Advanced company searchLink opens in new window

SERVEPAY GROUP PLC

Company number 14715027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
05 Mar 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 140 Greenbay Road London SE7 8PU on 5 March 2024
05 Mar 2024 CH03 Secretary's details changed for Mr Tinevimbo Gondo on 4 March 2024
05 Mar 2024 CH01 Director's details changed for Mr Tinevimbo Gondo on 4 March 2024
11 Dec 2023 CERTNM Company name changed equiserve financial group PLC\certificate issued on 11/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-05
10 Oct 2023 AP01 Appointment of Mr Kuda Chitovoro as a director on 4 October 2023
07 Aug 2023 PSC02 Notification of Equiserve Group Limited as a person with significant control on 6 August 2023
06 Aug 2023 PSC07 Cessation of Tinevimbo Gondo as a person with significant control on 6 August 2023
02 Aug 2023 TM01 Termination of appointment of Michael Nathan as a director on 2 August 2023
31 May 2023 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 31 May 2023
22 May 2023 CERTNM Company name changed equiserve PLC\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-16
10 May 2023 CERTNM Company name changed equiserve financial group PLC\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
05 May 2023 TM01 Termination of appointment of Bridget Chiwanda as a director on 4 May 2023
05 May 2023 AP01 Appointment of Mr Michael Nathan as a director on 4 May 2023
24 Mar 2023 CERT8A Commence business and borrow
24 Mar 2023 SH50 Trading certificate for a public company
10 Mar 2023 AP04 Appointment of 1St Secretaries Limited as a secretary on 10 March 2023
08 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-08
  • GBP 248,900,419
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 01/08/2023