Advanced company searchLink opens in new window

RAPYD PAYMENTS LIMITED

Company number 08053178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2021 TM01 Termination of appointment of Renier Adrianus Lemmens as a director on 24 March 2021
24 Mar 2021 TM01 Termination of appointment of Kerstin Synnove Maria Trygg as a director on 24 March 2021
19 Mar 2021 AA Full accounts made up to 31 December 2020
15 Feb 2021 TM02 Termination of appointment of Unnur Vilhjalmsdottir as a secretary on 15 February 2021
22 Sep 2020 AA Accounts for a small company made up to 31 December 2019
23 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2020 SH20 Statement by Directors
21 Jul 2020 SH19 Statement of capital on 21 July 2020
  • GBP 5,000,000
21 Jul 2020 CAP-SS Solvency Statement dated 10/07/20
21 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
22 May 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 34,826,169
11 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2020 TM02 Termination of appointment of Logos Legal Services Limited as a secretary on 17 January 2020
30 Jan 2020 AD01 Registered office address changed from Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB to Bba Fjeldco Limited, 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 30 January 2020
30 Jan 2020 AP04 Appointment of Bba Fjeldco Limited as a secretary on 17 January 2020
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 33,226,169
17 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue of shares / company business 30/12/2019
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2019 AP01 Appointment of Ms Herdís Dröfn Fjeldsted as a director on 8 November 2019
18 Dec 2019 AP01 Appointment of Mr Þór Hauksson as a director on 8 November 2019
10 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed allotment and proposed repayment 28/10/2019
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 31,226,169
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 28,226,169
23 Oct 2019 AP01 Appointment of Mr Renier Adrianus Lemmens as a director on 9 October 2019
11 Oct 2019 TM01 Termination of appointment of Gudmundur Thorbjornsson as a director on 9 October 2019