UKBizDB.co.uk

EMERGING PAYMENTS VENTURES LIMITED

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

This company is commonly known as Emerging Payments Ventures Limited. The company was founded 15 years ago and was given the registration number 06672728. The firm's registered office is in LONDON. You can find them at The News Building, 3 London Bridge Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EMERGING PAYMENTS VENTURES LIMITED
Company Number:06672728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2008
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The News Building, 3 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Clement's House, 27 Clement's Lane, London, England, EC4N 7AE

Secretary05 March 2020Active
97, Theydon Park Road, Theydon Bois, Epping, England, CM16 7LS

Director01 September 2020Active
C/O The Payments Association, Runway East, 20 St. Thomas Street, London, United Kingdom, SE1 9RS

Director14 August 2008Active
2a, Quinton Road, Thames Ditton, England, KT7 0AX

Director04 February 2023Active
3rd Floor, Colechurch House, 1 London Bridge Walk, London, England, SE1 2SX

Secretary24 September 2014Active
3rd Floor, Colechurch House, 1 London Bridge Walk, London, England, SE1 2SX

Director24 September 2014Active
Runway East, 20 St. Thomas Street, London, England, SE1 9RS

Director24 March 2020Active
3rd Floor, Colechurch House, 1 London Bridge Walk, London, England, SE1 2SX

Director24 September 2014Active
3rd Floor, Colechurch House, 1 London Bridge Walk, London, England, SE1 2SX

Director24 September 2014Active

People with Significant Control

Helicity Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:The News Building, 3 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony Vaughan Craddock
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:St. Clement's House, 27 Clement's Lane, London, England, EC4N 7AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-02-05Address

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

Download
2024-02-05Address

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

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Address

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

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Change person secretary company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Address

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

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Address

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

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.