Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAYMENTS UK MANAGEMENT LIMITED
Company Information for

PAYMENTS UK MANAGEMENT LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
06124842
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Payments Uk Management Ltd
PAYMENTS UK MANAGEMENT LIMITED was founded on 2007-02-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Payments Uk Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAYMENTS UK MANAGEMENT LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in E1W
 
Previous Names
PAYMENTS COUNCIL LIMITED19/06/2015
Filing Information
Company Number 06124842
Company ID Number 06124842
Date formed 2007-02-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2022-08-25 12:01:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYMENTS UK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAYMENTS UK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
UK PAYMENTS ADMINISTRATION LIMITED
Company Secretary 2009-10-05
STEVE ALLEN
Director 2010-04-16
JON BANKS
Director 2015-09-01
JAMES NIMMO BARCLAY
Director 2010-05-26
JONATHAN PHILIP OTTO BENZ
Director 2017-11-28
MATTHEW CHRISTIAN ALAN CARTER
Director 2016-12-02
REBECCA JANE CLEMENTS
Director 2015-07-14
JOHN ALASDAIR HUTTON
Director 2017-12-01
MARION RUTH KING
Director 2015-01-27
GERARD ANTHONY LEMOS
Director 2012-01-16
NEIL CHRISTOPHER LOVER
Director 2014-04-28
JOHN LYONS
Director 2017-10-09
NEHA PATEL
Director 2017-03-09
ANDREW SLOUGH
Director 2010-12-22
NORMAN DOUGLAS WREN
Director 2010-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PHILIP OTTO BENZ
Director 2015-07-10 2017-07-11
NIGEL STUART DAVID CRUTCHLEY
Director 2015-04-28 2016-12-02
DAVID ROSS CARRIE
Director 2014-01-09 2015-08-26
JULIE CONNOR
Director 2014-04-14 2015-07-13
SARAH CHAMBERS
Director 2014-06-02 2015-06-17
CHRISTINE FARNISH
Director 2014-07-01 2015-06-17
KEVIN CHARLES BROWN
Director 2010-10-05 2014-05-01
MICHAEL RICHARD ALEXANDER
Director 2007-03-30 2014-03-28
MARGARET CASHEN
Director 2013-04-26 2014-03-25
IMRAN ALI
Director 2013-04-09 2014-03-17
RONALD JOSEPH DELNEVO
Director 2010-12-14 2012-12-20
MOIRA ELIZABETH BLACK
Director 2007-03-30 2011-12-16
MARTIN EDWARD CAVE
Director 2007-03-30 2011-12-16
MAURICE CLEAVES
Director 2008-04-01 2010-09-16
BRENT BELLM
Director 2008-04-01 2010-04-01
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2008-05-01 2009-10-05
PAUL WILLIAM BAKER
Director 2007-03-30 2009-03-09
JOHN DUNCAN BURNS
Company Secretary 2007-03-29 2008-05-01
RONALD JOSEPH DELNEVO
Director 2007-03-30 2008-03-30
OVALSEC LIMITED
Nominated Secretary 2007-02-22 2007-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UK PAYMENTS ADMINISTRATION LIMITED CHANGE BANKING LIMITED Company Secretary 2016-12-29 CURRENT 2016-12-29 Active
UK PAYMENTS ADMINISTRATION LIMITED FINANCIAL MARKET & INDUSTRY SERVICES LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Dissolved 2018-07-31
UK PAYMENTS ADMINISTRATION LIMITED OPEN BANKING LIMITED Company Secretary 2016-10-21 CURRENT 2016-10-21 Active
UK PAYMENTS ADMINISTRATION LIMITED BANKERS' AUTOMATED CLEARING SERVICES LIMITED Company Secretary 2010-01-22 CURRENT 2004-08-25 Active
UK PAYMENTS ADMINISTRATION LIMITED BACS LIMITED Company Secretary 2010-01-22 CURRENT 2004-10-11 Active
UK PAYMENTS ADMINISTRATION LIMITED BACS PAYMENT SCHEMES LIMITED Company Secretary 2009-12-17 CURRENT 2003-11-12 Active
UK PAYMENTS ADMINISTRATION LIMITED APACS (COMMERCIAL) LIMITED Company Secretary 2009-12-15 CURRENT 1999-03-24 Active - Proposal to Strike off
UK PAYMENTS ADMINISTRATION LIMITED S.W.I.F.T. (U.K.) LIMITED Company Secretary 2009-09-09 CURRENT 1976-03-18 Active
JOHN ALASDAIR HUTTON STREETSCENE ADDICTION RECOVERY Director 2015-02-04 CURRENT 2006-06-08 Active
GERARD ANTHONY LEMOS LEMOS & CRANE LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
GERARD ANTHONY LEMOS HOFESH SHECHTER COMPANY LTD Director 2017-09-18 CURRENT 2008-10-30 Active
GERARD ANTHONY LEMOS RE-IMAGINE CIC Director 2015-04-15 CURRENT 2015-04-15 Active
GERARD ANTHONY LEMOS OZCA LIMITED Director 2003-03-31 CURRENT 2003-01-20 Dissolved 2016-06-07
NEIL CHRISTOPHER LOVER THE UK CARDS ASSOCIATION LIMITED Director 2013-11-01 CURRENT 2009-11-04 Liquidation
