About

Registered Number: 03430157
Date of Incorporation: 05/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 19th Floor, 10 Upper Bank Street, London, E14 5NP

 

Founded in 1997, Mastercard Payment Gateway Services Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Knight, Shane Henry, Nasib, Stevenson Ellesworth, Aspinwall, Peter Charles Frank, Partridge, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINWALL, Peter Charles Frank 05 September 1997 05 September 1998 1
PARTRIDGE, Andrew John 05 September 1997 05 September 1998 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Shane Henry 01 December 2009 18 November 2010 1
NASIB, Stevenson Ellesworth 05 September 1997 14 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
SH01 - Return of Allotment of shares 02 July 2020
SH01 - Return of Allotment of shares 08 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
SH01 - Return of Allotment of shares 30 January 2019
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 02 October 2018
CS01 - N/A 11 September 2018
SH01 - Return of Allotment of shares 25 May 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 September 2017
SH01 - Return of Allotment of shares 13 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 30 September 2015
RP04 - N/A 22 June 2015
CERTNM - Change of name certificate 19 May 2015
AD01 - Change of registered office address 18 May 2015
SH01 - Return of Allotment of shares 25 March 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 09 April 2014
SH01 - Return of Allotment of shares 20 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 04 September 2013
RESOLUTIONS - N/A 20 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 31 March 2011
AUD - Auditor's letter of resignation 17 February 2011
TM02 - Termination of appointment of secretary 18 November 2010
AR01 - Annual Return 09 September 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 18 May 2010
AP03 - Appointment of secretary 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
AA - Annual Accounts 07 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363s - Annual Return 17 September 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
363a - Annual Return 24 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
AA - Annual Accounts 04 June 2004
AUD - Auditor's letter of resignation 29 January 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 17 July 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 31 October 2002
287 - Change in situation or address of Registered Office 06 September 2002
287 - Change in situation or address of Registered Office 17 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 19 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
395 - Particulars of a mortgage or charge 02 May 2001
363a - Annual Return 16 November 2000
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AUD - Auditor's letter of resignation 09 March 2000
AA - Annual Accounts 03 March 2000
225 - Change of Accounting Reference Date 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 06 July 1999
395 - Particulars of a mortgage or charge 17 March 1999
225 - Change of Accounting Reference Date 18 January 1999
363s - Annual Return 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 10 September 1997
NEWINC - New incorporation documents 05 September 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture between the company and auxinet PLC corporate executive search limitd and platima limited 18 April 2001 Outstanding

N/A

A charge without written instrument 28 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.