TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Paypoint PLC

Adresse
1 The Boulevard
Shire Park
Welwyn Garden City
AL7 1EL
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 03581541 Show on Companies House
Accountsgroup
last accounts made up to 31 mars 2022
Activité (Code NAF)62090 - Autres activités informatiques
82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Officers (15)

Source: Companies House
Barr, Gillian Carole Shire Park, Welwyn Garden City, Hertfordshire Status: Active Notified: 01/06/2015 Date of Birth: 02/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British
Harding, Rob Shire Park, Welwyn Garden City Status: Active Notified: 07/09/2023 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
gb-flag GB Indigo Corporate Secretary Limited Rectory Grove, Leigh-On-Sea, England, SS9 2HL Status: Active Notified: 29/12/2023 Role: Corporate-Secretary Companies House Number: 13253973
Kerr, Giles Francis Bertram Shire Park, Welwyn Garden City, Hertfordshire Status: Active Notified: 20/11/2015 Date of Birth: 07/1959 Occupation: Director Role: Director Country of Residence: England Nationality: British
Parsons, Guy Paul Cuthbert Shire Park, Welwyn Garden City, Hertfordshire Status: Active Notified: 23/03/2023 Date of Birth: 07/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
Shapland, Rosemary Jean Shire Park, Welwyn Garden City, Hertfordshire Status: Active Notified: 02/10/2020 Date of Birth: 08/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
Sharma, Rakesh Shire Park, Welwyn Garden City, Hertfordshire Status: Active Notified: 12/05/2017 Date of Birth: 06/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British
Tu, Thi Nhuoc Lan Shire Park, Welwyn Garden City Status: Active Notified: 15/03/2024 Occupation: Non-Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
Wiles, Nicholas Winston Braid Shire Park, Welwyn Garden City, Hertfordshire Status: Active Notified: 22/10/2009 Date of Birth: 08/1961 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
Wishart, Ben Shire Park, Welwyn Garden City, Hertfordshire Status: Active Notified: 14/11/2019 Date of Birth: 08/1962 Occupation: Chief Information Officer Role: Director Country of Residence: Netherlands Nationality: British
Bull, Ian Alan Haddenham Status: Ceased Notified: 22/09/1998 Ceased: 20/07/2004 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
Dale, Alan Christopher Shire Park, Welwyn Garden City Status: Ceased Notified: 20/11/2020 Ceased: 07/09/2023 Date of Birth: 12/1960 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
Kentleton, Rachel Elizabeth Shire Park, Welwyn Garden City Status: Ceased Notified: 03/01/2017 Ceased: 30/06/2020 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
Mclelland, Brian Shire Park, Welwyn Garden City Status: Ceased Notified: 16/02/2022 Ceased: 29/12/2023 Role: Secretary
Rowley, Stephen Paul, Mr. Shire Park, Welwyn Garden City Status: Ceased Notified: 16/09/2008 Ceased: 04/02/2016 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

Companies Controlled by This Company (10)

gb-flag Appreciate Limited Status: Active Notified: 28/02/2023 Companies House Number: 01711939 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Collect + Holdings Limited Status: Active Notified: 12/12/2016 Companies House Number: 10520701 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Handepay LTD. Status: Active Notified: 03/02/2021 Companies House Number: 05504126 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB I-Movo Holdings Limited Status: Active Notified: 24/11/2020 Companies House Number: 04877651 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Merchant Rentals LTD Status: Active Notified: 03/02/2021 Companies House Number: 04443310 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Paypoint Collections Limited Status: Active Notified: 06/04/2016 Companies House Number: 03581551 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Paypoint Network LTD Status: Active Notified: 06/04/2016 Companies House Number: 02973115 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Paypoint Payment Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 08633289 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Paypoint Retail Solutions Limited Status: Active Notified: 06/04/2016 Companies House Number: 04476269 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Adaptis Solutions Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/03/2017 Companies House Number: 05106124 Nature of Control
  • Ownership of shares - 75% or more