General information

Name:

Propay Global, Limited

Office Address:

7 Albemarle Street W1S 4HQ London

Number: 07615844

Incorporation date: 2011-04-27

Dissolution date: 2021-03-23

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Propay Global started its business in the year 2011 as a Private Limited Company registered with number: 07615844. This company's head office was based in London at 7 Albemarle Street. This Propay Global, Ltd firm had been in this business for ten years.

The data obtained detailing the firm's members suggests that the last five directors were: Michael C., David C., Dorenda W. and 2 other who were appointed to their positions on 21st August 2019, 12th December 2014.

The companies that controlled this firm were as follows: Propay, Inc. owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Lehi at 3400 N. Ashton Boulevard, Ut 84043, GA31902 and was registered as a PSC under the registration number 1351977-0142.

Financial data based on annual report

Company staff

Michael C.

Role: Director

Appointed: 21 August 2019

Latest update: 7 May 2023

David C.

Role: Director

Appointed: 21 August 2019

Latest update: 7 May 2023

Dorenda W.

Role: Director

Appointed: 12 December 2014

Latest update: 7 May 2023

Patricia B.

Role: Director

Appointed: 12 December 2014

Latest update: 7 May 2023

David D.

Role: Director

Appointed: 12 December 2014

Latest update: 7 May 2023

Role: Corporate Secretary

Appointed: 01 March 2013

Address: London, W1S 4HQ, United Kingdom

Latest update: 7 May 2023

People with significant control

Propay, Inc.
Address: Suite 200 3400 N. Ashton Boulevard, Ut 84043, Lehi, GA31902, United States
Legal authority Laws Of United States
Legal form Us Corporation
Country registered Utah, United States Of America
Place registered Utah Division Of Corporations
Registration number 1351977-0142
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 26 April 2021
Confirmation statement last made up date 12 April 2020
Annual Accounts 21 March 2013
Start Date For Period Covered By Report 2011-04-27
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 21 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies