Based in Crewe, Radius Payment Solutions Ltd was registered on 19 October 2012. This organisation has 6 directors listed as Drabble, Darren Paul, Sciortino, Roy Alfred, Rushton, Adrian Stuart, Holmes, Gillian Leslie Finalyson, Price, Richard, Roberts, David Frederick Price in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCIORTINO, Roy Alfred | 19 October 2012 | - | 1 |
HOLMES, Gillian Leslie Finalyson | 01 March 2016 | 30 January 2018 | 1 |
PRICE, Richard | 19 April 2013 | 30 January 2018 | 1 |
ROBERTS, David Frederick Price | 18 August 2014 | 30 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRABBLE, Darren Paul | 31 October 2019 | - | 1 |
RUSHTON, Adrian Stuart | 01 April 2015 | 31 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 04 June 2020 | |
CH01 - Change of particulars for director | 04 June 2020 | |
CH01 - Change of particulars for director | 04 June 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
AP03 - Appointment of secretary | 04 November 2019 | |
TM02 - Termination of appointment of secretary | 04 November 2019 | |
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 15 October 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 31 October 2018 | |
PSC04 - N/A | 25 October 2018 | |
MR01 - N/A | 08 May 2018 | |
RESOLUTIONS - N/A | 15 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
TM01 - Termination of appointment of director | 07 March 2018 | |
RESOLUTIONS - N/A | 09 February 2018 | |
MR01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 01 November 2017 | |
PSC04 - N/A | 23 October 2017 | |
RESOLUTIONS - N/A | 27 February 2017 | |
RESOLUTIONS - N/A | 15 February 2017 | |
SH01 - Return of Allotment of shares | 11 February 2017 | |
RESOLUTIONS - N/A | 31 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 January 2017 | |
SH19 - Statement of capital | 31 January 2017 | |
CAP-SS - N/A | 31 January 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 18 November 2016 | |
AP01 - Appointment of director | 29 March 2016 | |
MR04 - N/A | 18 January 2016 | |
MR04 - N/A | 18 January 2016 | |
MR04 - N/A | 18 January 2016 | |
MR04 - N/A | 18 January 2016 | |
MR04 - N/A | 18 January 2016 | |
AA - Annual Accounts | 16 November 2015 | |
AR01 - Annual Return | 23 October 2015 | |
RESOLUTIONS - N/A | 19 June 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 June 2015 | |
SH19 - Statement of capital | 19 June 2015 | |
CAP-SS - N/A | 19 June 2015 | |
AP03 - Appointment of secretary | 08 June 2015 | |
AP01 - Appointment of director | 08 May 2015 | |
RESOLUTIONS - N/A | 17 December 2014 | |
SH01 - Return of Allotment of shares | 10 December 2014 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 17 November 2014 | |
SH01 - Return of Allotment of shares | 05 November 2014 | |
SH01 - Return of Allotment of shares | 05 November 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
AP01 - Appointment of director | 22 August 2014 | |
TM01 - Termination of appointment of director | 20 August 2014 | |
TM01 - Termination of appointment of director | 20 August 2014 | |
MR01 - N/A | 16 August 2014 | |
MR01 - N/A | 12 June 2014 | |
MR01 - N/A | 28 May 2014 | |
MR01 - N/A | 28 May 2014 | |
MR01 - N/A | 28 May 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
RESOLUTIONS - N/A | 24 December 2013 | |
SH01 - Return of Allotment of shares | 25 November 2013 | |
AR01 - Annual Return | 29 October 2013 | |
AA01 - Change of accounting reference date | 23 October 2013 | |
AA - Annual Accounts | 22 August 2013 | |
AA01 - Change of accounting reference date | 14 August 2013 | |
AP01 - Appointment of director | 09 August 2013 | |
AP01 - Appointment of director | 09 August 2013 | |
RESOLUTIONS - N/A | 23 July 2013 | |
RP04 - N/A | 17 July 2013 | |
RP04 - N/A | 17 July 2013 | |
AA01 - Change of accounting reference date | 01 July 2013 | |
SH01 - Return of Allotment of shares | 19 June 2013 | |
SH01 - Return of Allotment of shares | 19 June 2013 | |
SH01 - Return of Allotment of shares | 19 June 2013 | |
SH01 - Return of Allotment of shares | 19 June 2013 | |
AP01 - Appointment of director | 08 April 2013 | |
AP01 - Appointment of director | 08 April 2013 | |
AP01 - Appointment of director | 08 April 2013 | |
AP01 - Appointment of director | 08 April 2013 | |
RESOLUTIONS - N/A | 06 March 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 March 2013 | |
CERTNM - Change of name certificate | 24 January 2013 | |
CONNOT - N/A | 24 January 2013 | |
NEWINC - New incorporation documents | 19 October 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2018 | Outstanding |
N/A |
A registered charge | 30 January 2018 | Outstanding |
N/A |
A registered charge | 13 August 2014 | Fully Satisfied |
N/A |
A registered charge | 05 June 2014 | Fully Satisfied |
N/A |
A registered charge | 22 May 2014 | Fully Satisfied |
N/A |
A registered charge | 22 May 2014 | Fully Satisfied |
N/A |
A registered charge | 22 May 2014 | Fully Satisfied |
N/A |