UKBizDB.co.uk

SPECTRUM PAYMENT SERVICES LIMITED

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

This company is commonly known as Spectrum Payment Services Limited. The company was founded 16 years ago and was given the registration number 06268340. The firm's registered office is in LONDON. You can find them at 3rd Floor Vintners Place, 68 Upper Thames Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SPECTRUM PAYMENT SERVICES LIMITED
Company Number:06268340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Secretary01 August 2021Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director13 June 2019Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director26 April 2021Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director22 January 2021Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director22 January 2021Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director22 January 2021Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director22 January 2021Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director19 May 2022Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director25 August 2017Active
Aldford House, Bell Meadow, Pulford, Chester, Great Britain, CH4 9EP

Secretary25 March 2015Active
Cranmere, 4 Albert Drive, Neston, CH64 6QH

Secretary01 July 2007Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Secretary06 August 2019Active
29 Longfellow Avenue, Hawarden, Deeside, CH5 3TJ

Secretary13 November 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary04 June 2007Active
Chadswell Hall, Chipping Road Chaigley, Clitheroe, BB7 3LT

Director14 January 2008Active
1 Marlcroft Avenue, Norris Hill Farm, Stockport, SK4 3LZ

Director01 July 2007Active
Ashfield House, Ashtree Close, Prestbury, SK10 4EB

Director06 February 2009Active
24 Nicholas Street, Chester, CH1 2AU

Director01 July 2007Active
24 Nicholas Street, Chester, CH1 2AU

Director06 February 2009Active
Cranmere, 4 Albert Drive, Neston, CH64 6QH

Director01 July 2007Active
3 Chapel View, Carlett Park Eastham, Wirral, CH62 0BF

Director01 July 2007Active
3 Chapel View, Carlett Park, Eastham, CH62 0BF

Director06 February 2009Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director25 August 2017Active
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director01 July 2007Active
26, St Georges Crescent, Waverton, Chester, United Kingdom, CH3 7QR

Director01 July 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director04 June 2007Active

People with Significant Control

Equals Group Plc
Notified on:01 January 2020
Status:Active
Country of residence:United Kingdom
Address:Third Floor Thames House Vinters Place 68, Upper Thames Street, London, United Kingdom, EC4V 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spectrum Financial Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor Thames House Vintners Place 68, Upper Thames Street, London, United Kingdom, EC4 3BJ
Nature of control:
  • Ownership of shares 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 (7 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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Change of name

Certificate change of name company.

Download
2022-09-26Change of name

Change of name notice.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-01-18Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Second filing notification of a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.