BACS PAYMENT SCHEMES LIMITED

BACS PAYMENT SCHEMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBACS PAYMENT SCHEMES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04961302
    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 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 AddressNo

    What are the latest accounts for BACS PAYMENT SCHEMES 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 BACS PAYMENT SCHEMES LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for BACS PAYMENT SCHEMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Ellis on Aug 05, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    133 pagesAA

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Appointment of Mr Michael John Ellis as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Matthew Paul Hunt as a director on Aug 01, 2022

    1 pagesTM01

    Appointment of Mr Matthew Paul Hunt as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Christine Hilary Ashton as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Richard Charles Anderson as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr David Francis Pitt as a director on Dec 31, 2021

    2 pagesAP01

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Termination of appointment of Uk Payments Administration Limited as a secretary on Dec 21, 2020

    1 pagesTM02

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Change of details for Npso Limited as a person with significant control on Oct 18, 2018

    2 pagesPSC05

    Who are the officers of BACS PAYMENT SCHEMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Michael John
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    United Kingdom
    EnglandBritish295200560001
    PITT, David Francis
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    The White Chapel Building
    United Kingdom
    EnglandBritish291000040001
    BURNS, John Duncan, Mr.
    57 Malmstone Avenue
    Merstham
    RH1 3ND Redhill
    Surrey
    Secretary
    57 Malmstone Avenue
    Merstham
    RH1 3ND Redhill
    Surrey
    British112369410001
    STAMP, Ewen George Morrell
    The Gables Lower Street
    Stutton
    IP9 2SQ Ipswich
    Suffolk
    Secretary
    The Gables Lower Street
    Stutton
    IP9 2SQ Ipswich
    Suffolk
    British34747170002
    M & R SECRETARIAL SERVICES LIMITED
    Hills Road
    CB2 1PH Cambridge
    112
    Cambridgeshire
    Secretary
    Hills Road
    CB2 1PH Cambridge
    112
    Cambridgeshire
    Identification TypeEuropean Economic Area
    Registration Number05065514
    130748950001
    UK PAYMENTS ADMINISTRATION LIMITED
    Thomas More Square
    E1W 1YN London
    2
    United Kingdom
    Secretary
    Thomas More Square
    E1W 1YN London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01935025
    140701690001
    ALI, Imran
    8 Canada Square
    Canary Wharf
    E14 5HQ London
    Hsbc Bank Plc
    England
    England
    Director
    8 Canada Square
    Canary Wharf
    E14 5HQ London
    Hsbc Bank Plc
    England
    England
    EnglandBritish188905090001
    ALI, Imran
    8 Canada Square
    Canary Wharf
    E14 5HQ London
    Hsbc Bank Plc
    England
    England
    Director
    8 Canada Square
    Canary Wharf
    E14 5HQ London
    Hsbc Bank Plc
    England
    England
    EnglandBritish188905090001
    ALI, Imran
    25 Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre 2
    England And Wales
    United Kingdom
    Director
    25 Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre 2
    England And Wales
    United Kingdom
    United KingdomBritish161405900001
    ANDERSON, Richard Charles
    Thomas More Square
    E1W 1YN London
    2
    Director
    Thomas More Square
    E1W 1YN London
    2
    EnglandBritish194047390002
    ASHTON, Christine Hilary
    Thomas More Square
    E1W 1YN London
    2
    Director
    Thomas More Square
    E1W 1YN London
    2
    United KingdomBritish248719770001
    ASHWORTH, Nigel John
    4 Muirdale Terrace
    EH4 3QW Edinburgh
    Lothian
    Director
    4 Muirdale Terrace
    EH4 3QW Edinburgh
    Lothian
    British94583210001
    BAILEY, Thomas Stuart
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group Plc
    United Kingdom
    Director
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group Plc
    United Kingdom
    United KingdomBritish288864790002
    BANSAL, Anupam
    Faraday Mansions
    Queens Club Gardens
    W14 9RH London
    11
    Director
    Faraday Mansions
    Queens Club Gardens
    W14 9RH London
    11
    United KingdomIndian135818980001
    BARBER, Jane Alison
    Payments Services, Rbs
    Level 8, 250 Bishopsgate
    EC2M 4AA London
    Industry Engagement
    England
    England
    Director
    Payments Services, Rbs
    Level 8, 250 Bishopsgate
    EC2M 4AA London
    Industry Engagement
    England
    England
    United KingdomBritish135546080001
