Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAYMENT TRUST LIMITED
Company Information for

PAYMENT TRUST LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
03447368
Private Limited Company
Active

Company Overview

About Payment Trust Ltd
PAYMENT TRUST LIMITED was founded on 1997-10-09 and has its registered office in London. The organisation's status is listed as "Active". Payment Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PAYMENT TRUST LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in EC4N
 
Previous Names
TRUSTMARQUE INTERNATIONAL LIMITED06/12/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYMENT TRUST LIMITED
Is this data useful to you?
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.
Companies with same name PAYMENT TRUST LIMITED
The following companies were found which have the same name as PAYMENT TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAYMENT TRUST FUNDS, LLC 676 CHEROKEE AVE MELBOURNE FL 32935 Inactive Company formed on the 2011-06-17

Company Officers of PAYMENT TRUST LIMITED

Current Directors
Officer Role Date Appointed
WORLDPAY GOVERNANCE LIMITED
Company Secretary 2017-06-28
ROHINTON MINOO KALIFA
Director 2005-07-05
JARED MICHAEL WARNER
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
FLORIS PETRUS DE KORT
Director 2011-08-01 2016-12-31
MARK EDWARD O'BRIEN
Director 2011-10-03 2015-12-18
AIDAN JOSEPH CONNOLLY
Director 2014-05-21 2015-05-18
MARK RICHARD CHAMBERS
Company Secretary 2011-06-10 2013-12-23
MARK RICHARD CHAMBERS
Director 2011-08-01 2013-12-23
STEPHEN ANDREW HART
Director 2010-12-01 2011-07-13
ELIZABETH SHURDOM
Company Secretary 2010-12-01 2011-06-10
IAN BEXON
Director 2006-01-04 2010-12-01
ANDREW JAMES NICHOLSON
Company Secretary 2010-03-12 2010-11-30
DEBORAH SUSAN ESSLEMONT
Company Secretary 2009-07-01 2010-03-12
CLIVE GRAEME BRAMLEY
Company Secretary 2005-07-05 2009-07-01
PAUL ROY STODDART
Director 2005-07-05 2006-01-06
ROSS CHARLES MILLER
Director 2003-05-16 2005-09-06
PAUL JOHN FERGUSON
Company Secretary 2003-01-24 2005-07-05
COLIN THOMAS LLOYD
Director 2003-01-24 2005-07-05
CHRISTINE MARGARET ROGERS
Director 2003-01-24 2005-07-05
TURSTMARQUE AQUISITIONS LIMITED
Director 2002-04-05 2003-05-16
RICHARD CROSBY METCALFE
Company Secretary 2000-09-22 2003-01-09
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2002-06-24 2002-06-28
SMART E-COMMERCE LIMITED
Director 2002-02-15 2002-04-05
JOHN REAVIL WILLIAMS
Director 1997-12-23 2002-02-15
STUART WILLIAM YATES
Company Secretary 1999-09-20 2000-09-08
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 1999-07-01 1999-09-20
JOHN REAVIL WILLIAMS
Company Secretary 1999-05-13 1999-07-01
DAVID TIMOTHY CAMPBELL POLLOCK
Company Secretary 1998-11-01 1999-05-13
DAVID TIMOTHY CAMPBELL POLLOCK
Director 1998-11-01 1999-05-13
GRAHAM DAVID SADD
Director 1997-12-23 1999-05-13
DAVID JOHN FRASER
Director 1997-12-23 1999-05-12
JOSEPH MANOHARAN MANUEL PILLAI
Company Secretary 1997-12-23 1998-10-29
JOSEPH MANOHARAN MANUEL PILLAI
Director 1997-12-23 1998-10-29
BART MANAGEMENT LIMITED
Nominated Secretary 1997-10-09 1997-12-23
BART SECRETARIES LIMITED
Nominated Director 1997-10-09 1997-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WORLDPAY GOVERNANCE LIMITED WORLDPAY GROUP LIMITED Company Secretary 2018-03-19 CURRENT 2013-11-05 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY LIMITED Company Secretary 2017-06-28 CURRENT 1997-08-26 Active
WORLDPAY GOVERNANCE LIMITED YESPAY INTERNATIONAL LIMITED Company Secretary 2017-06-28 CURRENT 2002-08-13 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY AP LTD. Company Secretary 2017-06-28 CURRENT 2005-10-14 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY (UK) LIMITED Company Secretary 2017-06-28 CURRENT 2010-07-15 Active
WORLDPAY GOVERNANCE LIMITED SHIP MIDCO LIMITED Company Secretary 2017-06-28 CURRENT 2010-07-29 Active
WORLDPAY GOVERNANCE LIMITED SHIP HOLDCO LIMITED Company Secretary 2017-06-28 CURRENT 2010-07-29 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY ECOMMERCE LIMITED Company Secretary 2017-06-28 CURRENT 2010-08-26 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY LATIN AMERICA LIMITED Company Secretary 2017-06-28 CURRENT 2014-06-16 Active
WORLDPAY GOVERNANCE LIMITED TAYVIN 346 LIMITED Company Secretary 2017-06-28 CURRENT 2006-01-10 Active - Proposal to Strike off
WORLDPAY GOVERNANCE LIMITED YES-SECURE.COM LIMITED Company Secretary 2017-06-28 CURRENT 2009-01-07 Active - Proposal to Strike off
ROHINTON MINOO KALIFA 441 TRUST COMPANY LIMITED Director 2016-06-02 CURRENT 2015-12-16 Active
ROHINTON MINOO KALIFA SHIP HOLDCO LIMITED Director 2015-10-12 CURRENT 2010-07-29 Active
ROHINTON MINOO KALIFA YESPAY INTERNATIONAL LIMITED Director 2013-03-06 CURRENT 2002-08-13 Active
ROHINTON MINOO KALIFA TAYVIN 346 LIMITED Director 2013-03-06 CURRENT 2006-01-10 Active - Proposal to Strike off
ROHINTON MINOO KALIFA YES-SECURE.COM LIMITED Director 2013-03-06 CURRENT 2009-01-07 Active - Proposal to Strike off
ROHINTON MINOO KALIFA WORLDPAY LIMITED Director 2011-08-01 CURRENT 1997-08-26 Active
ROHINTON MINOO KALIFA WORLDPAY AP LTD. Director 2011-07-27 CURRENT 2005-10-14 Active
ROHINTON MINOO KALIFA WORLDPAY FINANCE LIMITED Director 2010-11-30 CURRENT 2010-09-30 Active
ROHINTON MINOO KALIFA WORLDPAY (UK) LIMITED Director 2010-11-30 CURRENT 2010-07-15 Active
ROHINTON MINOO KALIFA SHIP MIDCO LIMITED Director 2010-11-30 CURRENT 2010-07-29 Active
ROHINTON MINOO KALIFA WORLDPAY ECOMMERCE LIMITED Director 2010-11-30 CURRENT 2010-08-26 Active
JARED MICHAEL WARNER WORLDPAY GOVERNANCE LIMITED Director 2018-04-03 CURRENT 2017-06-08 Active
JARED MICHAEL WARNER WORLDPAY GROUP LIMITED Director 2018-01-16 CURRENT 2013-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Restoration by order of the court
