Liquidation
Company Information for DIGITAL PAYMENTS EUROPE LIMITED
C/O BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
09131621
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIGITAL PAYMENTS EUROPE LIMITED | |
Legal Registered Office | |
C/O BDO LLP 55 BAKER STREET LONDON W1U 7EU Other companies in E14 | |
Company Number | 09131621 | |
---|---|---|
Company ID Number | 09131621 | |
Date formed | 2014-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 11:54:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES BROOKING |
||
ELLIOTT MARK WISEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JAY CHAZONOFF |
Director | ||
BRIAN DAVID MCARTHUR-MUSCROFT |
Director | ||
DAVID GRAHAM CLARKE |
Director | ||
DAVID VALENTINE JAMES SEAR |
Director | ||
GEORG WERNER VON BREVERN |
Director | ||
SIEGFRIED WOLFGANG HEIMGAERTNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKRILL HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 2007-02-22 | Liquidation | |
MB ACQUISITIONS LIMITED | Director | 2018-05-01 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
MB EMPLOYEE NOMINEES LIMITED | Director | 2018-05-01 | CURRENT | 2007-10-26 | Liquidation | |
SKRILL CAPITAL UK LIMITED | Director | 2018-05-01 | CURRENT | 2010-10-07 | Liquidation | |
SENTINEL MIDCO LIMITED | Director | 2018-05-01 | CURRENT | 2013-07-10 | Liquidation | |
SENTINEL HOLDCO 2 LIMITED | Director | 2018-05-01 | CURRENT | 2013-07-10 | Liquidation | |
SENTINEL BIDCO LIMITED | Director | 2018-05-01 | CURRENT | 2013-07-09 | Active - Proposal to Strike off | |
PAYSAFE US HOLDCO LIMITED | Director | 2018-05-01 | CURRENT | 2017-12-15 | Liquidation | |
PAYSAFE PROCESSING LIMITED | Director | 2018-05-01 | CURRENT | 1996-05-22 | Liquidation | |
PAYS SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 2005-08-17 | Active - Proposal to Strike off | |
NETPRO LIMITED | Director | 2018-05-01 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
ECOM ACCESS LIMITED | Director | 2018-05-01 | CURRENT | 2006-02-13 | Liquidation | |
PAYSAFE HOLDINGS UK LIMITED | Director | 2018-05-01 | CURRENT | 1996-05-22 | Active | |
PREPAID SERVICES COMPANY LIMITED | Director | 2018-04-24 | CURRENT | 2006-03-30 | Active | |
PAYSAFE GROUP HOLDINGS II LIMITED | Director | 2018-04-18 | CURRENT | 2017-07-24 | Active | |
PAYSAFE GROUP HOLDINGS III LIMITED | Director | 2018-04-18 | CURRENT | 2017-07-17 | Active | |
PAYS SERVICES UK LIMITED | Director | 2018-04-09 | CURRENT | 2009-05-15 | Active | |
PAYSAFE GROUP HOLDINGS II LIMITED | Director | 2018-04-18 | CURRENT | 2017-07-24 | Active | |
PAYSAFE GROUP HOLDINGS III LIMITED | Director | 2018-04-18 | CURRENT | 2017-07-17 | Active | |
PAYSAFE FINANCIAL SERVICES LIMITED | Director | 2018-02-14 | CURRENT | 2002-07-05 | Active | |
PAYSAFE GROUP LIMITED | Director | 2017-12-20 | CURRENT | 2017-08-01 | Active | |
PAYSAFE US HOLDCO LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Liquidation | |
PAYSAFE MIDCO LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Liquidation | |
SMART VOUCHER LIMITED | Director | 2016-11-14 | CURRENT | 2001-04-19 | Liquidation | |
INCOME ACCESS LIMITED | Director | 2016-08-31 | CURRENT | 2006-05-17 | Liquidation | |
ECOM ACCESS LIMITED | Director | 2016-08-31 | CURRENT | 2006-02-13 | Liquidation | |
RAPID TRANSFER LIMITED | Director | 2016-06-20 | CURRENT | 2009-02-19 | Active - Proposal to Strike off | |
PREPAID SERVICES COMPANY LIMITED | Director | 2015-10-12 | CURRENT | 2006-03-30 | Active | |
