BACS PAYMENT SCHEMES LIMITED
Overview
| Company Name | BACS PAYMENT SCHEMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04961302 |
| 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 BACS PAYMENT SCHEMES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BACS PAYMENT SCHEMES LIMITED located?
| Registered Office Address | The White Chapel Building 10 Whitechapel High Street E1 8QS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BACS PAYMENT SCHEMES 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 BACS PAYMENT SCHEMES LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for BACS PAYMENT SCHEMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael John Ellis on Aug 05, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Registered office address changed from 2 Thomas More Square London E1W 1YN to The White Chapel Building 10 Whitechapel High Street London E1 8QS on Jul 24, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 133 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Appointment of Mr Michael John Ellis as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Matthew Paul Hunt as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew Paul Hunt as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christine Hilary Ashton as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Charles Anderson as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Francis Pitt as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Termination of appointment of Uk Payments Administration Limited as a secretary on Dec 21, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Npso Limited as a person with significant control on Oct 18, 2018 | 2 pages | PSC05 | ||
Who are the officers of BACS PAYMENT SCHEMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Michael John | Director | 10 Whitechapel High Street E1 8QS London The White Chapel Building United Kingdom | England | British | 295200560001 | |||||||||
| PITT, David Francis | Director | 10 Whitechapel High Street E1 8QS London The White Chapel Building United Kingdom | England | British | 291000040001 | |||||||||
| BURNS, John Duncan, Mr. | Secretary | 57 Malmstone Avenue Merstham RH1 3ND Redhill Surrey | British | 112369410001 | ||||||||||
| STAMP, Ewen George Morrell | Secretary | The Gables Lower Street Stutton IP9 2SQ Ipswich Suffolk | British | 34747170002 | ||||||||||
| M & R SECRETARIAL SERVICES LIMITED | Secretary | Hills Road CB2 1PH Cambridge 112 Cambridgeshire |
| 130748950001 | ||||||||||
| UK PAYMENTS ADMINISTRATION LIMITED | Secretary | Thomas More Square E1W 1YN London 2 United Kingdom |
| 140701690001 | ||||||||||
| ALI, Imran | Director | 8 Canada Square Canary Wharf E14 5HQ London Hsbc Bank Plc England England | England | British | 188905090001 | |||||||||
| ALI, Imran | Director | 8 Canada Square Canary Wharf E14 5HQ London Hsbc Bank Plc England England | England | British | 188905090001 | |||||||||
| ALI, Imran | Director | 25 Canada Square Canary Wharf E14 5LB London Citigroup Centre 2 England And Wales United Kingdom | United Kingdom | British | 161405900001 | |||||||||
| ANDERSON, Richard Charles | Director | Thomas More Square E1W 1YN London 2 | England | British | 194047390002 | |||||||||
| ASHTON, Christine Hilary | Director | Thomas More Square E1W 1YN London 2 | United Kingdom | British | 248719770001 | |||||||||
| ASHWORTH, Nigel John | Director | 4 Muirdale Terrace EH4 3QW Edinburgh Lothian | British | 94583210001 | ||||||||||
| BAILEY, Thomas Stuart | Director | 33 Old Broad Street EC2N 1HZ London Lloyds Banking Group Plc United Kingdom | United Kingdom | British | 288864790002 | |||||||||
| BANSAL, Anupam | Director | Faraday Mansions Queens Club Gardens W14 9RH London 11 | United Kingdom | Indian | 135818980001 | |||||||||
| BARBER, Jane Alison | Director | Payments Services, Rbs Level 8, 250 Bishopsgate EC2M 4AA London Industry Engagement England England | United Kingdom | British | 135546080001 | |||||||||
| BARBER, Jane Alison | Director | 29 Abercorn Place NW8 7DT London Flat 87 | United Kingdom | British | 135546080001 | |||||||||
| BATTEY, Ernest Stephen | Director | Portmore Close Broadstone BH18 8BZ Dorset 26 | British | 28614660001 | ||||||||||
| BEATON, Ailsa Elizabeth | Director | 2 Thomas More Square E1W 1YN London Bacs Payments Schemes Limited United Kingdom | United Kingdom | British | 181377320001 | |||||||||
| BELMORE, Douglas Anthony William | Director | St Vincents Place G1 2HL Glasgow 40 Scotland | Scotland | British | 123383080002 | |||||||||
| BENZ, Jonathan Philip Otto | Director | Gosforth NE3 4PL Newcastle-Uopn-Tyne Jubilee House England England | United Kingdom | British | 181345590001 | |||||||||
| BETTERIDGE, Steven | Director | 9 Betteridge Drive Rownham SO16 8LE Southampton Hampshire | England | British | 120516420001 | |||||||||
| BILGIN, Resat | Director | Borough High Street SE1 1LN London 84/86 United Kingdom | England | British | 236335340001 | |||||||||
| BOTTOMLEY, Peter | Director | 25 Camphill Avenue G41 3AU Glasgow 3/1, | Australian | 139395760001 | ||||||||||
| BRADLEY, David Neil | Director | Broom Lane Whickham NE16 4QU Newcastle Upon Tyne 59 Tyne And Wear | England | British | 131475780001 | |||||||||
| BRADLEY, David | Director | 30 Harewood Close NE16 5SZ Whickham Newcastle Upon Tyne | British | 78947530002 | ||||||||||
| BRODIE, Brian Edward | Director | Regent Centre Gosforth NE3 4PL Newcastle Upon Tyne Northern Rock House United Kingdom | England | British | 127175250002 | |||||||||
| BROWN, Alan | Director | 29 Foxhills Close Appleton WA4 5DH Warrington Cheshire | British | 105577010001 | ||||||||||
| BURNS, Gerard | Director | 62-76 Park Street SE1 9DZ London Hsbc England England | United Kingdom | British | 204253900001 | |||||||||
| BURNS, John Duncan, Mr. | Director | 57 Malmstone Avenue Merstham RH1 3ND Redhill Surrey | United Kingdom | British | 112369410001 | |||||||||
| CALLAGHAN, Graham Dominick | Director | 5 Caladonia Lane SS12 9QT Wickford Essex | British | 116279280001 | ||||||||||
| CHAMBERS, Michael Paul | Director | Thomas More Square E1W 1YN London 2 | England | British | 72834770001 | |||||||||
| CLARE, Andrew Nicholas | Director | Finlarig St Michaels Chase Copford Green CO6 1EF Colchester Essex | British | 109040110001 | ||||||||||
| CLARK, Martin | Director | Cameron Place Wickford SS12 9PG Essex 7 England England | England | British | 166143790001 | |||||||||
| COOPER, Elizabeth Jayne | Director | Prescot Street E1 8AD London 21 England England | United Kingdom | British | 163792840001 | |||||||||
| COOPER, Elizabeth Jayne | Director | Lysander Way WD5 0TN Abbots Langley 6 England England | United Kingdom | British | 163792840001 |
Who are the persons with significant control of BACS PAYMENT SCHEMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pay.Uk Limited | Apr 30, 2018 | Thomas More Square E1W 1YN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BACS PAYMENT SCHEMES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 2016 | Apr 30, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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