ENTROPAY LIMITED

Floor 3 18 St. Swithin's Lane, London, EC4N 8AD, England
StatusACTIVE
Company No.04072405
CategoryPrivate Limited Company
Incorporated15 Sep 2000
Age23 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

ENTROPAY LIMITED is an active private limited company with number 04072405. It was incorporated 23 years, 8 months, 14 days ago, on 15 September 2000. The company address is Floor 3 18 St. Swithin's Lane, London, EC4N 8AD, England.



Company Fillings

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-03

Officer name: Benyam Hagos

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Prajit Nanu

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ixaris Group Holdings Limited

Change date: 2023-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benyam Hagos

Change date: 2023-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-27

Old address: 1 Poultry London EC2R 8EJ England

New address: Floor 3 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: Frederick James Crosby

Documents

View document PDF

Capital name of class of shares

Date: 23 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Old address: 2 Stephen Street London W1T 1AN England

Change date: 2022-10-06

New address: 1 Poultry London EC2R 8EJ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer James Douglas Hanlon

Change date: 2022-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benyam Hagos

Appointment date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-13

Officer name: Mr Frederick Crosby

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer James Douglas Hanlon

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Frederick Crosby

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pratik Gandhi

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prajit Nanu

Appointment date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Peck

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Peck

Appointment date: 2020-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Mark Anthony Spiteri

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yensi Alexandra Ocampo Ladino

Termination date: 2020-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yensi Alexandra Ocampo Ladino

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aran Michael Brown

Termination date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Georg Werner Von Brevern

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-12

Officer name: Georg Werner Von Brevern

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Iain Balchin

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr Iain Balchin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex George Mifsud

Termination date: 2019-02-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 07 Nov 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 07 Nov 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Georg Werner Von Brevern

Appointment date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Georg Werner Von Brevern

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Graeme Bramley

Termination date: 2018-10-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Graeme Bramley

Termination date: 2018-10-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex George Mifsud

Cessation date: 2017-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-23

Psc name: Richard John Koch

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Foresight Vct Plc

Cessation date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2018

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ixaris Group Holdings Limited

Notification date: 2017-05-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-02

Officer name: Mr Aran Michael Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Old address: Wework, Medius House 2 Sheraton Street London W1F 8BH England

Change date: 2018-07-25

New address: 2 Stephen Street London W1T 1AN

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-18

Officer name: Euan Hector Menzies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

New address: Wework, Medius House 2 Sheraton Street London W1F 8BH

Change date: 2018-06-08

Old address: 10 Midford Place London W1T 5AE England

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Euan Hector Menzies

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Resolution

Date: 24 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Spiteri

Appointment date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Joyce

Termination date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Graeme Bramley

Appointment date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-04

Officer name: Mr David Joyce

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Timothy Murfet

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Russell George Healey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hague

Termination date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Robert Edmund Courtneidge

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Capital

Type: SH01

Capital : 2,704.079 GBP

Date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-30

Capital : 2,647.607 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: John Morgan Chaplin

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mr Kevin Hague

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2017

Action Date: 14 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-14

Capital : 2,600.507 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Gareth Walters

Termination date: 2016-10-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2016

Action Date: 26 Apr 2016

Category: Capital

Type: SH01

Capital : 2,141.10729 GBP

Date: 2016-04-26

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Capital : 2,092.807 GBP

Date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Anthony Bonnici

Termination date: 2016-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Old address: 5th Floor 52 Grosvenor Gardens London SW1W 0AU

New address: 10 Midford Place London W1T 5AE

Change date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Murfet

Appointment date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Sep 2014

Category: Address

Type: AD02

Old address: C/O Ixaris Systems Ltd 22 Long Acre London WC2E 9LY United Kingdom

New address: 52 Fifth Floor 52 Grosvenor Gardens London SW1W 0AU

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Sep 2014

Category: Address

Type: AD04

New address: 5Th Floor 52 Grosvenor Gardens London SW1W 0AU

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

New address: 5Th Floor 52 Grosvenor Gardens London SW1W 0AU

Old address: 5Th Floor Grosvenor Gardens London SW1W 0AU England

Change date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Old address: 5Th Floor 52 Grosvenor Gardens London SW1W 0AU England

New address: 5Th Floor 52 Grosvenor Gardens London SW1W 0AU

Change date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Old address: 5Th Floor, 52 Grosvenor Gardens 5Th Floor, 52 Grosvenor Gardens London SW1W 0AU England

New address: 5Th Floor 52 Grosvenor Gardens London SW1W 0AU

Change date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Old address: 5Th Floor, 52 Grosvenor Gardens, London 5Th Floor, 52 Grosvenor Gardens London SW1W 0AG England

New address: 5Th Floor 52 Grosvenor Gardens London SW1W 0AU

Change date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

New address: 5Th Floor, 52 Grosvenor Gardens, London 5Th Floor, 52 Grosvenor Gardens London SW1W 0AG

Old address: 52 5Th Floor 52 Grosvenor Gardens London SW1W 0AG England

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: 22 Long Acre London WC2E 9LY United Kingdom

Change date: 2014-07-02

Documents

View document PDF


Some Companies

2029 LIMITED

APARTMENT 7, THE OLD SCHOOL HOUSE STAMFORD ROAD,ASHTON UNDER LYNE,OL5 0BA

Number:11480999
Status:ACTIVE
Category:Private Limited Company

CATALAN COLOURS LTD

UNIT 10 SALWEY FARM,LUDLOW,SY8 4AL

Number:08965421
Status:ACTIVE
Category:Private Limited Company

COSIMIX LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09408384
Status:ACTIVE
Category:Private Limited Company

FOUR PETALS PROPERTIES LIMITED

FALLOWFIELD BARN LANE,STAFFORD,ST19 9LU

Number:07599768
Status:ACTIVE
Category:Private Limited Company

LAURA ARROWSMITH LTD

ASH-LEA,LUDLOW,SY8 4JT

Number:10140152
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SERAPHIM HOME CARE LTD

70 COTSWOLD ROAD,BRISTOL,BS37 6DS

Number:08329022
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source