UKBizDB.co.uk

3C PAYMENT UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Regal House 8th Floor, London Road, Twickenham, England, TW1 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL

Director30 March 2023Active
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL

Director31 December 2023Active
Millside, Wrotham Road Meopham, Gravesend, DA13 0QA

Secretary30 September 1997Active
Regal House 8th Floor, London Road, Twickenham, England, TW1 3QS

Secretary29 February 2016Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary02 October 1996Active
246 Avenue Gaston Diderich, Luxembourg, Luxembourg, FOREIGN

Secretary30 April 1997Active
Regal House 7th Floor, 70 London Road, Twickenham, TW1 3QS

Secretary10 October 2006Active
Lerchenbergstrasse 94, 8703 Erlenbach, Switzerland,

Secretary19 September 2007Active
45 Norroy Road, London, SW15 1PQ

Secretary23 January 2001Active
23 Waverley Drive, Camberley, GU15 2DP

Secretary29 May 2007Active
391 Richmond Road, Twickenham, TW1 2EF

Corporate Secretary01 February 2005Active
Auf Den Felsen 41, 4114 Hofstetten, Switzerland,

Director19 September 2007Active
Leipziger Strasse 1, Grevenbroich, Germany,

Director16 September 2005Active
Steinsel, 20 Rue Des Saneliers, Steinsel, Luxemboure,

Director18 July 2000Active
7/9 Rue Dicks, Esch 3/Alzette, Luxembourg, L 4081

Director12 January 1998Active
2 Voie Des Quatros Sapins, B1300 Waure, Belgium,

Director30 September 1997Active
40 Rue D'Arlon, Sesselich, Arlon, Luxembourg,

Director29 May 2007Active
10 Rue Bradley, Luxembourg, Luxembourg, FOREIGN

Director01 April 1999Active
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL

Director01 March 2016Active
120 Portland Avenue, New Malden, KT3 6BA

Director31 May 2006Active
Villagatan 22, Stockholm, Sweden, FOREIGN

Director15 December 2000Active
Somerset House, 47-49 London Road, Redhill, England, RH1 1LU

Director17 November 2020Active
Robinswood Cottage, Colwood Lane, Warninglid, RH17 5UE

Director10 March 1998Active
Heilighusli 18, 8053 Zurich, Switzerland, FOREIGN

Director19 September 2007Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Director02 October 1996Active
18 Rue Siggy Vu Letzebuerg, Luxembourg, Gd Of Luxembourg,

Director01 July 1998Active
11 Route D Ellange, Mondorf Les Bains, Luxembourg L5617,

Director10 March 1998Active
Somerset House, 47-49 London Road, Redhill, Surrey, United Kingdom, RH1 1LU

Director17 November 2020Active
Lerchenbergstrasse 94, 8703 Erlenbach, Switzerland,

Director19 September 2007Active
Rue Du Kiem 49, Luxembourg, Luxembourg, 1857

Director13 January 1998Active
Regal House 8th Floor, London Road, Twickenham, England, TW1 3QS

Director09 December 2021Active
32 Rue J-P Beicht, Luxembourg, Luxembourg, L1226

Director10 March 1998Active
Dreve Micheline 6, Bousval 1470, Belgium, FOREIGN

Director30 April 1997Active
Langbaurgh Hall, Great Ayton, TS9 6QQ

Director01 September 2002Active
33 Rue Michel Lentz, Luxembourg L1928, FOREIGN

Director30 April 1997Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type small.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-04-07Officers

Appoint person director company with name date.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-17Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.