SKRILL LIMITED | Director | 2015-10-05 | CURRENT | 2001-07-27 | Active | |
LANE PROPERTIES LIMITED | Director | 2015-09-22 | CURRENT | 2000-07-24 | Active | |
PAYSAFECARD.COM WERTKARTEN GMBH | Director | 2015-08-26 | CURRENT | 2014-05-01 | Active | |
SKRILL HOLDINGS LIMITED | Director | 2015-08-10 | CURRENT | 2007-02-22 | Liquidation | |
MB ACQUISITIONS LIMITED | Director | 2015-08-10 | CURRENT | 2007-03-19 | Active - Proposal to Strike off | |
MB EMPLOYEE NOMINEES LIMITED | Director | 2015-08-10 | CURRENT | 2007-10-26 | Liquidation | |
SKRILL CAPITAL UK LIMITED | Director | 2015-08-10 | CURRENT | 2010-10-07 | Liquidation | |
SENTINEL MIDCO LIMITED | Director | 2015-08-10 | CURRENT | 2013-07-10 | Liquidation | |
SENTINEL HOLDCO 2 LIMITED | Director | 2015-08-10 | CURRENT | 2013-07-10 | Liquidation | |
SENTINEL BIDCO LIMITED | Director | 2015-08-10 | CURRENT | 2013-07-09 | Active - Proposal to Strike off | |
PAYSAFE PROCESSING LIMITED | Director | 2015-06-11 | CURRENT | 1996-05-22 | Liquidation | |
PAYS SERVICES UK LIMITED | Director | 2014-08-01 | CURRENT | 2009-05-15 | Active | |
PAYS SERVICES LIMITED | Director | 2013-05-21 | CURRENT | 2005-08-17 | Active - Proposal to Strike off | |
NETPRO LIMITED | Director | 2013-05-21 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
PAYSAFE HOLDINGS UK LIMITED | Director | 2013-05-21 | CURRENT | 1996-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-16 | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM Level 27/25 Canada Square London E14 5LQ | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BROOKING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul James Brooking on 2019-02-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JAY CHAZONOFF | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES BROOKING | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/04/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
PSC02 | Notification of Paysafe Holdings Uk Limited as a person with significant control on 2017-07-10 | |
PSC07 | CESSATION OF SENTINEL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID MCARTHUR-MUSCROFT | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/08/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORG VON BREVERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAY CHAZONOFF | |
AP01 | DIRECTOR APPOINTED MR BRIAN DAVID MCARTHUR-MUSCROFT | |
AP01 | DIRECTOR APPOINTED MR ELLIOTT MARK WISEMAN | |
AP01 | DIRECTOR APPOINTED MR DAVID VALENTINE JAMES SEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED HEIMGAERTNER | |
AA01 | CURREXT FROM 31/07/2015 TO 31/12/2015 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notice of | 2020-06-22 |
Appointmen | 2020-06-22 |
Resolution | 2020-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DIGITAL PAYMENTS EUROPE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DIGITAL PAYMENTS EUROPE LIMITED | Event Date | 2020-06-22 |
Initiating party | Event Type | Appointmen | |
Defending party | DIGITAL PAYMENTS EUROPE LIMITED | Event Date | 2020-06-22 |
Company Number: 09131621 Name of Company: DIGITAL PAYMENTS EUROPE LIMITED Nature of Business: Financial intermediation not elsewhere classified Type of Liquidation: Members' Voluntary Liquidation Regiā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | DIGITAL PAYMENTS EUROPE LIMITED | Event Date | 2020-06-22 |
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. |