London
E14 5RE
Director Name | Mr Petr Luksan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 16 May 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Yuan Michael Tian |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 11 August 2020(7 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Joaquin Vicent-Peris |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 August 2020(7 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Emerson Building Emerson Street London SE1 9DU |
Director Name | Mr Alexander Luigi Rocco Curcio |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Christoph Friedrich |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 14 September 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Sanjeev Pottay |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Secretary Name | Ms Susannah Rose-Innes |
---|---|
Status | Current |
Appointed | 15 December 2023(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mrs Susannah Rose-Innes |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Legal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Ms Carmen Lee |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Mr Stein Scott Olson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | Hong Kong |
Correspondence Address | 138 Holborn London EC1N 2SW |
Director Name | Mr Thomas J. Deluca |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Baunton Mill House Baunton Lane Baunton Cirencester GL7 7BB Wales |
Director Name | Mr Ian David Courtnage |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bird And Bird, 15 Fetter Lane London EC4A 1JP |
Secretary Name | Mr Graham Peter Leask |
---|---|
Status | Resigned |
Appointed | 01 September 2015(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Pathmanathan Surendran |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 February 2021) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | The Emerson Building Emerson Street London SE1 9DU |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Website | www.advanced-pay.com |
---|
Registered Address | 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amp Credit Technologies (H.k.) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£526,564 |
Cash | £49,014 |
Current Liabilities | £72,340 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee Classification: A registered charge Outstanding |
---|---|
11 July 2022 | Delivered on: 26 July 2022 Persons entitled: Cl Mc Finance UK S.À R.L. Classification: A registered charge Particulars: By way of first legal mortgage, all current and future land including any freehold, leasehold or immovable property owned by the company. Outstanding |
22 March 2021 | Delivered on: 26 March 2021 Persons entitled: Cl Mc Finance UK S.À R.L. Classification: A registered charge Particulars: By way of a first fixed charge, trade marks registered with the UK intellectual property office under registration numbers UK00003237057, UK00003362312 and UK00003237060. For more details please refer to the instrument. Outstanding |
26 February 2016 | Delivered on: 7 March 2016 Persons entitled: Silverhorn Sicav-Sif-Asian Lending Squared Fund Classification: A registered charge Outstanding |
22 October 2015 | Delivered on: 6 November 2015 Persons entitled: Route 66 Hf Holdings Llc Classification: A registered charge Outstanding |
25 February 2021 | Termination of appointment of Pathmanathan Surendran as a director on 23 February 2021 (1 page) |
---|---|
6 October 2020 | Director's details changed for Mr Joaquin Vicent Peris on 6 October 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
13 August 2020 | Appointment of Mr Pathmanathan Surendran as a director on 11 August 2020 (2 pages) |
13 August 2020 | Appointment of Mr Yuan Michael Tian as a director on 11 August 2020 (2 pages) |
12 August 2020 | Appointment of Mr Joaquin Vicent Peris as a director on 11 August 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from 138 Holborn London EC1N 2SW England to The Emerson Building Emerson Street London SE1 9DU on 2 December 2019 (1 page) |
3 September 2019 | Termination of appointment of Thomas J. Deluca as a director on 20 August 2019 (1 page) |
19 July 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
16 May 2019 | Appointment of Mr Petr Luksan as a director on 16 May 2019 (2 pages) |
16 May 2019 | Appointment of Mr Tobias Gruber as a director on 16 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Stein Scott Olson as a director on 16 May 2019 (1 page) |
1 May 2019 | Notification of Amplifi Holding Ltd as a person with significant control on 18 April 2019 (2 pages) |
1 May 2019 | Cessation of Amp Credit Technologies (Hk) Limited as a person with significant control on 18 April 2019 (1 page) |
24 April 2019 | Registered office address changed from 108 Lye Green Road Chesham HP5 3NH England to 138 Holborn London EC1N 2SW on 24 April 2019 (1 page) |
25 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
9 January 2019 | Satisfaction of charge 086419950002 in full (1 page) |
10 September 2018 | Registered office address changed from Highfield House Featherbed Lane Felden Hemel Hempstead HP3 0BT England to 108 Lye Green Road Chesham HP5 3NH on 10 September 2018 (1 page) |
10 September 2018 | Satisfaction of charge 086419950001 in full (1 page) |
10 September 2018 | Director's details changed for Mr Thomas J. Deluca on 7 September 2018 (2 pages) |
28 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
29 May 2018 | Change of details for Amp Credit Technologies (Hk) Limited as a person with significant control on 20 April 2018 (2 pages) |
27 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
5 March 2018 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Highfield House Featherbed Lane Felden Hemel Hempstead HP3 0BT on 5 March 2018 (1 page) |
27 June 2017 | Full accounts made up to 31 March 2017 (23 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 March 2016 | Registration of charge 086419950002, created on 26 February 2016 (20 pages) |
7 March 2016 | Registration of charge 086419950002, created on 26 February 2016 (20 pages) |
6 November 2015 | Registration of charge 086419950001, created on 22 October 2015 (9 pages) |
6 November 2015 | Registration of charge 086419950001, created on 22 October 2015 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
17 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Ian David Courtnage as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Graham Peter Leask as a secretary on 1 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Ian David Courtnage as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Ian David Courtnage as a director on 1 September 2015 (1 page) |
17 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Graham Peter Leask as a secretary on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Graham Peter Leask as a secretary on 1 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
1 June 2015 | Previous accounting period extended from 1 January 2015 to 31 March 2015 (3 pages) |
1 June 2015 | Previous accounting period extended from 1 January 2015 to 31 March 2015 (3 pages) |
1 June 2015 | Previous accounting period extended from 1 January 2015 to 31 March 2015 (3 pages) |
28 May 2015 | Appointment of Ian David Courtnage as a director on 13 May 2015 (3 pages) |
28 May 2015 | Appointment of Ian David Courtnage as a director on 13 May 2015 (3 pages) |
22 May 2015 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 6th Floor One London Wall London EC2Y 5EB on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 6th Floor One London Wall London EC2Y 5EB on 22 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Carmen Lee as a director on 28 February 2015 (2 pages) |
15 May 2015 | Termination of appointment of Carmen Lee as a director on 28 February 2015 (2 pages) |
10 April 2015 | Change of name notice (2 pages) |
10 April 2015 | Company name changed advanced merchant payments (U.K.) LIMITED\certificate issued on 10/04/15
|
10 April 2015 | Change of name notice (2 pages) |
10 April 2015 | Company name changed advanced merchant payments (U.K.) LIMITED\certificate issued on 10/04/15
|
6 October 2014 | Accounts for a dormant company made up to 1 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 1 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 1 January 2014 (2 pages) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
13 August 2013 | Current accounting period shortened from 31 August 2014 to 1 January 2014 (1 page) |
13 August 2013 | Current accounting period shortened from 31 August 2014 to 1 January 2014 (1 page) |
13 August 2013 | Current accounting period shortened from 31 August 2014 to 1 January 2014 (1 page) |
7 August 2013 | Incorporation
|
7 August 2013 | Incorporation
|