Faster Payments Scheme Limited LONDON


Founded in 2011, Faster Payments Scheme, classified under reg no. 07751778 is an active company. Currently registered at 2 Thomas More Square E1W 1YN, London the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 24th Aug 2011 Faster Payments Scheme Limited is no longer carrying the name Faster Payment Scheme.

The firm has 2 directors, namely Michael E., David P.. Of them, David P. has been with the company the longest, being appointed on 31 December 2021 and Michael E. has been with the company for the least time - from 1 August 2022. As of 15 May 2024, there were 70 ex directors - Matthew H., Timothy F. and others listed below. There were no ex secretaries.

Faster Payments Scheme Limited Address / Contact

Office Address 2 Thomas More Square
Town London
Post code E1W 1YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07751778
Date of Incorporation Wed, 24th Aug 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Michael E.

Position: Director

Appointed: 01 August 2022

David P.

Position: Director

Appointed: 31 December 2021

Matthew H.

Position: Director

Appointed: 30 December 2020

Resigned: 01 August 2022

Timothy F.

Position: Director

Appointed: 04 October 2018

Resigned: 31 December 2021

Robert S.

Position: Director

Appointed: 04 October 2018

Resigned: 30 December 2020

John J.

Position: Director

Appointed: 27 April 2018

Resigned: 04 October 2018

Thomas B.

Position: Director

Appointed: 20 February 2018

Resigned: 04 October 2018

Jonathan G.

Position: Director

Appointed: 01 December 2017

Resigned: 30 April 2018

Martin W.

Position: Director

Appointed: 27 October 2017

Resigned: 30 April 2018

Aidan D.

Position: Director

Appointed: 19 September 2017

Resigned: 28 February 2018

Charles M.

Position: Director

Appointed: 19 September 2017

Resigned: 30 April 2018

Resat B.

Position: Director

Appointed: 19 September 2017

Resigned: 30 April 2018

Graeme D.

Position: Director

Appointed: 23 June 2017

Resigned: 20 February 2018

Catherine P.

Position: Director

Appointed: 05 May 2017

Resigned: 30 April 2018

Helen R.

Position: Director

Appointed: 05 May 2017

Resigned: 30 April 2018

Aidan P.

Position: Director

Appointed: 21 March 2017

Resigned: 27 October 2017

Nick O.

Position: Director

Appointed: 21 March 2017

Resigned: 30 April 2018

Thomas D.

Position: Director

Appointed: 21 March 2017

Resigned: 30 April 2018

Becky C.

Position: Director

Appointed: 09 November 2016

Resigned: 01 November 2017

Roger A.

Position: Director

Appointed: 20 September 2016

Resigned: 30 April 2018

Mike S.

Position: Director

Appointed: 20 September 2016

Resigned: 13 July 2017

John B.

Position: Director

Appointed: 20 September 2016

Resigned: 13 July 2017

John H.

Position: Director

Appointed: 22 July 2016

Resigned: 30 April 2018

Anthony P.

Position: Director

Appointed: 23 March 2016

Resigned: 30 April 2018

Martin W.

Position: Director

Appointed: 01 March 2016

Resigned: 27 October 2017

Julian S.

Position: Director

Appointed: 16 January 2016

Resigned: 30 April 2018

Paul S.

Position: Director

Appointed: 22 December 2015

Resigned: 30 April 2018

Nicholas M.

Position: Director

Appointed: 08 December 2015

Resigned: 08 April 2016

Christian K.

Position: Director

Appointed: 08 December 2015

Resigned: 30 April 2018

John W.

Position: Director

Appointed: 12 June 2015

Resigned: 30 April 2018

Susan Y.

Position: Director

Appointed: 12 June 2015

Resigned: 30 April 2018

Jonathan B.

Position: Director

Appointed: 12 June 2015

Resigned: 30 April 2018

Karl S.

Position: Director

Appointed: 12 June 2015

Resigned: 30 April 2018

Melanie M.

Position: Director

Appointed: 12 June 2015

Resigned: 30 April 2018

Shirley L.

