Active
Company Information for PAYMENT TRUST LIMITED
THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
|
Company Registration Number
03447368
Private Limited Company
Active |
Company Name | ||
---|---|---|
PAYMENT TRUST LIMITED | ||
Legal Registered Office | ||
THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF Other companies in EC4N | ||
Previous Names | ||
|
Company Number | 03447368 | |
---|---|---|
Company ID Number | 03447368 | |
Date formed | 1997-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 20:40:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAYMENT TRUST FUNDS, LLC | 676 CHEROKEE AVE MELBOURNE FL 32935 | Inactive | Company formed on the 2011-06-17 |
Officer | Role | Date Appointed |
---|---|---|
WORLDPAY GOVERNANCE LIMITED |
||
ROHINTON MINOO KALIFA |
||
JARED MICHAEL WARNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FLORIS PETRUS DE KORT |
Director | ||
MARK EDWARD O'BRIEN |
Director | ||
AIDAN JOSEPH CONNOLLY |
Director | ||
MARK RICHARD CHAMBERS |
Company Secretary | ||
MARK RICHARD CHAMBERS |
Director | ||
STEPHEN ANDREW HART |
Director | ||
ELIZABETH SHURDOM |
Company Secretary | ||
IAN BEXON |
Director | ||
ANDREW JAMES NICHOLSON |
Company Secretary | ||
DEBORAH SUSAN ESSLEMONT |
Company Secretary | ||
CLIVE GRAEME BRAMLEY |
Company Secretary | ||
PAUL ROY STODDART |
Director | ||
ROSS CHARLES MILLER |
Director | ||
PAUL JOHN FERGUSON |
Company Secretary | ||
COLIN THOMAS LLOYD |
Director | ||
CHRISTINE MARGARET ROGERS |
Director | ||
TURSTMARQUE AQUISITIONS LIMITED |
Director | ||
RICHARD CROSBY METCALFE |
Company Secretary | ||
LUDGATE SECRETARIAL SERVICES LTD |
Company Secretary | ||
SMART E-COMMERCE LIMITED |
Director | ||
JOHN REAVIL WILLIAMS |
Director | ||
STUART WILLIAM YATES |
Company Secretary | ||
LUDGATE SECRETARIAL SERVICES LTD |
Company Secretary | ||
JOHN REAVIL WILLIAMS |
Company Secretary | ||
DAVID TIMOTHY CAMPBELL POLLOCK |
Company Secretary | ||
DAVID TIMOTHY CAMPBELL POLLOCK |
Director | ||
GRAHAM DAVID SADD |
Director | ||
DAVID JOHN FRASER |
Director | ||
JOSEPH MANOHARAN MANUEL PILLAI |
Company Secretary | ||
JOSEPH MANOHARAN MANUEL PILLAI |
Director | ||
BART MANAGEMENT LIMITED |
Nominated Secretary | ||
BART SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLDPAY GROUP LIMITED | Company Secretary | 2018-03-19 | CURRENT | 2013-11-05 | Active | |
WORLDPAY LIMITED | Company Secretary | 2017-06-28 | CURRENT | 1997-08-26 | Active | |
YESPAY INTERNATIONAL LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2002-08-13 | Active | |
WORLDPAY AP LTD. | Company Secretary | 2017-06-28 | CURRENT | 2005-10-14 | Active | |
WORLDPAY (UK) LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2010-07-15 | Active | |
SHIP MIDCO LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2010-07-29 | Active | |
SHIP HOLDCO LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2010-07-29 | Active | |
WORLDPAY ECOMMERCE LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2010-08-26 | Active | |
WORLDPAY LATIN AMERICA LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2014-06-16 | Active | |
TAYVIN 346 LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
YES-SECURE.COM LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2009-01-07 | Active - Proposal to Strike off | |
441 TRUST COMPANY LIMITED | Director | 2016-06-02 | CURRENT | 2015-12-16 | Active | |
SHIP HOLDCO LIMITED | Director | 2015-10-12 | CURRENT | 2010-07-29 | Active | |
YESPAY INTERNATIONAL LIMITED | Director | 2013-03-06 | CURRENT | 2002-08-13 | Active | |
TAYVIN 346 LIMITED | Director | 2013-03-06 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
YES-SECURE.COM LIMITED | Director | 2013-03-06 | CURRENT | 2009-01-07 | Active - Proposal to Strike off | |
WORLDPAY LIMITED | Director | 2011-08-01 | CURRENT | 1997-08-26 | Active | |
WORLDPAY AP LTD. | Director | 2011-07-27 | CURRENT | 2005-10-14 | Active | |
WORLDPAY FINANCE LIMITED | Director | 2010-11-30 | CURRENT | 2010-09-30 | Active | |
WORLDPAY (UK) LIMITED | Director | 2010-11-30 | CURRENT | 2010-07-15 | Active | |
