About

Registered Number: 08004359
Date of Incorporation: 23/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 1 Tapper Walk, London, N1C 4AQ,

 

Fidelity Payment Processing Ltd was registered on 23 March 2012 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Weiser, Yekutiel Yehuda Benjamin, Wajsfeld, Shaya, Weiser, Yekutiel Yehuda Benjamin are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEISER, Yekutiel Yehuda Benjamin 05 August 2016 - 1
WAJSFELD, Shaya 26 March 2012 10 April 2014 1
WEISER, Yekutiel Yehuda Benjamin 23 March 2012 04 August 2016 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
MR01 - N/A 11 March 2020
RESOLUTIONS - N/A 28 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 28 December 2017
MR04 - N/A 07 December 2017
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 06 April 2017
AA - Annual Accounts 13 September 2016
AD01 - Change of registered office address 10 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 05 August 2016
AD01 - Change of registered office address 28 July 2016
CH01 - Change of particulars for director 01 July 2016
AD01 - Change of registered office address 24 June 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 05 February 2016
RESOLUTIONS - N/A 06 January 2016
SH08 - Notice of name or other designation of class of shares 06 January 2016
AA - Annual Accounts 31 December 2015
MR01 - N/A 23 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 20 August 2012
NEWINC - New incorporation documents 23 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 10 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.