Company NameInterpayment Services Limited
DirectorMartin March
Company StatusActive
Company Number02199546
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin March
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPm&M Sandringham House Hollins Brook Park
Pilsworth Road
Bury
Lancashire
BL9 8RN
Secretary NameMr Martin March
StatusCurrent
Appointed27 December 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressPm&M Sandringham House Hollins Brook Park
Pilsworth Road
Bury
Lancashire
BL9 8RN
Director NameRichard Thomas Butt
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1994)
RoleBank Official
Correspondence AddressApartment 26h 160 East 38th Street
New York New York Ny10016
Usa
Foreign
Director NameDavid Anthony Casey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 1993)
RoleBanker
Correspondence Address3463 Mulcaster Road
Mississauga L5l 5b3
Foreign
Director NamePhilip Glyn Ethelston
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 1993)
RoleBank Official
Correspondence Address1-4a Mosman
Mosman Nsw 2088
Foreign
Director NameJohn Calvin Hayes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1992(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1992)
RoleBank Official
Correspondence Address20 Broadview Terrace
Chatham
New Jersey 07928
Foreign
Director NamePeter Graham Haward
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1994)
RoleSales & Marketing
Correspondence AddressGatcombe House Wickham Drive
Corfe Mullen
Wimborne
Dorset
BH21 3JT
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1994)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameAlexander Mark Jablonowski
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 1994)
RoleBanker
Correspondence Address52 Hoe Lane
Ware
Hertfordshire
SG12 9NZ
Director NameMr William Dalrymple Anderson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(6 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 1995)
RoleDirector Finance & Planning Fi
Country of ResidenceEngland
Correspondence Address33 Adelaide Street
Stamford
Lincolnshire
PE9 2EN
Director NameMr John Albert McEwan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(6 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1999)
RoleDirector Commercial
Country of ResidenceEngland
Correspondence AddressBrooklands
Church Walk Marholm
Peterborough
Cambridgeshire
PE6 7HZ
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1996)
RoleGroup Director Finance Plannin
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Secretary NameMs Shirley Bradley
NationalityBritish
StatusResigned
Appointed24 November 1994(6 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cookson Close
Grange Walk Yaxley
Peterborough
Cambridgeshire
PE7 3WN
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameJohn Hempsey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 2001)
RoleCompany Director
Correspondence Address152 Thorpe Road
Peterborough
Cambridgeshire
PE3 6JJ
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed23 March 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameChristopher David Neild
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House Rectory Lane
Fowlmere
Royston
Hertfordshire
SG8 7SR
Secretary NameMr Sylvain Marc Pignet
NationalityFrench
StatusResigned
Appointed09 May 2002(14 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameMr Richard Anthony Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 High Street
Carlby
Stamford
PE9 4LX
Director NameMr Neil Andrew Harrison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(16 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Badinton Lane
Bainton
Stamford
Lincolnshire
PE9 3AU
Director NameVanessa Ann Murden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaerwood House
11 Catmose Park Road
Oakham
Leicestershire
LE15 6HN
Director NameMrs Suzanne Louise Johnston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(21 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Nicholas John Haslehurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Mark Horgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr James Edward Sullivan Birch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(23 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 December 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressWorldwide House Thorpe Wood
Peterborough
PE3 6SB
Director NameMr Martyn Lewis Emmerson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2016)
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameSundeep Kaur
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(28 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Secretary NameMiss Ellen Loi
StatusResigned
Appointed01 March 2017(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameMr Anthony Francis D'Souza
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Secretary NameMrs Victoria Benis-Lonsdale
StatusResigned
Appointed17 August 2018(30 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 December 2022)
RoleCompany Director
Correspondence AddressWorldwide House Thorpe Wood
Peterborough
PE3 6SB
Director NameMr Nicholas James Larner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2022(34 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorldwide House Thorpe Wood
Peterborough
PE3 6SB

Contact

Websitetravelex.com

Location

Registered AddressPm&M Sandringham House Hollins Brook Park
Pilsworth Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1.5m at £1Travelex Global & Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,045,000
Gross Profit£4,466,000
Net Worth£8,708,000
Cash£1,940,000
Current Liabilities£101,531,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

27 March 2001Delivered on: 9 April 2001
Satisfied on: 29 May 2013
Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties

