PROPAY GLOBAL, LTD
LONDON

Hellopages » Greater London » Westminster » W1S 4HQ

Company number 07615844
Status Active
Incorporation Date 27 April 2011
Company Type Private Limited Company
Address 7 ALBEMARLE STREET, LONDON, UNITED KINGDOM, W1S 4HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Full accounts made up to 31 July 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-02 USD 10,000 ; Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Albemarle Street London W1S 4HQ on 9 March 2016. The most likely internet sites of PROPAY GLOBAL, LTD are www.propayglobal.co.uk, and www.propay-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Propay Global Ltd is a Private Limited Company. The company registration number is 07615844. Propay Global Ltd has been working since 27 April 2011. The present status of the company is Active. The registered address of Propay Global Ltd is 7 Albemarle Street London United Kingdom W1s 4hq. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. BENGTSON, Patricia Louise is a Director of the company. DUNCAN, David Eric is a Director of the company. OAKES, Ryan Terry is a Director of the company. WEAVER, Dorenda Kay is a Director of the company. Secretary ALLEN, Frank Anthony has been resigned. Director ALLEN, Frank Anthony has been resigned. Director JENSEN, Christian Curtis has been resigned. Director PAGE, Garilou has been resigned. Director PESCI, Gregori has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 01 March 2013

Director
BENGTSON, Patricia Louise
Appointed Date: 12 December 2014
58 years old

Director
DUNCAN, David Eric
Appointed Date: 12 December 2014
59 years old

Director
OAKES, Ryan Terry
Appointed Date: 12 December 2014
50 years old

Director
WEAVER, Dorenda Kay
Appointed Date: 12 December 2014
62 years old

Resigned Directors

Secretary
ALLEN, Frank Anthony
Resigned: 14 July 2011
Appointed Date: 27 April 2011

Director
ALLEN, Frank Anthony
Resigned: 16 July 2011
Appointed Date: 27 April 2011
85 years old

Director
JENSEN, Christian Curtis
Resigned: 30 August 2013
Appointed Date: 27 April 2011
65 years old

Director
PAGE, Garilou
Resigned: 12 December 2014
Appointed Date: 04 October 2013
67 years old

Director
PESCI, Gregori
Resigned: 12 December 2014
Appointed Date: 27 April 2011
60 years old

PROPAY GLOBAL, LTD Events

08 May 2016
Full accounts made up to 31 July 2015
02 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • USD 10,000

09 Mar 2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Albemarle Street London W1S 4HQ on 9 March 2016
29 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 July 2015
20 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • USD 10,000

...
... and 14 more events
21 Mar 2013
Total exemption small company accounts made up to 30 April 2012
01 Jun 2012
Annual return made up to 27 April 2012 with full list of shareholders
01 Jun 2012
Termination of appointment of Frank Anthony Allen as a director on 16 July 2011
01 Jun 2012
Termination of appointment of Frank Anthony Allen as a secretary on 14 July 2011
27 Apr 2011
Incorporation