UKBizDB.co.uk

BANKERS' AUTOMATED CLEARING SERVICES LIMITED

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

This company is commonly known as Bankers' Automated Clearing Services Limited. The company was founded 19 years ago and was given the registration number 05214532. The firm's registered office is in LONDON. You can find them at 2 Thomas More Square, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BANKERS' AUTOMATED CLEARING SERVICES LIMITED
Company Number:05214532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Thomas More Square, London, E1W 1YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Thomas More Square, London, England, E1W 1YN

Director01 August 2022Active
2, Thomas More Square, London, E1W 1YN

Director25 July 2008Active
57 Malmstone Avenue, Merstham, Redhill, RH1 3ND

Secretary01 April 2006Active
The Gables Lower Street, Stutton, Ipswich, IP9 2SQ

Secretary26 August 2004Active
112, Hills Road, Cambridge, CB2 1PH

Corporate Secretary01 May 2008Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary25 August 2004Active
2, Thomas More Square, London, United Kingdom, E1W 1YN

Corporate Secretary22 January 2010Active
57 Malmstone Avenue, Merstham, Redhill, RH1 3ND

Director01 April 2006Active
2, Thomas More Square, London, E1W 1YN

Director26 August 2004Active
2, Thomas More Square, London, E1W 1YN

Director21 October 2019Active
2, Thomas More Square, London, E1W 1YN

Director21 October 2019Active
The Gables Lower Street, Stutton, Ipswich, IP9 2SQ

Director26 August 2004Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director25 August 2004Active

People with Significant Control

Pay.Uk Limited
Notified on:29 April 2019
Status:Active
Country of residence:England
Address:2, Thomas More Square, London, England, E1W 1YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Paul Chambers
Notified on:13 June 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:2, Thomas More Square, London, E1W 1YN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Stockwell
Notified on:13 June 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:2, Thomas More Square, London, E1W 1YN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type dormant.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.