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

MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED

19TH FLOOR, 10, UPPER BANK STREET, LONDON, E14 5NP,
Company Registration Number
03565041
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mastercard Payment Gateway Services Client Finance Ltd
MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED was founded on 1998-05-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mastercard Payment Gateway Services Client Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED
 
Legal Registered Office
19TH FLOOR, 10
UPPER BANK STREET
LONDON
E14 5NP
Other companies in WC2B
 
Previous Names
DATACASH SERVICES LTD19/05/2015
PROC CYBER SERVICES (UK) LIMITED14/08/2006
Filing Information
Company Number 03565041
Company ID Number 03565041
Date formed 1998-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB788175573  
Last Datalog update: 2021-01-06 00:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE 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.

Company Officers of MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JEAN-MARC ADRIEN PIERRE PETERS
Director 2014-06-01
ROBERT SCOTT WILLIAMS
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA SCERCH
Director 2014-01-01 2017-07-03
GILES EDWARD NAYLOR
Director 2011-01-20 2016-12-31
BARRY SKILLETT
Director 2011-08-23 2015-01-14
MARC ELIOT FRIEDMAN
Director 2011-01-20 2014-06-01
AJAY BHALLA
Director 2011-08-23 2013-11-01
PAUL GREIG BURTON
Director 2009-06-18 2011-09-30
ASHLEY JOHN HEAD
Director 2002-03-13 2011-01-20
SHANE HENRY KNIGHT
Company Secretary 2009-03-23 2010-11-18
JOSEPH HILLEL BLASS
Director 2009-06-18 2009-07-29
PAUL GREIG BURTON
Company Secretary 2008-01-02 2009-03-23
FATIMA RODRIQUES CAPITAO
Director 2002-03-13 2008-11-01
FATIMA RODRIQUES CAPITAO
Company Secretary 2004-03-01 2008-01-02
MOIRA THOMSON MCHARRIE
Company Secretary 2002-03-13 2004-02-29
HELEON HOLGER VON DER FECHT
Company Secretary 1999-06-30 2002-03-13
MERVYN MICHAEL KAPLAN
Director 1998-05-15 2002-03-13
ALISON RUTH GORDON
Company Secretary 1998-05-15 1999-06-30
BRIAN RICHARD TURNER
Company Secretary 1998-05-15 1998-05-15
JAMES DOUGLAS STRACHAN GORDON
Director 1998-05-15 1998-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-MARC ADRIEN PIERRE PETERS MASTERCARD PAYMENT GATEWAY SERVICES LIMITED Director 2014-06-01 CURRENT 1997-09-05 Active
JEAN-MARC ADRIEN PIERRE PETERS MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED Director 2014-06-01 CURRENT 1996-03-05 Active
ROBERT SCOTT WILLIAMS MASTERCARD PAYMENT GATEWAY SERVICES LIMITED Director 2017-07-03 CURRENT 1997-09-05 Active
ROBERT SCOTT WILLIAMS MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED Director 2017-07-03 CURRENT 1996-03-05 Active
ROBERT SCOTT WILLIAMS MASTERCARD PREPAID MANAGEMENT SERVICES LIMITED Director 2017-06-01 CURRENT 2005-04-20 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
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-15DS01Application to strike the company off the register
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-02-10SH19Statement of capital on 2020-02-10 GBP 3
2020-02-06SH20Statement by Directors
2020-02-06CAP-SSSolvency Statement dated 28/01/20
2020-02-06RES13Resolutions passed:
  • Reduce share premium 27/01/2020
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MONICA SIMOES DE MATOS
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-02-21AP01DIRECTOR APPOINTED MS. TINE CHRISTIANE FINCIOEN
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT WILLIAMS
2018-12-06AP01DIRECTOR APPOINTED MS SANDRA MONICA SIMOES DE MATOS
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC ADRIEN PIERRE PETERS
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02AP01DIRECTOR APPOINTED MR. KEITH ROBERT DOUGLAS
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AP01DIRECTOR APPOINTED ROBERT SCOTT WILLIAMS
2017-08-22AP01DIRECTOR APPOINTED ROBERT SCOTT WILLIAMS
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SCERCH
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GILES NAYLOR
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GILES NAYLOR
2016-10-19RP04AR01Second filing of the annual return made up to 2016-05-15
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22SH0123/03/16 STATEMENT OF CAPITAL GBP 3
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0115/05/16 FULL LIST
2016-06-13LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 3
2016-06-13AR0115/05/16 STATEMENT OF CAPITAL GBP 3
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-19RES15CHANGE OF NAME 18/05/2015
2015-05-19CERTNMCompany name changed datacash services LTD\certificate issued on 19/05/15
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 71 KINGSWAY LONDON WC2B 6ST
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2015 FROM, 71 KINGSWAY, LONDON, WC2B 6ST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SKILLETT
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18AP01DIRECTOR APPOINTED JEAN-MARC ADRIEN PIERRE PETERS
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC FRIEDMAN
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0115/05/14 FULL LIST
2014-03-25AP01DIRECTOR APPOINTED MR ANDREA SCERCH
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR AJAY BHALLA
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0115/05/13 FULL LIST
2012-11-20RES13SECT 175 CONFLICT OF INTEREST 08/11/2012
2012-11-20RES01ADOPT ARTICLES 08/11/2012
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0115/05/12 FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16AP01DIRECTOR APPOINTED MR BARRY SKILLETT
2011-09-16AP01DIRECTOR APPOINTED MR AJAY BHALLA
2011-06-07AR0115/05/11 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HEAD
2011-04-01AP01DIRECTOR APPOINTED MR MARC ELIOT FRIEDMAN
2011-03-31AP01DIRECTOR APPOINTED MR GILES EDWARD NAYLOR
2011-02-17AUDAUDITOR'S RESIGNATION
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY SHANE KNIGHT
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 8 GATE STREET LONDON WC2A 3HP
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM, 8 GATE STREET, LONDON, WC2A 3HP
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0115/05/10 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HEAD / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HEAD / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREIG BURTON / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHANE HENRY KNIGHT / 25/11/2009
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH BLASS
2009-06-18288aDIRECTOR APPOINTED MR JOSEPH HILLEL BLASS
2009-06-18288aDIRECTOR APPOINTED MR PAUL GREIG BURTON
2009-06-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY PAUL BURTON
2009-03-23288aSECRETARY APPOINTED MR SHANE HENRY KNIGHT
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR FATIMA CAPITAO
2008-09-17363sRETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-07288aSECRETARY APPOINTED MR PAUL GREIG BURTON
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY FATIMA CAPITAO
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 5-7 TANNER STREET LONDON SE1 3LE
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 5-7 TANNER STREET, LONDON, SE1 3LE
2006-10-12363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-14CERTNMCOMPANY NAME CHANGED PROC CYBER SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 14/08/06
2006-06-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-24363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-15288aNEW SECRETARY APPOINTED
2004-03-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE 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 MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2005-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED
Trademarks
We have not found any records of MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE 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 MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE 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 MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED any grants or awards.
Ownership
    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.