PREPAY TECHNOLOGIES LIMITED - SWINDON
Company Profile | Company Filings |
Overview
PREPAY TECHNOLOGIES LIMITED is a Private Limited Company from SWINDON ENGLAND and has the status: Active.
PREPAY TECHNOLOGIES LIMITED was incorporated 23 years ago on 05/06/2000 and has the registered number: 04008083. The accounts status is FULL and accounts are next due on 30/09/2024.
PREPAY TECHNOLOGIES LIMITED was incorporated 23 years ago on 05/06/2000 and has the registered number: 04008083. The accounts status is FULL and accounts are next due on 30/09/2024.
PREPAY TECHNOLOGIES LIMITED - SWINDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4TH FLOOR, STATION SQUARE
SWINDON
SN1 1GW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GILLES ANDRE COCCOLI | Sep 1969 | French | Director | 2022-02-21 | CURRENT |
MS MARIA MATINA BALATSOU | Secretary | 2023-10-20 | CURRENT | ||
MR ANDREA KELLER | Dec 1971 | Italian,Swiss | Director | 2023-02-14 | CURRENT |
MR PAUL-HENRI MARIE MOTEL | Apr 1972 | French | Director | 2018-11-19 | CURRENT |
MR PHILIPPE MARC FRANCIS RELLAND-BERNARD | Dec 1972 | French | Director | 2019-12-16 | CURRENT |
ALFREDO GANGOTENA | Nov 1953 | French | Director | 2009-03-04 UNTIL 2010-05-18 | RESIGNED |
MARIE O RIORDAN | Apr 1960 | Irish | Director | 2000-08-01 UNTIL 2001-05-21 | RESIGNED |
MR EDWARD BRIAN NOTT | Dec 1959 | English | Director | 2000-07-28 UNTIL 2001-04-06 | RESIGNED |
PIERRE LOUIS AUGUSTE MORIN | Mar 1968 | French | Director | 2000-07-28 UNTIL 2002-02-13 | RESIGNED |
MISS SHARON LOWRIE | Sep 1969 | British | Director | 2002-02-13 UNTIL 2004-06-30 | RESIGNED |
MS DEBORAH CHRISTINE DOYLE | Jan 1953 | Usa | Director | 2010-04-20 UNTIL 2015-07-01 | RESIGNED |
MR MATTHEW LOUIS LANFORD | May 1966 | American | Director | 2013-10-07 UNTIL 2014-05-28 | RESIGNED |
JEAN MARC LOUSTALET | Sep 1951 | French | Director | 2007-10-02 UNTIL 2009-03-04 | RESIGNED |
HERVE KERGOAT | Apr 1946 | French | Director | 2009-03-04 UNTIL 2010-01-27 | RESIGNED |
MR PATRICK HIGGINS | May 1971 | British | Director | 2022-04-25 UNTIL 2023-03-31 | RESIGNED |
OLIVIER GRANET | Jul 1969 | French | Director | 2007-10-02 UNTIL 2009-03-04 | RESIGNED |
MR ELIE MARIE GREGOIRE DU PRE DE SAINT MAUR | Nov 1976 | French | Director | 2016-11-30 UNTIL 2020-05-28 | RESIGNED |
NORBERT FURNION | Mar 1966 | British | Director | 2000-07-06 UNTIL 2000-08-07 | RESIGNED |
MR ANTOINE JACQUES ALEXANDRE DUMURGIER | Nov 1973 | French | Director | 2013-12-06 UNTIL 2016-12-06 | RESIGNED |
MR ST??PHANE LOUIS EARD | Aug 1971 | French | Director | 2012-05-04 UNTIL 2013-10-07 | RESIGNED |
PHILIPPE JEAN-MARIE RAYMOND DUFOUR | Jul 1965 | French | Director | 2000-06-05 UNTIL 2011-12-14 | RESIGNED |
LEA YEAT LIMITED | Nominee Director | 2000-06-05 UNTIL 2000-06-05 | RESIGNED | ||
LAURENT PIERRE MARIE RAOUL EDMOND LAFFY | Apr 1962 | French | Director | 2000-07-28 UNTIL 2007-09-28 | RESIGNED |
MR JULIAN ALASTAIR BRAND | Secretary | 2014-08-29 UNTIL 2023-10-20 | RESIGNED | ||
