You are here: bizstats.co.uk > a-z index > M list > MI list

Mi-pay Limited LONDON


Founded in 2003, Mi-pay, classified under reg no. 04937836 is an active company. Currently registered at 30 Crown Place EC2A 4ES, London the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 12th June 2012 Mi-pay Limited is no longer carrying the name Mipay.

Currently there are 2 directors in the the company, namely Hubertus S. and John B.. In addition one secretary - John B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mi-pay Limited Address / Contact

Office Address 30 Crown Place
Office Address2 Earl Street
Town London
Post code EC2A 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04937836
Date of Incorporation Mon, 20th Oct 2003
Industry Other information technology service activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Hubertus S.

Position: Director

Appointed: 25 March 2020

John B.

Position: Director

Appointed: 21 November 2011

John B.

Position: Secretary

Appointed: 21 November 2011

Allen A.

Position: Director

Appointed: 20 May 2013

Resigned: 05 December 2019

Gavin B.

Position: Director

Appointed: 22 October 2012

Resigned: 20 May 2014

Allan J.

Position: Director

Appointed: 25 October 2010

Resigned: 30 September 2012

Will H.

Position: Secretary

Appointed: 25 October 2010

Resigned: 09 November 2011

Stephen B.

Position: Director

Appointed: 20 October 2009

Resigned: 21 November 2011

Michael D.

Position: Director

Appointed: 30 October 2008

Resigned: 25 March 2020

Michael W.

Position: Secretary

Appointed: 24 October 2008

Resigned: 20 September 2010

Glen J.

Position: Director

Appointed: 08 November 2007

Resigned: 21 November 2011

Edward L.

Position: Director

Appointed: 31 October 2007

Resigned: 20 May 2014

Michael A.

Position: Secretary

Appointed: 09 August 2007

Resigned: 28 September 2007

Peter B.

Position: Director

Appointed: 03 August 2007

Resigned: 21 November 2011

David N.

Position: Director

Appointed: 18 January 2007

Resigned: 10 November 2008

Myles S.

Position: Director

Appointed: 18 May 2005

Resigned: 18 January 2007

Simon C.

Position: Director

Appointed: 21 February 2005

Resigned: 24 October 2008

Simon C.

Position: Secretary

Appointed: 21 February 2005

Resigned: 24 October 2008

Richard A.

Position: Director

Appointed: 01 September 2004

Resigned: 18 May 2005

Richard L.

Position: Director

Appointed: 06 January 2004

Resigned: 28 February 2005

Mario A.

Position: Director

Appointed: 06 January 2004

Resigned: 29 April 2014

Alain K.

Position: Secretary

Appointed: 20 October 2003

Resigned: 26 October 2004

Norman F.

Position: Director

Appointed: 20 October 2003

Resigned: 21 November 2011

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Hubertus S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mi-Pay Group Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a public 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.

Hubertus S.

Notified on 27 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mi-Pay Group Plc

30 Crown Place Earl Street, London, Surrey, EC2A 4ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05550853
Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mipay June 12, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 28th, December 2023
Free Download (2 pages)

Company search