Company NameSystem Pay Services Ltd
Company StatusActive
Company Number11621763
CategoryPrivate Limited Company
Incorporation Date14 October 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Darran Pienaar
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed23 November 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Director NameMr Maximilian Benedikt Von Both
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed23 November 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Secretary NameMiss Emma Joan Strydom
StatusCurrent
Appointed23 November 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Director NameMr Martin Griffiths
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(4 years, 6 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 Matcham Place
7 - 9 Pembury Road
Westcliff-On-Sea
Essex
SS0 8FG
Director NameMr Oleksandr Shvets
Date of BirthNovember 1978 (Born 45 years ago)
NationalityUkrainian
StatusResigned
Appointed14 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address51 Pinfold Street
Birmingham
B2 4AY
Director NameMs Annamarija Terescenko
Date of BirthAugust 1990 (Born 33 years ago)
NationalityLatvian
StatusResigned
Appointed06 December 2018(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMs Sergejus Susko
Date of BirthAugust 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed06 December 2018(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
Director NameMr Theodore Tetteh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(11 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Court Oakdale Road
Clifton Moor
York North Yorkshire
YO30 4XL
Director NameMr Chaudhary Naeem Yasin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Charterhouse Street
Third Floor
London
EC1M 6PE

Location

Registered Address89 Charterhouse Street
Third Floor
London
EC1M 6PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

11 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
6 July 2023Full accounts made up to 31 December 2022 (22 pages)
5 July 2023Termination of appointment of Chaudhary Naeem Yasin as a director on 30 June 2023 (1 page)
5 July 2023Termination of appointment of Sergejus Susko as a director on 30 June 2023 (1 page)
16 May 2023Appointment of Mr Martin Griffiths as a director on 9 May 2023 (2 pages)
15 March 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
30 November 2022Registered office address changed from 89 Charterhouse Street Third Floor London EC1M 6PE England to 196B Campden Hill Road London W8 7th on 30 November 2022 (1 page)
30 November 2022Registered office address changed from 196B Campden Hill Road London W8 7th England to 89 Charterhouse Street Third Floor London EC1M 6PE on 30 November 2022 (1 page)
30 November 2022Notification of Bvnk Holdings Limited as a person with significant control on 23 November 2022 (2 pages)
30 November 2022Appointment of Miss Emma Joan Strydom as a secretary on 23 November 2022 (2 pages)
30 November 2022Notification of Andrii Savchenko as a person with significant control on 14 October 2018 (2 pages)
30 November 2022Cessation of Andrii Savchenko as a person with significant control on 23 November 2022 (1 page)
30 November 2022Cessation of Andrii Savchenko as a person with significant control on 23 November 2022 (1 page)
30 November 2022Cessation of Oleksandr Shvets as a person with significant control on 23 November 2022 (1 page)
30 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
30 November 2022Notification of Bvnk Holdings Limited as a person with significant control on 23 November 2022 (2 pages)
30 November 2022Appointment of Mr Maximilian Benedikt Von Both as a director on 23 November 2022 (2 pages)
30 November 2022Appointment of Mr Darran Pienaar as a director on 23 November 2022 (2 pages)
30 November 2022Cessation of Oleksandr Shvets as a person with significant control on 23 November 2022 (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
30 November 2022Registered office address changed from 196B Campden Hill Road London W8 7th England to 89 Charterhouse Street Third Floor London EC1M 6PE on 30 November 2022 (1 page)
30 November 2022Cessation of Bvnk Holdings Limited as a person with significant control on 23 November 2022 (1 page)
30 November 2022Notification of Oleksandr Shvets as a person with significant control on 14 October 2018 (2 pages)
15 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
25 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
1 December 2020Registered office address changed from 196B Campden Hill Road London W8 7th England to 196B Campden Hill Road London W8 7th on 1 December 2020 (1 page)
1 December 2020Registered office address changed from Tower Court Oakdale Road Clifton Moor York North Yorkshire YO30 4XL United Kingdom to 196B Campden Hill Road London W8 7th on 1 December 2020 (1 page)
4 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
4 November 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 320,000
(3 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
7 July 2020Appointment of Mr Chaudhary Naeem Yasin as a director on 29 May 2020 (2 pages)
7 July 2020Termination of appointment of Theodore Tetteh as a director on 29 May 2020 (1 page)
28 April 2020Registered office address changed from 65 Compton Street London EC1V 0BN England to Tower Court Oakdale Road Clifton Moor York North Yorkshire YO30 4XL on 28 April 2020 (1 page)
7 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 October 2019Appointment of Mr Theodore Tetteh as a director on 4 October 2019 (2 pages)
25 October 2019Termination of appointment of Annamarija Terescenko as a director on 4 October 2019 (1 page)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
2 October 2019Registered office address changed from 51 Pinfold Street Suite 6 Birmingham B2 4AY England to 65 Compton Street London EC1V 0BN on 2 October 2019 (1 page)
2 October 2019Change of details for Mr Oleksandr Shvets as a person with significant control on 2 October 2019 (2 pages)
2 October 2019Change of details for Mr Andrii Savchenko as a person with significant control on 2 October 2019 (2 pages)
6 December 2018Appointment of Ms Annamarija Terescenko as a director on 6 December 2018 (2 pages)
6 December 2018Appointment of Ms Sergejus Susko as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Oleksandr Shvets as a director on 6 December 2018 (1 page)
23 November 2018Registered office address changed from 51 Pinfold Street Birmingham B2 4AY United Kingdom to 51 Pinfold Street Suite 6 Birmingham B2 4AY on 23 November 2018 (1 page)
14 October 2018Incorporation
Statement of capital on 2018-10-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)