Advanced company searchLink opens in new window

GREENFIN PAYMENTS LTD

Company number 12558352

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)
18 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi share option scheme 11/01/2021
18 Nov 2021 PSC04 Change of details for Mr Hristian Nikolaev Nedyalkov as a person with significant control on 18 November 2021
16 Nov 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Wework C/O Novus World Ltd 125 Kingsway London WC2B 6NH on 16 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Hristian Nikolaev Nedyalkov on 16 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Hristian Nikolaev Nedyalkov on 16 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Marco Franz Wolf on 16 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Andoni Pina Sigg on 16 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Noah Gawan Bernet on 16 November 2021
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 4.51947
01 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
17 Jul 2021 CC04 Statement of company's objects
17 Jul 2021 MA Memorandum and Articles of Association
17 Jul 2021 MA Memorandum and Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 4.285017
17 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 4.183418
17 May 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 3.823923
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
27 Apr 2021 MR01 Registration of charge 125583520001, created on 26 April 2021
23 Feb 2021 SH02 Sub-division of shares on 26 January 2021
23 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities