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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Secretary | 01 August 2021 | Active |
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 13 June 2019 | Active |
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 26 April 2021 | Active |
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 22 January 2021 | Active |
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 22 January 2021 | Active |
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 22 January 2021 | Active |
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 22 January 2021 | Active |
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 19 May 2022 | Active |
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 25 August 2017 | Active |
Aldford House, Bell Meadow, Pulford, Chester, Great Britain, CH4 9EP | Secretary | 25 March 2015 | Active |
Cranmere, 4 Albert Drive, Neston, CH64 6QH | Secretary | 01 July 2007 | Active |
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Secretary | 06 August 2019 | Active |
29 Longfellow Avenue, Hawarden, Deeside, CH5 3TJ | Secretary | 13 November 2007 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 04 June 2007 | Active |
Chadswell Hall, Chipping Road Chaigley, Clitheroe, BB7 3LT | Director | 14 January 2008 | Active |
1 Marlcroft Avenue, Norris Hill Farm, Stockport, SK4 3LZ | Director | 01 July 2007 | Active |
Ashfield House, Ashtree Close, Prestbury, SK10 4EB | Director | 06 February 2009 | Active |
24 Nicholas Street, Chester, CH1 2AU | Director | 01 July 2007 | Active |
24 Nicholas Street, Chester, CH1 2AU | Director | 06 February 2009 | Active |
Cranmere, 4 Albert Drive, Neston, CH64 6QH | Director | 01 July 2007 | Active |
3 Chapel View, Carlett Park Eastham, Wirral, CH62 0BF | Director | 01 July 2007 | Active |
3 Chapel View, Carlett Park, Eastham, CH62 0BF | Director | 06 February 2009 | Active |
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 25 August 2017 | Active |
3rd Floor, Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 01 July 2007 | Active |
26, St Georges Crescent, Waverton, Chester, United Kingdom, CH3 7QR | Director | 01 July 2007 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 04 June 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Change of name | Certificate change of name company. | Download |
2022-09-26 | Change of name | Change of name notice. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Officers | Termination secretary company with name termination date. | Download |
2021-08-10 | Officers | Appoint person secretary company with name date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.