Check the

EML PAYMENTS EUROPE LIMITED

Company
EML PAYMENTS EUROPE LIMITED (05852181)

EML PAYMENTS EUROPE

Phone: +44 (0)1212 121 116
A⁺ rating

ABOUT EML PAYMENTS EUROPE LIMITED

“The people at EML are phenomenal. Their priority is their business partners, they’re extremely easy to work with, and they listen, communicate and brainstorm to help solve problems.”

“We studied gift card solution providers carefully and chose EML for their track record of gift card program success and potential to grow with us in the U.S., Canada and Europe. They’re a clear market leader in terms of expertise and capabilities. The gift card program from EML fits our ecommerce goals and high quality standards. The collaboration with EML continues to deliver above and beyond our expectations.”

KEY FINANCES

Year
2016
Assets
£15306.72k ▲ £13624.82k (810.08 %)
Cash
£437.76k ▼ £-83.01k (-15.94 %)
Liabilities
£10892.64k ▲ £10176.54k (1,421.09 %)
Net Worth
£4414.08k ▲ £3448.28k (357.04 %)

REGISTRATION INFO

Company name
EML PAYMENTS EUROPE LIMITED
Company number
05852181
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jun 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
storefinancial.co.uk
Phones
+44 (0)1212 121 116
01212 121 116
0736 070 100
Registered Address
LATHAM HOUSE 6TH FLOOR,
PARADISE STREET,
BIRMINGHAM,
ENGLAND,
B1 2AJ

ECONOMIC ACTIVITIES

63990
Other information service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Statement of capital following an allotment of shares on 29 June 2016 GBP 4,671,108
14 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,827,900

CHARGES

12 August 2015
Status
Outstanding
Delivered
17 August 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

EML PAYMENTS EUROPE LIMITED DIRECTORS

David Burchnall

  Acting
Appointed
01 August 2011
Role
Secretary
Address
Latham House, 6th Floor, 33/34 Paradise Street, Birmingham, England, B1 2BJ
Name
BURCHNALL, David

Tom Cregan

  Acting
Appointed
20 May 2011
Occupation
Director
Role
Director
Age
54
Nationality
Australian
Address
Latham House, 6th Floor, 33/34 Paradise Street, Birmingham, England, B1 2BJ
Country Of Residence
Usa
Name
CREGAN, Tom

Stuart Kelly Green

  Acting
Appointed
24 October 2006
Occupation
Managing Director
Role
Director
Age
52
Nationality
British
Address
Latham House, 6th Floor, 33/34 Paradise Street, Birmingham, B1 2BJ
Country Of Residence
United Kingdom
Name
GREEN, Stuart Kelly

COMPANY LAW CONSULTANTS LIMITED

  Resigned
Appointed
24 October 2006
Resigned
06 July 2011
Role
Secretary
Address
Seven Gables, Seven Gables House, 30 Letchmore Road, Radlett, Hertfordshire, WD7 8HT
Name
COMPANY LAW CONSULTANTS LIMITED

SHOOSMITHS SECRETARIES LIMITED

  Resigned
Appointed
20 June 2006
Resigned
24 October 2006
Role
Secretary
Address
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH
Name
SHOOSMITHS SECRETARIES LIMITED

David Thomas Shewmaker

  Resigned
Appointed
24 October 2006
Resigned
01 December 2014
Occupation
Chief Executive Officer
Role
Director
Age
54
Nationality
Usa
Address
Storefinancial Maddox House, 117 Edmund Street, Birmingham, United Kingdom, B3 2HJ
Country Of Residence
Usa
Name
SHEWMAKER, David Thomas

Louis G Van Horn

  Resigned
Appointed
24 October 2006
Resigned
11 May 2011
Occupation
Chief Financial Officer
Role
Director
Age
66
Nationality
American
Address
C/O Company Law International Ltd, PO BOX 282, Radlett, Herts, United Kingdom, WD7 0DZ
Name
VAN HORN, Louis G.

SHOOSMITHS DIRECTORS LIMITED

  Resigned
Appointed
20 June 2006
Resigned
24 October 2006
Role
Director
Address
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH
Name
SHOOSMITHS DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.