Classification: Debenture
Secured details: All obligations which the company may at any time have to the trustee (whether for its own account or as trustee for the secured parties) or to the secured parties under or pursuant to the finance documents including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity) and the company shall pay to the trustee when due and payable every sum at any time owing, due or incurred by the principals (or any member of the group) to the trustee (whether for its own account or as trustee for the secured parties) or to the secured parties in respect of any such liabilities.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 1999Delivered on: 16 July 1999
Satisfied on: 29 May 2013
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Pledge agreement (securities account)
Secured details: All amounts to secure all of the banks claims under the guarantee facility (as defined) against the parties named therein (each a "debtor") at present the aggregate amount of these claims is agreed to be us$ 1.8 bn.
Particulars: All rights to delivery and recovery claims against the bank or any depository custodian or clearance system under the custody agreement for securities account number 4399766114. see the mortgage charge document for full details.
Fully Satisfied
30 June 1999Delivered on: 16 July 1999
Satisfied on: 21 October 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Pledge agreement (foreign currency account)
Secured details: All amounts to secure all of the banks claims under the guarantee facility (as defined) against the parties named therein (each a "debtor") at present the aggregate amount of these claims is agreed to be us$ 1.8 bn.
Particulars: All us$ credit balances in respect of the account number 1005015514 with the bank.
Fully Satisfied
26 March 1999Delivered on: 12 April 1999
Satisfied on: 20 October 1999
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Legal charge
Secured details: In favour of the chargee all present and future obligations and liabilities due or to become due from the company and/or all or any of the other companies named therein arising out of or relating to a guarantee facility agreement dated 17TH october 1997, a counter-indemnity agreement dated 9TH august 1994, a visa agreement dated 24TH december 1997 and the deed of charge dated 26TH march 1999.
Particulars: By way of first ranking pledge or otherwise by way of first security over the company's interest in: (I) all present and future securities and other investments deposited with the bank of new york brussels branch; (ii) any dividend or interest paid or payable in relation to the securities and any rights moneys or property accruing or offered at any time in relation to any securities,. See the mortgage charge document for full details.
Fully Satisfied
27 March 2001Delivered on: 9 April 2001
Persons entitled: Barclays Bank PLC

Classification: A security over isl cash accounts agreement
Secured details: All obligations of the company in its capacity as a visa issuer under the guarantee facility agreement and in its capacity as guarantor of the obligations of the mastercard issuers and visa issuers owing to the secured party under the guarantee facility agreement (all terms as defined).
Particulars: The company charges with full title guarantee (I) its gbp account or deposit maintained with the secured party with account number 50912298 and sort code 20.82.94, (ii) its usd account or deposit maintained with the secured party with account number 89557877 and sort code 20.30.19, (iii) its eur account or deposit maintained with the secured party with account number 73012555 and sort code 20.30.19, for further details of accounts charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
26 January 2001Delivered on: 31 January 2001
Persons entitled: Barclays Bank PLC

Classification: A lightweight floating charge
Secured details: The obligations of the company in favour of the chargee under the guarantee facility agreement and each agreement or instrument entered into in connection therewith, and upon acquisition, the obligation of the company to the chargee, in its capacity as a visa issuer under guarantee facility agreement and in its capacity as guarantor of the obligations of the visa issuers under the guarantee facility agreement.
Particulars: By way of first floating charge all its assets, present and future.
Outstanding
26 January 2001Delivered on: 31 January 2001
Persons entitled: Barclays Bank PLC

Classification: Belgian pledge agreement
Secured details: Prior to the acquisition all obligations (present or future actual or contingent) of the company (the pledgor) owing to the chargee (the pledgee) under the guarantee facility agreement but upon and after the acquisition all obligations (present or future actual or contingent) of the pledgor solely:(i) in its capacity as a visa issuer owing to the pledgee under the guarantee facility agreement and (ii) in its capacity as guarantor of the obligations of the visa issuers owing to the pledgee under the guarantee facility agreement (all terms as defined).
Particulars: The collateral securities means any securities from time to time credited to the collateral account no.230513. All claims present or future actual or contingent of the pledgor against the custodian in connection with any monies standing from time to time to the credit of the cash account no.2305138440. See the mortgage charge document for full details.
Outstanding
26 January 2001Delivered on: 31 January 2001
Persons entitled: Barclays Bank PLC

