About

Registered Number: 06402512
Date of Incorporation: 18/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 27/28 Eastcastle Street, London, W1W 8DH,

 

Invapay Payment Solutions Ltd was established in 2007, it's status at Companies House is "Active". The company has 2 directors listed as Lloyd, Victoria Louise, Radley, Neil Andrew. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Victoria Louise 28 April 2017 - 1
RADLEY, Neil Andrew 29 September 2014 28 April 2017 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 09 September 2019
SH01 - Return of Allotment of shares 01 July 2019
CH01 - Change of particulars for director 25 January 2019
CS01 - N/A 22 October 2018
SH01 - Return of Allotment of shares 01 October 2018
AA - Annual Accounts 06 August 2018
SH01 - Return of Allotment of shares 13 June 2018
TM01 - Termination of appointment of director 23 March 2018
SH01 - Return of Allotment of shares 14 February 2018
CS01 - N/A 20 November 2017
SH01 - Return of Allotment of shares 25 October 2017
SH08 - Notice of name or other designation of class of shares 24 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 October 2017
AA - Annual Accounts 06 October 2017
RP04PSC02 - N/A 29 September 2017
RP04PSC07 - N/A 28 September 2017
PSC07 - N/A 07 September 2017
PSC02 - N/A 07 September 2017
RP04SH01 - N/A 25 August 2017
RP04SH01 - N/A 25 August 2017
CH01 - Change of particulars for director 04 August 2017
SH01 - Return of Allotment of shares 02 August 2017
SH01 - Return of Allotment of shares 02 August 2017
RESOLUTIONS - N/A 08 June 2017
AP04 - Appointment of corporate secretary 07 June 2017
TM02 - Termination of appointment of secretary 30 May 2017
AD01 - Change of registered office address 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 26 May 2017
SH01 - Return of Allotment of shares 22 May 2017
SH01 - Return of Allotment of shares 02 May 2017
SH01 - Return of Allotment of shares 09 March 2017
RESOLUTIONS - N/A 16 February 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 22 August 2016
MA - Memorandum and Articles 15 August 2016
RESOLUTIONS - N/A 07 July 2016
SH01 - Return of Allotment of shares 01 July 2016
MR04 - N/A 15 June 2016
RESOLUTIONS - N/A 10 November 2015
MA - Memorandum and Articles 10 November 2015
AR01 - Annual Return 20 October 2015
RESOLUTIONS - N/A 29 May 2015
SH01 - Return of Allotment of shares 29 May 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 14 November 2014
RP04 - N/A 13 November 2014
CH01 - Change of particulars for director 20 October 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 21 March 2014
AD01 - Change of registered office address 24 February 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 06 June 2013
AA01 - Change of accounting reference date 04 March 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 13 September 2011
AA - Annual Accounts 10 December 2010
RESOLUTIONS - N/A 07 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
395 - Particulars of a mortgage or charge 17 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 October 2008
225 - Change of Accounting Reference Date 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
RESOLUTIONS - N/A 21 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 01 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.