About

Registered Number: 04072405
Date of Incorporation: 15/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 2 Stephen Street, London, W1T 1AN,

 

Entropay Ltd was registered on 15 September 2000 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Barter, Judith Elizabeth, Bramley, Clive Graeme, Von Brevern, Georg Werner, Bonnici, Kenneth Anthony, Capp, Ian Andrew, Chaplin, John Morgan, Hart Davis, Damon, Lorenz, William David Toby, Murfet, Timothy, Throop, Julia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNICI, Kenneth Anthony 25 April 2013 26 January 2016 1
CAPP, Ian Andrew 19 September 2002 02 March 2006 1
CHAPLIN, John Morgan 24 May 2006 08 August 2006 1
HART DAVIS, Damon 15 September 2000 24 May 2006 1
LORENZ, William David Toby 08 July 2002 09 October 2012 1
MURFET, Timothy 02 October 2015 04 July 2017 1
THROOP, Julia 27 February 2008 08 July 2011 1
Secretary Name Appointed Resigned Total Appointments
BARTER, Judith Elizabeth 21 March 2006 30 May 2013 1
BRAMLEY, Clive Graeme 25 October 2013 16 October 2018 1
VON BREVERN, Georg Werner 16 October 2018 12 February 2020 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AP01 - Appointment of director 15 May 2020
CH01 - Change of particulars for director 15 May 2020
TM01 - Termination of appointment of director 12 May 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
TM01 - Termination of appointment of director 07 January 2020
MR04 - N/A 30 September 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 07 November 2018
PARENT_ACC - N/A 07 November 2018
AGREEMENT2 - N/A 07 November 2018
GUARANTEE2 - N/A 07 November 2018
AP03 - Appointment of secretary 16 October 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
TM02 - Termination of appointment of secretary 16 October 2018
MR04 - N/A 02 October 2018
CS01 - N/A 18 September 2018
PSC07 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
PSC02 - N/A 03 September 2018
MR04 - N/A 03 September 2018
MR04 - N/A 03 September 2018
AP01 - Appointment of director 02 August 2018
AD01 - Change of registered office address 25 July 2018
TM01 - Termination of appointment of director 21 June 2018
AD01 - Change of registered office address 08 June 2018
AP01 - Appointment of director 03 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 15 September 2017
RESOLUTIONS - N/A 24 July 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
RESOLUTIONS - N/A 23 June 2017
RESOLUTIONS - N/A 23 June 2017
RESOLUTIONS - N/A 25 May 2017
RESOLUTIONS - N/A 19 May 2017
SH01 - Return of Allotment of shares 05 May 2017
SH01 - Return of Allotment of shares 05 May 2017
TM01 - Termination of appointment of director 27 April 2017
AP01 - Appointment of director 10 March 2017
SH01 - Return of Allotment of shares 09 January 2017
TM01 - Termination of appointment of director 11 October 2016
MR04 - N/A 10 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 24 August 2016
RESOLUTIONS - N/A 10 May 2016
SH01 - Return of Allotment of shares 29 April 2016
SH01 - Return of Allotment of shares 17 March 2016
TM01 - Termination of appointment of director 27 January 2016
AD01 - Change of registered office address 09 December 2015
AP01 - Appointment of director 20 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 22 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2014
AD04 - Change of location of company records to the registered office 19 September 2014
AA - Annual Accounts 15 September 2014
AD01 - Change of registered office address 20 August 2014
AD01 - Change of registered office address 20 August 2014
AD01 - Change of registered office address 20 August 2014
AD01 - Change of registered office address 20 August 2014
AD01 - Change of registered office address 06 August 2014
AD01 - Change of registered office address 02 July 2014
RESOLUTIONS - N/A 11 February 2014
SH01 - Return of Allotment of shares 03 February 2014
AP03 - Appointment of secretary 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 26 July 2013
TM02 - Termination of appointment of secretary 14 June 2013
AP04 - Appointment of corporate secretary 14 June 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 17 September 2012
SH01 - Return of Allotment of shares 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 14 August 2012
AP01 - Appointment of director 26 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 27 September 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 06 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2011
SH01 - Return of Allotment of shares 14 March 2011
SH01 - Return of Allotment of shares 14 March 2011
SH01 - Return of Allotment of shares 29 December 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
SH01 - Return of Allotment of shares 29 August 2010
TM01 - Termination of appointment of director 29 August 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 09 July 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
SH01 - Return of Allotment of shares 02 December 2009
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 16 September 2009
395 - Particulars of a mortgage or charge 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
395 - Particulars of a mortgage or charge 08 November 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 30 April 2008
RESOLUTIONS - N/A 17 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
AA - Annual Accounts 11 May 2007
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
MISC - Miscellaneous document 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
123 - Notice of increase in nominal capital 14 March 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 22 September 2004
169 - Return by a company purchasing its own shares 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 June 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 June 2004
AA - Annual Accounts 06 March 2004
287 - Change in situation or address of Registered Office 13 October 2003
363a - Annual Return 21 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
395 - Particulars of a mortgage or charge 13 August 2003
AA - Annual Accounts 17 May 2003
MEM/ARTS - N/A 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
CERTNM - Change of name certificate 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
363a - Annual Return 04 October 2002
225 - Change of Accounting Reference Date 03 September 2002
RESOLUTIONS - N/A 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
MEM/ARTS - N/A 02 August 2002
123 - Notice of increase in nominal capital 02 August 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
AA - Annual Accounts 16 May 2002
363a - Annual Return 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2010 Fully Satisfied

N/A

Charge of deposit 29 April 2009 Fully Satisfied

N/A

Charge of deposit 28 October 2008 Fully Satisfied

N/A

Debenture 31 March 2008 Fully Satisfied

N/A

Deed of charge over credit balances 01 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.