Warning: file_put_contents(c/29b1179e66eca37c665960ae486ea929.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Faster Payments Scheme Limited, E1W 1YN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FASTER PAYMENTS SCHEME LIMITED

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

This company is commonly known as Faster Payments Scheme Limited. The company was founded 12 years ago and was given the registration number 07751778. 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:FASTER PAYMENTS SCHEME LIMITED
Company Number:07751778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2011
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, United Kingdom, E1W 1YN

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

Director31 December 2021Active
2, Thomas More Square, London, United Kingdom, E1W 1YN

Corporate Secretary24 August 2011Active
Citigroup Centre 2, 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LB

Director20 September 2012Active
One, Churchill Place, London, United Kingdom,

Director20 September 2016Active
33, Old Broad Street, London, England, EC2N 1HZ

Director20 February 2018Active
Hsbc Bank Plc Level 37, 8 Canada Square, London, England, E14 5HQ

Director16 November 2011Active
Rbs Global Transaction Services, 250 Bishopsgate, London, United Kingdom, EC2M 4AA

Director13 September 2011Active
40, St Vincents Place, Glasgow, Scotland, G1 2HL

Director30 January 2013Active
40, St Vincents Place, Glasgow, Scotland, G1 2HL

Director14 September 2011Active
Turkish Bank, 84 - 86 Borough High Street, London, England, SE1 1LN

Director19 September 2017Active
19 - 21, Shaftesbury Avenue, London, England, W1D 7ED

Director20 September 2016Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director23 October 2011Active
280 Bishopsgate, Bishopsgate, London, England, EC2M 4RB

Director12 June 2015Active
2, Thomas More Square, London, England, E1W 1YN

Director14 June 2013Active
2, Thomas More Square, London, England, E1W 1YN

Director01 May 2014Active
40, St Vincents Place, Glasgow, Scotland, G1 2HL

Director14 September 2011Active
2, Thomas More Square, London, United Kingdom, E1W 1YN

Director24 August 2011Active
7, Cameron Place, Wickford, Essex, England, SS12 9PG

Director16 September 2013Active
1, Southampton Row, London, England, WC1B 5HA

Director09 November 2016Active
21, Prescot Street, London, England, E1 8AD

Director08 September 2011Active
Lloyds Banking Group, Teviot House, 41 South Gyle Crescent, Edinburgh, Scotland, EH12 9DR

Director10 November 2011Active
Turkish Bank Uk, 84 - 86 Borough High Street, London, England, SE1 1LN

Director19 September 2017Active
12 Epworth Street, 12 Epworth Street, London, United Kingdom, EC2A 4DL

Director21 March 2017Active
Ettrick House, 1st Floor,, 37 South Gyle Crescent, Edinburgh, Scotland, EH12 9DS

Director23 June 2017Active
Rbs International Banking, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director01 September 2012Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director14 November 2011Active
2, Thomas More Square, London, England, E1W 1YN

Director04 October 2018Active
Northern Bank, Donegall Square West, Belfast, Ireland, BT1 6JS

Director01 December 2017Active
The Broadstone, 50 South Gyle Crescent, Edinburgh, Scotland, EH12 9UZ

Director13 September 2011Active
2, Thomas More Square, London, E1W 1YN

Director30 December 2020Active
Nationwide House, Pipers Way, Swindon, England, SN38 1NW

Director22 July 2016Active
1, Wimborne Road, Poole, Dorset, England, BH15 2BB

Director31 December 2013Active
Faster Payments Service, 2 Thomas More Square, London, United Kingdom, E1W 1YN

Director12 September 2013Active
24, Camellia Drive, Leyland, England, PR25 5RW

Director27 April 2018Active

People with Significant Control

Pay.Uk Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:2, Thomas More Square, London, England, E1W 1YN
Nature of control:
  • Voting rights 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 (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
2023-09-20Other

Legacy.

Download
2023-09-20Other

Legacy.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-08-11Other

Legacy.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Resolution

Resolution.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation 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
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-10-24Resolution

Resolution.

Download
2018-10-24Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.