RETAIL MERCHANT SERVICES LIMITED

RETAIL MERCHANT SERVICES LIMITED

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

    Company NameRETAIL MERCHANT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06079704
    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 RETAIL MERCHANT SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is RETAIL MERCHANT SERVICES LIMITED located?

    Registered Office Address
    41 Lothbury
    EC2R 7HF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RETAIL MERCHANT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARD PAYMENT SERVICES LIMITEDFeb 02, 2007Feb 02, 2007

    What are the latest accounts for RETAIL MERCHANT SERVICES 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 RETAIL MERCHANT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for RETAIL MERCHANT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with updates

    5 pagesCS01

    Termination of appointment of Christopher John Hartley as a director on Dec 31, 2025

    1 pagesTM01

    Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF on Dec 08, 2025

    1 pagesAD01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 02, 2025

    • Capital: GBP 64,958,654
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG on Sep 02, 2025

    1 pagesAD01

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Director's details changed for Christopher John Hartley on Feb 12, 2024

    2 pagesCH01

    Director's details changed for Hanna Elizabeth Seminario on May 22, 2024

    2 pagesCH01

    Director's details changed for Hanna Elizabeth Seminario on Aug 01, 2024

    2 pagesCH01

    Notification of Teya Europe Ltd. as a person with significant control on Dec 20, 2024

    2 pagesPSC02

    Cessation of Retail Merchant Group Limited as a person with significant control on Dec 20, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Appointment of Hanna Elizabeth Seminario as a director on Nov 02, 2023

    2 pagesAP01

    Appointment of Christopher John Hartley as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of Felipe Pinto as a director on Oct 09, 2023

    1 pagesTM01

    Termination of appointment of Grigoris Kouteris as a director on Oct 04, 2023

    1 pagesTM01

    Director's details changed for Mr Felipe Pinto on Aug 18, 2023

    2 pagesCH01

    Director's details changed for Mr Thomas Mylrea Lowndes on Aug 18, 2023

    2 pagesCH01

    Director's details changed for Mr Thomas Mylrea Lowndes on Apr 06, 2023

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Who are the officers of RETAIL MERCHANT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYLREA LOWNDES, Thomas
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    United KingdomBritish293155270003
    SEMINARIO, Hanna Elizabeth
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    United KingdomAmerican292058060003
    MCOMISH, Paul
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    Secretary
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    150485830001
    NICHOLLS, Jeremy Jolyon
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    Secretary
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    254783160001
    POPPLETON, Gareth David
    The Cottage Conisholme Road
    North Somercotes
    LN11 7PS Louth
    Lincolnshire
    Secretary
    The Cottage Conisholme Road
    North Somercotes
    LN11 7PS Louth
    Lincolnshire
    British57603080001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    BUSHELL, Malcolm
    Nickleton Downhead Park
    MK15 9AT Milton Keynes
    6
    Buckinghamshire
    Director
    Nickleton Downhead Park
    MK15 9AT Milton Keynes
    6
    Buckinghamshire
    British67964700003
    HARTLEY, Christopher John
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    United KingdomBritish316016660001
    KOUTERIS, Grigoris
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    United Kingdom
    Director
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    United Kingdom
    United KingdomBritish202709350001
    MCOMISH, Paul
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    Director
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    United KingdomBritish157151230001
    MCOMISH, Paul
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    Director
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    United KingdomBritish157151230001
    NICHOLLS, Jeremy Jolyon
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    Director
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    United KingdomBritish249398120001
    O'KEEFE, Kevin Patrick
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    Director
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    EnglandAmerican203583750001
    PINTO, Felipe
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    United Kingdom
    Director
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    United Kingdom
    United KingdomItalian293155190002
    POPPLETON, Gareth David
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    Director
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    EnglandBritish57603080004
    POSTLE, Michael Edward
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    Director
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Buckinghamshire
    EnglandBritish157151360001
    RIGGALL, Jonathan
    2 Tennyson Street
    LE19 3FD Narborough
    Leicestershire
    Director
    2 Tennyson Street
    LE19 3FD Narborough
    Leicestershire
    EnglandBritish103969910001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of RETAIL MERCHANT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    United Kingdom
    Dec 20, 2024
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12951319
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Third Floor
    20 Old Bailey
    EC4M 7AN London
    Withers Llp
    United Kingdom
    Apr 06, 2016
    Third Floor
    20 Old Bailey
    EC4M 7AN London
    Withers Llp
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06257540
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RETAIL MERCHANT SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 02, 2017Feb 02, 2017The 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