London
E1W 1YN
Director Name | Mr Michael John Ellis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Mr Ewen George Morrell Stamp |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Lower Street Stutton Ipswich Suffolk IP9 2SQ |
Director Name | Mr Michael Paul Chambers |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Secretary Name | Mr Ewen George Morrell Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Lower Street Stutton Ipswich Suffolk IP9 2SQ |
Director Name | Mr John Duncan Burns |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 57 Malmstone Avenue Merstham Redhill Surrey RH1 3ND |
Secretary Name | Mr John Duncan Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 57 Malmstone Avenue Merstham Redhill Surrey RH1 3ND |
Director Name | Mr Paul Edward Horlock |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Mr Matthew Paul Hunt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | M & R Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2010) |
Correspondence Address | 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Secretary Name | UK Payments Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2010(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 December 2020) |
Correspondence Address | 2 Thomas More Square London E1W 1YN |
Website | bacs.co.uk |
---|
Registered Address | 2 Thomas More Square London E1W 1YN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David James Stockwell 50.00% Ordinary |
---|---|
1 at £1 | Michael Chambers 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
21 December 2020 | Termination of appointment of Uk Payments Administration Limited as a secretary on 21 December 2020 (1 page) |
---|---|
16 November 2020 | Termination of appointment of Paul Edward Horlock as a director on 16 November 2020 (1 page) |
9 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
28 October 2019 | Appointment of Mr Matthew Paul Hunt as a director on 21 October 2019 (2 pages) |
25 October 2019 | Appointment of Mr Paul Edward Horlock as a director on 21 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Mr David James Stockwell on 25 October 2019 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
29 April 2019 | Cessation of David James Stockwell as a person with significant control on 29 April 2019 (1 page) |
29 April 2019 | Cessation of Michael Paul Chambers as a person with significant control on 29 April 2019 (1 page) |
29 April 2019 | Notification of Pay.Uk Limited as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Michael Paul Chambers as a director on 29 April 2019 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
21 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 September 2015 | Director's details changed for David James Stockwell on 17 September 2015 (2 pages) |
18 September 2015 | Director's details changed for David James Stockwell on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for David James Stockwell on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Michael Chambers on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for David James Stockwell on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Michael Chambers on 17 September 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Uk Payments Administration Limited on 25 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Uk Payments Administration Limited on 25 August 2010 (2 pages) |
26 July 2010 | Registered office address changed from Mercury House, Triton Court 14 Finsbury Square London EC2A 1LQ on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Mercury House, Triton Court 14 Finsbury Square London EC2A 1LQ on 26 July 2010 (1 page) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 January 2010 | Appointment of Uk Payments Administration Limited as a secretary (2 pages) |
26 January 2010 | Appointment of Uk Payments Administration Limited as a secretary (2 pages) |
25 January 2010 | Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page) |
25 January 2010 | Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
6 August 2008 | Director appointed david james stockwell (2 pages) |
6 August 2008 | Director appointed david james stockwell (2 pages) |
28 July 2008 | Appointment terminated director john burns (1 page) |
28 July 2008 | Appointment terminated director john burns (1 page) |
29 May 2008 | Secretary appointed m & r secretarial services LIMITED (2 pages) |
29 May 2008 | Secretary appointed m & r secretarial services LIMITED (2 pages) |
23 May 2008 | Appointment terminated secretary john burns (1 page) |
23 May 2008 | Appointment terminated secretary john burns (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
6 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
27 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | Ad 11/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
12 April 2005 | Ad 11/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
12 April 2005 | New director appointed (2 pages) |
20 December 2004 | Company name changed bpsl LIMITED\certificate issued on 20/12/04 (2 pages) |
20 December 2004 | Company name changed bpsl LIMITED\certificate issued on 20/12/04 (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
25 August 2004 | Incorporation (10 pages) |
25 August 2004 | Incorporation (10 pages) |