Company NameMobile Payments Service Company Limited
Company StatusActive
Company Number08653992
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Iain Latham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(11 months after company formation)
Appointment Duration9 years, 8 months
RoleHead Of Project Delivery
Country of Residence(Northern Ireland)
Correspondence AddressMezzanine Floor Northern Bank Limited Donegall Squ
Belfast
BT1 6JS
Northern Ireland
Director NameRobert White
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed16 July 2014(11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSantander Uk Plc Santander House
Triton Square
London
NW1 3AN
Director NameJonathan Alan Bye
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Director NameMr Steven Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDanske Bank Business Development - Pdi
Mezzanine Floor, Donegal Square West
Belfast
BT1 6JS
Northern Ireland
Director NameMr Mark Nalder
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(1 year, 7 months after company formation)
Appointment Duration9 years
RoleSenior Manager, Payments
Country of ResidenceUnited Kingdom
Correspondence AddressNationwide Pipers Way
Swindon
Wiltshire
Director NameMs Frances Veronica Gentry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleSenior Manager, Payments
Country of ResidenceEngland
Correspondence AddressNationwide House Nationwide
Pipers Way
Swindon
SN38 1NW
Director NameMr Liam Benson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House Cooper Way
Parkhouse
Carlisle
CA3 0JF
Director NameMr David Robert Piper
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleHead Of Service Lines
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMrs Joanne Louise Kenrick
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NamePaul Collins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleHead Of Product, Cumberland Building Society
Country of ResidenceScotland
Correspondence AddressCumberland House Cooper Way
Parkhouse
Carlisle
CA3 0JF
Director NameMr Mark James Lee
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleFinancial Services
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Gabrielle Mary Collins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish,American
StatusCurrent
Appointed25 February 2021(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleInterim Payments Director
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr David Andrew Lewis Bailey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleBanking
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Matthew John Haines
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleSenior Product & Proposition Manager
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Douglas Anthony William Belmore
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleExecutive
Country of ResidenceScotland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Gary Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Graeme Moreton Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Craig Hutchinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(11 months after company formation)
Appointment DurationResigned same day (resigned 16 July 2014)
RoleSenior Manager Barclays
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 23 1 Churchill Place
Canary Wharf
London
E14 5HP
Director NameMr Duncan George Ingram
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMs Angela Japp
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 October 2014)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address40 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr James Armstrong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2016)
RoleHead Of Direct Banking
Country of ResidenceScotland
Correspondence AddressTimor House Mariner Court
Clydebank Business Park
Glasgow
G81 2NR
Scotland
Director NameMr John Peter Blanchfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2019)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address62-76 Park Street
London
SE1 9DZ
Director NameMr Jeremy Richard George Lawrey
Date of BirthApril 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 October 2015(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 18 October 2016)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressTsb 20 Gresham Street
London
EC2V 7JE
Director NameMr Wilson Ferguson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 2021)
RoleHead Of Online Channels
Country of ResidenceScotland
Correspondence AddressClydesdale Bank, 30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Martin Richard Harrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2018)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressLbg, 6th Floor, 155 Bishopsgate
London
EC2M 3TQ
Director NameMr Craig Bundell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street Gresham Street
London
EC2V 7JE
Director NameMr John Robert James
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 May 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Wakefield Road
Leeds
LS98 1FD
Director NameMs Marta Kijowska
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityPolish
StatusResigned
Appointed18 October 2016(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 July 2017)
RoleSenior Manager, Personal Current Accounts
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Anwar Jaddoo
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2019)
RoleSenior Product Manager
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr John Jefferson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 February 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Nicholas James Besley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall London Wall
London
EC2Y 5AS
Director NameMr Andrew Holiingdale
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(5 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 July 2019)
RoleHead Of Service Lines
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Thomas Jerrard
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2022)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Richard Andrew Lawrence
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2021)
RoleFinance
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Secretary NameUK Payments Administration Limited (Corporation)
StatusResigned
Appointed16 July 2014(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2015)
Correspondence Address2 Thomas More Square
London
E1W 1YN

Contact

Websitewww.paymentscouncil.org.uk/
Telephone020 32178259
Telephone regionLondon

Location

Registered Address2 Thomas More Square
London
E1W 1YN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

