-
HYPERWALLET SYSTEMS EUROPE LIMITED - 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, United Kingdom
Company Information
- Company registration number
- 10215249
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Bridgewater Place
- Water Lane
- Leeds
- LS11 5QR 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR UK
Management
- Managing Directors
- CROWLEY, William
- MINALL, Timothy Brian
- MATIZ, Daniela
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-06
- Age Of Company 2016-06-06 7 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- -
- Mr Brent Warrington
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Legal Entity Identifier (LEI)
- 54930048F57SE0KEWL77
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-01-16
- Last Date: 2021-01-02
-
HYPERWALLET SYSTEMS EUROPE LIMITED Company Description
- HYPERWALLET SYSTEMS EUROPE LIMITED is a ltd registered in United Kingdom with the Company reg no 10215249. Its current trading status is "live". It was registered 2016-06-06. It has declared SIC or NACE codes as "62090". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at 1 Bridgewater Place .
Get HYPERWALLET SYSTEMS EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hyperwallet Systems Europe Limited - 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, United Kingdom
- 2016-06-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HYPERWALLET SYSTEMS EUROPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-11-20) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-23) - LIQ03
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-01-13) - AA
-
confirmation-statement-with-updates (2021-01-12) - CS01
-
change-sail-address-company-with-new-address (2021-10-12) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-06) - AD01
-
liquidation-voluntary-declaration-of-solvency (2021-10-06) - LIQ01
-
change-person-director-company-with-change-date (2021-07-21) - CH01
-
resolution (2021-10-06) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-10-06) - 600
-
capital-statement-capital-company-with-date-currency-figure (2021-09-01) - SH19
-
legacy (2021-09-01) - SH20
-
legacy (2021-09-01) - CAP-SS
-
resolution (2021-09-01) - RESOLUTIONS
-
move-registers-to-sail-company-with-new-address (2021-10-22) - AD03
-
capital-allotment-shares (2021-09-02) - SH01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-17) - TM01
-
confirmation-statement-with-updates (2020-01-15) - CS01
-
cessation-of-a-person-with-significant-control (2020-01-15) - PSC07
-
cessation-of-a-person-with-significant-control (2020-01-30) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-29) - AD01
-
appoint-person-director-company-with-name-date (2020-02-27) - AP01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-07) - AP01
-
accounts-with-accounts-type-full (2019-09-09) - AA
-
confirmation-statement-with-updates (2019-01-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-24) - AD01
-
capital-allotment-shares (2019-02-19) - SH01
-
termination-director-company-with-name-termination-date (2019-11-07) - TM01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-14) - AP01
-
accounts-with-accounts-type-full (2018-05-08) - AA
-
legacy (2018-02-28) - RP04CS01
-
confirmation-statement-with-updates (2018-06-17) - CS01
-
mortgage-satisfy-charge-full (2018-12-20) - MR04
keyboard_arrow_right 2017
-
mortgage-charge-whole-release-with-charge-number (2017-09-28) - MR05
-
termination-director-company-with-name-termination-date (2017-12-15) - TM01
-
accounts-with-accounts-type-full (2017-11-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-04) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-03) - MR01
-
capital-allotment-shares (2017-05-10) - SH01
-
resolution (2017-03-02) - RESOLUTIONS
-
capital-allotment-shares (2017-02-22) - SH01
-
legacy (2017-06-18) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-19) - AD01
-
incorporation-company (2016-06-06) - NEWINC
-
change-account-reference-date-company-current-shortened (2016-06-20) - AA01
-
appoint-person-director-company-with-name-date (2016-10-18) - AP01
-
change-person-director-company-with-change-date (2016-10-18) - CH01