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

TERRA PAYMENT SERVICES (UK) LIMITED

2ND FLOOR, 107 CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
06648470
Private Limited Company
Active

Company Overview

About Terra Payment Services (uk) Ltd
TERRA PAYMENT SERVICES (UK) LIMITED was founded on 2008-07-16 and has its registered office in London. The organisation's status is listed as "Active". Terra Payment Services (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TERRA PAYMENT SERVICES (UK) LIMITED
 
Legal Registered Office
2ND FLOOR
107 CHEAPSIDE
LONDON
EC2V 6DN
Other companies in EC3
 
Previous Names
PAY2GLOBAL LIMITED09/08/2016
Filing Information
Company Number 06648470
Company ID Number 06648470
Date formed 2008-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB380263212  
Last Datalog update: 2023-12-05 15:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRA PAYMENT SERVICES (UK) LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE 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 TERRA PAYMENT SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROXANNE LOUVAIN PRICE
Company Secretary 2018-01-22
VEERABAHU MUTHUSAMY
Director 2018-06-18
ROXANNE LOUVAIN PRICE
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
FILIP GEORGES FERNAND DE VOS
Director 2017-12-04 2018-01-23
SARAVANA KUMAR ELUMALAI
Company Secretary 2017-06-20 2017-12-31
SARAVANA KUMAR ELUMALAI
Director 2016-08-05 2017-12-31
CLIVE JOHN SHELTON
Company Secretary 2008-07-16 2017-06-20
BALRAM BEPINCHANDRA PAL
Director 2016-08-05 2017-06-20
CLIVE JOHN SHELTON
Director 2008-07-16 2017-06-20
WAYNE ARTHUR BUSHBY
Director 2008-07-16 2016-10-31
NARAYANAN SUBRAMONIA IYER TRIVANDRUM
Director 2016-08-05 2016-10-31
MARK DENIS NEWBIGGIN-WATTS
Director 2008-07-16 2009-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROXANNE LOUVAIN PRICE TERRAPAY SERVICES (UK) LIMITED Director 2018-01-22 CURRENT 2016-02-24 Active - Proposal to Strike off