    BARBER, Jane Alison
    29 Abercorn Place
    NW8 7DT London
    Flat 87
    Director
    29 Abercorn Place
    NW8 7DT London
    Flat 87
    United KingdomBritish135546080001
    BATTEY, Ernest Stephen
    Portmore Close
    Broadstone
    BH18 8BZ Dorset
    26
    Director
    Portmore Close
    Broadstone
    BH18 8BZ Dorset
    26
    British28614660001
    BEATON, Ailsa Elizabeth
    2 Thomas More Square
    E1W 1YN London
    Bacs Payments Schemes Limited
    United Kingdom
    Director
    2 Thomas More Square
    E1W 1YN London
    Bacs Payments Schemes Limited
    United Kingdom
    United KingdomBritish181377320001
    BELMORE, Douglas Anthony William
    St Vincents Place
    G1 2HL Glasgow
    40
    Scotland
    Director
    St Vincents Place
    G1 2HL Glasgow
    40
    Scotland
    ScotlandBritish123383080002
    BENZ, Jonathan Philip Otto
    Gosforth
    NE3 4PL Newcastle-Uopn-Tyne
    Jubilee House
    England
    England
    Director
    Gosforth
    NE3 4PL Newcastle-Uopn-Tyne
    Jubilee House
    England
    England
    United KingdomBritish181345590001
    BETTERIDGE, Steven
    9 Betteridge Drive
    Rownham
    SO16 8LE Southampton
    Hampshire
    Director
    9 Betteridge Drive
    Rownham
    SO16 8LE Southampton
    Hampshire
    EnglandBritish120516420001
    BILGIN, Resat
    Borough High Street
    SE1 1LN London
    84/86
    United Kingdom
    Director
    Borough High Street
    SE1 1LN London
    84/86
    United Kingdom
    EnglandBritish236335340001
    BOTTOMLEY, Peter
    25 Camphill Avenue
    G41 3AU Glasgow
    3/1,
    Director
    25 Camphill Avenue
    G41 3AU Glasgow
    3/1,
    Australian139395760001
    BRADLEY, David Neil
    Broom Lane
    Whickham
    NE16 4QU Newcastle Upon Tyne
    59
    Tyne And Wear
    Director
    Broom Lane
    Whickham
    NE16 4QU Newcastle Upon Tyne
    59
    Tyne And Wear
    EnglandBritish131475780001
    BRADLEY, David
    30 Harewood Close
    NE16 5SZ Whickham
    Newcastle Upon Tyne
    Director
    30 Harewood Close
    NE16 5SZ Whickham
    Newcastle Upon Tyne
    British78947530002
    BRODIE, Brian Edward
    Regent Centre
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    Northern Rock House
    United Kingdom
    Director
    Regent Centre
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    Northern Rock House
    United Kingdom
    EnglandBritish127175250002
    BROWN, Alan
    29 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    Director
    29 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    British105577010001
    BURNS, Gerard
    62-76 Park Street
    SE1 9DZ London
    Hsbc
    England
    England
    Director
    62-76 Park Street
    SE1 9DZ London
    Hsbc
    England
    England
    United KingdomBritish204253900001
    BURNS, John Duncan, Mr.
    57 Malmstone Avenue
    Merstham
    RH1 3ND Redhill
    Surrey
    Director
    57 Malmstone Avenue
    Merstham
    RH1 3ND Redhill
    Surrey
    United KingdomBritish112369410001
    CALLAGHAN, Graham Dominick
    5 Caladonia Lane
    SS12 9QT Wickford
    Essex
    Director
    5 Caladonia Lane
    SS12 9QT Wickford
    Essex
    British116279280001
    CHAMBERS, Michael Paul
    Thomas More Square
    E1W 1YN London
    2
    Director
    Thomas More Square
    E1W 1YN London
    2
    EnglandBritish72834770001
    CLARE, Andrew Nicholas
    Finlarig
    St Michaels Chase Copford Green
    CO6 1EF Colchester
    Essex
    Director
    Finlarig
    St Michaels Chase Copford Green
    CO6 1EF Colchester
    Essex
    British109040110001
    CLARK, Martin
    Cameron Place
    Wickford
    SS12 9PG Essex
    7
    England
    England
    Director
    Cameron Place
    Wickford
    SS12 9PG Essex
    7
    England
    England
    EnglandBritish166143790001
    COOPER, Elizabeth Jayne
    Prescot Street
    E1 8AD London
    21
    England
    England
    Director
    Prescot Street
    E1 8AD London
    21
    England
    England
    United KingdomBritish163792840001
    COOPER, Elizabeth Jayne
    Lysander Way
    WD5 0TN Abbots Langley
    6
    England
    England
    Director
    Lysander Way
    WD5 0TN Abbots Langley
    6
    England
    England
    United KingdomBritish163792840001

    Who are the persons with significant control of BACS PAYMENT SCHEMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pay.Uk Limited
    Thomas More Square
    E1W 1YN London
    2
    United Kingdom
    Apr 30, 2018
    Thomas More Square
    E1W 1YN London
    2
    United Kingdom
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Law
    Place RegisteredCompanies House In England & Wales
    Registration Number10872449
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for BACS PAYMENT SCHEMES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 12, 2016Apr 30, 2018The 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