Company NamePayrnet Limited
Company StatusActive
Company Number09883437
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen Couttie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMontacute Yards Shoreditch High Street
London
E1 6HU
Director NameMs Louisa Mary Murray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMontacute Yards Shoreditch High Street
London
E1 6HU
Director NameMrs Iwona Monika Jordan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(8 years, 3 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontacute Yards Shoreditch High Street
London
E1 6HU
Director NameMr Philippe Morel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2024(8 years, 3 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressMontacute Yards Shoreditch High Street
London
E1 6HU
Secretary NameMs Wendy Nicole Braithwaite
StatusCurrent
Appointed15 March 2024(8 years, 3 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Correspondence AddressMontacute Yards Shoreditch High Street
London
E1 6HU
Director NameGerald Kitchen
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr David Cecil John Knevitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Clive William Mitchell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCio
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Nigel George Swinburne Verdon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address52 Craig Road
Singapore
089690
Secretary NameClive William Mitchell
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Stephen Couttie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2024)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMontacute Yards Shoreditch High Street
London
E1 6HU
Secretary NameMs Fiona Mares
StatusResigned
Appointed28 June 2019(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 July 2023)
RoleCompany Director
Correspondence AddressMontacute Yards Shoreditch High Street
London
E1 6HU
Director NameMr John Nicolas Robert Dunbar Charteris
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 18 October 2021)
RoleChief Of Staff In Operations
Country of ResidenceUnited Kingdom
Correspondence Address138 Holborn Holborn
London
EC1N 2SW
Director NameMs Louisa Mary Murray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 March 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMontacute Yards Shoreditch High Street
London
E1 6HU
Secretary NameMr James Dominic Morris
StatusResigned
Appointed19 February 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2023)
RoleCompany Director
Correspondence AddressThe Hewett 14 Hewett Street
London
EC2A 3NP

Location

Registered AddressMontacute Yards
Shoreditch High Street
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 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 Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

29 November 2022Delivered on: 29 November 2022
Persons entitled: Mars Growth Capital Pre Unicorn Fund, L.P

Classification: A registered charge
Particulars: None.
Outstanding
14 April 2022Delivered on: 4 May 2022
Persons entitled: Mastercard International Incorporated

Classification: A registered charge
Outstanding

Filing History

10 August 2023Statement of capital following an allotment of shares on 10 August 2023
  • GBP 8,675
(3 pages)
26 May 2023Termination of appointment of James Dominic Morris as a secretary on 25 May 2023 (1 page)
25 April 2023Registered office address changed from 1 Snowden Street London EC2A 2DQ England to The Hewett 14 Hewett Street London EC2A 3NP on 25 April 2023 (1 page)
28 March 2023Cessation of Railsbank Technology Limited as a person with significant control on 9 March 2023 (1 page)
28 March 2023Termination of appointment of Nigel George Swinburne Verdon as a director on 9 March 2023 (1 page)
28 March 2023Notification of D Squared Capital Limited as a person with significant control on 9 March 2023 (2 pages)
30 December 2022Satisfaction of charge 098834370002 in full (1 page)
29 November 2022Registration of charge 098834370002, created on 29 November 2022 (29 pages)
3 July 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
3 July 2022Registered office address changed from 138 Holborn Holborn London EC1N 2SW England to 1 Snowden Street London EC2A 2DQ on 3 July 2022 (1 page)
4 May 2022Registration of charge 098834370001, created on 14 April 2022 (37 pages)
11 April 2022Particulars of variation of rights attached to shares (2 pages)
9 April 2022Change of share class name or designation (2 pages)
25 March 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 5,175
(3 pages)
22 February 2022Auditor's resignation (1 page)
8 February 2022Full accounts made up to 31 December 2020 (28 pages)
22 December 2021Change of details for Railsbank Technology Limited as a person with significant control on 22 December 2021 (2 pages)
21 October 2021Termination of appointment of John Nicolas Robert Dunbar Charteris as a director on 18 October 2021 (1 page)
25 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
11 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 2,675
(3 pages)
4 May 2021Director's details changed for Mr Nigel George Swinburne Verdon on 6 April 2021 (2 pages)
28 April 2021Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 138 Holborn Holborn London EC1N 2SW on 28 April 2021 (1 page)
26 February 2021Appointment of Mr James Dominic Morris as a secretary on 19 February 2021 (2 pages)
25 February 2021Appointment of Mr John Nicolas Robert Dunbar Charteris as a director on 19 February 2021 (2 pages)
24 February 2021Appointment of Ms Louisa Mary Murray as a director on 19 February 2021 (2 pages)
24 February 2021Termination of appointment of Clive William Mitchell as a director on 17 February 2021 (1 page)
24 February 2021Termination of appointment of Clive William Mitchell as a secretary on 17 February 2021 (1 page)
1 February 2021Second filing of a statement of capital following an allotment of shares on 29 September 2020
  • GBP 1,350
(4 pages)
29 January 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 2,350
(3 pages)
28 January 2021Statement of capital following an allotment of shares on 29 September 2020
  • GBP 2,350
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/21
(4 pages)
24 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 December 2019 (26 pages)
28 June 2019Appointment of Mr Stephen Couttie as a director on 28 June 2019 (2 pages)
28 June 2019Appointment of Ms Fiona Mares as a secretary on 28 June 2019 (2 pages)
25 June 2019Change of details for Railsbank Technnology Limited as a person with significant control on 25 June 2019 (2 pages)
24 June 2019Termination of appointment of Gerald Kitchen as a director on 24 May 2019 (1 page)
24 June 2019Cessation of David Cecil John Knevitt as a person with significant control on 24 May 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
24 June 2019Termination of appointment of David Cecil John Knevitt as a director on 24 May 2019 (1 page)
24 June 2019Notification of Railsbank Technnology Limited as a person with significant control on 24 May 2019 (2 pages)
24 June 2019Cessation of Nigel George Swinburne Verdon as a person with significant control on 24 May 2019 (1 page)
2 May 2019Accounts for a small company made up to 31 December 2018 (21 pages)
20 February 2019Confirmation statement made on 22 November 2018 with no updates (2 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2018Full accounts made up to 31 December 2017 (25 pages)
6 December 2017Notification of David Cecil John Knevitt as a person with significant control on 23 November 2016 (2 pages)
6 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
6 December 2017Notification of David Cecil John Knevitt as a person with significant control on 23 November 2016 (2 pages)
22 November 2017Withdrawal of a person with significant control statement on 22 November 2017 (2 pages)
22 November 2017Notification of Nigel George Swinburne Verdon as a person with significant control on 23 November 2016 (2 pages)
22 November 2017Notification of Nigel George Swinburne Verdon as a person with significant control on 23 November 2016 (2 pages)
22 November 2017Withdrawal of a person with significant control statement on 22 November 2017 (2 pages)
30 August 2017Full accounts made up to 31 December 2016 (16 pages)
30 August 2017Full accounts made up to 31 December 2016 (16 pages)
30 May 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 1,250
(7 pages)
30 May 2017Second filing of a statement of capital following an allotment of shares on 23 November 2016
  • GBP 1,250
(7 pages)
13 January 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 1,250
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2017
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 1,250
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2017
(4 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
6 January 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
6 January 2016Secretary's details changed for Clive Mitchell on 6 January 2016 (1 page)
6 January 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
6 January 2016Secretary's details changed for Clive Mitchell on 6 January 2016 (1 page)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)