EMERGING PAYMENTS VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of share class name or designation

View Document

15/08/2515 August 2025 NewParticulars of variation of rights attached to shares

View Document

13/08/2513 August 2025 NewMemorandum and Articles of Association

View Document

13/08/2513 August 2025 NewChange of details for Helicity Limited as a person with significant control on 2025-08-11

View Document

13/08/2513 August 2025 NewResolutions

View Document

11/08/2511 August 2025 NewAppointment of Mrs Alison Jane Jackson as a director on 2025-07-31

View Document

11/08/2511 August 2025 NewTermination of appointment of Victoria Batten as a secretary on 2025-07-31

View Document

11/08/2511 August 2025 NewTermination of appointment of David John Hunter as a director on 2025-07-31

View Document

11/08/2511 August 2025 NewTermination of appointment of Antony Vaughan Craddock as a director on 2025-07-31

View Document

11/08/2511 August 2025 NewRegistered office address changed from St. Clement's House 27 Clements Lane London EC4N 7AE England to Central House 1C Alwyne Road Wimbledon London SW19 7AB on 2025-08-11

View Document

11/08/2511 August 2025 NewAppointment of Peter Ronald Luckham-Jones as a director on 2025-07-31

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2012-09-20

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2012-11-30

View Document

05/08/255 August 2025 NewPurchase of own shares.

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2012-10-10

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2014-10-22

View Document

24/07/2524 July 2025 NewCessation of Antony Vaughan Craddock as a person with significant control on 2021-04-01

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

13/01/2513 January 2025 Director's details changed for Mr David John Hunter on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mr Ben Agnew on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from St. Clement's House 27 Clement's Lane London EC4N 7AE England to St. Clement's House 27 Clements Lane London EC4N 7AE on 2025-01-13

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Mr Antony Vaughan Craddock on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Helicity Limited as a person with significant control on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Registered office address changed from 27 st. Clement's House 27 Clement's Lane London EC4N 7AE United Kingdom to St. Clement's House 27 Clement's Lane London EC4N 7AE on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from Sandbox Workspace, Red Lion Court 46-48 Park Street London SE1 9EQ England to 27 st. Clement's House 27 Clement's Lane London EC4N 7AE on 2024-02-05

View Document

12/01/2412 January 2024 Director's details changed for Mr Ben Agnew on 2024-01-12

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Registered office address changed from C/O the Payments Association Runway East 20 st. Thomas Street London SE1 9RS United Kingdom to Sandbox Workspace, Red Lion Court 46-48 Park Street London SE1 9EQ on 2023-08-08

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

21/04/2321 April 2023 Appointment of Mr David John Hunter as a director on 2023-02-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Director's details changed for Mr Antony Vaughan Craddock on 2022-10-25

View Document

26/10/2226 October 2022 Registered office address changed from Runway East 20 st. Thomas Street London SE1 9RS England to C/O the Payments Association Runway East 20 st. Thomas Street London SE1 9RS on 2022-10-26

View Document

26/10/2226 October 2022 Secretary's details changed for Ms Victoria Batten on 2022-10-25

View Document

26/10/2226 October 2022 Director's details changed for Mr Ben Agnew on 2022-10-25

View Document

06/10/226 October 2022 Termination of appointment of David John Hunter as a director on 2022-09-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Registered office address changed from The News Building 3 London Bridge Street London SE1 9SG England to Runway East 20 st. Thomas Street London SE1 9RS on 2021-11-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR BEN AGNEW

View Document

29/04/2029 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR DAVID JOHN HUNTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

16/03/2016 March 2020 SECRETARY APPOINTED MS VICTORIA BATTEN

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM THE NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 3RD FLOOR COLECHURCH HOUSE 1 LONDON BRIDGE WALK LONDON SE1 2SX

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN TASKIRAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

12/12/1812 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

11/12/1811 December 2018 PREVEXT FROM 26/03/2018 TO 31/03/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ZEHRA TASKIRAN / 20/11/2018

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT COURTNEIDGE

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COURTNEIDGE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED AWARDS PORTFOLIO LTD CERTIFICATE ISSUED ON 21/02/18

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VAUGHAN CRADDOCK / 07/09/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS HELEN ZEHRA TASKIRAN

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/155 March 2015 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

29/01/1529 January 2015 SECRETARY APPOINTED MR ROBERT EDMUND COURTNEIDGE

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR DAVID JOHN HUNTER

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR ROBERT EDMUND COURTNEIDGE

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 58 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

15/12/1415 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

17/09/1417 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED PREPAID AWARDS LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

23/09/1323 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

21/12/1221 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

11/10/1211 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

19/12/1119 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

22/09/1122 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VAUGHAN CRADDOCK / 01/08/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VAUGHAN CRADDOCK / 01/08/2009

View Document

09/07/109 July 2010 Annual return made up to 15 August 2009 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company