Classification: A U.S.pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the guarantee facility agreement and the other operative documents (both terms as defined) and all obligations of the pledgor in its capacity as a visa issuer (as defined) under the guarantee facility agreement and in its capacity as guarantor of the obligations of the visa issuers under the guarantee facility (as defined).
Particulars: All right,title and interest in and to each of the accounts (as defined),all certificates and instruments from time to time representing or evidencing any form of accounts,all funds from time to time held therein and all securities entitlements maintained or carried in any account and all financial assets held or credited to any such account; all investments,notes,deposit accounts and other instruments,all interest,dividends,cash and other property and assets,etc. See the mortgage charge document for full details.
Outstanding
26 January 2001Delivered on: 1 February 2001
Persons entitled: Bank of New York

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee under or in connection with (I) an fx transaction (ii) any arrangements for the clearing of cash in the cash account or involving the receipt or the payment of cash in or from the cash account or any arrangement resulting in an amount owing to the order of the cash account whether in connection with the safekeeping of securities or the settlement of transactions under the terms and conditions of the custody agreement or otherwise or (iii) the terms and conditions of the custody agreement or otherwise.
Particulars: In addition to any general lien or other rights to which bny may be entitled to,bny shall have a first lien on all securities,a general right of retention all securities pursuant to article 41 of the belgian law of 6 april 1995.
Outstanding
31 May 2013Delivered on: 3 June 2013
Persons entitled: Barclays Bank PLC (As Secured Party)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 3 June 2013
Persons entitled: Barclays Bank PLC (As Secured Party)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 August 2005Delivered on: 10 August 2005
Persons entitled: Barclays Bank PLC

Classification: Equitable mortgage of shares no.2
Secured details: All monies due or to become due from the mortgagor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the new rights. See the mortgage charge document for full details.
Outstanding
2 July 2005Delivered on: 6 July 2005
Persons entitled: Barclays Bank PLC

Classification: Security over cash account agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and deposit. Account number 10761397, sort code 20-82-94, currency gbp. See the mortgage charge document for full details.
Outstanding
20 November 2002Delivered on: 27 November 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 June 2001Delivered on: 3 July 2001
Persons entitled: Barclays Bank PLC

Classification: A security assignment over funding arrangements (the "assignment")
Secured details: Each and every liability and obligation which the principals (as defined), or any secured parties (as defined) under or pursuant to the finance documents (as defined), including the assignment, and including any liability in respect of any further advances made under the finance documents.
Particulars: All right, title and interest in relation to the assigned property, as defined. See the mortgage charge document for full details.
Outstanding
25 June 2001Delivered on: 3 July 2001
Persons entitled: Barclays Bank PLC

Classification: A security over isl deposits agreement
Secured details: All obligations of the company in its capacity as a visa issuer under the guarantee facility agreement and in its capacity as guarantor of the obligations of the issuers (as defined) owing to the chargee (the "secured party") under the guarantee facility agreement (as defined) including, in each case, all obligations arising in connection with the maintenance of the guarantees for any extension period or the assumption of the guarantees by any permitted transferee thereof.
Particulars: First fixed charge a sterling account/ a us dollar account/ a euro account/ an australian dollar account/ a canadian dollar account in the name of the company held with barclays operational treasury and each credit balance and all rights benefits and proceeds in respect thereof.
Outstanding
10 April 2001Delivered on: 27 April 2001
Persons entitled: Barclays Bank PLC

Classification: A guarantee facitity security and pledge of even date made by the company in favour of the chargee as the secured party (as defined)
Secured details: All obligations of every kind of thomas cook inc., Thomas cook group(canada) limited, the thomas cook group limited, the subsidiaries and the guarantors under the guarantee facility (all as defined).
Particulars: The company pledges the company's right title and interest in and to the guaranatee facility collateral and all proceeds and products and any other property from time to time received by the company in connection with the transactions. See the mortgage charge document for full details.
Outstanding
27 March 2001Delivered on: 10 April 2001
Persons entitled: Barclays Bank PLC

