UKBizDB.co.uk

PREPAID SERVICES COMPANY LIMITED

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

This company is commonly known as Prepaid Services Company Limited. The company was founded 18 years ago and was given the registration number 05761861. The firm's registered office is in LONDON. You can find them at Floor 27 25 Canada Square, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREPAID SERVICES COMPANY LIMITED
Company Number:05761861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Floor 27 25 Canada Square, Canary Wharf, London, E14 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Secretary06 March 2023Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director12 May 2022Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director17 November 2023Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director12 September 2023Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director06 March 2023Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director20 March 2023Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director12 October 2015Active
Floor 27, 25 Canada Square, Canary Wharf, London, E14 5LQ

Secretary02 December 2021Active
Floor 27, 25 Canada Square, Canary Wharf, London, E14 5LQ

Secretary06 September 2018Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary07 May 2013Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary30 March 2006Active
Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4AJ

Corporate Secretary29 October 2007Active
Messenhausergasse 9/28, Vienna, Austria,

Director29 October 2007Active
Floor 27, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director24 April 2018Active
Floor 27, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director13 January 2016Active
Floor 27, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director15 March 2008Active
122, Church Green Road, Bletchley, Milton Keynes, MK3 6DD

Director13 August 2009Active
Floor 27, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director20 January 2016Active
Floor 27, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director22 May 2020Active
Floor 27, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director01 September 2013Active
13 Madrid Road, Barnes, London, SW13 9PF

Director01 February 2008Active
17, Abingdon Gardens, Bath, BA2 2UY

Director01 October 2008Active
Floor 27, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director15 February 2018Active
Floor 27, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director19 August 2019Active
Floor 33, Euston Tower, 286 Euston Road, London, United Kingdom, NW1 3DP

Director01 July 2010Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director06 March 2023Active
Floor 27, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director30 March 2006Active
Floor 27, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director19 June 2008Active
Floor 27, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director14 December 2020Active
Floor 27, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director07 February 2017Active
Floor 27, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director01 September 2013Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director30 March 2006Active

People with Significant Control

Paysafecard.Com Wertkarten Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:1120, Am Euro-Platz 2, Wien, Austria,
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
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2023-04-24Address

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

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person secretary company with name date.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Appoint person secretary company with name date.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2021-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.