CARDTRONICS UK LIMITED
Overview
| Company Name | CARDTRONICS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03610221 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARDTRONICS UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARDTRONICS UK LIMITED located?
| Registered Office Address | 12th Floor 5 Merchant Square Paddington W2 1AY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARDTRONICS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BANK MACHINE LIMITED | Jan 20, 2003 | Jan 20, 2003 |
| EURONET SERVICES (UK) LIMITED | Jul 30, 1998 | Jul 30, 1998 |
What are the latest accounts for CARDTRONICS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARDTRONICS UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for CARDTRONICS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Neil Martin as a director on Oct 09, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Ncr Atleos Corporation as a person with significant control on Dec 12, 2024 | pages | PSC02 | ||||||||||
Cessation of Cardpoint Limited as a person with significant control on Dec 12, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Statement of capital on Sep 27, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 9th Floor, 5 Merchant Square Paddington London W2 1BQ England to 12th Floor 5 Merchant Square Paddington London W2 1AY on Sep 06, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ana Paula Bertuzzi Arpiani as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Cardpoint Limited as a person with significant control on Jun 22, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 412 pages | AA | ||||||||||
Termination of appointment of Will Davies as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Anthony Parks as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Beasom Lockridge Iii as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 218 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Frank Beasom Lockridge Iii as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from Building 4, First Floor Trident House Mosquito Way Hatfield Hertfordshire AL10 9UL to 9th Floor, 5 Merchant Square Paddington London W2 1BQ on Jun 22, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Marc Christopher Terry as a director on Jun 09, 2022 | 1 pages | TM01 | ||||||||||
Amended full accounts made up to Dec 31, 2020 | 41 pages | AAMD | ||||||||||
Who are the officers of CARDTRONICS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERTUZZI ARPIANI, Ana Paula | Director | 5 Merchant Square Paddington W2 1AY London 12th Floor United Kingdom | Brazil | Brazilian | 320687740001 | |||||
| MARTIN, Neil | Director | 5 Merchant Square Paddington W2 1AY London 12th Floor United Kingdom | Scotland | British | 341258590001 | |||||
| PARKS, Anthony | Director | 5 Merchant Square Paddington W2 1AY London 12th Floor United Kingdom | England | British | 311783630001 | |||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| ANGUS, Steven David | Director | Beaconsfield Road AL10 8RS Hatfield One The Beacons Hertfordshire United Kingdom | United Kingdom | British | 165978950001 | |||||
| ANTONINI, Jack M | Director | 10 Kerlock Point Spring Texas 77379 Usa | American | 105441220001 | ||||||
| APPLETON, Nigel | Director | 8 Deacons Way SG5 2UF Hitchin Hertfordshire | United Kingdom | British | 122438110001 | |||||
| AUSTIN, Simon | Director | Devey Close SG3 6EN Knebworth 3 Hertfordshire United Kingdom | England | British | 160636460001 | |||||
| DAVIES, Will | Director | Merchant Square Paddington W2 1BQ London 9th Floor, 5 England | England | British | 272181950001 | |||||
| DELNEVO, Ronald Joseph | Director | Pollards Hill South South Norbury SW16 4LS London 119 United Kingdom | England | British | 72206730001 | |||||
| DELNEVO, Ronald Joseph | Director | 119 Pollards Hill South South Norbury SW16 4LS London | England | British | 72206730001 | |||||
| FREEMAN, Charles Truscott | Director | 9 The Uplands AL5 2PG Harpenden Hertfordshire | England | British | 67008750001 | |||||
| HENRY, Daniel Richard | Director | 13836 Outlook USA Leawood Kansas 66209 | American | 87887240001 | ||||||
| HILE, Jana | Director | Trident House Mosquito Way AL10 9UL Hatfield Building 4, First Floor Hertfordshire | England | Australian | 192111080001 | |||||
| HORNE, Anthony Robert | Director | 676 Leslie Lane Yardly 19067 FOREIGN Pennsylvania Usa | American | 105188480001 | ||||||
| HUGHES, Paul | Director | 2 Kennedy Close London Colney AL2 1GR St. Albans Hertfordshire | British | 86707980001 | ||||||
| JUDGE, Chris | Director | Trident House Mosquito Way AL10 9UL Hatfield Building 4, First Floor Hertfordshire England | England | British | 188832160001 | |||||
| KELLER, Michael Edward | Director | Cypress Lane 77339 Houston 1630 Texas Usa | Usa | American | 105857220002 | |||||
| KIRBY, Michael Francis | Director | Oakwood Elmstead Road KT14 6JB West Byfleet Surrey | British | 65028410001 | ||||||
| KRAFT, Jeremy David | Director | Avenue Gardens TW11 0BH Teddington 27 Middlesex England | United Kingdom | British | 71360190003 | |||||
| LOCKRIDGE III, Frank Beasom | Director | Merchant Square Paddington W2 1BQ London 9th Floor, 5 England | United States | American | 297197250001 | |||||
| MAYNE, Alastair Otway | Director | Trident House Mosquito Way AL10 9UL Hatfield Building 4, First Floor Hertfordshire | United Kingdom | British | 206206000001 | |||||
| RATHGABER, Steven | Director | Briarpark Drive, Suite 400 77042 Houston, Texas 3250 Harris County Usa | United States | American | 154729460001 | |||||
| SHEWMAKER, David Thomas | Director | 6750 Walnut Trace 38501 Cokeville Tennessee Usa | American | 60147340001 | ||||||
| SIMPSON-DENT, Jonathan Andrew | Director | Gadbrook Way, Gadbrook Park Rudheath CW9 7TW Northwich Davidson House Cheshire England | United Kingdom | British | 121064970001 | |||||
| SMART, Harald Ernest | Director | Tinkers Hall Farm SG9 0LJ Furneux Pelham Hertfordshire | England | British | 82939900001 | |||||
| SMYTH, Debbie | Director | Alconbury AL7 2QL Welwyn Garden City 8 Hertfordshire United Kingdom | United Kingdom | British | 86708290001 | |||||
| SMYTH, Debbie | Director | 8 Alconbury AL7 2QL Welwyn Garden City Hertordshire | United Kingdom | British | 86708290001 | |||||
| TERRY, Marc Christopher | Director | Trident House Mosquito Way AL10 9UL Hatfield Building 4, First Floor Hertfordshire | United Kingdom | British | 168462560001 | |||||
| THOMPSON, Carleton | Director | Beaconsfield Road AL10 8RS Hatfield One The Beacons Hertfordshire United Kingdom | Usa | Usa | 177041300001 | |||||
| WATTLEY, Gary Trevor Leonard | Director | Trident House Mosquito Way AL10 9UL Hatfield Building 4, First Floor Hertfordshire | England | British | 195542820001 |
Who are the persons with significant control of CARDTRONICS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ncr Atleos Corporation | Dec 12, 2024 | Seneca Meadows Parkway Germantown 20470 Md 20876 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cardpoint Limited | Apr 06, 2016 | 5 Merchant Square Paddington W2 1BQ London 9th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0