Company NameAlternative Payments Limited
Company StatusActive
Company Number07959933
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJuan Sebastien Farrarons
Date of BirthJuly 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2012(1 week, 1 day after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRise London 41 Luke Street
London
EC2A 4DP
Director NameMr Jonathan Peter Prideaux
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RolePayments Executive
Country of ResidenceEngland
Correspondence Address3-4 Boundary Row
London
SE1 8HP
Director NameMr Benjamin Britt
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed16 November 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address118 King Street
Alexandria
Va
22314
Director NameMr Jeremy Simon Nicholds
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Luke Street
London
EC2A 4DP
Secretary NameFilex Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(1 week, 1 day after company formation)
Appointment Duration12 years, 2 months
Correspondence Address179-185 Great Portland Street
London
W1W 5LS
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr George Vahak Karibian
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 week, 1 day after company formation)
Appointment Duration8 years (resigned 03 March 2020)
RoleEntrepreneur/Management
Country of ResidenceEngland
Correspondence AddressNo.29 Westbourne Studios
242 Acklam Road
London
W10 5JJ
Director NameDennis Jones
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address46-52 Pentonville Road
London
N1 9HF
Director NameMr Pascal Georges Bouvier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2014(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 November 2015)
RoleGeneral Partner Private Equity
Country of ResidenceUnited States
Correspondence Address118 King Street
2nd Floor
Alexandria
Va 22314
United States
Director NameRyan Farley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2018)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRise London 41 Luke Street
London
EC2A 4DP

Contact

Websitesavemybills.co.uk
Email address[email protected]
Telephone07 894435539
Telephone regionMobile

Location

Registered AddressRise London
41 Luke Street
London
EC2A 4DP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.7m at £0.00001Ogier Trustee (Jersey) LTD
38.51%
Ordinary
4.7m at £0.00001Alf Special Investments Llc
32.21%
Preference A
540.5k at £0.00001Dennis Jones
3.67%
Ordinary
3m at £0.00001Route 66 Pe Holdings Llc
20.24%
Preference B
272.7k at £0.00001Anthony Faillace
1.85%
Preference B
270.1k at £0.00001Thomas Lahey
1.83%
Ordinary
97.7k at £0.00001George Vahak Karibian
0.66%
Preference B
97.7k at £0.00001Juan Sebastien Farrarons
0.66%
Preference B
54.1k at £0.00001Jonathan Peter Prideaux
0.37%
Ordinary

Financials

Year2014
Net Worth£5,092,796
Cash£5,052,179
Current Liabilities£268,387

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

14 July 2022Delivered on: 15 July 2022
Persons entitled: Route 66 Pe Holdings Ii, Llc

Classification: A registered charge
Particulars: Mortgaged property, real property and intellectual property (as defined in the instrument) are subject to a fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

