MI-PAY LIMITED - LONDON
Company Profile | Company Filings |
Overview
MI-PAY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MI-PAY LIMITED was incorporated 20 years ago on 20/10/2003 and has the registered number: 04937836. The accounts status is SMALL and accounts are next due on 30/09/2024.
MI-PAY LIMITED was incorporated 20 years ago on 20/10/2003 and has the registered number: 04937836. The accounts status is SMALL and accounts are next due on 30/09/2024.
MI-PAY LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
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
30 CROWN PLACE
LONDON
EC2A 4ES
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MIPAY LIMITED (until 12/06/2012)
MIPAY LIMITED (until 12/06/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HUBERTUS FRANCISCUS SPARNAAIJ | Oct 1969 | Dutch | Director | 2020-03-25 | CURRENT |
JOHN NICHOLAS BEALE | Sep 1974 | British | Secretary | 2011-11-21 | CURRENT |
JOHN NICHOLAS BEALE | Sep 1974 | British | Director | 2011-11-21 | CURRENT |
RICHARD MARK LANGAN | Aug 1964 | British | Director | 2004-01-06 UNTIL 2005-02-28 | RESIGNED |
MYLES CHRISTIAN STEPHENSON | Dec 1971 | British | Director | 2005-05-18 UNTIL 2007-01-18 | RESIGNED |
MICHAEL LEWIS ALLCOCK | Aug 1960 | British | Secretary | 2007-08-09 UNTIL 2007-09-28 | RESIGNED |
MR SIMON RAFE CAVILL | Jul 1960 | British | Secretary | 2005-02-21 UNTIL 2008-10-24 | RESIGNED |
MR WILL HAYES | Secretary | 2010-10-25 UNTIL 2011-11-09 | RESIGNED | ||
ALAIN KOWALCZYK | Secretary | 2003-10-20 UNTIL 2004-10-26 | RESIGNED | ||
MR MICHAEL ELLIOT WALL | Nov 1960 | Secretary | 2008-10-24 UNTIL 2010-09-20 | RESIGNED | |
MR MICHAEL CLAY DICKERSON | Dec 1966 | Danish | Director | 2008-10-30 UNTIL 2020-03-25 | RESIGNED |
DAVID PHILIP NUNN | Sep 1956 | British | Director | 2007-01-18 UNTIL 2008-11-10 | RESIGNED |
MR EDWARD WILLIAM ANTHONY LASCELLES | Oct 1975 | British | Director | 2007-10-31 UNTIL 2014-05-20 | RESIGNED |
MR MARIO ANID | May 1958 | British | Director | 2004-01-06 UNTIL 2014-04-29 | RESIGNED |
MR GLEN ALBERT JENNISON | Aug 1956 | British | Director | 2007-11-08 UNTIL 2011-11-21 | RESIGNED |
MR ALLAN JAKOBSEN | Feb 1969 | Danish | Director | 2010-10-25 UNTIL 2012-09-30 | RESIGNED |
MR NORMAN ROBERT FRANKEL | Feb 1968 | British | Director | 2003-10-20 UNTIL 2011-11-21 | RESIGNED |
MR PETER JOHN MICHAEL BAXENDALE | Aug 1961 | British | Director | 2007-08-03 UNTIL 2011-11-21 | RESIGNED |
MR SIMON RAFE CAVILL | Jul 1960 | British | Director | 2005-02-21 UNTIL 2008-10-24 | RESIGNED |
MR STEPHEN MELVYN BRITTON | Sep 1961 | British | Director | 2009-10-20 UNTIL 2011-11-21 | RESIGNED |
MR GAVIN BREEZE | Jun 1961 | British | Director | 2012-10-22 UNTIL 2014-05-20 | RESIGNED |
RICHARD JOHN AMOS | Feb 1967 | British | Director | 2004-09-01 UNTIL 2005-05-18 | RESIGNED |
MR ALLEN WILLIAM ATWELL | Sep 1954 | British | Director | 2013-05-20 UNTIL 2019-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hubertus Franciscus Sparnaaij | 2020-01-27 | 10/1969 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mi-Pay Group Plc | 2016-04-06 - 2020-01-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-29 | 31-12-2022 | 3,693,769 Cash 2,505,293 equity |
ACCOUNTS - Final Accounts | 2022-10-27 | 31-12-2021 | 2,992,579 Cash 1,313,141 equity |