Warning: file_put_contents(c/8b4ac263905c896c197190aed336fa7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Global Processing Services (uk) Limited, EC3A 7BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL PROCESSING SERVICES (UK) LIMITED

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

This company is commonly known as Global Processing Services (uk) Limited. The company was founded 8 years ago and was given the registration number 09926803. The firm's registered office is in LONDON. You can find them at 11th Floor Beaufort House, 15 St. Botolph Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLOBAL PROCESSING SERVICES (UK) LIMITED
Company Number:09926803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:11th Floor Beaufort House, 15 St. Botolph Street, London, England, EC3A 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary22 December 2015Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director17 August 2022Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director24 October 2023Active
12th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7BB

Director14 June 2018Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director22 December 2015Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director14 June 2018Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director14 June 2018Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director14 June 2018Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director25 June 2020Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director22 December 2015Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director17 August 2022Active
15, St. Botolph Street, Beaufort House, London, England, EC3A 7DT

Director14 June 2018Active

People with Significant Control

Thredd Bidco Limited
Notified on:14 June 2018
Status:Active
Country of residence:England
Address:20, Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anthony Kerr
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:15, St. Botolph Street, London, England, EC3A 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Accounts with accounts type full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Persons with significant control

Change to a person with significant control without name date.

Download
2023-12-27Persons with significant control

Change to a person with significant control.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-04-26Change of name

Certificate change of name company.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Address

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

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.