Company number 08936601
Status Active
Incorporation Date 13 March 2014
Company Type Private Limited Company
Address C/O GORDON DADDS CORPORATE SERVICES LIMITED, 6 AGAR STREET, LONDON, ENGLAND, WC2N 4HN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ England to 17 Heathmans Road London SW6 4TJ on 1 March 2017; Statement of capital following an allotment of shares on 13 February 2017
GBP 455,592.25
; Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES01 ‐
Resolution of adoption of Articles of Association
RES10 ‐
Resolution of allotment of securities
. The most likely internet sites of TRANSPAYGO LIMITED are www.transpaygo.co.uk, and www.transpaygo.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transpaygo Limited is a Private Limited Company.
The company registration number is 08936601. Transpaygo Limited has been working since 13 March 2014.
The present status of the company is Active. The registered address of Transpaygo Limited is C O Gordon Dadds Corporate Services Limited 6 Agar Street London England Wc2n 4hn. . HANDLER, Armin is a Director of the company. KINIGADNER, Mirko is a Director of the company. WURMBOECK, Matthias is a Director of the company. Secretary YOUR RIGHT HAND FINANCE TEAM LTD has been resigned. Director BAILEY, Christopher Edward has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
YOUR RIGHT HAND FINANCE TEAM LTD
Resigned: 01 October 2015
Appointed Date: 13 March 2014
Persons With Significant Control
Mr Matthias Wurmboeck
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control
TRANSPAYGO LIMITED Events
01 Mar 2017
Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ England to 17 Heathmans Road London SW6 4TJ on 1 March 2017
13 Feb 2017
Statement of capital following an allotment of shares on 13 February 2017
09 Jan 2017
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
09 Jan 2017
Sub-division of shares on 12 December 2016
04 Jan 2017
Change of share class name or designation
...
... and 11 more events
17 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
25 Feb 2015
Statement of capital following an allotment of shares on 23 February 2015
20 Jan 2015
Registered office address changed from C/O Your Right Hand Finance Team 1St Floor, the Iq Hub Farnborough Business Park, Fowler Avenue Farnborough Hants GU14 7JF England to 33 Queens Road Tunbridge Wells Kent TN4 9LZ on 20 January 2015
06 Jan 2015
Appointment of Mr Christopher Edward Bailey as a director on 1 December 2014
13 Mar 2014
Incorporation
Statement of capital on 2014-03-13
-
MODEL ARTICLES ‐
Model articles adopted