This company is commonly known as 3c Payment Uk Ltd. The company was founded 27 years ago and was given the registration number 03257901. The firm's registered office is in TWICKENHAM. You can find them at Regal House 8th Floor, London Road, Twickenham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | 3C PAYMENT UK LTD |
---|---|---|
Company Number | : | 03257901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regal House 8th Floor, London Road, Twickenham, England, TW1 3QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL | Director | 30 March 2023 | Active |
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL | Director | 31 December 2023 | Active |
Millside, Wrotham Road Meopham, Gravesend, DA13 0QA | Secretary | 30 September 1997 | Active |
Regal House 8th Floor, London Road, Twickenham, England, TW1 3QS | Secretary | 29 February 2016 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Nominee Secretary | 02 October 1996 | Active |
246 Avenue Gaston Diderich, Luxembourg, Luxembourg, FOREIGN | Secretary | 30 April 1997 | Active |
Regal House 7th Floor, 70 London Road, Twickenham, TW1 3QS | Secretary | 10 October 2006 | Active |
Lerchenbergstrasse 94, 8703 Erlenbach, Switzerland, | Secretary | 19 September 2007 | Active |
45 Norroy Road, London, SW15 1PQ | Secretary | 23 January 2001 | Active |
23 Waverley Drive, Camberley, GU15 2DP | Secretary | 29 May 2007 | Active |
391 Richmond Road, Twickenham, TW1 2EF | Corporate Secretary | 01 February 2005 | Active |
Auf Den Felsen 41, 4114 Hofstetten, Switzerland, | Director | 19 September 2007 | Active |
Leipziger Strasse 1, Grevenbroich, Germany, | Director | 16 September 2005 | Active |
Steinsel, 20 Rue Des Saneliers, Steinsel, Luxemboure, | Director | 18 July 2000 | Active |
7/9 Rue Dicks, Esch 3/Alzette, Luxembourg, L 4081 | Director | 12 January 1998 | Active |
2 Voie Des Quatros Sapins, B1300 Waure, Belgium, | Director | 30 September 1997 | Active |
40 Rue D'Arlon, Sesselich, Arlon, Luxembourg, | Director | 29 May 2007 | Active |
10 Rue Bradley, Luxembourg, Luxembourg, FOREIGN | Director | 01 April 1999 | Active |
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL | Director | 01 March 2016 | Active |
120 Portland Avenue, New Malden, KT3 6BA | Director | 31 May 2006 | Active |
Villagatan 22, Stockholm, Sweden, FOREIGN | Director | 15 December 2000 | Active |
Somerset House, 47-49 London Road, Redhill, England, RH1 1LU | Director | 17 November 2020 | Active |
Robinswood Cottage, Colwood Lane, Warninglid, RH17 5UE | Director | 10 March 1998 | Active |
Heilighusli 18, 8053 Zurich, Switzerland, FOREIGN | Director | 19 September 2007 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Nominee Director | 02 October 1996 | Active |
18 Rue Siggy Vu Letzebuerg, Luxembourg, Gd Of Luxembourg, | Director | 01 July 1998 | Active |
11 Route D Ellange, Mondorf Les Bains, Luxembourg L5617, | Director | 10 March 1998 | Active |
Somerset House, 47-49 London Road, Redhill, Surrey, United Kingdom, RH1 1LU | Director | 17 November 2020 | Active |
Lerchenbergstrasse 94, 8703 Erlenbach, Switzerland, | Director | 19 September 2007 | Active |
Rue Du Kiem 49, Luxembourg, Luxembourg, 1857 | Director | 13 January 1998 | Active |
Regal House 8th Floor, London Road, Twickenham, England, TW1 3QS | Director | 09 December 2021 | Active |
32 Rue J-P Beicht, Luxembourg, Luxembourg, L1226 | Director | 10 March 1998 | Active |
Dreve Micheline 6, Bousval 1470, Belgium, FOREIGN | Director | 30 April 1997 | Active |
Langbaurgh Hall, Great Ayton, TS9 6QQ | Director | 01 September 2002 | Active |
33 Rue Michel Lentz, Luxembourg L1928, FOREIGN | Director | 30 April 1997 | Active |
Eurazeo S.E. | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Eurazeo, 1 Rue Georges Berger, Paris, France, |
Nature of control | : |
|
Franklin Uk Bidco Limited | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Franklin Uk Bidco, 47-49 London Road, Redhill, United Kingdom, |
Nature of control | : |
|
Mr Michele Ferraris | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Regal House 8th Floor, London Road, Twickenham, England, TW1 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Accounts | Accounts with accounts type small. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-07 | Officers | Termination director company with name termination date. | Download |
2023-04-07 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination secretary company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.