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

EMERGING PAYMENTS LIMITED

ST. CLEMENT'S HOUSE, 27 CLEMENT'S LANE, LONDON, EC4N 7AE,
Company Registration Number
05331729
Private Limited Company
Active

Company Overview

About Emerging Payments Ltd
EMERGING PAYMENTS LIMITED was founded on 2005-01-13 and has its registered office in London. The organisation's status is listed as "Active". Emerging Payments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMERGING PAYMENTS LIMITED
 
Legal Registered Office
ST. CLEMENT'S HOUSE
27 CLEMENT'S LANE
LONDON
EC4N 7AE
Other companies in SE1
 
Previous Names
YOUR GX LTD21/02/2018
GLOBAL PREPAID EXCHANGE LIMITED14/04/2014
GIFTEX PREPAY LIMITED18/10/2009
GIFTEX LIMITED16/07/2007
Filing Information
Company Number 05331729
Company ID Number 05331729
Date formed 2005-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB858803977  
Last Datalog update: 2024-03-06 10:05:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERGING PAYMENTS 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 EMERGING PAYMENTS LIMITED
The following companies were found which have the same name as EMERGING PAYMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMERGING PAYMENTS VENTURES LIMITED ST. CLEMENT'S HOUSE 27 CLEMENT'S LANE LONDON EC4N 7AE Active Company formed on the 2008-08-14
Emerging Payments Technologies, Inc. Delaware Unknown
EMERGING PAYMENTS TECHNOLOGIES INCORPORATED New Jersey Unknown
EMERGING PAYMENTS ASSOCIATION ASIA PTY LTD Active Company formed on the 2018-09-20
EMERGING PAYMENTS ASSOCIATION ASIA PTY LTD Active Company formed on the 2018-09-20

Company Officers of EMERGING PAYMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDMUND COURTNEIDGE
Company Secretary 2014-09-24
ROBERT EDMUND COURTNEIDGE
Director 2014-09-24
ANTONY VAUGHAN CRADDOCK
Director 2005-01-13
DANIEL RAYMOND HORNE
Director 2005-11-01
DAVID JOHN HUNTER
Director 2014-09-24
HELEN ZEHRA TASKIRAN
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA CRADDOCK
Company Secretary 2005-01-13 2014-09-24
PHILIP ANTHONY EVASON
Director 2005-12-01 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDMUND COURTNEIDGE MOORWAND LTD Director 2018-04-10 CURRENT 2013-04-16 Active
ROBERT EDMUND COURTNEIDGE CFS-ZIPP LIMITED Director 2016-11-01 CURRENT 2000-02-14 Active
ROBERT EDMUND COURTNEIDGE MYPINPAD LTD Director 2016-06-01 CURRENT 2012-06-12 Active
ROBERT EDMUND COURTNEIDGE LICENTIA GROUP LTD Director 2016-06-01 CURRENT 2012-04-26 Active
ROBERT EDMUND COURTNEIDGE AF PAYMENTS LIMITED Director 2015-02-13 CURRENT 2014-12-16 Active
ROBERT EDMUND COURTNEIDGE ZOOPAY LIMITED Director 2015-01-22 CURRENT 2013-11-06 Active
ROBERT EDMUND COURTNEIDGE EMERGING PAYMENTS VENTURES LIMITED Director 2014-09-24 CURRENT 2008-08-14 Active
ROBERT EDMUND COURTNEIDGE CHAIN CREDIT LTD Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
ROBERT EDMUND COURTNEIDGE OPTAL FINANCIAL LIMITED Director 2014-04-03 CURRENT 2013-01-17 Active
ROBERT EDMUND COURTNEIDGE GREEN SUNBIRD LTD Director 2012-11-13 CURRENT 2012-09-26 Active
ROBERT EDMUND COURTNEIDGE GLOBAL LEGAL EXCHANGE LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-03-01
ROBERT EDMUND COURTNEIDGE AUTO ASSET LENDING LTD Director 2012-01-16 CURRENT 2009-04-27 Dissolved 2015-11-24
ROBERT EDMUND COURTNEIDGE CAR PAWNBROKERS UK LTD Director 2011-12-07 CURRENT 2010-05-10 Dissolved 2016-01-05
ANTONY VAUGHAN CRADDOCK EMERGING PAYMENTS VENTURES LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
DAVID JOHN HUNTER CHANGE ACCOUNT LIMITED Director 2017-02-01 CURRENT 2013-03-01 Liquidation
DAVID JOHN HUNTER KWI GROUP LTD Director 2015-09-25 CURRENT 2011-09-27 Active
DAVID JOHN HUNTER PANNOVATE LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
DAVID JOHN HUNTER MEDIAFORM LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
DAVID JOHN HUNTER W2 GLOBAL DATA SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2011-06-14 Active
DAVID JOHN HUNTER EMERGING PAYMENTS VENTURES LIMITED Director 2014-09-24 CURRENT 2008-08-14 Active
DAVID JOHN HUNTER CHAIN CREDIT LTD Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
DAVID JOHN HUNTER MEDIAFORM LTD Director 2009-11-01 CURRENT 2004-11-08 Dissolved 2013-12-24
HELEN ZEHRA TASKIRAN EMERGING PAYMENTS VENTURES LIMITED Director 2014-09-24 CURRENT 2008-08-14 Active
HELEN ZEHRA TASKIRAN CHAIN CREDIT LTD Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01

