Company NameTransact Payments Services Limited
Company StatusActive
Company Number08217352
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Robert Forster Dunn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(4 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Director NameMr Duncan Erling Goldie-Morrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(4 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Director NameMr Gordon William D'Arcy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Director NameAaron Craig Carpenter
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceGibraltar
Correspondence AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed19 October 2023(11 years, 1 month after company formation)
Appointment Duration6 months, 1 week
Correspondence AddressProvidence House 141 -145 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameMr Kriyakant Hirabhai Patel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMartin Egan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address409 Silverside Road
Suite 105
Wilmington
Delaware
19809
Director NameTBBK Acquisitions I, Llc (Corporation)
StatusResigned
Appointed17 September 2012(same day as company formation)
Correspondence Address409 Silverside Road
Suite 105
Wilmington
Delaware
19809
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameRampart Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2019)
Correspondence Address6.20 World Trade Center 6 Bayside Road
Gibraltar
GX11 1AA
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed20 December 2019(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(10 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Bancorp Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£46,377
Cash£10,430
Current Liabilities£394,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

30 September 2023Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page)
21 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
30 August 2023Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page)
10 July 2023Director's details changed for Mr Thomas Robert Forster Dunn on 10 July 2023 (2 pages)
10 July 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page)
10 July 2023Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
10 July 2023Director's details changed for Aaron Craig Carpenter on 10 July 2023 (2 pages)
5 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
5 October 2022Appointment of Aaron Craig Carpenter as a director on 1 August 2022 (2 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 September 2022Director's details changed for Mr Duncan Erling Goldie-Morrison on 26 September 2022 (2 pages)
6 September 2022Termination of appointment of Kriyakant Hirabhai Patel as a director on 1 July 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
15 December 2020Director's details changed for Mr Thomas Robert Forster Dunn on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Mr Kriyakant Hirabhai Patel on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Mr Kriyakant Hirabhai Patel on 15 December 2020 (2 pages)
13 November 2020Notification of a person with significant control statement (2 pages)
12 November 2020Change of details for Neptune International Limited as a person with significant control on 3 April 2017 (2 pages)
12 November 2020Cessation of The Bancorp Inc. as a person with significant control on 3 April 2017 (1 page)
4 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
9 January 2020Appointment of Gordon Dadds Corporate Services Limited as a secretary on 20 December 2019 (2 pages)
9 January 2020Registered office address changed from C/O Ramparts 3 Hardman Square Spinningfields Manchester M3 3EB England to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 9 January 2020 (1 page)
9 January 2020Termination of appointment of Rampart Secretarial Limited as a secretary on 20 December 2019 (1 page)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
21 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
31 August 2018Appointment of Mr Gordon William D'arcy as a director on 1 August 2018 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
11 July 2017Change of details for The Bancorp Inc. as a person with significant control on 3 April 2017 (2 pages)
11 July 2017Change of details for The Bancorp Inc. as a person with significant control on 3 April 2017 (2 pages)
3 May 2017Appointment of Mr Duncan Erling Goldie-Morrison as a director on 3 April 2017 (2 pages)
3 May 2017Appointment of Mr Duncan Erling Goldie-Morrison as a director on 3 April 2017 (2 pages)
18 April 2017Termination of appointment of Martin Egan as a director on 3 April 2017 (1 page)
18 April 2017Termination of appointment of Martin Egan as a director on 3 April 2017 (1 page)
18 April 2017Appointment of Mr Thomas Robert Forster Dunn as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mr Thomas Robert Forster Dunn as a director on 3 April 2017 (2 pages)
5 January 2017Registered office address changed from Office 311 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to C/O Ramparts 3 Hardman Square Spinningfields Manchester M3 3EB on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Office 311 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to C/O Ramparts 3 Hardman Square Spinningfields Manchester M3 3EB on 5 January 2017 (1 page)
5 January 2017Appointment of Rampart Secretarial Limited as a secretary on 1 January 2017 (2 pages)
5 January 2017Appointment of Rampart Secretarial Limited as a secretary on 1 January 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 July 2016Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to Office 311 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to Office 311 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 26 July 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
23 September 2015Director's details changed for Mr Kriyakant Hirabhai Patel on 17 September 2015 (2 pages)
23 September 2015Director's details changed for Mr Kriyakant Hirabhai Patel on 17 September 2015 (2 pages)
7 October 2014Director's details changed for Mr Kriyakant Hirabhai Patel on 7 October 2014 (2 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Director's details changed for Mr Kriyakant Hirabhai Patel on 7 October 2014 (2 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Director's details changed for Mr Kriyakant Hirabhai Patel on 7 October 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
17 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
4 January 2013Appointment of Martin Egan as a director (2 pages)
4 January 2013Termination of appointment of Tbbk Acquisitions I, Llc as a director (1 page)
4 January 2013Termination of appointment of Tbbk Acquisitions I, Llc as a director (1 page)
4 January 2013Appointment of Martin Egan as a director (2 pages)
12 November 2012Director's details changed for Tbbk Acquisitions, Llc on 17 September 2012 (1 page)
12 November 2012Director's details changed for Tbbk Acquisitions, Llc on 17 September 2012 (1 page)
21 September 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
21 September 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
17 September 2012Incorporation (36 pages)
17 September 2012Incorporation (36 pages)