UKBizDB.co.uk

PLANET PAYMENT UK LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Somerset House, London Road, Redhill, RH1 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset House, London Road, Redhill, England, RH1 1LU

Director31 December 2006Active
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL

Director06 December 2023Active
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL

Director12 December 2023Active
1 Carragh Drive, Knocknacarra, IRISH

Secretary-Active
Somerset House, 47-49 London Road, Redhill, England, RH1 1LU

Secretary01 May 2002Active
1 Carragh Drive, Knocknacarra, IRISH

Director-Active
Ballagh, Bushy Park, Ireland, IRISH

Director-Active
Somerset House, London Road, Redhill, England, RH1 1LU

Director01 June 2002Active
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL

Director21 January 2022Active
Somerset House, London Road, Redhill, England, RH1 1LU

Director28 February 1996Active
Foramoyle, Barna, Galway, Rep Of Ireland, IRISH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • 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
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Address

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

Download
2023-04-17Address

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

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Termination secretary company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.