Bankers' Automated Clearing Services Limited LONDON


Founded in 2004, Bankers' Automated Clearing Services, classified under reg no. 05214532 is an active company. Currently registered at 2 Thomas More Square E1W 1YN, London the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2004-12-20 Bankers' Automated Clearing Services Limited is no longer carrying the name Bpsl.

The company has 2 directors, namely Michael E., David S.. Of them, David S. has been with the company the longest, being appointed on 25 July 2008 and Michael E. has been with the company for the least time - from 1 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bankers' Automated Clearing Services Limited Address / Contact

Office Address 2 Thomas More Square
Town London
Post code E1W 1YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05214532
Date of Incorporation Wed, 25th Aug 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Michael E.

Position: Director

Appointed: 01 August 2022

David S.

Position: Director

Appointed: 25 July 2008

Paul H.

Position: Director

Appointed: 21 October 2019

Resigned: 16 November 2020

Matthew H.

Position: Director

Appointed: 21 October 2019

Resigned: 01 August 2022

Uk Payments Administration Limited

Position: Corporate Secretary

Appointed: 22 January 2010

Resigned: 21 December 2020

M & R Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2008

Resigned: 22 January 2010

John B.

Position: Director

Appointed: 01 April 2006

Resigned: 01 May 2008

John B.

Position: Secretary

Appointed: 01 April 2006

Resigned: 01 May 2008

Ewen S.

Position: Secretary

Appointed: 26 August 2004

Resigned: 01 April 2006

Michael C.

Position: Director

Appointed: 26 August 2004

Resigned: 29 April 2019

Ewen S.

Position: Director

Appointed: 26 August 2004

Resigned: 01 April 2006

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2004

Resigned: 26 August 2004

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 25 August 2004

Resigned: 26 August 2004

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Pay.uk Limited from London, England. The abovementioned PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael C. This PSC owns 25-50% shares. Moving on, there is David S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Pay.Uk Limited

2 Thomas More Square, London, E1W 1YN, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England & Wales
Place registered England & Wales
Registration number 10872449
Notified on 29 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael C.

Notified on 13 June 2016
Ceased on 29 April 2019
Nature of control: 25-50% shares

David S.

Notified on 13 June 2016
Ceased on 29 April 2019
Nature of control: 25-50% shares

Company previous names

Bpsl December 20, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222
Number Shares Allotted   222
Par Value Share   111
Total Assets Less Current Liabilities222   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2022-12-31
filed on: 13th, July 2023
Free Download (2 pages)

Company search

Advertisements