniel Andre Ange Marie, Baron
Resigned: 06 March 2014
Appointed Date: 23 July 2007
84 years old

Director
TOURNIER, Marc Romain Ulysse
Resigned: 30 September 2015
Appointed Date: 07 January 2010
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 July 2007
Appointed Date: 23 July 2007

Persons With Significant Control

Mr Eric Mouilleron
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDS PREPAID LIMITED Events

03 Apr 2017
Total exemption full accounts made up to 31 December 2016
22 Mar 2017
Appointment of Mr Pascal Albert Boris as a director on 27 April 2016
01 Aug 2016
Confirmation statement made on 23 July 2016 with updates
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 May 2016
Statement of capital following an allotment of shares on 16 May 2016
  • GBP 10,827.48

...
... and 60 more events
21 Aug 2007
Secretary resigned
21 Aug 2007
Director resigned
21 Aug 2007
New secretary appointed;new director appointed
21 Aug 2007
New director appointed
23 Jul 2007
Incorporation