Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CERTEGY EZIPAY LTD
Company Information for

CERTEGY EZIPAY LTD

1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 8TU,
Company Registration Number
02136169
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Certegy Ezipay Ltd
CERTEGY EZIPAY LTD was founded on 1987-06-01 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Certegy Ezipay Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CERTEGY EZIPAY LTD
 
Legal Registered Office
1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B16 8TU
Other companies in B16
 
Previous Names
RETAIL CREDIT MANAGEMENT LIMITED18/12/2014
Filing Information
Company Number 02136169
Company ID Number 02136169
Date formed 1987-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-10-07 03:44:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERTEGY EZIPAY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CERTEGY EZIPAY LTD

Current Directors
Officer Role Date Appointed
CAROLINE ROWENA BARR
Company Secretary 2017-12-12
SIMON BRETT DICKINSON
Director 2015-09-28
MARC MAYO
Director 2017-03-22
ANN MARIA VASILEFF
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN SCOTT STYLE
Director 2018-02-14 2018-04-07
MICHAEL PETER OATES
Director 2013-02-15 2018-02-15
DAVID PHILLIP MOTT
Company Secretary 2001-07-19 2017-11-13
DAVID PHILLIP MOTT
Director 2015-09-28 2017-11-13
GARY ADAM NORCROSS
Director 2010-01-01 2017-03-22
IAN TIMOTHY BENN
Director 2007-06-05 2015-06-05
MICHAEL LOUIS GRAVELLE
Director 2010-01-01 2013-02-15
GEORGE PATRICK SCANLON
Director 2008-07-02 2010-06-01
RONALD DEAN COOK
Director 2007-06-05 2010-01-01
MICHAEL GRAVELLE
Director 2006-02-01 2007-07-02
DAVID RILEY
Director 2006-02-01 2007-06-05
JOHN GILLIES
Director 2003-08-11 2006-02-01
WALTER M KORCHUN
Director 2002-10-14 2006-02-01
LARRY J TOWE
Director 1999-07-26 2006-02-01
MICHAEL T VOLLKOMMER
Director 2002-04-24 2006-02-01
JERRY MARSHALL
Director 2000-03-31 2003-08-11
MICHAEL SAX
Director 1999-07-26 2002-04-24
PAULINE MARIE JONES
Company Secretary 2000-12-22 2001-07-19
ANDREW MICHAEL JACOBS
Company Secretary 1997-12-18 2000-12-22
MARC WOOD
Director 1999-07-26 2000-03-31
THOMAS FREDERICK CHAPMAN
Director 1996-06-28 1999-08-06
NICHOLAS JAMES BEVAN
Director 1996-06-28 1999-04-20
EILEEN ANNE BASGALLOP
Company Secretary 1996-06-28 1997-12-18
ALAN RICHARD BRACHER
Company Secretary 1991-12-10 1996-06-28
HAROLD EUGENE JOHNSON
Director 1993-06-21 1996-06-28
CRAIG WILKINSON WALSH
Director 1991-12-10 1996-06-28
MARJORIE JANET WALSH
Director 1991-12-10 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BRETT DICKINSON HARDACRE PROPERTY INVESTMENTS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
SIMON BRETT DICKINSON CERTEGY FRANCE LIMITED Director 2015-06-05 CURRENT 1990-11-12 Active - Proposal to Strike off
SIMON BRETT DICKINSON TRANSAX LIMITED Director 2015-06-05 CURRENT 1986-07-11 Active - Proposal to Strike off
SIMON BRETT DICKINSON FIS PAYMENTS (UK) LIMITED Director 2015-03-01 CURRENT 2001-05-11 Active
SIMON BRETT DICKINSON FIS BANKING SOLUTIONS UK LIMITED Director 2014-12-01 CURRENT 1998-02-26 Active
MARC MAYO FIS CAPITAL MARKETS UK LIMITED Director 2018-02-16 CURRENT 1970-06-23 Active
MARC MAYO FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1978-05-03 Active - Proposal to Strike off
MARC MAYO FIS BUSINESS INTEGRATION (UK) LIMITED Director 2018-02-16 CURRENT 1981-11-20 Active - Proposal to Strike off
MARC MAYO FIS ENERGY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1985-02-22 Active
MARC MAYO FIS SYSTEMS LIMITED Director 2018-02-16 CURRENT 1985-08-08 Active - Proposal to Strike off
MARC MAYO FIS CONSULTING SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARC MAYO DECALOG (UK) LIMITED Director 2018-02-16 CURRENT 1990-12-11 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2018-02-16 CURRENT 1991-06-26 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1995-08-02 Active - Proposal to Strike off
MARC MAYO REECH CAPITAL LIMITED Director 2018-02-16 CURRENT 1998-10-14 Active - Proposal to Strike off
