Mastercard Prepaid Management Services Limited PETERBOROUGH


Mastercard Prepaid Management Services Limited is a private limited company located at Access House Cygnet Road, Cygnet Park, Hampton, Peterborough PE7 8FJ. Incorporated on 2005-04-20, this 19-year-old company is run by 3 directors and 1 secretary.
Director Milena M., appointed on 27 February 2023. Director Paul S., appointed on 27 February 2023. Director Artur T., appointed on 12 August 2020.
As far as secretaries are concerned, we can mention: Nathalie A., appointed on 30 April 2021.
The company is officially classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). According to CH records there was a name change on 2016-01-12 and their previous name was Access Prepaid Worldwide Ltd..
The latest confirmation statement was sent on 2023-04-20 and the due date for the next filing is 2024-05-04. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Mastercard Prepaid Management Services Limited Address / Contact

Office Address Access House Cygnet Road, Cygnet Park
Office Address2 Hampton
Town Peterborough
Post code PE7 8FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05429739
Date of Incorporation Wed, 20th Apr 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Milena M.

Position: Director

Appointed: 27 February 2023

Paul S.

Position: Director

Appointed: 27 February 2023

Nathalie A.

Position: Secretary

Appointed: 30 April 2021

Artur T.

Position: Director

Appointed: 12 August 2020

Ethan B.

Position: Director

Appointed: 01 August 2022

Resigned: 01 March 2023

Alfred W.

Position: Director

Appointed: 15 July 2021

Resigned: 01 August 2022

Bart W.

Position: Director

Appointed: 01 February 2021

Resigned: 01 March 2023

Thomas H.

Position: Director

Appointed: 19 March 2019

Resigned: 12 August 2020

Suzanne K.

Position: Director

Appointed: 01 February 2019

Resigned: 01 February 2021

Paul C.

Position: Director

Appointed: 01 February 2019

Resigned: 15 July 2021

Fabrizio B.

Position: Director

Appointed: 14 July 2017

Resigned: 01 February 2019

Daniel K.

Position: Secretary

Appointed: 01 June 2017

Resigned: 30 April 2021

Robert W.

Position: Director

Appointed: 01 June 2017

Resigned: 01 February 2019

Graham P.

Position: Director

Appointed: 01 April 2017

Resigned: 01 June 2017

Andrea S.

Position: Director

Appointed: 10 March 2017

Resigned: 01 February 2019

Marc F.

Position: Director

Appointed: 09 July 2015

Resigned: 01 June 2017

Catherine M.

Position: Director

Appointed: 24 April 2014

Resigned: 10 March 2017

Joseph H.

Position: Director

Appointed: 17 May 2012

Resigned: 01 February 2019

Timothy M.

Position: Director

Appointed: 15 April 2011

Resigned: 24 April 2014

Bart G.

Position: Director

Appointed: 15 April 2011

Resigned: 17 May 2012

Hemal P.

Position: Secretary

Appointed: 15 April 2011

Resigned: 01 June 2017

Ronald H.

Position: Director

Appointed: 15 April 2011

Resigned: 02 January 2015

Mark H.

Position: Director

Appointed: 26 January 2010

Resigned: 15 April 2011

Nicholas H.

Position: Director

Appointed: 26 January 2010

Resigned: 15 April 2011

David S.

Position: Director

Appointed: 04 April 2007

Resigned: 27 January 2010

Julian R.

Position: Director

Appointed: 04 April 2007

Resigned: 26 January 2010

Vanessa M.

Position: Director

Appointed: 04 April 2007

Resigned: 26 January 2010

Sylvain P.

Position: Secretary

Appointed: 17 May 2005

Resigned: 15 April 2011

Clive K.

Position: Director

Appointed: 17 May 2005

Resigned: 23 November 2006

James B.

Position: Director

Appointed: 17 May 2005

Resigned: 04 April 2007

Dechert Nominees Limited

Position: Corporate Director

Appointed: 20 April 2005

Resigned: 17 May 2005

Dechert Secretaries Limited

Position: Corporate Secretary

Appointed: 20 April 2005

Resigned: 17 May 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Mastercard Incorporated from New York, United States. The abovementioned PSC is classified as "a corporation", 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.

Mastercard Incorporated

2000 Purchase Street, Purchase, New York, 10577, United States

Legal authority Delaware
Legal form Corporation
Country registered Usa
Place registered Delaware
Registration number 3390142
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Access Prepaid Worldwide January 12, 2016
Travelex Card Services May 4, 2011
Ibis (929) June 7, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, June 2023
Free Download (44 pages)

Company search

Advertisements