MARC WATKINS | Apr 1973 | British | Secretary | 2007-03-22 UNTIL 2008-07-14 | RESIGNED |
MISS MICHELLE JOSEPHINE WAINHOUSE | Secretary | 2011-11-15 UNTIL 2014-08-29 | RESIGNED | ||
MS ELISE SADAY | Oct 1974 | Secretary | 2008-07-16 UNTIL 2008-11-27 | RESIGNED | |
MR ANDREW JAMES BUCKLEY | Feb 1965 | British | Director | 2015-08-07 UNTIL 2019-07-11 | RESIGNED |
CARGIL MANAGEMENT SERVICES LIMITED | Corporate Nominee Secretary | 2000-06-05 UNTIL 2007-03-22 | RESIGNED | ||
MR PATRICK MARIE JOSEPH ROUVILLOIS | Mar 1968 | French | Director | 2020-10-02 UNTIL 2021-11-26 | RESIGNED |
HERVE JEAN FRANCOIS DEFFOREY | Mar 1950 | French | Director | 2002-02-13 UNTIL 2007-09-28 | RESIGNED |
MR DAVID DANIEL FRANCOIS DECHAMPS | Feb 1969 | Belgian | Director | 2015-02-22 UNTIL 2017-05-12 | RESIGNED |
MS EIMEAR BERNICE CREAVEN | May 1978 | Irish | Director | 2018-09-18 UNTIL 2023-03-31 | RESIGNED |
GARRY MICHAEL COMLEY | Jan 1959 | British | Director | 2007-12-11 UNTIL 2021-10-25 | RESIGNED |
MR GILLES ANDRE COCCOLI | Sep 1969 | French | Director | 2009-03-06 UNTIL 2013-12-07 | RESIGNED |
MS MARCIA PHAEDRA CLAY | Jan 1966 | British | Director | 2019-11-19 UNTIL 2022-03-30 | RESIGNED |
MR GAETANO CARBONI | Jun 1955 | Italian | Director | 2011-07-18 UNTIL 2013-10-07 | RESIGNED |
MICHAEL CANNIFFE | Aug 1963 | British | Director | 2001-07-18 UNTIL 2002-06-12 | RESIGNED |
MR MARK OLIVER DILLON | Aug 1965 | Irish | Director | 2013-10-07 UNTIL 2014-09-24 | RESIGNED |
JAMES ROBERT POTTS | Jun 1944 | British | Director | 2003-04-01 UNTIL 2007-09-28 | RESIGNED |
MR GUILLAUME YVES ARNAUD BOURGET | Dec 1969 | French | Director | 2013-02-20 UNTIL 2014-07-08 | RESIGNED |
PHILIPPE CHARLES BERTINCHAMPS | Oct 1948 | Belgium | Director | 2007-10-02 UNTIL 2010-01-12 | RESIGNED |
MR ALEXANDER JOHN BATES | Aug 1950 | British | Director | 2000-07-05 UNTIL 2000-12-31 | RESIGNED |
MR PETER HEINRICH BAKENECKER | Sep 1974 | German | Director | 2017-05-12 UNTIL 2018-09-18 | RESIGNED |
MR ROGER KEITH ALEXANDER | Jul 1948 | British | Director | 2000-07-20 UNTIL 2007-09-28 | RESIGNED |
MR RAYMOND CANTRILLE BRASH | Aug 1965 | British | Director | 2005-07-14 UNTIL 2022-03-15 | RESIGNED |
MR MARC FRAN??OIS ANDR?? DIVAY | May 1981 | French | Director | 2014-10-16 UNTIL 2019-12-16 | RESIGNED |
LAURENT MARIE DELMAS | Feb 1964 | French | Director | 2007-10-16 UNTIL 2009-03-04 | RESIGNED |
MR CHRISTOPHER ALAN REDDISH | Jun 1964 | British | Director | 2004-10-01 UNTIL 2005-07-14 | RESIGNED |
SERGE RAGOZIN | Sep 1954 | French | Director | 2007-10-02 UNTIL 2009-03-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gameo Sas | 2024-02-15 | Issy-Les-Moulineaux |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Edenred (Uk Group) Limited | 2016-04-06 - 2024-02-15 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control |
|
Edenred Sa | 2016-04-06 - 2024-02-15 | Malakoff |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mastercard Europe Sa | 2016-04-06 - 2023-03-31 | Waterloo |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |