UKBizDB.co.uk

ADVANCED PAYMENT SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, One London Wall, London, EC2Y 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary31 March 2022Active
Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director03 November 2023Active
Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director02 December 2021Active
Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director01 June 2023Active
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director12 March 2004Active
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director25 March 2021Active
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director21 November 2018Active
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director15 January 2004Active
Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director01 June 2023Active
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary02 May 2017Active
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary22 June 2005Active
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary03 February 2021Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary29 October 2003Active
3, Knowle Drive, Copthorne, Crawley, England, RH10 3LW

Director07 April 2004Active
Ground Floor (West), Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director22 April 2005Active
Level 4, 10 Eastcheap, London, United Kingdom, EC3M 1AJ

Director22 April 2005Active
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director18 December 2018Active
Ground Floor (West), Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director01 January 2012Active
3201 Clay Street, San Fransisco, Ca 94115, Usa,

Director22 April 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director29 October 2003Active

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 (6 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
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-29Address

Change sail address company with old address new address.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2022-09-05Address

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

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-12-21Resolution

Resolution.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-12-10Accounts

Accounts with accounts type group.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person secretary company with change date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.