Classification: An equitable mortgage of shares
Secured details: All monies due or to become due from the company to any secured party (as defined) in connection with the finance documents (as defined) or the mortgage or any transaction contemplated any of them.
Particulars: The shares in the capital of thomas cook australia pty limited and thomas cook limited and the new rights (as therein defined).
Outstanding
2 August 2005Delivered on: 12 August 2005
Persons entitled: Barclays Bank PLC (The Security Party)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Part Satisfied

Filing History

20 October 2020Registered office address changed from Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom to Worldwide House Thorpe Wood Peterborough PE3 6SB on 20 October 2020 (1 page)
14 August 2020Termination of appointment of Anthony Francis D'souza as a director on 6 August 2020 (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (26 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
19 December 2018Notification of Travelex Global and Financial Services Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2018Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 6 April 2016 (1 page)
2 October 2018Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018 (1 page)
17 August 2018Termination of appointment of Ellen Loi as a secretary on 17 August 2018 (1 page)
17 August 2018Appointment of Mrs Victoria Benis-Lonsdale as a secretary on 17 August 2018 (2 pages)
11 May 2018Full accounts made up to 31 December 2017 (24 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
19 May 2017Full accounts made up to 31 December 2016 (24 pages)
19 May 2017Full accounts made up to 31 December 2016 (24 pages)
28 April 2017Termination of appointment of Sylvain Marc Pignet as a secretary on 1 March 2017 (1 page)
28 April 2017Appointment of Miss Ellen Loi as a secretary on 1 March 2017 (2 pages)
28 April 2017Termination of appointment of Sylvain Marc Pignet as a secretary on 1 March 2017 (1 page)
28 April 2017Appointment of Miss Ellen Loi as a secretary on 1 March 2017 (2 pages)
25 April 2017Appointment of Mr Anthony Francis D'souza as a director on 20 April 2017 (2 pages)
25 April 2017Appointment of Mr Anthony Francis D'souza as a director on 20 April 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 January 2017Termination of appointment of a director (1 page)
4 January 2017Termination of appointment of a director (1 page)
21 December 2016Termination of appointment of Sundeep Kaur as a director on 5 September 2016 (1 page)
21 December 2016Termination of appointment of Sundeep Kaur as a director on 5 September 2016 (1 page)
21 December 2016Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016 (1 page)
15 June 2016Full accounts made up to 31 December 2015 (22 pages)
15 June 2016Full accounts made up to 31 December 2015 (22 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,500,000
(4 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,500,000
(4 pages)
21 January 2016Appointment of Sundeep Kaur as a director on 14 January 2016 (2 pages)
21 January 2016Appointment of Sundeep Kaur as a director on 14 January 2016 (2 pages)
21 January 2016Termination of appointment of Harnesh Singh as a director on 14 January 2016 (1 page)
21 January 2016Termination of appointment of Harnesh Singh as a director on 14 January 2016 (1 page)
18 December 2015Director's details changed for Mr Martyn Lewis Emmerson on 1 June 2015 (3 pages)
18 December 2015Director's details changed for Mr Martyn Lewis Emmerson on 1 June 2015 (3 pages)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (4 pages)
16 October 2015Auditor's resignation (4 pages)
23 September 2015Auditor's resignation (2 pages)
23 September 2015Auditor's resignation (2 pages)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
24 April 2015Full accounts made up to 31 December 2014 (21 pages)
24 April 2015Full accounts made up to 31 December 2014 (21 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,500,000
(6 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,500,000
(6 pages)
18 February 2015Termination of appointment of Suzanne Louise Johnston as a director on 28 February 2014 (1 page)
18 February 2015Termination of appointment of Suzanne Louise Johnston as a director on 28 February 2014 (1 page)
5 June 2014Appointment of Harnesh Singh as a director (3 pages)
5 June 2014Appointment of Mr Martyn Lewis Emmerson as a director (3 pages)
5 June 2014Appointment of Harnesh Singh as a director (3 pages)
5 June 2014Appointment of Mr Martyn Lewis Emmerson as a director (3 pages)
28 May 2014Full accounts made up to 31 December 2013 (22 pages)
28 May 2014Full accounts made up to 31 December 2013 (22 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,500,000