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
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-09DIRECTOR APPOINTED MS LOUISE CLARE BRETT
2023-05-17REGISTRATION OF A CHARGE / CHARGE CODE 066484700005
2023-05-17REGISTRATION OF A CHARGE / CHARGE CODE 066484700006
2023-05-04DIRECTOR APPOINTED MR MOHD SAIF ABBASI
2023-02-08Director's details changed for Akbar Hussain on 2023-02-03
2023-02-08Director's details changed for Ms. Roxanne Louvain Price on 2023-02-07
2023-02-08Director's details changed for Ramakrishnan Sundaram on 2023-02-07
2023-02-08SECRETARY'S DETAILS CHNAGED FOR MS. ROXANNE LOUVAIN PRICE on 2023-02-07
2023-02-08Change of details for Terrapay Holdings Limited as a person with significant control on 2023-02-03
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM Suite 31 107 Cheapside London EC2V 6DN United Kingdom
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-17Notification of Terrapay Holdings Limited as a person with significant control on 2016-04-06
2022-11-17Notification of Terrapay Holdings Limited as a person with significant control on 2016-04-06
2022-11-17Change of details for Terrapay Holdings Limited as a person with significant control on 2022-06-24
2022-11-17Change of details for Terrapay Holdings Limited as a person with significant control on 2022-06-24
2022-11-17CESSATION OF TERRAPAY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17CESSATION OF TERRAPAY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17Notification of Terrapay Holdings Limited as a person with significant control on 2022-06-24
2022-11-17PSC02Notification of Terrapay Holdings Limited as a person with significant control on 2016-04-06
2022-11-17PSC07CESSATION OF TERRAPAY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17PSC05Change of details for Terrapay Holdings Limited as a person with significant control on 2022-06-24
2022-11-16Withdrawal of a person with significant control statement on 2022-11-16
2022-11-16Withdrawal of a person with significant control statement on 2022-11-16
2022-11-16Director's details changed for Akbar Hussain on 2022-11-16
2022-11-16Director's details changed for Akbar Hussain on 2022-11-16
2022-11-16Director's details changed for Ms. Roxanne Louvain Price on 2022-11-16
2022-11-16Director's details changed for Ms. Roxanne Louvain Price on 2022-11-16
2022-11-16SECRETARY'S DETAILS CHNAGED FOR MS. ROXANNE LOUVAIN PRICE on 2022-11-16
2022-11-16SECRETARY'S DETAILS CHNAGED FOR MS. ROXANNE LOUVAIN PRICE on 2022-11-16
2022-11-16Director's details changed for Ramakrishnan Sundaram on 2022-11-16
2022-11-16Director's details changed for Ramakrishnan Sundaram on 2022-11-16
2022-11-16CH01Director's details changed for Akbar Hussain on 2022-11-16
2022-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MS. ROXANNE LOUVAIN PRICE on 2022-11-16
2022-11-16PSC09Withdrawal of a person with significant control statement on 2022-11-16
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM 162C, Venture House 2 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA England
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066484700004
2022-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-07CH01Director's details changed for Akbar Hussain on 2022-06-01
2022-05-30REGISTRATION OF A CHARGE / CHARGE CODE 066484700001
2022-05-30REGISTRATION OF A CHARGE / CHARGE CODE 066484700002
2022-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 066484700002
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-11-23AP01DIRECTOR APPOINTED RAMAKRISHNAN SUNDARAM
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR VEERABAHU MUTHUSAMY
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24SH0131/08/21 STATEMENT OF CAPITAL GBP 781907.5
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM 2nd Floor, Unit 4, Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England
2021-03-10SH0122/02/21 STATEMENT OF CAPITAL GBP 731907.5
2021-03-10AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-12-23CH01Director's details changed for Akbar Hussain on 2019-11-01
2020-12-21SH0108/12/20 STATEMENT OF CAPITAL GBP 606907.5
2020-08-19SH0130/07/20 STATEMENT OF CAPITAL GBP 532500.5
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-11-19SH0126/07/18 STATEMENT OF CAPITAL GBP 165000.5
2018-08-03AP01DIRECTOR APPOINTED MR VEERABAHU MUTHUSAMY
2018-02-26TM02Termination of appointment of Saravana Kumar Elumalai on 2017-12-31
2018-02-26AP03Appointment of Ms. Roxanne Louvain Price as company secretary on 2018-01-22
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR FILIP DE VOS
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAVANA ELUMALAI
2018-02-01AP01DIRECTOR APPOINTED MS. ROXANNE LOUVAIN PRICE
2018-01-05AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-12-07AP01DIRECTOR APPOINTED MR. FILIP GEORGES FERNAND DE VOS
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 115000.5
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-06-23AP03Appointment of Mr. Saravana Kumar Elumalai as company secretary on 2017-06-20
2017-06-21TM02Termination of appointment of Clive John Shelton on 2017-06-20
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BALRAM PAL
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SHELTON
2017-06-21AA01Current accounting period shortened from 01/04/18 TO 31/03/18
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 115000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Level 2, Cyberhouse Molly Millars Lane Wokingham Berkshire RG41 2PX England
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NARAYANAN SUBRAMONIA IYER TRIVANDRUM
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ARTHUR BUSHBY
2016-08-09AP01DIRECTOR APPOINTED MR SARAVANA KUMAR ELUMALAI
2016-08-09AP01DIRECTOR APPOINTED MR BALRAM BEPINCHANDRA PAL
2016-08-09AP01DIRECTOR APPOINTED MR NARAYANAN SUBRAMONIA IYER TRIVANDRUM
2016-08-09RES15CHANGE OF COMPANY NAME 09/08/16
2016-08-09CERTNMCOMPANY NAME CHANGED PAY2GLOBAL LIMITED CERTIFICATE ISSUED ON 09/08/16
2016-08-09AA01CURREXT FROM 31/12/2016 TO 01/04/2017
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM LOWER GROUND FLOOR 65 LEADENHALL ST LONDON EC3 A 6AU
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 115000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-04-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 115000
2016-03-18AR0116/07/15 FULL LIST
2016-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE JOHN SHELTON / 01/07/2015
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN SHELTON / 01/07/2015
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ARTHUR BUSHBY / 01/01/2016
2015-09-09AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 115000
2014-07-18AR0116/07/14 FULL LIST
2013-12-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-11AR0116/07/13 FULL LIST
2012-12-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-17AR0116/07/12 FULL LIST
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM
2012-02-07SH0106/02/12 STATEMENT OF CAPITAL GBP 115000
2011-09-13AR0116/07/11 FULL LIST
2011-05-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-02AR0116/07/10 FULL LIST
2010-04-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-16AA01PREVEXT FROM 31/07/2009 TO 31/12/2009
2009-09-14169GBP IC 10/9.5 30/08/09 GBP SR 50@0.01=0.5
2009-08-10363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR MARK NEWBIGGIN-WATTS
2008-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TERRA PAYMENT SERVICES (UK) 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 TERRA PAYMENT SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TERRA PAYMENT SERVICES (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TERRA PAYMENT SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERRA PAYMENT SERVICES (UK) LIMITED
Trademarks
We have not found any records of TERRA PAYMENT SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERRA PAYMENT SERVICES (UK) 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 TERRA PAYMENT SERVICES (UK) 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 TERRA PAYMENT SERVICES (UK) 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 TERRA PAYMENT SERVICES (UK) 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 TERRA PAYMENT SERVICES (UK) 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.