You are here: bizstats.co.uk > a-z index > Q list > QP list

Qpay London Limited LONDON


Founded in 2016, Qpay London, classified under reg no. 10375562 is an active company. Currently registered at 104 Harley Street W1G 7JD, London the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2021/12/13 Qpay London Limited is no longer carrying the name Harley Street Digital And E-commerce.

The firm has one director. Danapal R., appointed on 1 April 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Qpay London Limited Address / Contact

Office Address 104 Harley Street
Town London
Post code W1G 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10375562
Date of Incorporation Wed, 14th Sep 2016
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Danapal R.

Position: Director

Appointed: 01 April 2020

Imran S.

Position: Director

Appointed: 05 February 2022

Resigned: 24 July 2023

Protapaditya M.

Position: Director

Appointed: 02 December 2021

Resigned: 09 November 2022

Rupert A.

Position: Director

Appointed: 15 May 2019

Resigned: 01 April 2020

Danapal R.

Position: Secretary

Appointed: 01 October 2018

Resigned: 01 June 2019

Danapal R.

Position: Director

Appointed: 01 October 2018

Resigned: 01 June 2019

Rupert A.

Position: Secretary

Appointed: 14 September 2016

Resigned: 01 October 2018

Rupert A.

Position: Director

Appointed: 14 September 2016

Resigned: 01 October 2018

People with significant control

The register of PSCs that own or control the company consists of 7 names. As we identified, there is Dr R. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Imran S. This PSC owns 25-50% shares. Then there is Harley Street Healthcare Group Plc, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Dr R.

Notified on 9 November 2022
Nature of control: 50,01-75% shares

Imran S.

Notified on 9 November 2022
Ceased on 24 July 2023
Nature of control: 25-50% shares

Harley Street Healthcare Group Plc

104 Harley Street, London, W1G 7JD, England

Legal authority Companies House
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13246632
Notified on 28 May 2021
Ceased on 9 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Danapal R.

Notified on 1 April 2020
Ceased on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rupert A.

Notified on 15 May 2019
Ceased on 1 April 2020
Nature of control: 75,01-100% shares

Danapal R.

Notified on 1 October 2018
Ceased on 1 June 2019
Nature of control: 25-50% shares

Rupert A.

Notified on 14 September 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harley Street Digital And E-commerce December 13, 2021
Ashfields International January 26, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand146 04293 3175009 0001 010
Current Assets 46 04293 317128 30487 39869 007
Debtors   57 90423 27867 997
Net Assets Liabilities1-22845 90844 65741 86427 137
Property Plant Equipment   7 8755 9064 430
Total Inventories   8 9007 500 
Other
Version Production Software 1 111
Accumulated Depreciation Impairment Property Plant Equipment   2 6254 5946 070
Additions Other Than Through Business Combinations Property Plant Equipment   10 500  
Average Number Employees During Period 11111
Creditors 46 27047 40991 52250 00046 300
Fixed Assets   7 8755 9064 430
Increase From Depreciation Charge For Year Property Plant Equipment   2 6251 9691 476
Net Current Assets Liabilities1-22845 90836 78237 39869 007
Property Plant Equipment Gross Cost   10 50010 50010 500
Total Assets Less Current Liabilities1-22845 90844 65743 30473 437

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/07/24
filed on: 24th, July 2023
Free Download (1 page)

Company search