Cardtronics Uk Limited LONDON


Cardtronics Uk started in year 1998 as Private Limited Company with registration number 03610221. The Cardtronics Uk company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 9th Floor, 5 Merchant Square. Postal code: W2 1BQ. Since 2013/12/20 Cardtronics Uk Limited is no longer carrying the name Bank Machine.

The firm has one director. Anthony P., appointed on 27 July 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 27 ex directors - Frank L., Will D. and others listed below. There were no ex secretaries.

Cardtronics Uk Limited Address / Contact

Office Address 9th Floor, 5 Merchant Square
Office Address2 Paddington
Town London
Post code W2 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03610221
Date of Incorporation Thu, 30th Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 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 Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Anthony P.

Position: Director

Appointed: 27 July 2023

Frank L.

Position: Director

Appointed: 15 June 2022

Resigned: 19 May 2023

Will D.

Position: Director

Appointed: 18 July 2020

Resigned: 21 August 2023

Marc T.

Position: Director

Appointed: 08 January 2018

Resigned: 09 June 2022

Alastair M.

Position: Director

Appointed: 16 March 2016

Resigned: 01 December 2016

Gary W.

Position: Director

Appointed: 25 February 2015

Resigned: 09 September 2016

Jana H.

Position: Director

Appointed: 15 September 2014

Resigned: 18 July 2020

Chris J.

Position: Director

Appointed: 23 June 2014

Resigned: 25 February 2015

Jonathan S.

Position: Director

Appointed: 03 October 2013

Resigned: 11 May 2017

Jeremy K.

Position: Director

Appointed: 22 September 2013

Resigned: 30 September 2014

Steven A.

Position: Director

Appointed: 01 February 2013

Resigned: 11 September 2013

Carleton T.

Position: Director

Appointed: 01 February 2013

Resigned: 03 October 2013

Simon A.

Position: Director

Appointed: 31 May 2011

Resigned: 25 February 2015

Debbie S.

Position: Director

Appointed: 01 November 2010

Resigned: 01 February 2013

Ronald D.

Position: Director

Appointed: 01 November 2010

Resigned: 20 December 2012

Steven R.

Position: Director

Appointed: 01 June 2010

Resigned: 25 June 2015

Michael K.

Position: Director

Appointed: 01 June 2010

Resigned: 30 June 2016

Nigel A.

Position: Director

Appointed: 30 May 2007

Resigned: 27 June 2008

Anthony H.

Position: Director

Appointed: 17 May 2005

Resigned: 01 June 2010

Jack A.

Position: Director

Appointed: 17 May 2005

Resigned: 02 February 2009

Charles F.

Position: Director

Appointed: 01 December 2003

Resigned: 28 February 2006

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 17 January 2003

Resigned: 01 October 2013

Debbie S.

Position: Director

Appointed: 17 January 2003

Resigned: 01 June 2010

Paul H.

Position: Director

Appointed: 17 January 2003

Resigned: 31 October 2005

Ronald D.

Position: Director

Appointed: 30 May 2000

Resigned: 01 June 2010

Michael K.

Position: Director

Appointed: 21 June 1999

Resigned: 20 October 2000

David S.

Position: Director

Appointed: 26 August 1998

Resigned: 21 June 1999

Harald S.

Position: Director

Appointed: 25 August 1998

Resigned: 30 May 2000

Daniel H.

Position: Director

Appointed: 30 July 1998

Resigned: 16 January 2003

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1998

Resigned: 16 January 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Cardpoint Limited from London, England. The abovementioned PSC is classified as "a limited company", 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.

Cardpoint Limited

9th Floor 5 Merchant Square, Paddington, London, Hertfordshire, W2 1BQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Registry
Registration number 04098226
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bank Machine December 20, 2013
Euronet Services (UK) January 20, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, October 2023
Free Download (412 pages)

Company search