Company NamePayment Card Solutions Group Limited
DirectorOlivier Simon Hensby
Company StatusActive
Company Number10149512
CategoryPrivate Limited Company
Incorporation Date27 April 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Olivier Simon Hensby
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGroup Deputy General Counsel
Country of ResidenceEngland
Correspondence Address68 King William Street 68 King William Street
London
EC4N 7HR
Director NameMr Robert William Anderson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address21-24 Millbank
London
SW1P 4QP
Director NameMr Paul John Swinton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address21-24 Millbank
London
SW1P 4QP
Director NameMr Peter Anthony Barnes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address21-24 Millbank
London
SW1P 4QP
Director NameMr Anders La Cour
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed29 December 2022(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address24 King William Street
London
EC4R 9AT

Location

Registered Address21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

16 February 2023Delivered on: 21 February 2023
Persons entitled: Velocity Sv Sarl

Classification: A registered charge
Outstanding
2 February 2023Delivered on: 17 February 2023
Persons entitled: Velocity Sv S.À R.L.

Classification: A registered charge
Outstanding
2 February 2023Delivered on: 16 February 2023
Persons entitled: Velocity Sv S.À R.L.

Classification: A registered charge
Outstanding

Filing History

12 December 2023Appointment of Mr Olivier Hensby as a director on 11 December 2023 (2 pages)
11 December 2023Termination of appointment of Anders La Cour as a director on 11 December 2023 (1 page)
22 November 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
4 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
21 February 2023Registration of charge 101495120003, created on 16 February 2023 (27 pages)
17 February 2023Registration of charge 101495120002, created on 2 February 2023 (21 pages)
16 February 2023Registration of charge 101495120001, created on 2 February 2023 (21 pages)
15 February 2023Memorandum and Articles of Association (19 pages)
20 January 2023Notification of a person with significant control statement (2 pages)
16 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 January 2023Cessation of Robert William Anderson as a person with significant control on 29 December 2022 (1 page)
10 January 2023Termination of appointment of Peter Anthony Barnes as a director on 29 December 2022 (1 page)
10 January 2023Termination of appointment of Paul John Swinton as a director on 29 December 2022 (1 page)
10 January 2023Cessation of Paul Swinton as a person with significant control on 29 December 2022 (1 page)
10 January 2023Termination of appointment of Robert William Anderson as a director on 29 December 2022 (1 page)
10 January 2023Appointment of Mr Anders La Cour as a director on 29 December 2022 (2 pages)
9 January 2023Statement of capital following an allotment of shares on 29 December 2022
  • GBP 1,030.24
(3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 June 2020Appointment of Mr Peter Anthony Barnes as a director on 16 June 2020 (2 pages)
2 May 2020Change of details for Mr Robert William Anderson as a person with significant control on 1 May 2020 (2 pages)
2 May 2020Director's details changed for Mr Paul John Swinton on 1 May 2020 (2 pages)
2 May 2020Director's details changed for Mr Robert William Anderson on 1 May 2020 (2 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
22 October 2019Registered office address changed from 3a the Plough Brewery 516 Wandsworth Road London SW8 3JX United Kingdom to 21-24 Millbank London SW1P 4QP on 22 October 2019 (1 page)
2 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
31 October 2016Second filing of a statement of capital following an allotment of shares on 17 October 2016
  • GBP 0.01
(7 pages)
31 October 2016Second filing of a statement of capital following an allotment of shares on 17 October 2016
  • GBP 0.01
(7 pages)
17 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1,025.77
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2016
(4 pages)
17 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1,025.77
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2016
(4 pages)
26 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
26 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 100
(3 pages)
26 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
26 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 100
(3 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)