20 October 2020Previous accounting period extended from 29 February 2020 to 30 April 2020 (1 page)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 13,294.03316
(6 pages)
28 April 2020Memorandum and Articles of Association (42 pages)
28 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 April 2020Change of share class name or designation (2 pages)
6 March 2020Termination of appointment of George Vahak Karibian as a director on 3 March 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with updates (7 pages)
3 March 2020Cessation of Dennis Jones as a person with significant control on 24 April 2017 (1 page)
4 December 2019Accounts for a small company made up to 28 February 2019 (8 pages)
3 October 2019Director's details changed for Juan Sebastien Farrarons on 2 October 2019 (2 pages)
3 October 2019Change of details for Mr George Vahak Karibian as a person with significant control on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr George Vahak Karibian on 2 October 2019 (2 pages)
2 October 2019Change of details for Mr Juan Sebastien Farrarons as a person with significant control on 2 October 2019 (2 pages)
20 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2019Statement of capital following an allotment of shares on 9 July 2019
  • GBP 153.22069
(3 pages)
2 August 2019Memorandum and Articles of Association (38 pages)
2 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 July 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 150.48737
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2019.
  • ANNOTATION Replacement a replacement form SH01 was registered on 27/09/2019 as it was not properly delivered.
(12 pages)
7 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
22 February 2019Accounts for a small company made up to 28 February 2018 (8 pages)
30 January 2019Appointment of Mr Jeremy Simon Nicholds as a director on 23 January 2019 (2 pages)
15 October 2018Termination of appointment of Ryan Farley as a director on 29 August 2018 (1 page)
5 March 2018Confirmation statement made on 22 February 2018 with updates (6 pages)
21 February 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 150.32296
(4 pages)
6 December 2017Audited abridged accounts made up to 28 February 2017 (18 pages)
9 August 2017Registered office address changed from 46-52 Pentonville Road London N1 9HF England to Rise London 41 Luke Street London EC2A 4DP on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 46-52 Pentonville Road London N1 9HF England to Rise London 41 Luke Street London EC2A 4DP on 9 August 2017 (1 page)
28 April 2017Appointment of Ryan Farley as a director on 24 April 2017 (2 pages)
28 April 2017Appointment of Ryan Farley as a director on 24 April 2017 (2 pages)
27 April 2017Termination of appointment of Dennis Jones as a director on 24 April 2017 (1 page)
27 April 2017Termination of appointment of Dennis Jones as a director on 24 April 2017 (1 page)
7 March 2017Confirmation statement made on 22 February 2017 with updates (12 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (12 pages)
3 March 2017Director's details changed for Juan Sebastien Farrarons on 22 February 2017 (2 pages)
3 March 2017Director's details changed for Juan Sebastien Farrarons on 22 February 2017 (2 pages)
2 March 2017Director's details changed for Mr Jonathan Peter Prideaux on 22 February 2017 (2 pages)
2 March 2017Director's details changed for Mr Jonathan Peter Prideaux on 22 February 2017 (2 pages)
2 March 2017Director's details changed for Mr George Vahak Karibian on 22 February 2017 (2 pages)
2 March 2017Director's details changed for Mr George Vahak Karibian on 22 February 2017 (2 pages)
16 February 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 147.81313
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 147.81313
(3 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
3 November 2016Memorandum and Articles of Association (41 pages)
3 November 2016Memorandum and Articles of Association (41 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
1 September 2016Accounts for a small company made up to 28 February 2016 (10 pages)
1 September 2016Accounts for a small company made up to 28 February 2016 (10 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 147.41313
(10 pages)
3 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 147.41313
(10 pages)
1 March 2016Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page)
1 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
1 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
1 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
1 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
1 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
1 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
1 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
1 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
1 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
1 March 2016Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page)
1 March 2016Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page)
1 February 2016Director's details changed for Dennis Jones on 15 August 2015 (2 pages)
1 February 2016Director's details changed for Dennis Jones on 15 August 2015 (2 pages)
20 November 2015Appointment of Benjamin Britt as a director on 16 November 2015 (2 pages)
20 November 2015Appointment of Benjamin Britt as a director on 16 November 2015 (2 pages)
19 November 2015Termination of appointment of Pascal Georges Bouvier as a director on 16 November 2015 (1 page)
19 November 2015Termination of appointment of Pascal Georges Bouvier as a director on 16 November 2015 (1 page)
3 September 2015Registered office address changed from No.1 London Bridge London SE1 9BG to 46-52 Pentonville Road London N1 9HF on 3 September 2015 (1 page)
3 September 2015Registered office address changed from No.1 London Bridge London SE1 9BG to 46-52 Pentonville Road London N1 9HF on 3 September 2015 (1 page)
3 September 2015Registered office address changed from No.1 London Bridge London SE1 9BG to 46-52 Pentonville Road London N1 9HF on 3 September 2015 (1 page)
21 July 2015Accounts for a small company made up to 28 February 2015 (10 pages)
21 July 2015Accounts for a small company made up to 28 February 2015 (10 pages)
25 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 147.41313
(8 pages)
25 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 147.41313
(8 pages)
7 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 147.41
(7 pages)
17 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 147.41
(7 pages)
17 December 2014Appointment of Pascal Georges Bouvier as a director on 4 December 2014 (3 pages)
17 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 147.41
(7 pages)
17 December 2014Appointment of Jonathan Peter Prideaux as a director on 4 December 2014 (3 pages)
17 December 2014Appointment of Pascal Georges Bouvier as a director on 4 December 2014 (3 pages)
17 December 2014Appointment of Jonathan Peter Prideaux as a director on 4 December 2014 (3 pages)
17 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 December 2014Appointment of Pascal Georges Bouvier as a director on 4 December 2014 (3 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
17 December 2014Appointment of Jonathan Peter Prideaux as a director on 4 December 2014 (3 pages)
17 December 2014Change of share class name or designation (2 pages)
3 December 2014Director's details changed for Juan Sebastien Farrarons on 1 December 2014 (2 pages)
3 December 2014Director's details changed for Dennis Jones on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Dennis Jones on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Juan Sebastien Farrarons on 1 December 2014 (2 pages)
3 December 2014Director's details changed for Dennis Jones on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Juan Sebastien Farrarons on 1 December 2014 (2 pages)
3 November 2014Director's details changed for Mr George Vahak Karibian on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr George Vahak Karibian on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Juan Sebastien Farrarons on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page)
3 November 2014Director's details changed for Juan Sebastien Farrarons on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page)
3 November 2014Director's details changed for Juan Sebastien Farrarons on 3 November 2014 (2 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 106.75266
(7 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 106.75266
(7 pages)
19 March 2014Appointment of Dennis Jones as a director (3 pages)
19 March 2014Appointment of Dennis Jones as a director (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
15 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/12/2012
(6 pages)
15 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/12/2012
(6 pages)
8 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
8 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 106.75266
  • ANNOTATION A second filed SH01 was registered on 15/01/2013
(5 pages)
8 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 106.75266
  • ANNOTATION A second filed SH01 was registered on 15/01/2013
(5 pages)
8 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 101.34729
(4 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 101.34729
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 60.00441
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 60.00441
(4 pages)
12 March 2012Appointment of Filex Services Limited as a secretary (3 pages)
12 March 2012Appointment of Mr George Vahak Karibian as a director (3 pages)
12 March 2012Appointment of Juan Sebastien Farrarons as a director (3 pages)
12 March 2012Termination of appointment of Katherine Claydon as a director (2 pages)
12 March 2012Sub-division of shares on 1 March 2012 (5 pages)
12 March 2012Appointment of Filex Services Limited as a secretary (3 pages)
12 March 2012Sub-division of shares on 1 March 2012 (5 pages)
12 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 0.00001
  • ANNOTATION SH01 was replaced on 13/04/12AS it was not properly delivered.
(11 pages)
12 March 2012Appointment of Mr George Vahak Karibian as a director (3 pages)
12 March 2012Appointment of Juan Sebastien Farrarons as a director (3 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub division of shares 01/03/2012
(28 pages)
12 March 2012Sub-division of shares on 1 March 2012 (5 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub division of shares 01/03/2012
(28 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 0.00001
  • ANNOTATION SH01 was replaced on 13/04/12AS it was not properly delivered.
(11 pages)
12 March 2012Termination of appointment of Katherine Claydon as a director (2 pages)
12 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 0.00001
  • ANNOTATION SH01 was replaced on 13/04/12AS it was not properly delivered.
(11 pages)
12 March 2012Change of share class name or designation (2 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)