ANDREW SLOUGH 441 TRUST COMPANY LIMITED Director 2016-06-02 CURRENT 2015-12-16 Active
ANDREW SLOUGH VAULTEX UK LIMITED Director 2014-05-01 CURRENT 2007-08-30 Active
ANDREW SLOUGH UK PAYMENTS ADMINISTRATION LIMITED Director 2011-06-23 CURRENT 1985-07-31 Active
ANDREW SLOUGH THE UK CARDS ASSOCIATION LIMITED Director 2010-01-04 CURRENT 2009-11-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-25Final Gazette dissolved via compulsory strike-off
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-27
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP OTTO BENZ
2020-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-27
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-27
2018-06-25AD03Registers moved to registered inspection location of Ukpa 2 Thomas More Square London E1W 1YN
2018-06-25AD02Register inspection address changed to Ukpa 2 Thomas More Square London E1W 1YN
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM , 2 Thomas More Square, London, E1W 1YN
2018-04-19600Appointment of a voluntary liquidator
2018-04-19LIQ MISC RESResolution INSOLVENCY:resolution re. Appointment of liquidator
2018-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-28
2018-04-19LIQ01Voluntary liquidation declaration of solvency
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAVID WILLIAMSON
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SPOTTISWOODE
2017-12-13AP01DIRECTOR APPOINTED MR JOHN ALASDAIR HUTTON
2017-12-11AP01DIRECTOR APPOINTED JONATHAN PHILIP OTTO BENZ
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN SAUNDERS
2017-10-20AP01DIRECTOR APPOINTED JOHN LYONS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD HORLOCK
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE FITZGERALD
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN VERSCHOYLE-KING
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13RES01ADOPT ARTICLES 13/07/17
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP OTTO BENZ
2017-05-11AP01DIRECTOR APPOINTED MRS KATHERINE FITZGERALD
2017-03-17AP01DIRECTOR APPOINTED NEHA PATEL
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTIAN MATTHEW
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS MASON
2017-02-08AP01DIRECTOR APPOINTED MR GUY DAVID WILLIAMSON
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROCKLIFF
2016-12-06AP01DIRECTOR APPOINTED MR ALAN CHRISTIAN MATTHEW
2016-12-05AP01DIRECTOR APPOINTED MATTHEW CHRISTIAN ALAN CARTER
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CRUTCHLEY
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15AR0122/02/16 NO MEMBER LIST
2016-03-14AP01DIRECTOR APPOINTED MR JON BANKS
2015-10-30AP01DIRECTOR APPOINTED NIGEL CRUTCHLEY
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARRIE
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN SAUNDERS / 13/08/2015
2015-07-29AP01DIRECTOR APPOINTED MR TOBIAS JULIAN MASON
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LERWILL
2015-07-29AP01DIRECTOR APPOINTED MS REBECCA JANE CLEMENTS
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHAMBERS
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FARNISH
2015-07-28AP01DIRECTOR APPOINTED MR ALAN VERSCHOYLE-KING
2015-07-28AP01DIRECTOR APPOINTED JONATHAN PHILIP OTTO BENZ
2015-07-28AP01DIRECTOR APPOINTED MR DAVID CHARLES ROCKLIFF
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CONNOR
2015-06-25MEM/ARTSARTICLES OF ASSOCIATION
2015-06-19RES15CHANGE OF NAME 17/06/2015
2015-06-19CERTNMCOMPANY NAME CHANGED PAYMENTS COUNCIL LIMITED CERTIFICATE ISSUED ON 19/06/15
2015-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-19AR0122/02/15 NO MEMBER LIST
2015-01-28AP01DIRECTOR APPOINTED MRS MARION RUTH KING
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGGINS
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15AP01DIRECTOR APPOINTED MR ROBERT LERWILL
2014-07-14AP01DIRECTOR APPOINTED MS CHRISTINE FARNISH
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CASHEN
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTH
2014-06-03AP01DIRECTOR APPOINTED MS SARAH CHAMBERS
2014-05-20AP01DIRECTOR APPOINTED WILLIAM GORDON HIGGINS
2014-05-09AP01DIRECTOR APPOINTED BAK MANAGER - HEAD OF PAYMENT JULIE CONNOR
2014-05-09AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER LOVER
