TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Prepay Technologies Limited

Adresse
4th Floor Station Square
1 Gloucester Street
Swindon
Wiltshire
SN1 1GW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
13 septembre 2018
Société Numéro de Registre 04008083 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Gameo Sas Status: Active Notified: 15/02/2024 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Edenred (Uk Group) Limited Status: Ceased Notified: 06/04/2016 Ceased: 15/02/2024 Companies House Number: 00540144 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Edenred Sa Status: Ceased Notified: 06/04/2016 Ceased: 15/02/2024 Companies House Number: 00000493 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Mastercard Europe Sa Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2023 Companies House Number: 448038446 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%
  • Officers (10)

    Source: Companies House
    Atherton, Philip John Swindon, England Status: Active Notified: 25/04/2024 Occupation: C-Suite Executive And Director Role: Director Country of Residence: England Nationality: English
    Balatsou, Maria Matina Swindon, England Status: Active Notified: 20/10/2023 Role: Secretary
    Keller, Andrea Swindon, England Status: Active Notified: 14/02/2023 Date of Birth: 12/1971 Occupation: Managing Director Role: Director Country of Residence: England Nationality: Italian,Swiss
    Mitha, Rehana Swindon, England Status: Active Notified: 24/07/2024 Occupation: Managing Director Role: Director Country of Residence: England Nationality: French
    Perillat, Damien Gabriel Issy-Les-Moulineaux, France Status: Active Notified: 14/11/2024 Occupation: Chief Operating Officer Role: Director Country of Residence: France Nationality: French
    Relland-Bernard, Philippe Marc Francis Swindon, England Status: Active Notified: 16/12/2019 Date of Birth: 12/1972 Occupation: Director Role: Director Country of Residence: France Nationality: French
    Tirel Gandit, Claire Marie Agnes Swindon, England Status: Active Notified: 24/07/2024 Occupation: Cfo Role: Director Country of Residence: England Nationality: French
    Brand, Julian Alastair Swindon, England Status: Ceased Notified: 29/08/2014 Ceased: 20/10/2023 Role: Secretary
    Coccoli, Gilles Andre Swindon, England Status: Ceased Notified: 21/02/2022 Ceased: 14/11/2024 Date of Birth: 09/1969 Occupation: Coo Payment Solutions & New Markets Role: Director Country of Residence: France Nationality: French
    Motel, Paul-Henri Marie Swindon, England Status: Ceased Notified: 19/11/2018 Ceased: 24/07/2024 Date of Birth: 04/1972 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: French

    Companies Controlled by This Company (1)

    gb-flag GB Prepay Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 05929388 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