UKBizDB.co.uk

INTU PAYMENTS LIMITED

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

This company is commonly known as Intu Payments Limited. The company was founded 23 years ago and was given the registration number 04143665. The firm's registered office is in LONDON. You can find them at 40 Broadway, , London, England And Wales. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTU PAYMENTS LIMITED
Company Number:04143665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Broadway, London, United Kingdom, SW1H 0BT

Corporate Secretary16 August 2019Active
40, Broadway, London, United Kingdom, SW1H 0BT

Secretary08 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 January 2001Active
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA

Director08 February 2001Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director15 April 2020Active
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE

Director08 February 2001Active
Warren House, Shire Lane, Chorleywood, WD3 5NH

Director23 June 2004Active
40 Broadway, London, SW1H 0BU

Director24 June 2004Active
40 Broadway, London, SW1H 0BU

Director17 September 2014Active
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX

Director08 February 2001Active
40 Broadway, London, SW1H 0BU

Director08 February 2001Active
15, Canada Square, London, E14 5GL

Director16 August 2019Active
40 Broadway, London, SW1H 0BU

Director11 October 2005Active
40 Broadway, London, SW1H 0BU

Director08 February 2001Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director03 November 2011Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 January 2017Active
40 Broadway, London, SW1H 0BU

Director15 September 2006Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director15 April 2020Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director16 August 2019Active
40 Broadway, London, SW1H 0BU

Director11 October 2005Active
8 Faircourt, 113-115 Haverstock Hill, London, NW3 4RY

Director08 February 2001Active
29 Manor Wood Road, Purley, CR8 4LG

Director24 June 2004Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director13 November 2007Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director13 August 2010Active
Galleon House, Martlesham Road Little Bealings, Woodbridge, IP13 6LX

Director24 June 2004Active
40 Broadway, London, SW1H 0BU

Director09 July 2013Active
50 Wavendon Avenue, Chiswick, London, W4 4NS

Director03 May 2001Active
40 Broadway, London, SW1H 0BU

Director20 November 2008Active
40 Broadway, London, SW1H 0BU

Director03 November 2011Active
40 Broadway, London, SW1H 0BU

Director03 November 2008Active
40 Broadway, London, SW1H 0BU

Director01 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 January 2001Active

People with Significant Control

Liberty International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-06Address

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

Download
2022-03-24Insolvency

Liquidation receiver cease to act receiver.

Download
2022-03-24Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-03-24Insolvency

Liquidation receiver cease to act receiver.

Download
2022-01-14Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-01-14Insolvency

Liquidation receiver cease to act receiver.

Download
2022-01-14Insolvency

Liquidation receiver cease to act receiver.

Download
2021-12-16Address

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

Download
2021-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-02Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Change account reference date company previous extended.

Download
2021-09-01Mortgage

Mortgage charge part both with charge number.

Download
2021-08-17Insolvency

Liquidation receiver appointment of receiver.

Download
2021-08-17Insolvency

Liquidation receiver appointment of receiver.

Download
2021-08-12Insolvency

Liquidation receiver cease to act receiver.

Download
2021-08-12Insolvency

Liquidation receiver cease to act receiver.

Download
2021-08-12Insolvency

Liquidation receiver cease to act receiver.

Download
2021-08-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-07-15Insolvency

Liquidation receiver appointment of receiver.

Download
2021-07-13Address

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

Download

Copyright © 2024. All rights reserved.