Warning: file_put_contents(c/e2fe306d0c619f209a42e6fd2766e1b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rightcard Payment Services Limited, NW10 6RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIGHTCARD PAYMENT SERVICES LIMITED

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

This company is commonly known as Rightcard Payment Services Limited. The company was founded 9 years ago and was given the registration number 09163262. The firm's registered office is in LONDON. You can find them at Suite 306 Cumberland House, 80 Scrubs Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RIGHTCARD PAYMENT SERVICES LIMITED
Company Number:09163262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2014
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Suite 306 Cumberland House, 80 Scrubs Lane, London, England, NW10 6RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B7b, St. Faiths Street, Maidstone, England, ME14 1LH

Director30 November 2022Active
B7b, St. Faiths Street, Maidstone, England, ME14 1LH

Director30 November 2022Active
B7b, St. Faiths Street, Maidstone, England, ME14 1LH

Director15 August 2023Active
B7b, St. Faiths Street, Maidstone, England, ME14 1LH

Secretary05 August 2014Active
Unit 104, Grand Union Studios, 332 Ladbroke Grove, London, United Kingdom, W10 5AD

Director26 April 2016Active
B7b, St. Faiths Street, Maidstone, England, ME14 1LH

Director05 August 2014Active
Unit 104, Grand Union Studios, 332 Ladbroke Grove, London, England, W10 5AD

Director05 August 2014Active

People with Significant Control

Mr Ridwan Akangbe Olalere
Notified on:27 January 2023
Status:Active
Date of birth:March 1989
Nationality:Nigerian
Country of residence:England
Address:B7b, St. Faiths Street, Maidstone, England, ME14 1LH
Nature of control:
  • Significant influence or control
Mr Vyash Avinash Povetrash Baidjnath Misier
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:Dutch
Country of residence:England
Address:Unit 104, Grand Union Studios, London, England, W10 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Mauricio Pinheiro Barbosa
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 104, Grand Union Studios, London, England, W10 5AD
Nature of control:
  • Right to appoint and remove directors
Mr Rogerio Alves De Sousa
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:Brazilian
Country of residence:England
Address:Unit 104, Grand Union Studios, London, England, W10 5AD
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-11Resolution

Resolution.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-12-14Address

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

Download
2022-12-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-08-19Resolution

Resolution.

Download
2022-08-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.