18 August 2017Full accounts made up to 31 December 2016 (20 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 July 2017Termination of appointment of Marta Kijowska as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Anwar Jaddoo as a director on 18 July 2017 (2 pages)
31 January 2017Appointment of Mr Miguel Tatay as a director on 24 January 2017 (2 pages)
30 January 2017Termination of appointment of Christopher Popple as a director on 24 January 2017 (1 page)
19 October 2016Appointment of Ms Marta Kijowska as a director on 18 October 2016 (2 pages)
18 October 2016Termination of appointment of Jeremy Richard George Lawrey as a director on 18 October 2016 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
3 May 2016Termination of appointment of James Armstrong as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Mr John Robert James as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Andrew Piggott as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Mr Craig Bundell as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Glyn Howard Warren as a director on 29 April 2016 (1 page)
27 January 2016Appointment of Mr Samuel John Lyon as a director on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Simon Peter Whitwham as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Ms Anne Carol Trolland as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Ms Frances Veronica Gentry as a director on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Graeme Moreton Jones as a director on 26 January 2016 (1 page)
22 October 2015Appointment of Mr Wilson Ferguson as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mr Jeremy Richard George Lawrey as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Craig Simpson as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Mr Martin Richard Harrison as a director on 20 October 2015 (2 pages)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 25/03/2015 for James Armstrong
(5 pages)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 13/03/2015 for Chris McDonald
(5 pages)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 28/08/2014 for Glyn Howard Warren
(6 pages)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 28/08/2014 for Simon John Taylor
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 28/08/2014 for Simon John Taylor
(5 pages)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 26/03/2015 for Craig Simpson
(4 pages)
8 October 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 12/03/2015 for Peter Ridley Temple
(4 pages)
8 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 13/03/2015 for Simon Peter Whitwham
(5 pages)
5 October 2015Appointment of Mr Craig Hutchinson as a director on 16 July 2014 (3 pages)
5 October 2015Termination of appointment of Simon John Taylor as a director on 21 July 2015 (2 pages)
5 October 2015Termination of appointment of Craig Hutchinson as a director on 16 July 2014 (2 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 September 2015Annual return made up to 16 August 2015 no member list (22 pages)
1 September 2015Termination of appointment of Uk Payments Administration Limited as a secretary on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Uk Payments Administration Limited as a secretary on 1 September 2015 (1 page)
24 July 2015Appointment of Mr Duncan George Ingram as a director on 15 October 2014 (2 pages)
22 July 2015Appointment of Mr Andrew Piggott as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr John Peter Blanchfield as a director on 21 March 2015 (2 pages)
27 March 2015Appointment of Mr Mark Nalder as a director on 20 March 2015 (2 pages)
26 March 2015Appointment of Mr Craig Simpson as a director on 5 March 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(3 pages)
26 March 2015Appointment of Mr Craig Simpson as a director on 5 March 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(3 pages)
26 March 2015Appointment of Mr Craig Simpson as a director on 5 March 2015 (2 pages)
25 March 2015Appointment of Mr James Armstrong as a director on 5 March 2015 (2 pages)
25 March 2015Termination of appointment of James Walker Pettigrew as a director on 21 January 2015 (1 page)
25 March 2015Termination of appointment of Gary Hocking as a director on 24 March 2015 (1 page)
25 March 2015Appointment of Mr James Armstrong as a director on 5 March 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(2 pages)
25 March 2015Appointment of Mr James Armstrong as a director on 5 March 2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(2 pages)
13 March 2015Appointment of Director Chris Mcdonald as a director on 1 October 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(2 pages)
13 March 2015Appointment of General Manager Simon Peter Whitwham as a director on 1 October 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(3 pages)
13 March 2015Appointment of Director Chris Mcdonald as a director on 1 October 2014 (2 pages)
13 March 2015Appointment of Director Chris Mcdonald as a director on 1 October 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(2 pages)
13 March 2015Appointment of General Manager Simon Peter Whitwham as a director on 1 October 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(3 pages)
13 March 2015Appointment of General Manager Simon Peter Whitwham as a director on 1 October 2014 (2 pages)
12 March 2015Termination of appointment of Peter Ridley Temple as a director on 15 October 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 08/10/2015
(2 pages)
12 March 2015Termination of appointment of Peter Ridley Temple as a director on 1 October 2014 (1 page)
6 March 2015Termination of appointment of Christopher Mcdonald as a director on 1 October 2014 (1 page)
6 March 2015Termination of appointment of Christopher Mcdonald as a director on 1 October 2014 (1 page)
26 January 2015Appointment of James Walker Pettigrew as a director on 21 January 2015 (2 pages)
4 December 2014Termination of appointment of Angela Japp as a director on 22 October 2014 (1 page)
4 December 2014Termination of appointment of James Walker Pettigrew as a director on 22 October 2014 (1 page)
28 November 2014Appointment of Ms Angela Japp as a director on 22 October 2014 (2 pages)
27 November 2014Appointment of James Walker Pettigrew as a director on 22 October 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 November 2014Termination of appointment of a director (1 page)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 October 2014Appointment of Mr Steven Hutton as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Jonathan Alan Bye as a director on 15 October 2014 (2 pages)
8 October 2014Appointment of Mr Iain Latham as a director on 16 July 2014 (2 pages)
29 September 2014Appointment of Uk Payments Administration Limited as a secretary on 16 July 2014 (2 pages)
25 September 2014Appointment of Mr Philip John Sowter as a director on 16 July 2014 (2 pages)
25 September 2014Appointment of Mr Graeme Moreton Jones as a director on 16 July 2014 (2 pages)
18 September 2014Annual return made up to 16 August 2014 no member list (9 pages)
18 September 2014Appointment of Mr Peter Ridley Temple as a director on 16 July 2014 (2 pages)
1 September 2014Appointment of Mr Karl Smith as a director on 16 July 2014 (2 pages)
1 September 2014Appointment of Robert White as a director on 16 July 2014 (2 pages)
29 August 2014Appointment of Mr Christopher Popple as a director on 16 July 2014 (2 pages)
29 August 2014Appointment of Director Chrios Mcdonald as a director on 16 July 2014 (2 pages)
28 August 2014Appointment of Glyn Howard Warren as a director on 28 July 2014 (2 pages)
28 August 2014Appointment of Mr Simon John Taylor as a director on 28 July 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(3 pages)
28 August 2014Appointment of Glyn Howard Warren as a director on 28 July 2014
  • ANNOTATION Clarification a Second filed AP01 is registered on 08/10/2015
(2 pages)
28 August 2014Appointment of Mr Simon John Taylor as a director on 28 July 2014 (2 pages)
15 August 2014Previous accounting period shortened from 31 August 2014 to 31 December 2013 (3 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)