MARC MAYO VALUELINK INFORMATION SERVICES LIMITED Director 2018-02-16 CURRENT 1999-08-18 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1994-02-01 Active - Proposal to Strike off
MARC MAYO FIS APEX (INTERNATIONAL) LIMITED Director 2018-02-16 CURRENT 1994-12-09 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2018-02-16 CURRENT 1996-12-09 Active - Proposal to Strike off
MARC MAYO FIS APEX (UK) LIMITED Director 2018-02-16 CURRENT 1998-06-01 Active - Proposal to Strike off
MARC MAYO FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 2015-01-20 Active
MARC MAYO MONIS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1989-01-10 Active - Proposal to Strike off
MARC MAYO SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2018-02-16 CURRENT 1999-09-10 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARC MAYO EFUNDS INTERNATIONAL LIMITED Director 2017-03-22 CURRENT 1985-07-11 Active
MARC MAYO FIDELITY INFORMATION SERVICES LIMITED Director 2017-03-22 CURRENT 1988-02-29 Active
MARC MAYO AIRCROWN LIMITED Director 2017-03-22 CURRENT 1990-08-07 Active - Proposal to Strike off
MARC MAYO CERTEGY FRANCE LIMITED Director 2017-03-22 CURRENT 1990-11-12 Active - Proposal to Strike off
MARC MAYO METAVANTE TECHNOLOGIES LIMITED Director 2017-03-22 CURRENT 1991-10-31 Active
MARC MAYO EFUNDS HOLDINGS LIMITED Director 2017-03-22 CURRENT 1996-10-09 Active
MARC MAYO TRANSAX LIMITED Director 2017-03-22 CURRENT 1986-07-11 Active - Proposal to Strike off
MARC MAYO ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2016-12-02 CURRENT 2007-07-13 Active - Proposal to Strike off
MARC MAYO FIS GLOBAL TRADING (UK) LIMITED Director 2016-03-01 CURRENT 1990-07-17 Active - Proposal to Strike off
MARC MAYO GL SETTLE LIMITED Director 2016-03-01 CURRENT 1989-06-16 Active - Proposal to Strike off
MARC MAYO GL TRADE OVERSEAS INC Director 2015-11-30 CURRENT 1994-01-01 Converted / Closed
MARC MAYO FIS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1996-06-07 Active - Proposal to Strike off
MARC MAYO SHERWOOD US HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-06-05 Active - Proposal to Strike off
MARC MAYO MONIS MANAGEMENT LIMITED Director 2015-11-30 CURRENT 1991-06-07 Active - Proposal to Strike off
MARC MAYO FIS INSURANCE SERVICES LIMITED Director 2015-11-30 CURRENT 2003-06-05 Active - Proposal to Strike off
MARC MAYO FIS UK HOLDINGS LIMITED Director 2015-11-30 CURRENT 2005-06-17 Active
ANN MARIA VASILEFF CLEAR2PAY LIMITED Director 2018-02-14 CURRENT 2006-04-24 Active - Proposal to Strike off
ANN MARIA VASILEFF CENTRAL CREDIT SERVICES LIMITED Director 2018-02-14 CURRENT 1988-05-03 Active - Proposal to Strike off
ANN MARIA VASILEFF CLEAR2PAY SCOTLAND LIMITED Director 2018-02-14 CURRENT 1995-04-26 Active - Proposal to Strike off
ANN MARIA VASILEFF CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2018-02-14 CURRENT 2010-07-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-07AP01DIRECTOR APPOINTED MRS ALISON LOUISE WILKES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRETT DICKINSON
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTT STYLE
2018-03-07AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2018-03-06AP01DIRECTOR APPOINTED MR GAVIN SCOTT STYLE
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2018-01-25PSC02Notification of Transax Limited as a person with significant control on 2016-04-06
2018-01-25PSC09Withdrawal of a person with significant control statement on 2018-01-25
2018-01-11AD02SAIL ADDRESS CHANGED FROM: LEVEL 39 25 CANADA SQUARE LONDON E14 5LQ ENGLAND
2018-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2018-01-11AD02SAIL ADDRESS CHANGED FROM: LEVEL 39 25 CANADA SQUARE LONDON E14 5LQ ENGLAND
2018-01-11AD02SAIL ADDRESS CREATED
2018-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2018-01-11AP03Appointment of Caroline Rowena Barr as company secretary on 2017-12-12
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP MOTT
2017-11-28TM02Termination of appointment of David Phillip Mott on 2017-11-13