(4 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,500,000
(4 pages)
17 January 2014Termination of appointment of Martyn Emmerson as a director (1 page)
17 January 2014Termination of appointment of Martyn Emmerson as a director (1 page)
7 January 2014Director's details changed for Mr James Edward Sullivan Birch on 16 December 2013 (2 pages)
7 January 2014Director's details changed for Mr James Edward Sullivan Birch on 16 December 2013 (2 pages)
2 January 2014Appointment of Mr Martyn Lewis Emmerson as a director (2 pages)
2 January 2014Termination of appointment of Peter Russell as a director (1 page)
2 January 2014Termination of appointment of Peter Russell as a director (1 page)
2 January 2014Appointment of Mr Martyn Lewis Emmerson as a director (2 pages)
30 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 29/08/2013
(2 pages)
30 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 29/08/2013
(2 pages)
30 August 2013Solvency statement dated 29/08/13 (2 pages)
30 August 2013Solvency statement dated 29/08/13 (2 pages)
30 August 2013Statement of capital on 30 August 2013
  • GBP 1,500,000
(5 pages)
30 August 2013Statement of capital on 30 August 2013
  • GBP 1,500,000
(5 pages)
30 August 2013Statement by directors (2 pages)
30 August 2013Statement by directors (2 pages)
23 July 2013Full accounts made up to 31 December 2012 (19 pages)
23 July 2013Full accounts made up to 31 December 2012 (19 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 June 2013Registration of charge 021995460018 (39 pages)
3 June 2013Registration of charge 021995460018 (39 pages)
3 June 2013Registration of charge 021995460019 (57 pages)
3 June 2013Registration of charge 021995460019 (57 pages)
29 May 2013Satisfaction of charge 9 in full (4 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
29 May 2013Satisfaction of charge 9 in full (4 pages)
7 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
26 September 2012Director's details changed for Mr James Edward Sullivan Birch on 12 August 2012 (2 pages)
26 September 2012Director's details changed for Mr James Edward Sullivan Birch on 12 August 2012 (2 pages)
5 September 2012Full accounts made up to 31 December 2011 (19 pages)
5 September 2012Full accounts made up to 31 December 2011 (19 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
15 July 2011Full accounts made up to 31 December 2010 (17 pages)
15 July 2011Full accounts made up to 31 December 2010 (17 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17 (3 pages)
31 March 2011Termination of appointment of Nicholas Haslehurst as a director (1 page)
31 March 2011Termination of appointment of Nicholas Haslehurst as a director (1 page)
31 March 2011Appointment of Mr James Edward Sullivan Birch as a director (2 pages)
31 March 2011Termination of appointment of Mark Horgan as a director (1 page)
31 March 2011Appointment of Mr James Edward Sullivan Birch as a director (2 pages)
31 March 2011Termination of appointment of Mark Horgan as a director (1 page)
27 October 2010Resolutions
  • RES13 ‐ Reappoint auditors 04/10/2010
(1 page)
27 October 2010Resolutions
  • RES13 ‐ Reappoint auditors 04/10/2010
(1 page)
24 July 2010Secretary's details changed for Sylvain Marc Pignet on 13 July 2010 (1 page)
24 July 2010Director's details changed for Ms Suzanne Louise Johnston on 13 July 2010 (2 pages)
24 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Ms Suzanne Louise Johnston on 13 July 2010 (2 pages)
24 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Peter Brian Russell on 13 July 2010 (2 pages)
24 July 2010Director's details changed for Peter Brian Russell on 13 July 2010 (2 pages)
24 July 2010Secretary's details changed for Sylvain Marc Pignet on 13 July 2010 (1 page)
9 July 2010Full accounts made up to 31 December 2009 (17 pages)
9 July 2010Full accounts made up to 31 December 2009 (17 pages)
10 March 2010Appointment of Mr Mark Horgan as a director (2 pages)
10 March 2010Termination of appointment of Julian Rothwell as a director (1 page)
10 March 2010Appointment of Mr Nicholas John Haslehurst as a director (2 pages)
10 March 2010Termination of appointment of Julian Rothwell as a director (1 page)
10 March 2010Appointment of Mr Nicholas John Haslehurst as a director (2 pages)
10 March 2010Appointment of Mr Mark Horgan as a director (2 pages)
14 October 2009Full accounts made up to 31 December 2008 (19 pages)
14 October 2009Full accounts made up to 31 December 2008 (19 pages)
1 October 2009Director's change of particulars / peter russell / 21/07/2009 (1 page)
1 October 2009Director's change of particulars / peter russell / 21/07/2009 (1 page)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 May 2009Appointment terminated director vanessa murden (1 page)
15 May 2009Appointment terminated director vanessa murden (1 page)
