About

Registered Number: 07677601
Date of Incorporation: 21/06/2011 (13 years ago)
Company Status: Active
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Flywire Payments Ltd was founded on 21 June 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of this organisation are listed as Butterfield, Peter Tower, Marsh, Thomas James, Massaro, Michael Peter, Morgan, Aled Llyr, Marcaide, Iker, Tixi, Alessio, Velazquez, Christian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Peter Tower 04 May 2016 - 1
MARSH, Thomas James 11 March 2014 - 1
MASSARO, Michael Peter 17 February 2014 - 1
MORGAN, Aled Llyr 14 November 2012 - 1
MARCAIDE, Iker 21 June 2011 16 September 2014 1
TIXI, Alessio 14 November 2012 27 March 2013 1
VELAZQUEZ, Christian 21 June 2011 28 September 2012 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
SH01 - Return of Allotment of shares 20 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 22 November 2018
SH01 - Return of Allotment of shares 21 November 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 19 July 2017
PSC08 - N/A 19 July 2017
RESOLUTIONS - N/A 14 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 04 August 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
SH01 - Return of Allotment of shares 29 February 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 22 June 2015
SH01 - Return of Allotment of shares 03 June 2015
SH01 - Return of Allotment of shares 01 June 2015
TM01 - Termination of appointment of director 19 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 June 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 20 February 2014
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 08 August 2013
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 10 June 2013
TM01 - Termination of appointment of director 22 April 2013
AA01 - Change of accounting reference date 21 March 2013
SH01 - Return of Allotment of shares 30 November 2012
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 23 June 2011
CERTNM - Change of name certificate 22 June 2011
NEWINC - New incorporation documents 21 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.