PAYMENT CARD SOLUTIONS (UK) LIMITED

21-24 Millbank, London, SW1P 4QP, England
StatusACTIVE
Company No.05941947
CategoryPrivate Limited Company
Incorporated20 Sep 2006
Age17 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

PAYMENT CARD SOLUTIONS (UK) LIMITED is an active private limited company with number 05941947. It was incorporated 17 years, 7 months, 7 days ago, on 20 September 2006. The company address is 21-24 Millbank, London, SW1P 4QP, England.



Company Fillings

Second filing capital allotment shares

Date: 08 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: RP04SH01

Capital : 358.03 GBP

Date: 2024-01-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-31

Capital : 334.135235 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-02

Officer name: Mr Olivier Simon Hensby

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Capital

Type: SH01

Capital : 334.15 GBP

Date: 2023-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2023

Action Date: 02 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059419470002

Charge creation date: 2023-05-02

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Mr Paul John Swinton

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: RP04SH01

Capital : 332.35 GBP

Date: 2023-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059419470001

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Capital : 290.8 GBP

Date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-04

Officer name: Mr Thomas Michael Richard Jennings

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Payment Card Solutions Group Ltd

Change date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Barnes

Termination date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2023

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-29

Psc name: Paul Swinton

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2023

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Anderson

Cessation date: 2022-12-29

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Capital : 290.8 GBP

Date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-02

Charge number: 059419470001

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2020

Category: Address

Type: AD02

New address: 21-24 Millbank Tower London SW1P 4QP

Old address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Barnes

Appointment date: 2020-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Robert William Anderson

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Anderson

Change date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul John Swinton

Change date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert William Anderson

Change date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Paul Swinton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

New address: 21-24 Millbank London SW1P 4QP

Change date: 2019-10-22

Old address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts amended with accounts type small

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Jul 2015

Category: Address

Type: AD02

Old address: Unit 21 64-66 Wingate Square London SW4 0AF United Kingdom

New address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX England

Change date: 2014-09-25

New address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

New address: 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX

Old address: Unit 21 64-66 Wingate Square London SW4 0AF

Change date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Move registers to registered office company

Date: 09 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change sail address company with old address

Date: 26 Sep 2011

Category: Address

Type: AD02

Old address: 20 Broadwick Street London W1F 8HT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-02

Old address: 20 Broadwick Street London W1F 8HT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-14

Officer name: Robert Anderson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul John Swinton

Change date: 2010-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-14

Officer name: Paul John Swinton

Documents

View document PDF

Change sail address company with old address

Date: 24 Jun 2010

Category: Address

Type: AD02

Old address: Medius House 2 Sheraton Street London W1F 8BH United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Old address: Medius House 2 Sheraton Street London W1F 8BH

Change date: 2010-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 11 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-11

Old address: 1 Fawcett Court Fawcett Street London SW10 9HW

Documents

View document PDF

Change sail address company

Date: 11 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 01/09/09\gbp si [email protected]=19.1\gbp ic 247.05/266.15\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/06/09\gbp si [email protected]=79.44\gbp ic 167.61/247.05\

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robin day

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert anderson / 23/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 01/11/07\gbp si [email protected]=47.47\gbp ic 119.75/167.22\

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si [email protected]=13.75\gbp ic 106/119.75\

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 287

Description: Registered office changed on 15/05/07 from: c/o thomas eggar, the corn exchange, baffin's lane chichester west sussex PO19 1GE

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/02/07--------- £ si [email protected]=100 £ ic 106/206

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/02/07--------- £ si [email protected]=6 £ ic 100/106

Documents

View document PDF

Resolution

Date: 06 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/01/07

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Resolution

Date: 11 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10503315
Status:ACTIVE
Category:Private Limited Company

EDI EURO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11836717
Status:ACTIVE
Category:Private Limited Company

FERGY SPACE LIMITED

NORTHUMBERLAND BUSINESS,CRAMLINGTON,NE23 7RH

Number:06670727
Status:ACTIVE
Category:Private Limited Company

GB WALL PROPERTY MANAGEMENT LTD

2 DRAYTON CLOSE,NUNEATON,CV13 6BT

Number:11727148
Status:ACTIVE
Category:Private Limited Company

KALINA BOJOUROVA RESEARCH LIMITED

68 FRANKSWOOD AVENUE,WEST DRAYTON,UB7 8QS

Number:10770297
Status:ACTIVE
Category:Private Limited Company

RENEW CONTRACTORS (BRIGHTON) LIMITED

68 SHIP STREET,EAST SUSSEX.,BN1 1AE

Number:00433190
Status:LIQUIDATION
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