MASTERCARD PAYMENT GATEWAY SERVICES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

24/07/2424 July 2024 Registered office address changed from 1 Angel Lane London EC4R 3AB England to 1 Angel Lane 7th Floor London EC4R 3AB on 2024-07-24

View Document

10/07/2410 July 2024 Registered office address changed from 19th Floor, 10 Upper Bank Street London E14 5NP to 1 Angel Lane 1 Angel Lane 7th Floor London EC4R 3AB on 2024-07-10

View Document

10/07/2410 July 2024 Registered office address changed from 1 Angel Lane 1 Angel Lane 7th Floor London EC4R 3AB England to 1 Angel Lane London EC4R 3AB on 2024-07-10

View Document

09/02/249 February 2024 Appointment of Mr Alfred David Willman as a director on 2024-02-01

View Document

09/02/249 February 2024 Termination of appointment of James Alexander Couch as a director on 2024-02-01

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-13

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

13/05/2213 May 2022 Appointment of Maria Parpou as a director on 2022-05-04

View Document

12/05/2212 May 2022 Termination of appointment of Keith Robert Douglas as a director on 2022-05-04

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

27/12/2127 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

26/11/2126 November 2021 Termination of appointment of Sandra Monica Simoes De Matos as a director on 2021-11-15

View Document

26/11/2126 November 2021 Appointment of James Alexander Couch as a director on 2021-11-15

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

09/08/219 August 2021 Director's details changed for Milena María Maffeis on 2021-07-23

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Appointment of Milena María Maffeis as a director on 2021-07-12

View Document

15/07/2115 July 2021 Termination of appointment of Tine Christiane Fincioen as a director on 2021-07-12

View Document

27/07/2027 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 23/06/20 STATEMENT OF CAPITAL GBP 338383422.11

View Document

08/01/208 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 302001360.89

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA SIMOES DE MATOS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED ALEXANDER JAMES CHARLES BUNTEN

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MS. TINE CHRISTIANE FINCIOEN

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

30/01/1930 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 217001360.89

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC PETERS

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MS SANDRA MONICA SIMOES DE MATOS

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR KEITH ROBERT DOUGLAS

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

25/05/1825 May 2018 23/05/18 STATEMENT OF CAPITAL GBP 77001360.89

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAGHAV PRASAD

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

13/07/1713 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 27001360.89

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED ROBERT SCOTT WILLIAMS

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA SCERCH

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED RAGHAV PRASAD

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR GILES NAYLOR

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 SECOND FILING FOR FORM SH01

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED DATACASH LTD. CERTIFICATE ISSUED ON 19/05/15

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 71 KINGSWAY LONDON WC2B 6ST

View Document

25/03/1525 March 2015 18/12/14 STATEMENT OF CAPITAL GBP 1093.45

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY SKILLETT

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREA SCERCH / 01/09/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD NAYLOR / 01/09/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MARC ADRIEN PIERRE PETERS / 01/09/2014

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED JEAN-MARC ADRIEN PIERRE PETERS

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARC FRIEDMAN

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR. ANDREA SCERCH

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR AJAY BHALLA

View Document

20/01/1420 January 2014 29/11/13 STATEMENT OF CAPITAL GBP 1093.45

View Document

17/09/1317 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 ADOPT ARTICLES 08/11/2012

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR AJAY BHALLA

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR BARRY SKILLETT

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR MARC ELIOT FRIEDMAN

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR GILES EDWARD NAYLOR

View Document

17/02/1117 February 2011 AUDITOR'S RESIGNATION

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY SHANE KNIGHT

View Document

09/09/109 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 8 GATE STREET LONDON WC2A 3HP

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL BURTON

View Document

09/12/099 December 2009 SECRETARY APPOINTED MR SHANE HENRY KNIGHT

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREIG BURTON / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREIG BURTON / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GREIG BURTON / 25/11/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH BLASS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR JOSEPH HILLEL BLASS

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DARK

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MR PAUL GREIG BURTON

View Document

23/05/0823 May 2008 SECRETARY APPOINTED MR PAUL GREIG BURTON

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN BREEZE

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 AUDITOR'S RESIGNATION

View Document

07/11/037 November 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 37-41 BEDFORD ROW LONDON WC1R 4JH

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 AUDITOR'S RESIGNATION

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: CLARK WHITEHILL KENNET HOUSE READING RG1 3BL

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 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