8 May 2009Director's change of particulars julian rothwell logged form (1 page)
8 May 2009Director's change of particulars julian rothwell logged form (1 page)
30 December 2008Director appointed suzanne louise johnston (1 page)
30 December 2008Director appointed suzanne louise johnston (1 page)
30 December 2008Director appointed peter brian russell (1 page)
30 December 2008Director appointed peter brian russell (1 page)
29 August 2008Return made up to 13/07/08; full list of members (4 pages)
29 August 2008Return made up to 13/07/08; full list of members (4 pages)
24 July 2008Full accounts made up to 31 December 2007 (18 pages)
24 July 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2007Full accounts made up to 31 December 2006 (17 pages)
29 October 2007Full accounts made up to 31 December 2006 (17 pages)
8 August 2007Return made up to 13/07/07; full list of members (3 pages)
8 August 2007Return made up to 13/07/07; full list of members (3 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2006Return made up to 13/07/06; full list of members (3 pages)
19 July 2006Return made up to 13/07/06; full list of members (3 pages)
20 June 2006Nc inc already adjusted 11/05/06 (1 page)
20 June 2006Nc inc already adjusted 11/05/06 (1 page)
20 June 2006Resolutions
  • RES13 ‐ Apv sh hol res,file doc 28/04/06
(2 pages)
20 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 June 2006Ad 11/05/06--------- £ si 40000000@1=40000000 £ ic 24266000/64266000 (2 pages)
20 June 2006Resolutions
  • RES13 ‐ Apv sh hol res,file doc 28/04/06
(2 pages)
20 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 June 2006Ad 11/05/06--------- £ si 40000000@1=40000000 £ ic 24266000/64266000 (2 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 August 2005Declaration of assistance for shares acquisition (31 pages)
22 August 2005Declaration of assistance for shares acquisition (31 pages)
12 August 2005Particulars of mortgage/charge (14 pages)
12 August 2005Particulars of mortgage/charge (14 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
13 July 2005Location of register of members (1 page)
13 July 2005Return made up to 13/07/05; full list of members (3 pages)
13 July 2005Return made up to 13/07/05; full list of members (3 pages)
13 July 2005Location of register of members (1 page)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
9 September 2004Return made up to 13/07/04; full list of members (9 pages)
9 September 2004Return made up to 13/07/04; full list of members (9 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
13 April 2004Full accounts made up to 31 December 2003 (15 pages)
13 April 2004Full accounts made up to 31 December 2003 (15 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
1 August 2003Return made up to 13/07/03; full list of members (7 pages)
1 August 2003Return made up to 13/07/03; full list of members (7 pages)
18 April 2003Full accounts made up to 31 December 2002 (14 pages)
18 April 2003Full accounts made up to 31 December 2002 (14 pages)
13 March 2003Return made up to 13/07/02; full list of members (10 pages)
13 March 2003Return made up to 13/07/02; full list of members (10 pages)
31 January 2003Auditor's resignation (3 pages)
31 January 2003Auditor's resignation (3 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (9 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New director appointed (9 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002Director resigned (1 page)
22 April 2002Full accounts made up to 31 December 2001 (15 pages)
22 April 2002Full accounts made up to 31 December 2001 (15 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
26 October 2001Declaration of assistance for shares acquisition (7 pages)
26 October 2001Declaration of assistance for shares acquisition (7 pages)
1 October 2001Registered office changed on 01/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
1 October 2001Registered office changed on 01/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
28 August 2001Return made up to 13/07/01; no change of members (7 pages)
28 August 2001Return made up to 13/07/01; no change of members (7 pages)
3 July 2001Particulars of mortgage/charge (7 pages)
3 July 2001Particulars of mortgage/charge (12 pages)
3 July 2001Particulars of mortgage/charge (12 pages)
3 July 2001Particulars of mortgage/charge (7 pages)
28 June 2001Declaration of assistance for shares acquisition (11 pages)
28 June 2001Declaration of assistance for shares acquisition (11 pages)
29 May 2001Full accounts made up to 31 December 2000 (19 pages)
29 May 2001Full accounts made up to 31 December 2000 (19 pages)
27 April 2001Particulars of mortgage/charge (11 pages)
27 April 2001Particulars of mortgage/charge (11 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New secretary appointed;new director appointed (9 pages)
