Mobile Payments Service Company Limited LONDON


Founded in 2013, Mobile Payments Service Company, classified under reg no. 08653992 is an active company. Currently registered at 2 Thomas More Square E1W 1YN, London the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely David M., Michael E.. Of them, David M., Michael E. have been with the company the longest, being appointed on 25 July 2023. As of 8 May 2024, there were 53 ex directors - Douglas B., Matthew H. and others listed below. There were no ex secretaries.

Mobile Payments Service Company 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 08653992
Date of Incorporation Fri, 16th Aug 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

David M.

Position: Director

Appointed: 25 July 2023

Michael E.

Position: Director

Appointed: 25 July 2023

Douglas B.

Position: Director

Appointed: 01 December 2022

Resigned: 30 August 2023

Matthew H.

Position: Director

Appointed: 23 September 2021

Resigned: 30 August 2023

David B.

Position: Director

Appointed: 27 May 2021

Resigned: 30 August 2023

Gabrielle C.

Position: Director

Appointed: 25 February 2021

Resigned: 30 August 2023

Mark L.

Position: Director

Appointed: 02 December 2020

Resigned: 25 July 2023

Richard L.

Position: Director

Appointed: 18 June 2020

Resigned: 23 September 2021

Paul C.

Position: Director

Appointed: 27 April 2020

Resigned: 30 August 2023

Thomas J.

Position: Director

Appointed: 21 January 2020

Resigned: 01 December 2022

Wendy R.

Position: Director

Appointed: 29 October 2019

Resigned: 15 June 2020

Joanne K.

Position: Director

Appointed: 11 October 2019

Resigned: 30 August 2023

David P.

Position: Director

Appointed: 22 July 2019

Resigned: 30 August 2023

Andrew H.

Position: Director

Appointed: 30 April 2019

Resigned: 31 July 2019

Nicholas B.

Position: Director

Appointed: 31 October 2018

Resigned: 25 February 2021

John J.

Position: Director

Appointed: 01 May 2018

Resigned: 27 February 2019

Liam B.

Position: Director

Appointed: 24 April 2018

Resigned: 30 August 2023

Anwar J.

Position: Director

Appointed: 18 July 2017

Resigned: 19 December 2019

Miguel T.

Position: Director

Appointed: 24 January 2017

Resigned: 25 November 2020

Marta K.

Position: Director

Appointed: 18 October 2016

Resigned: 18 July 2017

Craig B.

Position: Director

Appointed: 29 April 2016

Resigned: 19 December 2019

John J.

Position: Director

Appointed: 29 April 2016

Resigned: 14 May 2018

Frances G.

Position: Director

Appointed: 26 January 2016

Resigned: 25 July 2023

Anne T.

Position: Director

Appointed: 26 January 2016

Resigned: 26 July 2018

Samuel L.

Position: Director

Appointed: 26 January 2016

Resigned: 27 April 2020

Wilson F.

Position: Director

Appointed: 20 October 2015

Resigned: 14 May 2021

Jeremy L.

Position: Director

Appointed: 20 October 2015

Resigned: 18 October 2016

Martin H.

Position: Director

Appointed: 20 October 2015

Resigned: 28 August 2018

Andrew P.

Position: Director

Appointed: 21 July 2015

Resigned: 29 April 2016

John B.

Position: Director

Appointed: 21 March 2015

Resigned: 11 March 2019

Mark N.

Position: Director

Appointed: 20 March 2015

Resigned: 30 August 2023

Craig S.

Position: Director

Appointed: 20 March 2015

Resigned: 20 October 2015

James A.

Position: Director

Appointed: 20 March 2015

Resigned: 29 April 2016

James P.

Position: Director

Appointed: 21 January 2015

Resigned: 21 January 2015

James P.

Position: Director

Appointed: 22 October 2014

Resigned: 22 October 2014

Angela J.

Position: Director

Appointed: 22 October 2014

Resigned: 22 October 2014

Duncan I.

Position: Director

Appointed: 15 October 2014

Resigned: 22 October 2019

Steven H.

Position: Director

Appointed: 15 October 2014

Resigned: 25 July 2023

Jonathan B.

Position: Director

Appointed: 15 October 2014

Resigned: 25 July 2023

Simon W.

Position: Director

Appointed: 15 October 2014

Resigned: 26 January 2016

Karl S.

Position: Director

Appointed: 16 July 2014

Resigned: 27 April 2021

Simon T.

Position: Director

Appointed: 16 July 2014

Resigned: 21 July 2015

Christopher P.

Position: Director

Appointed: 16 July 2014

Resigned: 24 January 2017

Uk Payments Administration Limited

Position: Corporate Secretary

Appointed: 16 July 2014

Resigned: 01 September 2015

Christopher M.

Position: Director

Appointed: 16 July 2014

Resigned: 01 October 2014

Iain L.

Position: Director

Appointed: 16 July 2014

Resigned: 30 August 2023

Graeme J.

Position: Director

Appointed: 16 July 2014

Resigned: 26 January 2016

Robert W.

Position: Director

Appointed: 16 July 2014

Resigned: 30 August 2023

Glyn W.

Position: Director

Appointed: 16 July 2014

Resigned: 29 April 2016

Peter T.

Position: Director

Appointed: 16 July 2014

Resigned: 15 October 2014

Chris M.

Position: Director

Appointed: 16 July 2014

Resigned: 24 April 2018

Philip S.

Position: Director

Appointed: 16 July 2014

Resigned: 29 August 2019

Craig H.

Position: Director

Appointed: 16 July 2014

Resigned: 16 July 2014

Craig T.

Position: Director

Appointed: 16 August 2013

Resigned: 30 April 2018

Richard M.

Position: Director

Appointed: 16 August 2013

Resigned: 21 January 2020

Gary H.

Position: Director

Appointed: 16 August 2013

Resigned: 24 March 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Faster Payments Scheme Limited from London, England. The abovementioned PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Faster Payments Scheme 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 English Companies Registry
Registration number 10872449
Notified on 30 April 2018
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
Free Download (17 pages)

Company search

Advertisements