This company is commonly known as Advanced Payment Solutions Limited. The company was founded 20 years ago and was given the registration number 04947027. The firm's registered office is in LONDON. You can find them at 6th Floor, One London Wall, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ADVANCED PAYMENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04947027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, One London Wall, London, EC2Y 5EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 31 March 2022 | Active |
Cottons Centre, Cottons Lane, London, England, SE1 2QG | Director | 03 November 2023 | Active |
Cottons Centre, Cottons Lane, London, England, SE1 2QG | Director | 02 December 2021 | Active |
Cottons Centre, Cottons Lane, London, England, SE1 2QG | Director | 01 June 2023 | Active |
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 12 March 2004 | Active |
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 25 March 2021 | Active |
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 21 November 2018 | Active |
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 15 January 2004 | Active |
Cottons Centre, Cottons Lane, London, England, SE1 2QG | Director | 01 June 2023 | Active |
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 02 May 2017 | Active |
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 22 June 2005 | Active |
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 03 February 2021 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 29 October 2003 | Active |
3, Knowle Drive, Copthorne, Crawley, England, RH10 3LW | Director | 07 April 2004 | Active |
Ground Floor (West), Cottons Centre, Cottons Lane, London, England, SE1 2QG | Director | 22 April 2005 | Active |
Level 4, 10 Eastcheap, London, United Kingdom, EC3M 1AJ | Director | 22 April 2005 | Active |
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 18 December 2018 | Active |
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 01 January 2012 | Active |
3201 Clay Street, San Fransisco, Ca 94115, Usa, | Director | 22 April 2005 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 29 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Capital | Capital allotment shares. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Address | Change sail address company with old address new address. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type group. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Resolution | Resolution. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Capital | Capital allotment shares. | Download |
2021-12-10 | Accounts | Accounts with accounts type group. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Change person secretary company with change date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.