NVAYO LIMITED - LONDON
Company Profile | Company Filings |
Overview
NVAYO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NVAYO LIMITED was incorporated 17 years ago on 21/12/2006 and has the registered number: 06035209. The accounts status is FULL and accounts are next due on 29/03/2024.
NVAYO LIMITED was incorporated 17 years ago on 21/12/2006 and has the registered number: 06035209. The accounts status is FULL and accounts are next due on 29/03/2024.
NVAYO LIMITED - LONDON
This company is listed in the following categories:
64191 - Banks
64191 - Banks
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2021 | 29/03/2024 |
Registered Office
1 KING WILLIAM STREET
LONDON
EC4N 7AF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BW PAY LIMITED (until 02/08/2017)
BW PAY LIMITED (until 02/08/2017)
KALIXA PAY LIMITED (until 30/05/2017)
VINCENTO PAYMENT SOLUTIONS LIMITED (until 04/04/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AMADEO MIGUEL PELLICCE VICENTE | Sep 1967 | Spanish | Director | 2023-03-01 | CURRENT |
MR CHRISTOPHER JOHN JACKLIN | Jun 1968 | British | Director | 2016-04-30 | CURRENT |
MR ROBERT PLANT | May 1981 | British | Director | 2023-10-02 | CURRENT |
MR WILLEM PIETER WELLINGHOFF | May 1980 | British | Director | 2021-12-17 UNTIL 2023-03-01 | RESIGNED |
ALYSSA MICHELLE BRANDE | Secretary | 2020-11-18 UNTIL 2022-01-12 | RESIGNED | ||
MR DESMOND ANDREW HELLICAR-BOWMAN | Nov 1957 | British | Director | 2010-01-15 UNTIL 2015-06-30 | RESIGNED |
LORI DAWN KIRKHAM | Secretary | 2021-09-14 UNTIL 2023-08-30 | RESIGNED | ||
MR ROBERT GRANT HOSKIN | Secretary | 2013-08-28 UNTIL 2017-07-31 | RESIGNED | ||
MS LORI DAWN KIRKHAM | Secretary | 2017-07-31 UNTIL 2019-01-23 | RESIGNED | ||
ANTHONY JAMES QUIRKE | Mar 1970 | British | Secretary | 2007-06-13 UNTIL 2013-08-28 | RESIGNED |
RAMONA SCHELIN | Secretary | 2019-01-23 UNTIL 2020-11-18 | RESIGNED | ||
MR RITZEMA RYK STEYTLER | Dec 1969 | British | Director | 2014-05-23 UNTIL 2015-09-30 | RESIGNED |
ANTHONY JAMES QUIRKE | Mar 1970 | British | Director | 2007-07-09 UNTIL 2013-08-28 | RESIGNED |
MR ALPESH PATEL | Apr 1972 | British | Director | 2006-12-21 UNTIL 2011-01-06 | RESIGNED |
NEIL DAVID WEEKS | Dec 1981 | British | Director | 2023-06-20 UNTIL 2023-08-31 | RESIGNED |
MR EDWARD WILLIAM CHANDLER | Feb 1972 | British | Director | 2014-05-23 UNTIL 2015-07-03 | RESIGNED |
MR RUPERT KAINZBAUER | Aug 1964 | Austrian | Director | 2011-02-01 UNTIL 2014-05-23 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2006-12-21 UNTIL 2007-06-13 | RESIGNED | ||
MR PHILIP JOHN SEYMOUR | Aug 1966 | British | Director | 2016-04-30 UNTIL 2019-01-31 | RESIGNED |
MR JULIAN GRANT BERESFORD LEIGH | Feb 1974 | British | Director | 2013-10-01 UNTIL 2016-06-30 | RESIGNED |
LORI DAWN KIRKHAM | Jan 1963 | American | Director | 2019-01-23 UNTIL 2021-03-31 | RESIGNED |
MR DAVID HARPER | Jan 1980 | British | Director | 2022-06-30 UNTIL 2023-02-06 | RESIGNED |
DANIEL IBRAHIM | Feb 1967 | British | Director | 2020-05-19 UNTIL 2021-02-04 | RESIGNED |
OVAL NOMINEES LIMITED | Corporate Nominee Director | 2006-12-21 UNTIL 2007-01-12 | RESIGNED | ||
MR KAMRAN HEDJRI | Aug 1967 | Austrian | Director | 2007-07-20 UNTIL 2014-05-23 | RESIGNED |
MR PETER JAMES GOODFELLOW | Jan 1979 | British | Director | 2021-03-31 UNTIL 2022-01-25 | RESIGNED |
MR JONATHAN BENNETT | Mar 1975 | British | Director | 2014-05-23 UNTIL 2016-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Au Card Limited | 2016-12-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Kalixa Payments Group Limited | 2016-12-21 - 2016-12-30 | Hertfordshire | Ownership of shares 75 to 100 percent |