Emerchantpay International Limited NORTH SHIELDS


Emerchantpay International started in year 2001 as Private Limited Company with registration number 04278498. The Emerchantpay International company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in North Shields at 29 Howard Street. Postal code: NE30 1AR. Since 2014/06/03 Emerchantpay International Limited is no longer carrying the name Interconsult International.

Currently there are 2 directors in the the firm, namely Jonas R. and Stephen D.. In addition one secretary - Alex R. - is with the company. 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.

Emerchantpay International Limited Address / Contact

Office Address 29 Howard Street
Town North Shields
Post code NE30 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04278498
Date of Incorporation Wed, 29th Aug 2001
Industry Other information service activities n.e.c.
End of financial Year 31st August
Company age 23 years old
Account next due date Thu, 31st Aug 2023 (258 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Alex R.

Position: Secretary

Appointed: 09 July 2012

Jonas R.

Position: Director

Appointed: 12 July 2011

Stephen D.

Position: Director

Appointed: 07 September 2009

Christopher S.

Position: Secretary

Appointed: 10 September 2009

Resigned: 09 July 2012

E Commerce Services Limited

Position: Corporate Director

Appointed: 29 March 2007

Resigned: 31 August 2010

If Radgjof Ehf

Position: Corporate Director

Appointed: 29 March 2007

Resigned: 01 July 2010

Francis Jordan & Co Ltd

Position: Corporate Secretary

Appointed: 29 March 2007

Resigned: 24 September 2009

Bascorp Services Limited

Position: Corporate Director

Appointed: 29 March 2007

Resigned: 04 September 2009

Basel Corporate Services (channel Islands) Limited

Position: Secretary

Appointed: 16 May 2006

Resigned: 29 March 2007

Basel Fiduciary Services Limited

Position: Corporate Secretary

Appointed: 27 September 2005

Resigned: 16 May 2006

Letitia C.

Position: Director

Appointed: 02 July 2004

Resigned: 29 March 2007

Frank G.

Position: Director

Appointed: 02 July 2004

Resigned: 29 March 2007

Robert B.

Position: Director

Appointed: 02 July 2004

Resigned: 29 March 2007

Halfdan K.

Position: Director

Appointed: 28 January 2002

Resigned: 20 July 2005

Jonas R.

Position: Director

Appointed: 28 January 2002

Resigned: 29 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2001

Resigned: 29 August 2001

Francis Jordan & Co Ltd

Position: Corporate Secretary

Appointed: 29 August 2001

Resigned: 27 September 2005

Edmund B.

Position: Director

Appointed: 29 August 2001

Resigned: 29 March 2007

Eileen J.

Position: Director

Appointed: 29 August 2001

Resigned: 04 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 August 2001

Resigned: 29 August 2001

Francis J.

Position: Director

Appointed: 29 August 2001

Resigned: 30 September 2004

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Stephen D. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jonas R. This PSC has significiant influence or control over the company,.

Stephen D.

Notified on 1 June 2017
Nature of control: significiant influence or control

Jonas R.

Notified on 1 June 2017
Nature of control: significiant influence or control

Company previous names

Interconsult International June 3, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 11th, December 2023
Free Download (90 pages)

Company search

Advertisements