Company NameBankers' Automated Clearing Services Limited
DirectorsDavid James Stockwell and Michael John Ellis
Company StatusActive
Company Number05214532
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 7 months ago)
Previous NameBPSL Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David James Stockwell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(3 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleOperations And Compliance Manager
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Michael John Ellis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Ewen George Morrell Stamp
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Lower Street
Stutton
Ipswich
Suffolk
IP9 2SQ
Director NameMr Michael Paul Chambers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(1 day after company formation)
Appointment Duration14 years, 8 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Secretary NameMr Ewen George Morrell Stamp
NationalityBritish
StatusResigned
Appointed26 August 2004(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Lower Street
Stutton
Ipswich
Suffolk
IP9 2SQ
Director NameMr John Duncan Burns
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address57 Malmstone Avenue
Merstham
Redhill
Surrey
RH1 3ND
Secretary NameMr John Duncan Burns
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address57 Malmstone Avenue
Merstham
Redhill
Surrey
RH1 3ND
Director NameMr Paul Edward Horlock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Matthew Paul Hunt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameM & R Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2010)
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Secretary NameUK Payments Administration Limited (Corporation)
StatusResigned
Appointed22 January 2010(5 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 December 2020)
Correspondence Address2 Thomas More Square
London
E1W 1YN

Contact

Websitebacs.co.uk

Location

Registered Address2 Thomas More Square
London
E1W 1YN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David James Stockwell
50.00%
Ordinary
1 at £1Michael Chambers
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

21 December 2020Termination of appointment of Uk Payments Administration Limited as a secretary on 21 December 2020 (1 page)
16 November 2020Termination of appointment of Paul Edward Horlock as a director on 16 November 2020 (1 page)
9 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
28 October 2019Appointment of Mr Matthew Paul Hunt as a director on 21 October 2019 (2 pages)
25 October 2019Appointment of Mr Paul Edward Horlock as a director on 21 October 2019 (2 pages)
25 October 2019Director's details changed for Mr David James Stockwell on 25 October 2019 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
29 April 2019Cessation of David James Stockwell as a person with significant control on 29 April 2019 (1 page)
29 April 2019Cessation of Michael Paul Chambers as a person with significant control on 29 April 2019 (1 page)
29 April 2019Notification of Pay.Uk Limited as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Michael Paul Chambers as a director on 29 April 2019 (1 page)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
18 September 2015Director's details changed for David James Stockwell on 17 September 2015 (2 pages)
18 September 2015Director's details changed for David James Stockwell on 17 September 2015 (2 pages)
17 September 2015Director's details changed for David James Stockwell on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Michael Chambers on 17 September 2015 (2 pages)
17 September 2015Director's details changed for David James Stockwell on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Michael Chambers on 17 September 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Uk Payments Administration Limited on 25 August 2010 (2 pages)
25 August 2010Secretary's details changed for Uk Payments Administration Limited on 25 August 2010 (2 pages)
26 July 2010Registered office address changed from Mercury House, Triton Court 14 Finsbury Square London EC2A 1LQ on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Mercury House, Triton Court 14 Finsbury Square London EC2A 1LQ on 26 July 2010 (1 page)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Appointment of Uk Payments Administration Limited as a secretary (2 pages)
26 January 2010Appointment of Uk Payments Administration Limited as a secretary (2 pages)
25 January 2010Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page)
25 January 2010Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 September 2009Return made up to 25/08/09; full list of members (4 pages)
11 September 2009Return made up to 25/08/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 September 2008Return made up to 25/08/08; full list of members (4 pages)
9 September 2008Return made up to 25/08/08; full list of members (4 pages)
6 August 2008Director appointed david james stockwell (2 pages)
6 August 2008Director appointed david james stockwell (2 pages)
28 July 2008Appointment terminated director john burns (1 page)
28 July 2008Appointment terminated director john burns (1 page)
29 May 2008Secretary appointed m & r secretarial services LIMITED (2 pages)
29 May 2008Secretary appointed m & r secretarial services LIMITED (2 pages)
23 May 2008Appointment terminated secretary john burns (1 page)
23 May 2008Appointment terminated secretary john burns (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 September 2007Return made up to 25/08/07; full list of members (2 pages)
5 September 2007Return made up to 25/08/07; full list of members (2 pages)
6 September 2006Return made up to 25/08/06; full list of members (3 pages)
6 September 2006Return made up to 25/08/06; full list of members (3 pages)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 September 2005Return made up to 25/08/05; full list of members (3 pages)
27 September 2005Return made up to 25/08/05; full list of members (3 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Ad 11/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 April 2005Ad 11/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 April 2005New director appointed (2 pages)
20 December 2004Company name changed bpsl LIMITED\certificate issued on 20/12/04 (2 pages)
20 December 2004Company name changed bpsl LIMITED\certificate issued on 20/12/04 (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
25 August 2004Incorporation (10 pages)
25 August 2004Incorporation (10 pages)