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKE
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2014-03-24AR0122/02/14 NO MEMBER LIST
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN ALI
2014-01-16AP01DIRECTOR APPOINTED MR DAVID ROSS CARRIE
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD HUGHES
2013-10-21RES01ADOPT ARTICLES 24/09/2013
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AP01DIRECTOR APPOINTED IMRAN ALI
2013-05-14AP01DIRECTOR APPOINTED MARGARET CASHEN
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MOFFATT
2013-03-13AR0122/02/13 NO MEMBER LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DELNEVO
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0122/02/12 NO MEMBER LIST
2012-02-01AP01DIRECTOR APPOINTED CLARE SPOTTISWOODE
2012-01-31AP01DIRECTOR APPOINTED MR GERARD ANTHONY LEMOS
2012-01-30RES01ADOPT ARTICLES 12/01/2011
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA BLACK
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CAVE
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MCLAY MARTIN / 19/10/2011
2011-10-14AP01DIRECTOR APPOINTED JAMES CHARLES MCLAY MARTIN
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAGE
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05AP01DIRECTOR APPOINTED KEVIN CHARLES BROWN
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAGE / 07/04/2011
2011-02-23AR0122/02/11 NO MEMBER LIST
2011-02-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK PAYMENTS ADMINISTRATION LIMITED / 26/07/2010
2011-02-16AP01DIRECTOR APPOINTED PAUL HORLOCK
2011-02-03AP01DIRECTOR APPOINTED ANDREW SLOUGH
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOVER
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PAINTER
2010-12-14AP01DIRECTOR APPOINTED RONALD JOSEPH DELNEVO
2010-12-07AP01DIRECTOR APPOINTED NORMAN DOUGLAS WREN
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JUAN OLAIZOLA
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROHINTON KALIFA
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CLEAVES
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM MERCURY HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1LQ
2010-06-04AP01DIRECTOR APPOINTED GERARD MOFFATT
2010-05-26AP01DIRECTOR APPOINTED JAMES NIMMO BARCLAY
2010-04-29AP01DIRECTOR APPOINTED STEVE ALLEN
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT NOLAN
2010-04-07AP01DIRECTOR APPOINTED RICHARD CONWAY NORTH
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENT BELLM
2010-03-16AR0122/02/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENT BELLM / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY PAINTER / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN OLAIZOLA / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT NOLAN / 15/03/2010
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAYMENTS UK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-04-09
Resolution2018-04-09
Appointmen2018-04-09
Fines / Sanctions
No fines or sanctions have been issued against PAYMENTS UK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAYMENTS UK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of PAYMENTS UK MANAGEMENT LIMITED registering or being granted any patents
Domain Names

PAYMENTS UK MANAGEMENT LIMITED owns 1 domain names.

paym.co.uk  

Trademarks
We have not found any records of PAYMENTS UK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYMENTS UK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PAYMENTS UK MANAGEMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PAYMENTS UK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPAYMENTS UK MANAGEMENT LIMITEDEvent Date2018-04-09
 
Initiating party Event TypeResolution
Defending partyPAYMENTS UK MANAGEMENT LIMITEDEvent Date2018-04-09
 
Initiating party Event TypeAppointmen
Defending partyPAYMENTS UK MANAGEMENT LIMITEDEvent Date2018-04-09
Name of Company: PAYMENTS UK MANAGEMENT LIMITED Company Number: 06124842 Nature of Business: Trade association for financial institutions Previous Name of Company: Payments Council Limited Registered…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAYMENTS UK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAYMENTS UK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.