Bloomsbury Square
London
WC1B 4DA
Director Name | Mr James Francis McCarthy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 October 2023(7 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2015(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Craig Stephen Dewar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(same day as company formation) |
Role | Director - Card Mgmt Technology |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Anthony Kerr |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(same day as company formation) |
Role | Director - Card Mgmt Technology |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Ms Lisa Helen Grahame |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Neil Brian Harris |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Suresh Vaghjiani |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St. Botolph Street Beaufort House London EC3A 7DT |
Director Name | Mr Keith Butcher |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Beaufort House 15 St Botolph Street London EC3A 7BB |
Director Name | Ms Joanne Louise Dewar |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Richard Hodgson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Kevin James Schultz |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Registered Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
14 June 2018 | Delivered on: 28 June 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). See further clause 3.1.4 of the charge and clause 3.1.4 of the deed of accession.. Pursuant to the charge the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). See further clause 3.1.1 of the charge and clause 3.1.1 of the deed of accession. Outstanding |
---|
28 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Change of details for a person with significant control (2 pages) |
27 December 2023 | Change of details for Gps Bidco Limited as a person with significant control on 27 April 2023 (2 pages) |
24 October 2023 | Director's details changed for Mr James Frnacis Mccarthy on 24 October 2023 (2 pages) |
24 October 2023 | Termination of appointment of Kevin James Schultz as a director on 24 October 2023 (1 page) |
24 October 2023 | Appointment of Mr James Frnacis Mccarthy as a director on 24 October 2023 (2 pages) |
27 July 2023 | Full accounts made up to 31 December 2022 (51 pages) |
26 April 2023 | Company name changed global processing services (uk) LIMITED\certificate issued on 26/04/23
|
22 February 2023 | Termination of appointment of Joanne Dewar as a director on 2 February 2023 (1 page) |
4 January 2023 | Director's details changed for Ms Joanne Dewar on 10 June 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
14 September 2022 | Appointment of Mr Cecil Rodwell Edwards as a director on 17 August 2022 (2 pages) |
14 September 2022 | Appointment of Mr Kevin James Schultz as a director on 17 August 2022 (2 pages) |
14 September 2022 | Termination of appointment of Richard Innes Hodgson as a director on 17 August 2022 (1 page) |
9 June 2022 | Full accounts made up to 31 December 2021 (43 pages) |
11 February 2022 | Termination of appointment of Neil Brian Harris as a director on 31 January 2022 (1 page) |
11 February 2022 | Termination of appointment of Lisa Helen Grahame as a director on 15 December 2021 (1 page) |
13 January 2022 | Satisfaction of charge 099268030001 in full (4 pages) |
28 December 2021 | Termination of appointment of Anthony Kerr as a director on 14 December 2021 (1 page) |
28 December 2021 | Termination of appointment of Craig Stephen Dewar as a director on 14 December 2021 (1 page) |
23 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
12 August 2021 | Registered office address changed from 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 12 August 2021 (1 page) |
3 June 2021 | Full accounts made up to 31 December 2020 (41 pages) |
31 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
16 October 2020 | Registered office address changed from 12th Floor Beaufort House 15 st Botolph Street London EC3A 7BB to 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB on 16 October 2020 (1 page) |
11 August 2020 | Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page) |
29 July 2020 | Full accounts made up to 31 December 2019 (40 pages) |
29 June 2020 | Appointment of Mr Richard Innes Hodgson as a director on 25 June 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 December 2019 | Change of details for George Bidco Limited as a person with significant control on 30 May 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
9 September 2019 | Termination of appointment of Keith Butcher as a director on 23 July 2019 (1 page) |
17 April 2019 | Registered office address changed from 15 st. Botolph Street Beaufort House London EC3A 7DT England to 12th Floor Beaufort House 15 st Botolph Street London EC3A 7BB on 17 April 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
9 October 2018 | Termination of appointment of Suresh Vaghjiani as a director on 26 September 2018 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
28 June 2018 | Cessation of Anthony Kerr as a person with significant control on 14 June 2018 (1 page) |
28 June 2018 | Appointment of Ms Lisa Helen Grahame as a director on 14 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Keith Butcher as a director on 14 June 2018 (2 pages) |
28 June 2018 | Appointment of Ms Joanne Dewar as a director on 14 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Neil Brian Harris as a director on 14 June 2018 (2 pages) |
28 June 2018 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 15 st. Botolph Street Beaufort House London EC3A 7DT on 28 June 2018 (1 page) |
28 June 2018 | Appointment of Mr Suresh Vaghjiani as a director on 14 June 2018 (2 pages) |
28 June 2018 | Notification of George Bidco Limited as a person with significant control on 14 June 2018 (2 pages) |
28 June 2018 | Registration of charge 099268030001, created on 14 June 2018 (14 pages) |
27 June 2018 | Resolutions
|
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
26 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2015 | Incorporation
Statement of capital on 2015-12-22
|
22 December 2015 | Incorporation
Statement of capital on 2015-12-22
|