Company NameTill Payments Solutions UK Ltd
DirectorsShadi Haddad and Trevor Terence Tay
Company StatusActive
Company Number09184259
CategoryPrivate Limited Company
Incorporation Date20 August 2014(9 years, 8 months ago)
Previous NameSimplepay Solutions UK Limited

Business Activity

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

Directors

Director NameMr Shadi Haddad
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed21 January 2019(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleExecutive Director
Country of ResidenceAustralia
Correspondence AddressA L7, 78 Waterloo Rd
Macquarie Park
New South Wales
2113
Director NameMr Trevor Terence Tay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(9 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSvp Global Expansion Digital Payments
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One Smart’S Place
London
WC2B 5LW
Director NameMr Phillip Verity
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Secretary NameMr Phillip Verity
StatusResigned
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameChristopher John Hicks
StatusResigned
Appointed03 December 2015(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 2023)
RoleCompany Director
Correspondence Address90 Douglas Avenue
South Perth
Western Australia
6151
Director NameRoslyn Singne Berry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed24 February 2022(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2022)
RoleHead Of Strategic Partnerships
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 44-46
Southwark Street
London
SE1 1UN
Director NameMr Brian Martin Geary
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2022(7 years, 6 months after company formation)
Appointment Duration3 months (resigned 27 May 2022)
RoleHead Of Emea
Country of ResidenceEngland
Correspondence Address1st Floor 44-46
Southwark Street
London
SE1 1UN
Director NameMrs Ilona Joanna Rowley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2022)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 44-46
Southwark Street
London
SE1 1UN
Director NameChristopher John Hicks
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2023)
RoleChief Revenue Officer
Country of ResidenceAustralia
Correspondence AddressPO Box 3199
Lesmurdie
Western Australia
6076
Director NameThomas Russell Humphrey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2024)
RoleGlobal Head Of Compliance And Risk
Country of ResidenceUnited States
Correspondence Address1st Floor 44-46
Southwark Street
London
SE1 1UN
Director NamePeter Thomas Slater
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2022(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 27 September 2022)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressA L7, 78 Waterloo Rd
Macquarie Park
New South Wales
2113

Location

Registered Address2nd Floor 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

31 January 2019Delivered on: 6 February 2019
Persons entitled: Amal Trustees Pty LTD as Trustee for the Longreach Direct Lending Fund

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 7 October 2020 (1 page)
10 September 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
7 September 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
3 March 2020Resolutions
  • RES13 ‐ Transfer of shares 11/02/2020
(1 page)
14 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
14 October 2019Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 14 October 2019 (1 page)
17 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
6 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
6 June 2019Memorandum and Articles of Association (20 pages)
3 April 2019Cessation of Shadi Haddad as a person with significant control on 31 January 2019 (1 page)
3 April 2019Cessation of Phillip Verity as a person with significant control on 31 January 2019 (1 page)
3 April 2019Notification of Shadi Haddad as a person with significant control on 3 April 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
25 March 2019Change of details for Shadi Haddad as a person with significant control on 25 March 2019 (2 pages)
6 February 2019Registration of charge 091842590001, created on 31 January 2019 (61 pages)
31 January 2019Change of details for Shadi Haddad as a person with significant control on 30 January 2019 (2 pages)
22 January 2019Appointment of Mr Shadi Haddad as a director on 21 January 2019 (2 pages)
22 January 2019Termination of appointment of Phillip Verity as a director on 21 January 2019 (1 page)
31 August 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
15 June 2018Registered office address changed from Rational House 64 Bridge Street Manchester M3 3BN England to Ship Canal House 98 King Street Manchester M2 4WU on 15 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
26 September 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Rational House 64 Bridge Street Manchester M3 3BN on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Rational House 64 Bridge Street Manchester M3 3BN on 26 September 2017 (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2017Notification of Shadi Haddad as a person with significant control on 23 July 2017 (2 pages)
15 September 2017Confirmation statement made on 29 June 2017 with updates (3 pages)
15 September 2017Notification of Shadi Haddad as a person with significant control on 23 July 2017 (2 pages)
15 September 2017Notification of Phillip Verity as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 29 June 2017 with updates (3 pages)
15 September 2017Notification of Phillip Verity as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 October 2016Secretary's details changed for Christopher John Hicks on 21 September 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
31 October 2016Secretary's details changed for Christopher John Hicks on 21 September 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 December 2015Termination of appointment of Phillip Verity as a secretary on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Phillip Verity as a secretary on 3 December 2015 (1 page)
10 December 2015Appointment of Christopher John Hicks as a secretary on 3 December 2015 (2 pages)
10 December 2015Appointment of Christopher John Hicks as a secretary on 3 December 2015 (2 pages)
20 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)