2024-02-16DIRECTOR APPOINTED MR TIMOTHY JERRY COOPER
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ANN MARIA VASILEFF
2024-02-16APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-16DS01Application to strike the company off the register
2022-08-30CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-23SH19Statement of capital on 2021-11-23 GBP 1
2021-11-23SH20Statement by Directors
2021-11-23CAP-SSSolvency Statement dated 16/11/21
2021-11-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-18PSC02Notification of Worldpay Group Limited as a person with significant control on 2021-08-22
2021-11-18PSC07CESSATION OF WORLDPAY ECOMMERCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MR JARED MICHAEL WARNER
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-02-04AUDAUDITOR'S RESIGNATION
2019-11-22AP01DIRECTOR APPOINTED MARC MAYO
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-10-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-03-29AP01DIRECTOR APPOINTED MR JARED WARNER
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-17AP04Appointment of Worldpay Governance Limited as company secretary on 2017-06-28
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORIS PETRUS DE KORT
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1008336
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD O'BRIEN
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1008336
2015-11-06AR0109/10/15 FULL LIST
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RON KALIFA / 01/08/2011
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN CONNOLLY
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1008336
2014-10-13AR0109/10/14 FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04AP01DIRECTOR APPOINTED MR AIDAN JOSEPH CONNOLLY
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 55 MANSELL STREET LONDON E1 8AN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY MARK CHAMBERS
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1008336
2013-10-09AR0109/10/13 FULL LIST
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RON KALIFA / 09/10/2013
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0109/10/12 FULL LIST
2012-09-19AUDAUDITOR'S RESIGNATION
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-25AR0109/10/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03AP01DIRECTOR APPOINTED MR MARK EDWARD O'BRIEN
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SHURDOM
2011-08-01AP01DIRECTOR APPOINTED MR FLORIS PETRUS DE KORT
2011-08-01AP01DIRECTOR APPOINTED MR MARK RICHARD CHAMBERS
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HART
2011-07-12AP03SECRETARY APPOINTED MR MARK RICHARD CHAMBERS
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BEXON
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM BENWELL HOUSE GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 7QS
2010-12-06AP01DIRECTOR APPOINTED STEPHEN HART
2010-12-06AP03SECRETARY APPOINTED ELIZABETH SHURDOM
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW NICHOLSON
2010-11-04AR0109/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AP03SECRETARY APPOINTED ANDREW JAMES NICHOLSON
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ESSLEMONT
2009-11-03AR0110/10/09 FULL LIST
2009-07-10288aSECRETARY APPOINTED DEBORAH SUSAN ESSLEMONT
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY CLIVE BRAMLEY
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-17363aRETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-12-06CERTNMCOMPANY NAME CHANGED TRUSTMARQUE INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 06/12/06
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: TRUST SOLUTIONS CENTRE 66-68 OAKEND WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BR
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08288bDIRECTOR RESIGNED
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-10225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2005-11-23363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-11-16288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bSECRETARY RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
1998-01-26Registered office changed on 26/01/98 from:\ carmelite 5TH floor 50 victoria embankment london EC4Y 0LS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to PAYMENT TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAYMENT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-02-14 Outstanding LOGISTIX LIMITED
RENT DEPOSIT DEED 2006-02-09 Outstanding LOGISTIX LIMITED
RENT DEPOSIT DEED 2005-03-01 Outstanding LOGISTIX LIMITED
CHARGE OF DEPOSIT 2003-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2002-06-25 Satisfied ROYAL BANK INVESTMENTS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2002-06-05 Satisfied ROYAL BANK INVESTMENTS LIMITED
DEBENTURE 2001-06-08 Satisfied ROYAL BANK INVESTMENTS LIMITED
RENTAL DEPOSIT DEED 2000-10-27 Satisfied ESSEX COUNTY COUNCIL
DEBENTURE 2000-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF RENT DEPOSIT 1999-10-28 Satisfied ORACLEMARKER LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGE 1998-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PAYMENT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYMENT TRUST LIMITED
Trademarks
We have not found any records of PAYMENT TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYMENT TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as PAYMENT TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAYMENT TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAYMENT TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAYMENT TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.