This company is commonly known as Radius Payment Solutions Topco Limited. The company was founded 6 years ago and was given the registration number 11047034. The firm's registered office is in CREWE. You can find them at Euro Card Centre Herald Park, Herald Drive, Crewe, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | RADIUS PAYMENT SOLUTIONS TOPCO LIMITED |
---|---|---|
Company Number | : | 11047034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Euro Card Centre Herald Park, Herald Drive, Crewe, England, England, CW1 6EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 05 February 2024 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG | Director | 30 January 2018 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 03 November 2017 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 15 February 2024 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 01 July 2019 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 03 November 2017 | Active |
47, Queen Anne Street, London, England, W1G 9JG | Director | 30 January 2018 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 01 June 2021 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 31 October 2019 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 23 June 2023 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 17 March 2021 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 03 November 2017 | Active |
47, Queen Anne Street, London, England, W1G 9JG | Director | 30 January 2018 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 14 April 2022 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 30 January 2018 | Active |
Radius Business Solutions Bidco Limited | ||
Notified on | : | 10 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG |
Nature of control | : |
|
Mr William Stanley Holmes | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Euro Card Centre, Herald Park, Crewe, England, CW1 6EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person secretary company with name date. | Download |
2024-02-08 | Officers | Termination secretary company with name termination date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type group. | Download |
2023-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Incorporation | Memorandum articles. | Download |
2023-08-17 | Resolution | Resolution. | Download |
2023-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-02 | Capital | Capital name of class of shares. | Download |
2023-07-12 | Capital | Capital return purchase own shares. | Download |
2023-06-29 | Officers | Appoint person secretary company with name date. | Download |
2023-06-29 | Officers | Termination secretary company with name termination date. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-17 | Resolution | Resolution. | Download |
2023-06-17 | Capital | Capital name of class of shares. | Download |
2023-06-09 | Capital | Capital cancellation shares. | Download |
2023-06-06 | Capital | Capital allotment shares. | Download |
2023-05-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-25 | Insolvency | Legacy. | Download |
2023-05-25 | Capital | Legacy. | Download |
2023-05-25 | Resolution | Resolution. | Download |
2023-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.