SHIP MIDCO LIMITED | Director | 2010-11-30 | CURRENT | 2010-07-29 | Active | |
WORLDPAY ECOMMERCE LIMITED | Director | 2010-11-30 | CURRENT | 2010-08-26 | Active | |
WORLDPAY GOVERNANCE LIMITED | Director | 2018-04-03 | CURRENT | 2017-06-08 | Active | |
WORLDPAY GROUP LIMITED | Director | 2018-01-16 | CURRENT | 2013-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
DIRECTOR APPOINTED MR TIMOTHY JERRY COOPER | ||
APPOINTMENT TERMINATED, DIRECTOR ANN MARIA VASILEFF | ||
APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
SH19 | Statement of capital on 2021-11-23 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/11/21 | |
RES06 | Resolutions passed:
| |
PSC02 | Notification of Worldpay Group Limited as a person with significant control on 2021-08-22 | |
PSC07 | CESSATION OF WORLDPAY ECOMMERCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JARED MICHAEL WARNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC MAYO | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MARC MAYO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JARED WARNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AP04 | Appointment of Worldpay Governance Limited as company secretary on 2017-06-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORIS PETRUS DE KORT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 1008336 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD O'BRIEN | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 1008336 | |
AR01 | 09/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RON KALIFA / 01/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN CONNOLLY | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1008336 | |
AR01 | 09/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR AIDAN JOSEPH CONNOLLY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 55 MANSELL STREET LONDON E1 8AN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK CHAMBERS | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 1008336 | |
AR01 | 09/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RON KALIFA / 09/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/10/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD O'BRIEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH SHURDOM | |
AP01 | DIRECTOR APPOINTED MR FLORIS PETRUS DE KORT | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HART | |
AP03 | SECRETARY APPOINTED MR MARK RICHARD CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BEXON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM BENWELL HOUSE GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 7QS | |
AP01 | DIRECTOR APPOINTED STEPHEN HART | |
AP03 | SECRETARY APPOINTED ELIZABETH SHURDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW NICHOLSON | |
AR01 | 09/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED ANDREW JAMES NICHOLSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH ESSLEMONT | |
AR01 | 10/10/09 FULL LIST | |
288a | SECRETARY APPOINTED DEBORAH SUSAN ESSLEMONT | |
288b | APPOINTMENT TERMINATED SECRETARY CLIVE BRAMLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TRUSTMARQUE INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 06/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: TRUST SOLUTIONS CENTRE 66-68 OAKEND WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
Registered office changed on 26/01/98 from:\ carmelite 5TH floor 50 victoria embankment london EC4Y 0LS |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LOGISTIX LIMITED | |
RENT DEPOSIT DEED | Outstanding | LOGISTIX LIMITED | |
RENT DEPOSIT DEED | Outstanding | LOGISTIX LIMITED | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | ROYAL BANK INVESTMENTS LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | ROYAL BANK INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | ROYAL BANK INVESTMENTS LIMITED | |
RENTAL DEPOSIT DEED | Satisfied | ESSEX COUNTY COUNCIL | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF RENT DEPOSIT | Satisfied | ORACLEMARKER LIMITED | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as PAYMENT TRUST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |