Company NameAddison Lee Payments Limited
Company StatusActive
Company Number11958940
CategoryPrivate Limited Company
Incorporation Date23 April 2019(5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Anthony Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(11 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(11 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(11 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed01 October 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Shaun Mercer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Secretary NameMr Lee Gage
StatusResigned
Appointed24 April 2019(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Andrew Clinton Goldsmith
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Qaiser Abdul Razzak Vakani
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMiss Ayomide Olaniregun
StatusResigned
Appointed01 April 2021(1 year, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

23 March 2020Delivered on: 26 March 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
29 April 2019Delivered on: 2 May 2019
Persons entitled: Silver Oak Capital, L.L.C.

Classification: A registered charge
Outstanding