18 April 2001New director appointed (6 pages)
18 April 2001New secretary appointed;new director appointed (9 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (8 pages)
18 April 2001New director appointed (8 pages)
18 April 2001New director appointed (6 pages)
10 April 2001Particulars of mortgage/charge (10 pages)
10 April 2001Particulars of mortgage/charge (10 pages)
9 April 2001Particulars of mortgage/charge (6 pages)
9 April 2001Particulars of mortgage/charge (12 pages)
9 April 2001Particulars of mortgage/charge (6 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001Particulars of mortgage/charge (12 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2001Declaration of assistance for shares acquisition (18 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2001Declaration of assistance for shares acquisition (18 pages)
1 February 2001Particulars of mortgage/charge (8 pages)
1 February 2001Particulars of mortgage/charge (8 pages)
31 January 2001Particulars of mortgage/charge (8 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
31 January 2001Particulars of mortgage/charge (8 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
25 July 2000Return made up to 13/07/00; full list of members (8 pages)
25 July 2000Return made up to 13/07/00; full list of members (8 pages)
17 April 2000Full accounts made up to 31 December 1999 (20 pages)
17 April 2000Full accounts made up to 31 December 1999 (20 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
6 August 1999Return made up to 13/07/99; no change of members (8 pages)
6 August 1999Return made up to 13/07/99; no change of members (8 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
12 April 1999Particulars of mortgage/charge (7 pages)
12 April 1999Particulars of mortgage/charge (7 pages)
10 April 1999Declaration of assistance for shares acquisition (10 pages)
10 April 1999Declaration of assistance for shares acquisition (10 pages)
6 April 1999Full accounts made up to 31 December 1998 (19 pages)
6 April 1999Full accounts made up to 31 December 1998 (19 pages)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page)
22 May 1998Full accounts made up to 31 December 1997 (19 pages)
22 May 1998Full accounts made up to 31 December 1997 (19 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
7 August 1997Return made up to 13/07/97; no change of members (7 pages)
7 August 1997Return made up to 13/07/97; no change of members (7 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
18 April 1997Full accounts made up to 31 December 1996 (19 pages)
18 April 1997Full accounts made up to 31 December 1996 (19 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
25 July 1996Return made up to 13/07/96; full list of members (8 pages)
25 July 1996Return made up to 13/07/96; full list of members (8 pages)
3 July 1996Full accounts made up to 31 December 1995 (18 pages)
3 July 1996Full accounts made up to 31 December 1995 (18 pages)
21 July 1995Return made up to 13/07/95; full list of members (16 pages)
21 July 1995Return made up to 13/07/95; full list of members (16 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(86 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(86 pages)
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 April 1995Ad 30/03/95--------- £ si 16000000@1=16000000 £ ic 8266000/24266000 (4 pages)
11 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(44 pages)
11 April 1995Ad 30/03/95--------- £ si 16000000@1=16000000 £ ic 8266000/24266000 (4 pages)
11 April 1995Nc inc already adjusted 30/03/95 (1 page)
11 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(44 pages)
11 April 1995Nc inc already adjusted 30/03/95 (1 page)
7 April 1995Full accounts made up to 31 December 1994 (22 pages)
7 April 1995Full accounts made up to 31 December 1994 (22 pages)
3 January 1995Registered office changed on 03/01/95 from: 54 lombard street london EC3P 3AH (1 page)
3 January 1995Registered office changed on 03/01/95 from: 54 lombard street london EC3P 3AH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (284 pages)
9 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
17 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
24 May 1990Memorandum and Articles of Association (22 pages)
24 May 1990Memorandum and Articles of Association (22 pages)
13 February 1989Company name changed global payment services LIMITED\certificate issued on 14/02/89 (2 pages)
13 February 1989Company name changed global payment services LIMITED\certificate issued on 14/02/89 (2 pages)
2 December 1988Company name changed barshelfco (no.7) LIMITED\certificate issued on 05/12/88 (2 pages)
2 December 1988Company name changed barshelfco (no.7) LIMITED\certificate issued on 05/12/88 (2 pages)
27 November 1987Incorporation (24 pages)
27 November 1987Incorporation (24 pages)