About

Registered Number: 04282995
Date of Incorporation: 06/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 4th Floor Highbank House, Exchange Street, Stockport, SK3 0ET,

 

Alphyra Payment Services Ltd was founded on 06 September 2001 with its registered office in Stockport, it has a status of "Active". We don't currently know the number of employees at the company. Couturier, Graeme is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COUTURIER, Graeme 07 May 2015 17 December 2015 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 05 June 2019
AD01 - Change of registered office address 18 October 2018
MR04 - N/A 02 October 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 07 July 2017
MR01 - N/A 24 April 2017
AP01 - Appointment of director 04 April 2017
AUD - Auditor's letter of resignation 04 December 2016
AP01 - Appointment of director 04 October 2016
CS01 - N/A 04 October 2016
AD01 - Change of registered office address 04 October 2016
AD01 - Change of registered office address 03 October 2016
AA - Annual Accounts 25 June 2016
MR04 - N/A 18 February 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AP03 - Appointment of secretary 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 26 September 2014
AP01 - Appointment of director 05 September 2014
AA - Annual Accounts 12 June 2014
MR01 - N/A 19 November 2013
AR01 - Annual Return 16 September 2013
MR04 - N/A 19 August 2013
MR04 - N/A 19 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 06 September 2011
AD04 - Change of location of company records to the registered office 06 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
AA - Annual Accounts 26 May 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
AA - Annual Accounts 21 October 2007
225 - Change of Accounting Reference Date 04 October 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 19 September 2005
395 - Particulars of a mortgage or charge 08 August 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 08 December 2004
AUD - Auditor's letter of resignation 19 January 2004
363s - Annual Return 10 November 2003
RESOLUTIONS - N/A 08 September 2003
AA - Annual Accounts 05 September 2003
395 - Particulars of a mortgage or charge 04 September 2003
AA - Annual Accounts 04 September 2003
287 - Change in situation or address of Registered Office 16 December 2002
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
225 - Change of Accounting Reference Date 30 January 2002
225 - Change of Accounting Reference Date 30 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
CERTNM - Change of name certificate 02 October 2001
NEWINC - New incorporation documents 06 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2017 Partially Satisfied

N/A

A registered charge 14 November 2013 Fully Satisfied

N/A

A confirmatory security agreement 09 April 2010 Fully Satisfied

N/A

A security agreement 05 December 2007 Fully Satisfied

N/A

Debenture 25 July 2005 Fully Satisfied

N/A

Debenture 26 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.