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-28AP01DIRECTOR APPOINTED MR MARC MAYO
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY ADAM NORCROSS
2017-03-15DISS40Compulsory strike-off action has been discontinued
2017-03-14GAZ1FIRST GAZETTE
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 01/10/2015
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0110/12/15 FULL LIST
2015-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 01/09/2015
2015-10-29AP01DIRECTOR APPOINTED MR DAVID PHILLIP MOTT
2015-10-29AP01DIRECTOR APPOINTED MR SIMON BRETT DICKINSON
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENN
2014-12-18RES15CHANGE OF NAME 01/12/2014
2014-12-18CERTNMCOMPANY NAME CHANGED RETAIL CREDIT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0110/12/14 FULL LIST
2014-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 1ST FLOOR TRICORN HOUSE HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TU ENGLAND
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O CERTEGY LIMITED 1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TO
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0110/12/13 FULL LIST
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED MR MICHAEL PETER OATES
2013-02-19TM01TERMINATE DIR APPOINTMENT
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAVELLE
2012-12-19AR0110/12/12 FULL LIST
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O CERTEGY LIMITED, TRICORN HOUSE, 51-53 HAGLEY ROAD, EDGBASTON, BIRMINGHAM WEST MIDLANDS B16 8TO
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-20AR0110/12/11 FULL LIST
2011-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-20AR0110/12/10 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-06AP01DIRECTOR APPOINTED MR GARY ADAM NORCROSS
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCANLON
2010-03-09AP01DIRECTOR APPOINTED MR MICHAEL LOUIS GRAVELLE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COOK
2010-01-07AR0110/12/09 FULL LIST
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 02/11/2009
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAVELLE
2008-10-10288aDIRECTOR APPOINTED M GEORGE PATRICK SCANLON
2008-10-10288aDIRECTOR APPOINTED MR RONALD DEAN COOK
2007-12-13363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-14288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: TRICORN HOUSE 51-53 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TU
2007-01-03363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288cSECRETARY'S PARTICULARS CHANGED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-12-08363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-10-18288cSECRETARY'S PARTICULARS CHANGED
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-22363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-15MISCSECTION 394
2004-11-03288cDIRECTOR'S PARTICULARS CHANGED
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-21288aNEW DIRECTOR APPOINTED
2003-12-24363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-24288bDIRECTOR RESIGNED
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2003-01-27288bDIRECTOR RESIGNED
2003-01-06288aNEW DIRECTOR APPOINTED
2002-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-01288cDIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CERTEGY EZIPAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CERTEGY EZIPAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-09-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CERTEGY EZIPAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CERTEGY EZIPAY LTD
Trademarks
We have not found any records of CERTEGY EZIPAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERTEGY EZIPAY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CERTEGY EZIPAY LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CERTEGY EZIPAY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CERTEGY EZIPAY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CERTEGY EZIPAY LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.