CARDTRONICS UK LIMITED

CARDTRONICS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARDTRONICS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03610221
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARDTRONICS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANK MACHINE LIMITEDJan 20, 2003Jan 20, 2003
    EURONET SERVICES (UK) LIMITEDJul 30, 1998Jul 30, 1998

    What are the latest accounts for CARDTRONICS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARDTRONICS UK LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for CARDTRONICS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Neil Martin as a director on Oct 09, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Confirmation statement made on Jul 01, 2025 with updates

    4 pagesCS01

    Notification of Ncr Atleos Corporation as a person with significant control on Dec 12, 2024

    pagesPSC02

    Cessation of Cardpoint Limited as a person with significant control on Dec 12, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Statement of capital on Sep 27, 2024

    • Capital: GBP 2,500,004
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 25/09/2024
    RES13

    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 pagesAD01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Appointment of Ana Paula Bertuzzi Arpiani as a director on Mar 18, 2024

    2 pagesAP01

    Change of details for Cardpoint Limited as a person with significant control on Jun 22, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    412 pagesAA

    Termination of appointment of Will Davies as a director on Aug 21, 2023

    1 pagesTM01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Appointment of Anthony Parks as a director on Jul 27, 2023

    2 pagesAP01

    Termination of appointment of Frank Beasom Lockridge Iii as a director on May 19, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    218 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Appointment of Frank Beasom Lockridge Iii as a director on Jun 15, 2022

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Marc Christopher Terry as a director on Jun 09, 2022