Position: Director

Appointed: 08 September 2014

Resigned: 04 July 2016

John W.

Position: Director

Appointed: 05 September 2014

Resigned: 03 March 2015

Tanya C.

Position: Director

Appointed: 01 May 2014

Resigned: 04 October 2018

Elliot W.

Position: Director

Appointed: 17 March 2014

Resigned: 08 December 2015

Stephen P.

Position: Director

Appointed: 14 January 2014

Resigned: 30 April 2018

Catherine P.

Position: Director

Appointed: 31 December 2013

Resigned: 23 May 2016

John H.

Position: Director

Appointed: 31 December 2013

Resigned: 22 December 2015

Helen W.

Position: Director

Appointed: 12 December 2013

Resigned: 08 February 2017

Martin C.

Position: Director

Appointed: 16 September 2013

Resigned: 22 April 2015

Duncan I.

Position: Director

Appointed: 12 September 2013

Resigned: 04 October 2018

Nicholas C.

Position: Director

Appointed: 14 June 2013

Resigned: 20 June 2018

Douglas B.

Position: Director

Appointed: 30 January 2013

Resigned: 30 January 2013

Jim P.

Position: Director

Appointed: 30 January 2013

Resigned: 30 April 2018

Craig T.

Position: Director

Appointed: 04 December 2012

Resigned: 27 April 2018

Imran A.

Position: Director

Appointed: 20 September 2012

Resigned: 17 March 2014

Alison E.

Position: Director

Appointed: 01 September 2012

Resigned: 07 May 2015

Kyra O.

Position: Director

Appointed: 02 March 2012

Resigned: 12 October 2015

Michael B.

Position: Director

Appointed: 16 November 2011

Resigned: 25 April 2013

Ian F.

Position: Director

Appointed: 14 November 2011

Resigned: 02 March 2012

Ian S.

Position: Director

Appointed: 10 November 2011

Resigned: 13 February 2014

Mark C.

Position: Director

Appointed: 10 November 2011

Resigned: 26 June 2017

Lee T.

Position: Director

Appointed: 07 November 2011

Resigned: 20 September 2012

Anupam S.

Position: Director

Appointed: 07 November 2011

Resigned: 03 March 2015

Matthew B.

Position: Director

Appointed: 23 October 2011

Resigned: 31 December 2013

Anthony R.

Position: Director

Appointed: 19 October 2011

Resigned: 29 September 2018

Catherine P.

Position: Director

Appointed: 18 October 2011

Resigned: 31 December 2013

David S.

Position: Director

Appointed: 15 October 2011

Resigned: 04 July 2016

Michael R.

Position: Director

Appointed: 13 October 2011

Resigned: 12 October 2015

John J.

Position: Director

Appointed: 12 October 2011

Resigned: 08 September 2014

Stephen P.

Position: Director

Appointed: 14 September 2011

Resigned: 12 December 2013

Andree M.

Position: Director

Appointed: 14 September 2011

Resigned: 12 December 2013

Lesley C.

Position: Director

Appointed: 14 September 2011

Resigned: 14 January 2013

Douglas B.

Position: Director

Appointed: 14 September 2011

Resigned: 04 October 2018

Jane B.

Position: Director

Appointed: 13 September 2011

Resigned: 31 August 2012

David G.

Position: Director

Appointed: 13 September 2011

Resigned: 01 March 2016

Robert W.

Position: Director

Appointed: 08 September 2011

Resigned: 04 October 2018

Elizabeth C.

Position: Director

Appointed: 08 September 2011

Resigned: 10 June 2015

Michael C.

Position: Director

Appointed: 24 August 2011

Resigned: 15 November 2011

Uk Payments Administration Limited

Position: Corporate Secretary

Appointed: 24 August 2011

Resigned: 02 September 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Pay.uk Limited from London, England. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Pay.Uk Limited

2 Thomas More Square, London, E1W 1YN, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 10872449
Notified on 30 April 2018
Nature of control: 75,01-100% voting rights

Company previous names

Faster Payment Scheme August 24, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (15 pages)

Company search

Advertisements