Active
Company Information for FIRST PAYMENT MERCHANT SERVICES LIMITED
10 LOWER GROSVENOR PLACE, LONDON, SW1W 0EN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FIRST PAYMENT MERCHANT SERVICES LIMITED | |
Legal Registered Office | |
10 LOWER GROSVENOR PLACE LONDON SW1W 0EN Other companies in RG14 | |
Company Number | 07795635 | |
---|---|---|
Company ID Number | 07795635 | |
Date formed | 2011-10-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 18:02:45 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES ENGLAND |
||
PHILIP EDWARD KELLY |
||
VICTORIA JANE KELSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIGENT MERCHANT SERVICES LIMITED | Director | 2017-04-21 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
FIRST PAYMENT SOLUTIONS LTD | Director | 2013-04-02 | CURRENT | 2013-04-02 | Dissolved 2016-10-11 | |
VFX FINANCIAL PLC | Director | 2011-01-31 | CURRENT | 2008-05-09 | Active | |
INTELLIGENT MERCHANT SERVICES LIMITED | Director | 2017-04-21 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
FIRST PAYMENT SOLUTIONS LTD | Director | 2013-04-02 | CURRENT | 2013-04-02 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Arif Babayev on 2024-10-15 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077956350006 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
Director's details changed for Mr Arif Babayev on 2023-03-10 | ||
APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE KELSON | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CARR | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CARR | ||
DIRECTOR APPOINTED MR ARIF BABAYEV | ||
DIRECTOR APPOINTED MR ARIF BABAYEV | ||
AP01 | DIRECTOR APPOINTED MR ARIF BABAYEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CARR | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr John David Carr on 2022-05-16 | |
PSC05 | Change of details for Dna Payments Limited as a person with significant control on 2022-05-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/22 FROM 123 Buckingham Palace Road London SW1W 9SH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077956350006 | |
Previous accounting period shortened from 31/03/22 TO 31/12/21 | ||
Previous accounting period shortened from 31/03/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077956350005 | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES ENGLAND | ||
REGISTERED OFFICE CHANGED ON 07/02/22 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/02/22 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES ENGLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077956350005 | |
CESSATION OF VICTORIA JANE KELSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Dna Payments Limited as a person with significant control on 2022-01-07 | ||
Change of details for Dna Payments Limited as a person with significant control on 2022-01-07 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD KELLY | ||
DIRECTOR APPOINTED MR JOHN DAVID CARR | ||
AP01 | DIRECTOR APPOINTED MR JOHN DAVID CARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD KELLY | |
PSC05 | Change of details for Dna Payments Limited as a person with significant control on 2022-01-07 | |
PSC02 | Notification of Dna Payments Limited as a person with significant control on 2022-01-07 | |
PSC07 | CESSATION OF VICTORIA JANE KELSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077956350004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077956350005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077956350004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077956350003 | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDWARD KELLY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077956350002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077956350002 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/10/12 TO 31/03/13 | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 22/03/2012 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED NICK ENGLAND | |
SH01 | 22/03/12 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 02/01/12 STATEMENT OF CAPITAL GBP 70 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CHANNEL ISLANDS ALTERNATIVES LIMITED | ||
DEBENTURE | Satisfied | NICK ENGLAND |
Creditors Due Within One Year | 2013-03-31 | £ 219,613 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST PAYMENT MERCHANT SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 30,053 |
---|---|---|
Current Assets | 2013-03-31 | £ 73,416 |
Debtors | 2013-03-31 | £ 43,363 |
Tangible Fixed Assets | 2013-03-31 | £ 23,403 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FIRST PAYMENT MERCHANT SERVICES LIMITED are:
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. |