About

Registered Number: 08970864
Date of Incorporation: 01/04/2014 (10 years ago)
Company Status: Active
Registered Address: 12 Endeavour Square, London, E20 1JN,

 

The Payment Systems Regulator Ltd was registered on 01 April 2014, it has a status of "Active". We don't currently know the number of employees at this organisation. This company has 10 directors listed as Pearce, Simon Marshall, Geale, David, Hemsley, Christopher John, Ricketts, Simon Anthony, Begent, Carole, Falcon, Mark, Stace, Nicholas Charles, Starks, Mary Louise, Wheatley, Martin, Woolard, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEALE, David 14 February 2020 - 1
HEMSLEY, Christopher John 06 April 2019 - 1
RICKETTS, Simon Anthony 01 July 2017 - 1
BEGENT, Carole 01 July 2015 09 September 2019 1
FALCON, Mark 01 July 2015 08 September 2015 1
STACE, Nicholas Charles 01 April 2019 29 January 2020 1
STARKS, Mary Louise 01 April 2014 14 July 2014 1
WHEATLEY, Martin 01 April 2014 11 September 2015 1
WOOLARD, Christopher 01 April 2014 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Simon Marshall 01 April 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 14 April 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 16 March 2020
AP01 - Appointment of director 25 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
AA - Annual Accounts 02 August 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 03 April 2019
AP01 - Appointment of director 01 April 2019
AAMD - Amended Accounts 08 February 2019
AA - Annual Accounts 22 October 2018
TM01 - Termination of appointment of director 03 July 2018
AD01 - Change of registered office address 22 June 2018
CS01 - N/A 06 April 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 04 April 2016
RESOLUTIONS - N/A 17 November 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 11 September 2015
AA - Annual Accounts 20 August 2015
AA01 - Change of accounting reference date 04 August 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
NEWINC - New incorporation documents 01 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.