London
SE1 9HA
Secretary Name | Mr Peter Barker |
---|---|
Status | Closed |
Appointed | 01 February 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | Ofcom, Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mr Edward Jonathan Lean |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Director Of Legal |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Director Name | Mr Brian Neil Lund |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Director Of Corporate Services |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Secretary Name | Mr Brian Neil Lund |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Secretary Name | Mr Edward Jonathan Lean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2010) |
Role | Director Of Legal Services |
Correspondence Address | Meadow Cottage 58 Wimpole Road Barton Cambridge Cambridgeshire CB23 7AB |
Director Name | Mr Paul Whiteing |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 May 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Secretary Name | Nr Neil Hardwick |
---|---|
Status | Resigned |
Appointed | 10 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | 4 Elm Bank Drive Bromley Kent BR1 2ST |
Director Name | Mr Neil Hardwick |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 March 2015) |
Role | Senior Finance Controller |
Country of Residence | England |
Correspondence Address | Clove Building 4 Maguire Street London SE1 2NQ |
Secretary Name | Mrs Stephanie Ratcliffe |
---|---|
Status | Resigned |
Appointed | 05 March 2015(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 40 Bank Street 25th Floor Canary Wharf London E14 5NR |
Website | www.phonepayplus.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79407474 |
Telephone region | London |
Registered Address | Ofcom, Riverside House 2a Southwark Bridge Road London SE1 9HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
29 May 2020 | Appointment of Mr Peter Barker as a secretary on 1 February 2020 (2 pages) |
29 May 2020 | Termination of appointment of Stephanie Ratcliffe as a secretary on 31 January 2020 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 August 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
2 August 2016 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
27 July 2016 | Elect to keep the members' register information on the public register (4 pages) |
27 July 2016 | Elect to keep the members' register information on the public register (4 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
18 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
18 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
8 March 2016 | Annual return made up to 4 March 2016 no member list (2 pages) |
8 March 2016 | Annual return made up to 4 March 2016 no member list (2 pages) |
25 February 2016 | Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 September 2015 | Registered office address changed from Clove Building 4 Maguire Street London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Clove Building 4 Maguire Street London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page) |
17 March 2015 | Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page) |
17 March 2015 | Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page) |
17 March 2015 | Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page) |
4 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
4 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
4 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2014 | Termination of appointment of Paul Whiteing as a director (1 page) |
14 May 2014 | Appointment of Mr Neil Hardwick as a director (2 pages) |
14 May 2014 | Appointment of Mr Neil Hardwick as a director (2 pages) |
14 May 2014 | Termination of appointment of Paul Whiteing as a director (1 page) |
6 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
6 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
6 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
6 March 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
6 March 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
7 March 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
7 March 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
9 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
9 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
17 March 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
17 March 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
10 February 2010 | Termination of appointment of Edward Lean as a director (1 page) |
10 February 2010 | Appointment of Mr Paul Whiteing as a director (2 pages) |
10 February 2010 | Appointment of Nr Neil Hardwick as a secretary (1 page) |
10 February 2010 | Termination of appointment of Edward Lean as a secretary (1 page) |
10 February 2010 | Termination of appointment of Edward Lean as a director (1 page) |
10 February 2010 | Appointment of Nr Neil Hardwick as a secretary (1 page) |
10 February 2010 | Appointment of Mr Paul Whiteing as a director (2 pages) |
10 February 2010 | Termination of appointment of Edward Lean as a secretary (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from icstis LIMITED clove building 4 maguire street london SE1 2NQ united kingdom (1 page) |
16 June 2009 | Annual return made up to 04/03/09 (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from icstis LIMITED clove building 4 maguire street london SE1 2NQ united kingdom (1 page) |
16 June 2009 | Annual return made up to 04/03/09 (2 pages) |
5 June 2009 | Secretary appointed mr edward jonathan lean (1 page) |
5 June 2009 | Appointment terminated secretary brian lund (1 page) |
5 June 2009 | Secretary appointed mr edward jonathan lean (1 page) |
5 June 2009 | Appointment terminated secretary brian lund (1 page) |
9 April 2009 | Appointment terminated director brian lund (1 page) |
9 April 2009 | Appointment terminated director brian lund (1 page) |
28 April 2008 | Memorandum and Articles of Association (17 pages) |
28 April 2008 | Memorandum and Articles of Association (17 pages) |
28 April 2008 | Memorandum and Articles of Association (17 pages) |
28 April 2008 | Memorandum and Articles of Association (17 pages) |
25 April 2008 | Company name changed phonepayplus LIMITED\certificate issued on 25/04/08 (2 pages) |
25 April 2008 | Company name changed phonepayplus LIMITED\certificate issued on 25/04/08 (2 pages) |
12 March 2008 | Company name changed icstis number two LIMITED\certificate issued on 13/03/08 (3 pages) |
12 March 2008 | Company name changed icstis number two LIMITED\certificate issued on 13/03/08 (3 pages) |
4 March 2008 | Incorporation (15 pages) |
4 March 2008 | Incorporation (15 pages) |