Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED
Company Information for

SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED

ST KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
05667132
Private Limited Company
Dissolved

Dissolved 2017-01-25

Company Overview

About Syniverse Technologies Payment Services Ltd
SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED was founded on 2006-01-05 and had its registered office in St Katharines Way. The company was dissolved on the 2017-01-25 and is no longer trading or active.

Key Data
Company Name
SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED
 
Legal Registered Office
ST KATHARINES WAY
LONDON
E1W 1DD
Other companies in E1
 
Previous Names
MACH CONTENT SERVICES LIMITED22/08/2013
END2END VAS LIMITED28/01/2010
Filing Information
Company Number 05667132
Date formed 2006-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-25 06:51:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED
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 SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LAURA BINION
Director 2013-12-06
DAVID WALTER HITCHCOCK
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
NELSON ANDREW MURPHY
Director 2013-12-06 2014-08-29
MORTEN JENS BRØGGER
Director 2011-04-01 2014-08-28
ARTUR MAREK MICHALCZYK
Director 2011-01-01 2013-12-06
GUY EDWARD SOCHOVSKY
Director 2011-01-01 2013-12-06
ALDBRIDGE SERVICES LONDON LIMITED
Company Secretary 2010-04-01 2012-03-20
GUY DUBOIS
Director 2010-01-20 2011-03-31
BERNADETTE ANNE LYONS
Director 2006-12-01 2010-12-31
JEAN MANDEVILLE
Director 2010-01-20 2010-12-31
AQUIA SECRETARIES LIMITED
Company Secretary 2006-12-01 2010-04-01
KAI OLIVER BRENTLE
Director 2006-12-01 2008-10-31
VINCE DOMINIC TALLENT
Director 2006-12-01 2008-08-31
GUY SOCHOVSKY
Company Secretary 2006-01-05 2006-12-01
JEREMY SIMON YOUNG
Director 2006-01-05 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WALTER HITCHCOCK SYNIVERSE HOLDINGS U.K. LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2017-01-25
DAVID WALTER HITCHCOCK SYNIVERSE HOLDINGS LIMITED Director 2008-07-01 CURRENT 2001-04-11 Dissolved 2017-01-25

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
2017-01-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-03LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-10-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2016
2015-10-12AA31/12/14 TOTAL EXEMPTION FULL
2015-09-14AD02SAIL ADDRESS CREATED
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 18 MANSELL STREET LONDON E1 8AA
2015-09-114.70DECLARATION OF SOLVENCY
2015-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;EUR .01
2015-07-30AR0105/01/15 FULL LIST
2015-07-22DISS40DISS40 (DISS40(SOAD))
2015-05-05GAZ1FIRST GAZETTE
2015-01-05RES13SHARE PREMIUM ACCOUNT REDUCED 23/12/2014
2015-01-05SH20STATEMENT BY DIRECTORS
2015-01-05SH1905/01/15 STATEMENT OF CAPITAL EUR 0.01
2015-01-05CAP-SSSOLVENCY STATEMENT DATED 23/12/14
2015-01-05RES06REDUCE ISSUED CAPITAL 23/12/2014
2014-11-07AA31/12/13 TOTAL EXEMPTION FULL
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN BRØGGER
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NELSON MURPHY
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;EUR 85.02
2014-04-10AR0105/01/14 FULL LIST
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY SOCHOVSKY
2014-01-04AP01DIRECTOR APPOINTED DAVID HITCHCOCK
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ARTUR MAREK MICHALCZYK
2014-01-04AP01DIRECTOR APPOINTED LAURA BINION
2014-01-04AP01DIRECTOR APPOINTED NELSON MURPHY
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-08-22RES15CHANGE OF NAME 21/08/2013
2013-08-22CERTNMCOMPANY NAME CHANGED MACH CONTENT SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/13
2013-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-05-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-04-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-04-03AR0105/01/13 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM TRICOR SUITE 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH
2012-03-29TM02APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED
2012-01-10AR0105/01/12 FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-04-01AP01DIRECTOR APPOINTED MORTEN JENS BRØGGER
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY DUBOIS
2011-02-15AR0105/01/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE LYONS
2011-02-14AP01DIRECTOR APPOINTED MR GUY EDWARD SOCHOVSKY
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MANDEVILLE
2011-02-14AP01DIRECTOR APPOINTED ARTUR MAREK MICHALCZYK
2010-04-16AP04CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED
2010-04-16TM02TERMINATE SEC APPOINTMENT
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY AQUIA SECRETARIES LIMITED
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2010-04-13AR0105/01/10 FULL LIST
2010-02-04AP01DIRECTOR APPOINTED GUY DUBOIS
2010-02-04AP01DIRECTOR APPOINTED JEAN MANDEVILLE
2010-01-28RES15CHANGE OF NAME 20/01/2010
2010-01-28CERTNMCOMPANY NAME CHANGED END2END VAS LIMITED CERTIFICATE ISSUED ON 28/01/10
2010-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2009-03-06363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR KAI BRENTLE
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR VINCE TALLENT
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-24363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-24353LOCATION OF REGISTER OF MEMBERS
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: ALBERT BUILDINGS 29 QUEEN VICTORIA STREET LONDON EC4N 4SA
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bSECRETARY RESIGNED
2007-02-21363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2006-02-15225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED 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 SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED
Trademarks
We have not found any records of SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED. 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 (62020 - Information technology consultancy activities) as SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2016-09-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 10 October 2016, at 10.30 am, 11.00 am and 11.30 am respectively, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meetings may appoint a proxy or proxies to attend and vote instead of him, A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of appointment: 1 September 2015. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact the Joint Liquidators on Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2016-09-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 10 October 2016, at 10.30 am, 11.00 am and 11.30 am respectively, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meetings may appoint a proxy or proxies to attend and vote instead of him, A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of appointment: 1 September 2015. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact the Joint Liquidators on Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2016-09-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 10 October 2016, at 10.30 am, 11.00 am and 11.30 am respectively, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meetings may appoint a proxy or proxies to attend and vote instead of him, A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of appointment: 1 September 2015. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact the Joint Liquidators on Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2016-09-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 10 October 2016, at 10.30 am, 11.00 am and 11.30 am respectively, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meetings may appoint a proxy or proxies to attend and vote instead of him, A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of appointment: 1 September 2015. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact the Joint Liquidators on Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event TypeNotices to Creditors
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
Notice is hereby given that the creditors are required, on or before 05 October 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of they will be able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . Further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
Notice is hereby given that the creditors are required, on or before 05 October 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of they will be able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . Further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
Notice is hereby given that the creditors are required, on or before 05 October 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of they will be able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . Further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
Notice is hereby given that the creditors are required, on or before 05 October 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of they will be able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . Further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event TypeNotices to Creditors
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Initiating party Event TypeAppointment of Liquidators
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Initiating party Event TypeResolutions for Winding-up
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Initiating party Event Type
Defending partySYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITEDEvent Date2015-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED 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 SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.