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
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Sandbox Workspace, Red Lion Court 46-48 Park Street London SE1 9EQ England
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 27 st. Clement's House 27 Clement's Lane London EC4N 7AE United Kingdom
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM St. Clement's House St. Clement's House 27 Clement's Lane London EC4N 7AE United Kingdom
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM C/O the Payments Association Runway East 20 st. Thomas Street London SE1 9RS United Kingdom
2023-05-31CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA FRANCES FAITH BATTEN on 2022-10-25
2022-10-26CH01Director's details changed for Mr Antony Vaughan Craddock on 2022-10-25
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM Runway East, 20 st Thomas Street, London Runway East St. Thomas Street London SE1 9RS England
2022-10-06APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUNTER
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUNTER
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The News Building 3 London Bridge Street London SE1 9SG England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The News Building 3 London Bridge Street London SE1 9SG England
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17PSC04Change of details for Mr Anthony Vaughan Craddock as a person with significant control on 2021-04-01
2021-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY VAUGHAN CRADDOCK
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-17PSC02Notification of Helicity Limited as a person with significant control on 2021-04-01
2021-05-17PSC07CESSATION OF ANTONY VAUGHAN CRADDOCK AS A PERSON OF SIGNIFICANT CONTROL
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26AP01DIRECTOR APPOINTED MR BEN AGNEW
2020-04-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06AP01DIRECTOR APPOINTED MR DAVID JOHN HUNTER
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-23AP03Appointment of Mrs Victoria Frances Faith Batten as company secretary on 2020-02-10
2019-03-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-12AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-11AA01Previous accounting period extended from 26/03/18 TO 31/03/18
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RAYMOND HORNE
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMUND COURTNEIDGE
2018-09-13TM02Termination of appointment of Robert Edmund Courtneidge on 2018-08-31
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-21NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-02-21CERTNMCompany name changed your gx LTD\certificate issued on 21/02/18
2018-02-20CH01Director's details changed for Antony Vaughan Craddock on 2018-02-20
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 586
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 586
2016-02-09AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AA01Previous accounting period shortened from 27/03/14 TO 26/03/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 586
2015-01-29AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MRS HELEN ZEHRA TASKIRAN
2015-01-29AP01DIRECTOR APPOINTED MR DAVID JOHN HUNTER
2015-01-29AP03Appointment of Mr Robert Edmund Courtneidge as company secretary on 2014-09-24
2015-01-29TM02Termination of appointment of Victoria Craddock on 2014-09-24
2015-01-29AP01DIRECTOR APPOINTED MR ROBERT EDMUND COURTNEIDGE
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM 58 Southwark Bridge Road London SE1 0AS
2014-12-15AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2014-04-14RES15CHANGE OF NAME 04/04/2014
2014-04-14CERTNMCOMPANY NAME CHANGED GLOBAL PREPAID EXCHANGE LIMITED CERTIFICATE ISSUED ON 14/04/14
2014-03-20AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-21AR0113/01/14 FULL LIST
2013-12-20AA01PREVSHO FROM 29/03/2013 TO 28/03/2013
2013-05-07AR0113/01/13 FULL LIST
2013-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2013 FROM 11 CHELSHAM ROAD LONDON SW4 6NR
2013-03-26AA30/03/12 TOTAL EXEMPTION SMALL
2012-12-21AA01PREVSHO FROM 30/03/2012 TO 29/03/2012
2012-03-21AA30/03/11 TOTAL EXEMPTION SMALL
2012-02-20AR0113/01/12 FULL LIST
2011-12-19AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-04-04AR0113/01/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY VAUGHAN CRADDOCK / 01/04/2011
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-12AR0114/01/10 FULL LIST
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CRADDOCK / 01/01/2010
2010-02-11AR0113/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL RAYMOND HORNE / 09/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY VAUGHAN CRADDOCK / 09/02/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-18RES15CHANGE OF NAME 06/10/2009
2009-10-18CERTNMCOMPANY NAME CHANGED GIFTEX PREPAY LIMITED CERTIFICATE ISSUED ON 18/10/09
2009-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-10RES12VARYING SHARE RIGHTS AND NAMES
2009-03-10RES01ALTER MEM AND ARTS 26/02/2009
2009-03-1088(2)AD 26/02/09 GBP SI 498@1=498 GBP IC 2/500
2009-02-03363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-15363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15288cSECRETARY'S PARTICULARS CHANGED
2007-10-18363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-07-16CERTNMCOMPANY NAME CHANGED GIFTEX LIMITED CERTIFICATE ISSUED ON 16/07/07
2007-01-12288bDIRECTOR RESIGNED
2006-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-08225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 11 CHELSHAM ROAD LONDON SW11 1XQ
2005-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMERGING PAYMENTS 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 EMERGING PAYMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMERGING PAYMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-30
Annual Accounts
2011-03-30
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EMERGING PAYMENTS LIMITED

Intangible Assets
Patents
We have not found any records of EMERGING PAYMENTS LIMITED registering or being granted any patents
Domain Names

EMERGING PAYMENTS LIMITED owns 1 domain names.

globalprepaidauthority.co.uk  

Trademarks
We have not found any records of EMERGING PAYMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERGING PAYMENTS 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 (82990 - Other business support service activities n.e.c.) as EMERGING PAYMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EMERGING PAYMENTS 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 EMERGING PAYMENTS 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 EMERGING PAYMENTS 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.