3c Payment Uk Ltd LONDON


3c Payment Uk started in year 1996 as Private Limited Company with registration number 03257901. The 3c Payment Uk company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 4th Floor, Ilona Rose House. Postal code: W1D 4AL. Since March 1, 2016 3c Payment Uk Ltd is no longer carrying the name Six Payment Services (UK).

The company has 2 directors, namely David K., David H.. Of them, David H. has been with the company the longest, being appointed on 30 March 2023 and David K. has been with the company for the least time - from 31 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

3c Payment Uk Ltd 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 03257901
Date of Incorporation Wed, 2nd Oct 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

David K.

Position: Director

Appointed: 31 December 2023

David H.

Position: Director

Appointed: 30 March 2023

Julien R.

Position: Director

Appointed: 09 December 2021

Resigned: 02 December 2022

Stephen O.

Position: Director

Appointed: 17 November 2020

Resigned: 30 March 2023

Emma K.

Position: Director

Appointed: 17 November 2020

Resigned: 09 December 2021

Timothy G.

Position: Director

Appointed: 01 March 2016

Resigned: 31 December 2023

Christian D.

Position: Secretary

Appointed: 29 February 2016

Resigned: 18 November 2020

Ursula L.

Position: Director

Appointed: 19 September 2007

Resigned: 26 May 2010

Thomas O.

Position: Director

Appointed: 19 September 2007

Resigned: 29 February 2016

Thomas O.

Position: Secretary

Appointed: 19 September 2007

Resigned: 29 February 2016

Felix A.

Position: Director

Appointed: 19 September 2007

Resigned: 04 April 2012

Simon W.

Position: Secretary

Appointed: 29 May 2007

Resigned: 19 September 2007

Michele F.

Position: Director

Appointed: 29 May 2007

Resigned: 18 November 2020

Nabi M.

Position: Secretary

Appointed: 10 October 2006

Resigned: 29 May 2007

Nouman H.

Position: Director

Appointed: 31 May 2006

Resigned: 29 May 2007

Michael B.

Position: Director

Appointed: 16 September 2005

Resigned: 19 September 2007

Tele2 Uk Services Limited

Position: Corporate Secretary

Appointed: 01 February 2005

Resigned: 10 October 2006

Alex Z.

Position: Director

Appointed: 01 January 2003

Resigned: 16 September 2005

Peter S.

Position: Director

Appointed: 01 September 2002

Resigned: 31 May 2006

Michael W.

Position: Secretary

Appointed: 23 January 2001

Resigned: 01 February 2005

Lars J.

Position: Director

Appointed: 15 December 2000

Resigned: 01 January 2003

Jean B.

Position: Director

Appointed: 18 July 2000

Resigned: 01 November 2003

Mattias G.

Position: Director

Appointed: 01 April 1999

Resigned: 01 September 1999

Magnus M.

Position: Director

Appointed: 01 July 1998

Resigned: 01 July 2002

Miles K.

Position: Director

Appointed: 10 March 1998

Resigned: 10 April 2001

Jacques R.

Position: Director

Appointed: 10 March 1998

Resigned: 01 April 1999

Jean M.

Position: Director

Appointed: 10 March 1998

Resigned: 01 July 1998

Alain P.

Position: Director

Appointed: 13 January 1998

Resigned: 10 March 1998

Pierre C.

Position: Director

Appointed: 12 January 1998

Resigned: 10 March 1998

Christopher C.

Position: Secretary

Appointed: 30 September 1997

Resigned: 23 January 2001

Woitrin D.

Position: Director

Appointed: 30 September 1997

Resigned: 10 March 1998

Hugo M.

Position: Secretary

Appointed: 30 April 1997

Resigned: 30 April 1997

Philippe S.

Position: Director

Appointed: 30 April 1997

Resigned: 10 March 1998

Gisela T.

Position: Director

Appointed: 30 April 1997

Resigned: 30 September 1997

Michael V.

Position: Director

Appointed: 30 April 1997

Resigned: 19 February 1998

Legist Directors Limited

Position: Nominee Director

Appointed: 02 October 1996

Resigned: 30 April 1997

Legist Secretaries Limited

Position: Nominee Secretary

Appointed: 02 October 1996

Resigned: 30 April 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Franklin Uk Bidco Limited from Redhill, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is Eurazeo S.e. that put Paris, 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. The third one is Michele F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Franklin Uk Bidco Limited

Franklin Uk Bidco 47-49 London Road, Redhill, Surrey, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Companies House
Registration number 09866132
Notified on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Eurazeo S.E.

Eurazeo 1 Rue Georges Berger, Paris, France, PO Box 75017, France

Legal authority France
Legal form Societe Europeenne
Country registered France
Place registered Commercial Court Of Paris
Registration number 69203099200071
Notified on 31 July 2020
Ceased on 21 October 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Michele F.

Notified on 7 April 2016
Ceased on 31 July 2020
Nature of control: 75,01-100% shares

Company previous names

Six Payment Services (UK) March 1, 2016
Six Card Solutions Uk May 10, 2012
3c Transac January 12, 2009
Fcb 1189 May 9, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2021
filed on: 10th, February 2023
Free Download (26 pages)

Company search