Planet Payment Uk Limited LONDON


Founded in 1986, Planet Payment Uk, classified under reg no. 02076853 is an active company. Currently registered at 4th Floor, Ilona Rose House W1D 4AL, London the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 26th September 2018 Planet Payment Uk Limited is no longer carrying the name Premier Tax Free (UK).

The firm has 3 directors, namely Eric H., David H. and Peter F.. Of them, Peter F. has been with the company the longest, being appointed on 31 December 2006 and Eric H. has been with the company for the least time - from 12 December 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gerard B. who worked with the the firm until 29 May 2002.

Planet Payment Uk Limited Address / Contact

Office Address 4th Floor, Ilona Rose House
Office Address2 Manette Street
Town London
Post code W1D 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076853
Date of Incorporation Mon, 24th Nov 1986
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Eric H.

Position: Director

Appointed: 12 December 2023

David H.

Position: Director

Appointed: 06 December 2023

Peter F.

Position: Director

Appointed: 31 December 2006

Gerard B.

Position: Secretary

Resigned: 29 May 2002

Jamie K.

Position: Director

Appointed: 21 January 2022

Resigned: 12 December 2023

Patrick F.

Position: Director

Appointed: 01 June 2002

Resigned: 28 May 2021

Christopher P.

Position: Secretary

Appointed: 01 May 2002

Resigned: 21 December 2021

Christopher P.

Position: Director

Appointed: 28 February 1996

Resigned: 21 December 2021

James W.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 2001

Aidan D.

Position: Director

Appointed: 18 May 1991

Resigned: 22 October 2001

Gerard B.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Franklin Uk Bidco Limited from Surrey, United Kingdom. This PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is Eurazeo S.e. that put Paris 75017, France as the address. This PSC has a legal form of "a societe europeenne", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights. Then there is Connacht Spv 3 Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Franklin Uk Bidco Limited

Somerset House 47-49 London Road, Redhill, Surrey, RH1 1LU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk Companies House
Registration number 09866132
Notified on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Eurazeo S.E.

1 R Georges Berger, Paris 75017, France

Legal authority France
Legal form Societe Europeenne
Country registered France
Place registered Commercial Court Of Paris
Registration number 69203099200071
Notified on 6 April 2016
Ceased on 21 October 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Connacht Spv 3 Limited

47-49 London Road, Redhill, Surrey, RH1 1LU, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 08170110
Notified on 6 April 2016
Ceased on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Premier Tax Free (UK) September 26, 2018
Vatback October 10, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, December 2023
Free Download (28 pages)

Company search