NEON PAYMENTS LIMITED

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
StatusACTIVE
Company No.11215908
CategoryPrivate Limited Company
Incorporated20 Feb 2018
Age6 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

NEON PAYMENTS LIMITED is an active private limited company with number 11215908. It was incorporated 6 years, 2 months, 27 days ago, on 20 February 2018. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Capital : 2,411,966 USD

Date: 2023-12-28

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-24

Officer name: Julio Cezar Tozzo Mendes Pereira

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-24

Officer name: Jose Roberto Salvini

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean Martin Sigrist Jr.

Notification date: 2023-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Norberto Lanzara Giangrande Jr.

Notification date: 2023-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pedro Henrique De Souza Conrade

Notification date: 2023-01-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-01-27

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-07

Capital : 2,306,563 USD

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-07

Capital : 2,286,855 USD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Capital

Type: SH19

Capital : 2,285,610 USD

Date: 2022-12-05

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/22

Documents

View document PDF

Resolution

Date: 05 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-06

Capital : 2,289,022 USD

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2022

Action Date: 25 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-25

Capital : 2,287,552 USD

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2022

Action Date: 22 Jun 2022

Category: Capital

Type: SH01

Capital : 2,279,340 USD

Date: 2022-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jose Roberto Salvini

Appointment date: 2022-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-03

Officer name: Flavio Suchek

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Capital : 2,267,471 USD

Date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jorge Alberto Bledel

Appointment date: 2022-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-08

Officer name: Patrick Sigrist

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-08

Officer name: Bruno Licht

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-08

Officer name: Marcelo Santos Andrade Lima

Documents

View document PDF

Resolution

Date: 11 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-16

Capital : 2,265,759 USD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-23

Capital : 1,773,067.00 USD

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/11/21

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-19

Capital : 1,795,073 USD

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Oct 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Flavio Suchek

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH01

Capital : 1,589,114 USD

Date: 2021-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 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: 12 Aug 2021

Action Date: 24 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-24

Officer name: Flavio Suchek

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Capital : 1,586,814 USD

Date: 2021-07-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2021

Action Date: 18 May 2021

Category: Capital

Type: SH01

Date: 2021-05-18

Capital : 1,557,189 USD

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Capital : 1,554,353 USD

Date: 2021-04-29

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Capital : 1,491,406 USD

Date: 2021-04-29

Documents

View document PDF

Capital name of class of shares

Date: 04 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pedro Henrique De Souza Conrade

Change date: 2021-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type group

Date: 24 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Capital : 1,358,544 USD

Date: 2020-12-21

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 08 Oct 2020

Category: Capital

Type: SH01

Capital : 1,315,817 USD

Date: 2020-10-08

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2020

Action Date: 25 Aug 2020

Category: Capital

Type: SH01

Capital : 1,109,851 USD

Date: 2020-08-25

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-13

Capital : 1,088,786 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Jul 2020

Action Date: 08 Jun 2020

Category: Capital

Type: RP04SH01

Date: 2020-06-08

Capital : 1,049,464 USD

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2020

Action Date: 26 Jun 2020

Category: Capital

Type: SH01

Capital : 1,077,553 USD

Date: 2020-06-26

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2020

Action Date: 08 May 2020

Category: Capital

Type: SH01

Capital : 1,048,608 USD

Date: 2020-05-08

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2020

Action Date: 08 Jun 2020

Category: Capital

Type: SH01

Capital : 1,037,301 USD

Date: 2020-06-08

Documents

View document PDF

Capital allotment shares

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-24

Capital : 1,036,445 USD

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-08

Capital : 856,785 USD

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luiz Otavio Ribeiro

Appointment date: 2020-03-20

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 19 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-19

Capital : 713,137 USD

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 15 Nov 2019

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 678,424 USD

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 20 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-20

Capital : 405,656 USD

Documents

View document PDF

Legacy

Date: 20 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/08/19

Documents

View document PDF

Resolution

Date: 20 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2019

Action Date: 12 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-12

Capital : 531,137 USD

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean Martin Sigrist Jr.

Appointment date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Licht

Appointment date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Douglas Martins Godinho

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-12

Officer name: Mr Douglas Martins Godinho

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom

New address: 6th Floor 25 Farringdon Street London EC4A 4AB

Change date: 2019-09-11

Documents

View document PDF


Some Companies

AVISON360 LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10330645
Status:ACTIVE
Category:Private Limited Company

BROWNS RESTAURANT (LONDON) LIMITED

27 FLEET STREET,WEST MIDLANDS,B3 1JP

Number:00291996
Status:ACTIVE
Category:Private Limited Company

DELINEARE UK LTD

62 LINDORES DRIVE,GLASGOW,G33 6PD

Number:SC512034
Status:ACTIVE
Category:Private Limited Company

DRYDEN HOLDINGS LIMITED

39 EARLHAM STREET,LONDON,WC2H 9LT

Number:09855788
Status:ACTIVE
Category:Private Limited Company

MAHARAJA LOUNGE LTD

7 GLENCROFT DRIVE,STENSON FIELDS,DE24 3LS

Number:11226253
Status:ACTIVE
Category:Private Limited Company

PB MIDLANDS LTD

9- 11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:07265494
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