Alphyra Payment Services Limited STOCKPORT


Founded in 2001, Alphyra Payment Services, classified under reg no. 04282995 is an active company. Currently registered at 4th Floor Highbank House SK3 0ET, Stockport the company has been in the business for 23 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 2nd October 2001 Alphyra Payment Services Limited is no longer carrying the name Pathbrick.

The company has 4 directors, namely Andrew M., James L. and Clive K. and others. Of them, James L., Clive K., Mark D. have been with the company the longest, being appointed on 17 December 2015 and Andrew M. has been with the company for the least time - from 28 February 2017. Currently 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.

Alphyra Payment Services Limited Address / Contact

Office Address 4th Floor Highbank House
Office Address2 Exchange Street
Town Stockport
Post code SK3 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04282995
Date of Incorporation Thu, 6th Sep 2001
Industry Other information technology service activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 28 February 2017

James L.

Position: Director

Appointed: 17 December 2015

Clive K.

Position: Director

Appointed: 17 December 2015

Mark D.

Position: Director

Appointed: 17 December 2015

John H.

Position: Director

Appointed: 30 June 2015

Resigned: 17 December 2015

Graeme C.

Position: Director

Appointed: 30 June 2015

Resigned: 30 June 2015

Graeme C.

Position: Secretary

Appointed: 07 May 2015

Resigned: 17 December 2015

Julian R.

Position: Director

Appointed: 04 September 2014

Resigned: 17 December 2015

Michael M.

Position: Director

Appointed: 11 April 2008

Resigned: 17 December 2015

Mary T.

Position: Director

Appointed: 10 March 2008

Resigned: 30 June 2015

James M.

Position: Director

Appointed: 10 March 2008

Resigned: 30 January 2009

James L.

Position: Director

Appointed: 28 April 2005

Resigned: 27 September 2006

William T.

Position: Director

Appointed: 03 July 2002

Resigned: 07 April 2005

John W.

Position: Director

Appointed: 28 September 2001

Resigned: 16 October 2008

Maurice H.

Position: Director

Appointed: 28 September 2001

Resigned: 07 January 2002

Brenda H.

Position: Secretary

Appointed: 28 September 2001

Resigned: 07 May 2015

John N.

Position: Director

Appointed: 28 September 2001

Resigned: 16 October 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 September 2001

Resigned: 28 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2001

Resigned: 28 September 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Grovepoint Holdings Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", 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. Another one in the PSC register is Pz Holdings Limited that put Lostock, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Grovepoint Holdings Llp

8-12 York Gate, London, NW1 4QG, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number Oc403298
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pz Holdings Limited

Andmore House Unit 4 Triangle Court, Cheshire Business Park, Manchester Road, Lostock, Cheshire, CW9 7YL, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Pathbrick October 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 30th, March 2023
Free Download (16 pages)

Company search