About

Registered Number: 08353577
Date of Incorporation: 09/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Park House 3rd Floor, 2-4 Sheet Street, Windsor, SL4 1BG,

 

Ips International Payment Services Ltd was registered on 09 January 2013 and are based in Windsor, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Ingolfsson, Gudmundur Gisli, Vilhjalmsdottir, Unnur, Company Formation Online Ltd, Logos Legal Services, Ludvigsson, Halldor Bjarkar, Mooney, Anthony Hugh, Pedersoli, Delia, Vífilsdóttir, Harpa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUDVIGSSON, Halldor Bjarkar 30 April 2017 27 May 2020 1
MOONEY, Anthony Hugh 01 November 2013 20 April 2014 1
PEDERSOLI, Delia 09 January 2013 01 November 2013 1
VÍFILSDÓTTIR, Harpa 27 May 2020 12 June 2020 1
Secretary Name Appointed Resigned Total Appointments
INGOLFSSON, Gudmundur Gisli 30 April 2017 27 September 2019 1
VILHJALMSDOTTIR, Unnur 27 September 2019 12 June 2020 1
COMPANY FORMATION ONLINE LTD 09 January 2013 21 October 2014 1
LOGOS LEGAL SERVICES 24 May 2017 17 January 2020 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
PSC04 - N/A 09 July 2020
PARENT_ACC - N/A 01 July 2020
AGREEMENT2 - N/A 01 July 2020
MA - Memorandum and Articles 19 June 2020
RESOLUTIONS - N/A 16 June 2020
PSC01 - N/A 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
TM02 - Termination of appointment of secretary 15 June 2020
TM02 - Termination of appointment of secretary 15 June 2020
AP01 - Appointment of director 15 June 2020
SH01 - Return of Allotment of shares 15 June 2020
AD01 - Change of registered office address 15 June 2020
PSC07 - N/A 15 June 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
AP01 - Appointment of director 27 May 2020
AD01 - Change of registered office address 30 January 2020
TM02 - Termination of appointment of secretary 30 January 2020
AP04 - Appointment of corporate secretary 30 January 2020
AA - Annual Accounts 21 October 2019
TM02 - Termination of appointment of secretary 08 October 2019
AP03 - Appointment of secretary 08 October 2019
RP04SH01 - N/A 15 July 2019
CS01 - N/A 25 June 2019
SH01 - Return of Allotment of shares 31 May 2019
RESOLUTIONS - N/A 29 April 2019
RESOLUTIONS - N/A 11 January 2019
CONNOT - N/A 11 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 04 December 2018
PARENT_ACC - N/A 04 December 2018
AGREEMENT2 - N/A 31 October 2018
GUARANTEE2 - N/A 07 October 2018
SH08 - Notice of name or other designation of class of shares 06 September 2018
CS01 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
PSC02 - N/A 19 January 2018
AA - Annual Accounts 02 October 2017
RESOLUTIONS - N/A 05 September 2017
AP04 - Appointment of corporate secretary 22 June 2017
AD01 - Change of registered office address 22 June 2017
SH01 - Return of Allotment of shares 09 June 2017
SH08 - Notice of name or other designation of class of shares 08 June 2017
RESOLUTIONS - N/A 05 June 2017
AP03 - Appointment of secretary 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
MR04 - N/A 09 May 2017
MR01 - N/A 13 April 2017
MR04 - N/A 02 March 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 20 July 2016
MR01 - N/A 15 July 2016
TM02 - Termination of appointment of secretary 15 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 29 January 2016
CH04 - Change of particulars for corporate secretary 10 November 2015
AD01 - Change of registered office address 10 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 March 2015
AP04 - Appointment of corporate secretary 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
RP04 - N/A 18 March 2015
AA - Annual Accounts 24 October 2014
AA01 - Change of accounting reference date 30 September 2014
AD01 - Change of registered office address 29 September 2014
TM01 - Termination of appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 07 January 2014
AD01 - Change of registered office address 22 June 2013
NEWINC - New incorporation documents 09 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2017 Fully Satisfied

N/A

A registered charge 14 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.