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2020

    41 pagesAAMD

    Who are the officers of CARDTRONICS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERTUZZI ARPIANI, Ana Paula
    5 Merchant Square
    Paddington
    W2 1AY London
    12th Floor
    United Kingdom
    Director
    5 Merchant Square
    Paddington
    W2 1AY London
    12th Floor
    United Kingdom
    BrazilBrazilian320687740001
    MARTIN, Neil
    5 Merchant Square
    Paddington
    W2 1AY London
    12th Floor
    United Kingdom
    Director
    5 Merchant Square
    Paddington
    W2 1AY London
    12th Floor
    United Kingdom
    ScotlandBritish341258590001
    PARKS, Anthony
    5 Merchant Square
    Paddington
    W2 1AY London
    12th Floor
    United Kingdom
    Director
    5 Merchant Square
    Paddington
    W2 1AY London
    12th Floor
    United Kingdom
    EnglandBritish311783630001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ANGUS, Steven David
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    United KingdomBritish165978950001
    ANTONINI, Jack M
    10 Kerlock Point
    Spring
    Texas 77379
    Usa
    Director
    10 Kerlock Point
    Spring
    Texas 77379
    Usa
    American105441220001
    APPLETON, Nigel
    8 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    Director
    8 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    United KingdomBritish122438110001
    AUSTIN, Simon
    Devey Close
    SG3 6EN Knebworth
    3
    Hertfordshire
    United Kingdom
    Director
    Devey Close
    SG3 6EN Knebworth
    3
    Hertfordshire
    United Kingdom
    EnglandBritish160636460001
    DAVIES, Will
    Merchant Square
    Paddington
    W2 1BQ London
    9th Floor, 5
    England
    Director
    Merchant Square
    Paddington
    W2 1BQ London
    9th Floor, 5
    England
    EnglandBritish272181950001
    DELNEVO, Ronald Joseph
    Pollards Hill South
    South Norbury
    SW16 4LS London
    119
    United Kingdom
    Director
    Pollards Hill South
    South Norbury
    SW16 4LS London
    119
    United Kingdom
    EnglandBritish72206730001
    DELNEVO, Ronald Joseph
    119 Pollards Hill South
    South Norbury
    SW16 4LS London
    Director
    119 Pollards Hill South
    South Norbury
    SW16 4LS London
    EnglandBritish72206730001
    FREEMAN, Charles Truscott
    9 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Director
    9 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    EnglandBritish67008750001
    HENRY, Daniel Richard
    13836 Outlook
    USA Leawood
    Kansas 66209
    Director
    13836 Outlook
    USA Leawood
    Kansas 66209
    American87887240001
    HILE, Jana
    Trident House
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    Director
    Trident House
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    EnglandAustralian192111080001
    HORNE, Anthony Robert
    676 Leslie Lane
    Yardly 19067
    FOREIGN Pennsylvania
    Usa
    Director
    676 Leslie Lane
    Yardly 19067
    FOREIGN Pennsylvania
    Usa
    American105188480001
    HUGHES, Paul
    2 Kennedy Close
    London Colney
    AL2 1GR St. Albans
    Hertfordshire
    Director
    2 Kennedy Close
    London Colney
    AL2 1GR St. Albans
    Hertfordshire
    British86707980001
    JUDGE, Chris
    Trident House
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    England
    Director
    Trident House
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    England
    EnglandBritish188832160001
    KELLER, Michael Edward
    Cypress Lane
    77339 Houston
    1630
    Texas
    Usa
    Director
    Cypress Lane
    77339 Houston
    1630
    Texas
    Usa
    UsaAmerican105857220002
    KIRBY, Michael Francis
    Oakwood
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    Director
    Oakwood
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    British65028410001
    KRAFT, Jeremy David
    Avenue Gardens
    TW11 0BH Teddington
    27
    Middlesex
    England
    Director
    Avenue Gardens
    TW11 0BH Teddington
    27
    Middlesex
    England
    United KingdomBritish71360190003
    LOCKRIDGE III, Frank Beasom
    Merchant Square
    Paddington
    W2 1BQ London
    9th Floor, 5
    England
    Director
    Merchant Square
    Paddington
    W2 1BQ London
    9th Floor, 5
    England
    United StatesAmerican297197250001
    MAYNE, Alastair Otway
    Trident House
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    Director
    Trident House
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    United KingdomBritish206206000001
    RATHGABER, Steven
    Briarpark Drive, Suite 400
    77042 Houston, Texas
    3250
    Harris County
    Usa
    Director
    Briarpark Drive, Suite 400
    77042 Houston, Texas
    3250
    Harris County
    Usa
    United StatesAmerican154729460001
    SHEWMAKER, David Thomas
    6750 Walnut Trace
    38501 Cokeville
    Tennessee
    Usa
    Director
    6750 Walnut Trace
    38501 Cokeville
    Tennessee
    Usa
    American60147340001
    SIMPSON-DENT, Jonathan Andrew
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    Cheshire
    England
    Director
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7TW Northwich
    Davidson House
    Cheshire
    England
    United KingdomBritish121064970001
    SMART, Harald Ernest
    Tinkers Hall Farm
    SG9 0LJ Furneux Pelham
    Hertfordshire
    Director
    Tinkers Hall Farm
    SG9 0LJ Furneux Pelham
    Hertfordshire
    EnglandBritish82939900001
    SMYTH, Debbie
    Alconbury
    AL7 2QL Welwyn Garden City
    8
    Hertfordshire
    United Kingdom
    Director
    Alconbury
    AL7 2QL Welwyn Garden City
    8
    Hertfordshire
    United Kingdom
    United KingdomBritish86708290001
    SMYTH, Debbie
    8 Alconbury
    AL7 2QL Welwyn Garden City
    Hertordshire
    Director
    8 Alconbury
    AL7 2QL Welwyn Garden City
    Hertordshire
    United KingdomBritish86708290001
    TERRY, Marc Christopher
    Trident House
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    Director
    Trident House
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    United KingdomBritish168462560001
    THOMPSON, Carleton
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8RS Hatfield
    One The Beacons
    Hertfordshire
    United Kingdom
    UsaUsa177041300001
    WATTLEY, Gary Trevor Leonard
    Trident House
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    Director
    Trident House
    Mosquito Way
    AL10 9UL Hatfield
    Building 4, First Floor
    Hertfordshire
    EnglandBritish195542820001

    Who are the persons with significant control of CARDTRONICS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ncr Atleos Corporation
    Seneca Meadows Parkway
    Germantown
    20470
    Md 20876
    United States
    Dec 12, 2024
    Seneca Meadows Parkway
    Germantown
    20470
    Md 20876
    United States
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited States
    Legal AuthorityUnited States Corporate Law
    Place RegisteredNyse
    Registration NumberUs63001n1063
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Cardpoint Limited
    5 Merchant Square
    Paddington
    W2 1BQ London
    9th Floor
    England
    Apr 06, 2016
    5 Merchant Square
    Paddington
    W2 1BQ London
    9th Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number04098226
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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