Cardnet Merchant Services Limited


Cardnet Merchant Services started in year 1962 as Private Limited Company with registration number 00735844. The Cardnet Merchant Services company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN. Since Thursday 30th October 1997 Cardnet Merchant Services Limited is no longer carrying the name Lloyds Fundsflow.

Currently there are 4 directors in the the company, namely Zoe T., Adrian W. and Stephen E. and others. In addition one secretary - Alyson M. - is with the firm. 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.

Cardnet Merchant Services Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00735844
Date of Incorporation Wed, 19th Sep 1962
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Zoe T.

Position: Director

Appointed: 12 December 2022

Adrian W.

Position: Director

Appointed: 21 March 2022

Stephen E.

Position: Director

Appointed: 01 November 2020

Melissa P.

Position: Director

Appointed: 13 February 2020

Alyson M.

Position: Secretary

Appointed: 09 November 2017

Hans-Wolfgang M.

Position: Director

Resigned: 01 June 1996

Deborah S.

Position: Secretary

Resigned: 20 June 1994

Michael H.

Position: Director

Resigned: 30 October 1997

Alastair M.

Position: Director

Resigned: 31 October 1997

Frederick M.

Position: Director

Resigned: 30 June 1994

Mia S.

Position: Director

Appointed: 11 February 2020

Resigned: 12 December 2022

Philip S.

Position: Director

Appointed: 08 February 2018

Resigned: 13 February 2020

Gregory G.

Position: Director

Appointed: 24 June 2016

Resigned: 31 January 2022

Tony N.

Position: Director

Appointed: 13 June 2016

Resigned: 01 November 2020

Paul G.

Position: Director

Appointed: 27 April 2016

Resigned: 13 June 2016

Damian Z.

Position: Director

Appointed: 09 February 2016

Resigned: 13 October 2017

Michelle J.

Position: Secretary

Appointed: 19 November 2015

Resigned: 09 November 2017

Hubert O.

Position: Director

Appointed: 28 July 2015

Resigned: 30 July 2018

Philip G.

Position: Director

Appointed: 28 October 2013

Resigned: 24 June 2016

Paul C.

Position: Director

Appointed: 21 June 2013

Resigned: 09 February 2016

Ricardo V.

Position: Secretary

Appointed: 19 June 2013

Resigned: 19 November 2015

David O.

Position: Director

Appointed: 19 June 2013

Resigned: 28 October 2013

Aidene W.

Position: Director

Appointed: 19 June 2013

Resigned: 27 April 2016

Robert N.

Position: Director

Appointed: 24 July 2012

Resigned: 28 July 2015

Andrew E.

Position: Director

Appointed: 02 May 2012

Resigned: 19 June 2013

Michael R.

Position: Director

Appointed: 02 February 2012

Resigned: 19 June 2013

Richard D.

Position: Director

Appointed: 19 March 2009

Resigned: 02 May 2012

Stephen W.

Position: Director

Appointed: 08 December 2008

Resigned: 24 July 2012

Stuart B.

Position: Director

Appointed: 07 December 2007

Resigned: 21 June 2013

Peter H.

Position: Director

Appointed: 07 December 2007

Resigned: 08 December 2008

Colin W.

Position: Director

Appointed: 01 March 2006

Resigned: 19 March 2009

Peter M.

Position: Director

Appointed: 18 February 2005

Resigned: 28 February 2006

David Y.

Position: Director

Appointed: 01 November 2004

Resigned: 07 December 2007

Nigel L.

Position: Director

Appointed: 04 December 2003

Resigned: 02 February 2012

David G.

Position: Director

Appointed: 29 April 2002

Resigned: 18 February 2005

Sharon S.

Position: Secretary

Appointed: 11 October 2001

Resigned: 19 June 2013

Peter A.

Position: Director

Appointed: 26 September 2000

Resigned: 29 April 2002

Gerald H.

Position: Director

Appointed: 16 August 2000

Resigned: 01 November 2004

Peter M.

Position: Director

Appointed: 21 February 2000

Resigned: 04 December 2003

Eula A.

Position: Director

Appointed: 30 October 1998

Resigned: 16 August 2000

Gordon P.

Position: Director

Appointed: 15 April 1998

Resigned: 07 January 2000

Robert S.

Position: Director

Appointed: 08 April 1998

Resigned: 07 December 2007

Gerald H.

Position: Director

Appointed: 31 October 1997

Resigned: 31 July 2000

Roger P.

Position: Director

Appointed: 31 October 1997

Resigned: 19 February 1998

Edward N.

Position: Director

Appointed: 31 October 1997

Resigned: 15 August 1998

Andrew L.

Position: Director

Appointed: 31 October 1997

Resigned: 15 April 1998

Helen R.

Position: Secretary

Appointed: 30 October 1997

Resigned: 11 October 2001

Helen R.

Position: Director

Appointed: 20 June 1994

Resigned: 31 October 1997

Deborah S.

Position: Director

Appointed: 20 June 1994

Resigned: 30 October 1997

Karen P.

Position: Secretary

Appointed: 20 June 1994

Resigned: 30 October 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Lloyds Banking Group Plc from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a public limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Lloyds Bank Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Lloyds Banking Group Plc

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc095000
Notified on 6 April 2016
Nature of control: 25-50% shares

Lloyds Bank Plc

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00002065
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company previous names

Lloyds Fundsflow October 30, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (27 pages)

Company search

Advertisements