Mastercard Payment Gateway Services Group Limited LONDON


Mastercard Payment Gateway Services Group started in year 1996 as Private Limited Company with registration number 03168091. The Mastercard Payment Gateway Services Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 19th Floor, 10. Postal code: E14 5NP. Since Thu, 21st May 2015 Mastercard Payment Gateway Services Group Limited is no longer carrying the name Datacash Group.

The firm has 3 directors, namely Alfred W., Maria P. and Milena M.. Of them, Milena M. has been with the company the longest, being appointed on 12 July 2021 and Alfred W. has been with the company for the least time - from 1 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mastercard Payment Gateway Services Group Limited Address / Contact

Office Address 19th Floor, 10
Office Address2 Upper Bank Street
Town London
Post code E14 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168091
Date of Incorporation Tue, 5th Mar 1996
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Alfred W.

Position: Director

Appointed: 01 February 2024

Maria P.

Position: Director

Appointed: 04 May 2022

Milena M.

Position: Director

Appointed: 12 July 2021

James C.

Position: Director

Appointed: 15 November 2021

Resigned: 01 February 2024

Sandra S.

Position: Director

Appointed: 17 August 2020

Resigned: 15 November 2021

Alexander B.

Position: Director

Appointed: 17 June 2019

Resigned: 17 August 2020

Tine F.

Position: Director

Appointed: 01 February 2019

Resigned: 12 July 2021

Sandra S.

Position: Director

Appointed: 26 November 2018

Resigned: 28 June 2019

Keith D.

Position: Director

Appointed: 21 September 2018

Resigned: 04 May 2022

Raghav P.

Position: Director

Appointed: 03 July 2017

Resigned: 01 January 2018

Robert W.

Position: Director

Appointed: 03 July 2017

Resigned: 23 January 2019

Hemal P.

Position: Secretary

Appointed: 24 March 2017

Resigned: 01 October 2021

Jean-Marc P.

Position: Director

Appointed: 01 June 2014

Resigned: 26 November 2018

Andrea S.

Position: Director

Appointed: 01 January 2014

Resigned: 03 July 2017

Barry S.

Position: Director

Appointed: 23 August 2011

Resigned: 14 January 2015

Ajay B.

Position: Director

Appointed: 23 August 2011

Resigned: 20 December 2013

Marc F.

Position: Director

Appointed: 05 November 2010

Resigned: 01 June 2014

Giles N.

Position: Secretary

Appointed: 05 November 2010

Resigned: 31 December 2016

Robert R.

Position: Director

Appointed: 05 November 2010

Resigned: 30 November 2011

Joseph B.

Position: Director

Appointed: 14 April 2009

Resigned: 29 July 2009

Paul B.

Position: Secretary

Appointed: 02 January 2008

Resigned: 05 November 2010

Paul B.

Position: Director

Appointed: 01 June 2006

Resigned: 30 September 2011

Ashley H.

Position: Director

Appointed: 01 June 2006

Resigned: 05 November 2010

Andrew D.

Position: Director

Appointed: 01 January 2006

Resigned: 14 April 2009

Terrence C.

Position: Director

Appointed: 23 July 2004

Resigned: 06 December 2005

Keith B.

Position: Secretary

Appointed: 31 March 2002

Resigned: 02 January 2008

Keith B.

Position: Director

Appointed: 04 March 2002

Resigned: 20 March 2007

Marc W.

Position: Director

Appointed: 03 January 2001

Resigned: 31 December 2001

Nicholas T.

Position: Director

Appointed: 15 August 2000

Resigned: 05 November 2010

Gavin B.

Position: Director

Appointed: 24 March 2000

Resigned: 31 March 2008

David B.

Position: Director

Appointed: 11 November 1999

Resigned: 05 November 2010

Julian C.

Position: Director

Appointed: 23 March 1998

Resigned: 31 December 2001

Roger E.

Position: Director

Appointed: 05 December 1997

Resigned: 23 August 1999

Robin H.

Position: Director

Appointed: 24 September 1996

Resigned: 27 February 1998

Graham U.

Position: Secretary

Appointed: 25 June 1996

Resigned: 31 March 2002

Alan B.

Position: Director

Appointed: 24 April 1996

Resigned: 10 November 1999

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 05 March 1996

Resigned: 05 March 1996

Jane R.

Position: Director

Appointed: 05 March 1996

Resigned: 24 May 2005

Chalfen Secretaries Limited

Position: Corporate Director

Appointed: 05 March 1996

Resigned: 05 March 1996

Mark S.

Position: Director

Appointed: 05 March 1996

Resigned: 20 October 1998

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 05 March 1996

Resigned: 05 March 1996

Jane R.

Position: Secretary

Appointed: 05 March 1996

Resigned: 01 January 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Mastercard Incorporated from Purchase, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mastercard Incorporated

2000 Purchase Street, Purchase, New York, PO Box 10577-2509, United States

Legal authority Delaware
Legal form Corporation
Country registered Delaware
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

Datacash Group May 21, 2015
Auxinet PLC June 2, 2003
Corporate Executive Search International PLC March 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, December 2023
Free Download (24 pages)

Company search

Advertisements