This company is commonly known as Planet Payment Uk Limited. The company was founded 37 years ago and was given the registration number 02076853. The firm's registered office is in REDHILL. You can find them at Somerset House, London Road, Redhill, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | PLANET PAYMENT UK LIMITED |
---|---|---|
Company Number | : | 02076853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Somerset House, London Road, Redhill, RH1 1LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerset House, London Road, Redhill, England, RH1 1LU | Director | 31 December 2006 | Active |
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL | Director | 06 December 2023 | Active |
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL | Director | 12 December 2023 | Active |
1 Carragh Drive, Knocknacarra, IRISH | Secretary | - | Active |
Somerset House, 47-49 London Road, Redhill, England, RH1 1LU | Secretary | 01 May 2002 | Active |
1 Carragh Drive, Knocknacarra, IRISH | Director | - | Active |
Ballagh, Bushy Park, Ireland, IRISH | Director | - | Active |
Somerset House, London Road, Redhill, England, RH1 1LU | Director | 01 June 2002 | Active |
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL | Director | 21 January 2022 | Active |
Somerset House, London Road, Redhill, England, RH1 1LU | Director | 28 February 1996 | Active |
Foramoyle, Barna, Galway, Rep Of Ireland, IRISH | Director | - | Active |
Franklin Uk Bidco Limited | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Somerset House, 47-49 London Road, Surrey, United Kingdom, RH1 1LU |
Nature of control | : |
|
Eurazeo S.E. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1, R Georges Berger, Paris 75017, France, |
Nature of control | : |
|
Connacht Spv 3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47-49, London Road, Redhill, England, RH1 1LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Capital | Capital allotment shares. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Officers | Termination secretary company with name termination date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.