MASTERCARD PREPAID MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

11/10/2411 October 2024 Director's details changed for Milena Maria Maffeis on 2024-10-01

View Document

21/08/2421 August 2024 Appointment of Michael Ian Gibbon as a director on 2024-08-19

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Termination of appointment of Luigi Zanghellini as a director on 2024-06-03

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Artur Jozef Turemka as a director on 2024-02-29

View Document

09/04/249 April 2024 Appointment of Luigi Zanghellini as a director on 2024-03-28

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

02/03/232 March 2023 Second filing for the appointment of Director Paul Francis Steel as a director

View Document

02/03/232 March 2023 Second filing for the appointment of Director Milena Maria Maffeis as a director

View Document

01/03/231 March 2023 Termination of appointment of Ethan Neil Brown as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Bart Pieter M. Willaert as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Director Paul Francis Steel as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Director Milena Maria Maffeis as a director on 2023-03-01

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

03/08/213 August 2021 Termination of appointment of Paul Devin Corr as a director on 2021-07-15

View Document

03/08/213 August 2021 Appointment of Mr Alfred David Willman as a director on 2021-07-15

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED THOMAS WILLIAM HARRIS

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MS SUZANNE JANE KELSEY

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA SCERCH

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HALPRIN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR PAUL DEVIN CORR

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO BURLANDO

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/04/15

View Document

15/08/1715 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/04/16

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED FABRIZIO BURLANDO

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED ROBERT SCOTT WILLIAMS

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARC FRIEDMAN

View Document

21/06/1721 June 2017 SECRETARY APPOINTED DANIEL KIM

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PERRY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY HEMAL PAREKH

View Document

30/05/1730 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 94437000

View Document

24/05/1724 May 2017 AGREEMENT 16/05/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED GRAHAM FREDERICK PERRY

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCCAUL

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR. ANDREA SCERCH

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/04/1630 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 COMPANY NAME CHANGED ACCESS PREPAID WORLDWIDE LTD. CERTIFICATE ISSUED ON 12/01/16

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR MARC ELIOT FRIEDMAN

View Document

27/04/1527 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD HYNES

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, WORLDWIDE HOUSE THORPE WOOD, PETERBOROUGH, PE3 6SB

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCCAUL / 21/05/2014

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURPHY

View Document

09/05/149 May 2014 DIRECTOR APPOINTED CATHERINE MCCAUL

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

15/06/1215 June 2012 SECOND FILING WITH MUD 20/04/12 FOR FORM AR01

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 DIRECTOR APPOINTED JOSEPH RICKARD HALPRIN

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR BART GOLDSTEIN

View Document

03/05/123 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 20/12/11 STATEMENT OF CAPITAL GBP 69437000

View Document

27/02/1227 February 2012 INC NOM 20/12/2011

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 SECOND FILING WITH MUD 20/04/11 FOR FORM AR01

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / HEMAL PAREKH / 15/04/2011

View Document

19/05/1119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HORGAN

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HASLEHURST

View Document

04/05/114 May 2011 COMPANY NAME CHANGED TRAVELEX CARD SERVICES LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM, 65 KINGSWAY, LONDON, WC2B 6TD

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED BART SCOTT GOLDSTEIN

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED TIMOTHY HENRY MURPHY

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED RONALD CARL HYNES

View Document

27/04/1127 April 2011 SECRETARY APPOINTED HEMAL PAREKH

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET

View Document

14/04/1114 April 2011 13/04/2011

View Document

18/03/1118 March 2011 ADOPT MEM AND ARTS 02/08/2005

View Document

18/03/1118 March 2011 ARTICLES OF ASSOCIATION

View Document

19/08/1019 August 2010 AUDITORS REAPPOINTMENT 09/08/2010

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR MARK HORGAN

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN HASLEHURST

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA MURDEN

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROTHWELL

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS JULIAN ROTHWELL LOGGED FORM

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 S366A DISP HOLDING AGM 26/09/06

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0522 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NC INC ALREADY ADJUSTED 17/05/05

View Document

10/06/0510 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0510 June 2005 £ NC 1000/5000000 17/0

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

07/06/057 June 2005 COMPANY NAME CHANGED IBIS (929) LIMITED CERTIFICATE ISSUED ON 07/06/05

View Document

20/04/0520 April 2005 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