Advanced company searchLink opens in new window

EQWIRE UK LIMITED

Company number 12533411

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)
27 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with no updates
30 Sep 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 PSC04 Change of details for Mr Yury Ivanov as a person with significant control on 29 September 2023
18 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
12 Jul 2022 CERTNM Company name changed B2B payment solutions LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-07
14 Jun 2022 AA Full accounts made up to 31 December 2021
16 May 2022 AP01 Appointment of Mr Sergiu Sagaidac as a director on 14 May 2022
14 Mar 2022 PSC04 Change of details for Mr Yury Ivanov as a person with significant control on 28 April 2021
10 Mar 2022 PSC04 Change of details for Mr Artur Azizov as a person with significant control on 1 April 2021
06 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
06 Jan 2022 TM01 Termination of appointment of James Temitope Alo as a director on 20 December 2021
26 Nov 2021 CH01 Director's details changed for Mr Mina Magdy Rizkalla Louka on 15 November 2021
04 Nov 2021 AD01 Registered office address changed from 123 the Second Floor, King Street Hammersmith London W6 9JG England to 51 Eastcheap London EC3M 1DT on 4 November 2021
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 2,034,643
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 1,560,920
14 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 1,259,118
06 May 2021 AA Full accounts made up to 31 December 2020
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 474,538
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 595,342
24 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2021
  • GBP 456,400
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 416,400
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/21
06 Jan 2021 TM01 Termination of appointment of Alpesh Patel as a director on 5 January 2021
06 Jan 2021 AP01 Appointment of Mr Mina Magdy Rizkalla Louka as a director on 5 January 2021
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 416,400
31 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates