RETAIL MERCHANT SERVICES LIMITED
Overview
| Company Name | RETAIL MERCHANT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06079704 |
| 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 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 Address | No |
What were the previous names of RETAIL MERCHANT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARD PAYMENT SERVICES LIMITED | Feb 02, 2007 | Feb 02, 2007 |
What are the latest accounts for RETAIL MERCHANT SERVICES 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 RETAIL MERCHANT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for RETAIL MERCHANT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Hartley as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Christopher John Hartley on Feb 12, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Hanna Elizabeth Seminario on May 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Hanna Elizabeth Seminario on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Notification of Teya Europe Ltd. as a person with significant control on Dec 20, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Retail Merchant Group Limited as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Appointment of Hanna Elizabeth Seminario as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Christopher John Hartley as a director on Nov 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Felipe Pinto as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Grigoris Kouteris as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Felipe Pinto on Aug 18, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Mylrea Lowndes on Aug 18, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Mylrea Lowndes on Apr 06, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RETAIL MERCHANT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MYLREA LOWNDES, Thomas | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | British | 293155270003 | |||||
| SEMINARIO, Hanna Elizabeth | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | American | 292058060003 | |||||
| MCOMISH, Paul | Secretary | Matrix House North Fourth Street MK9 1NJ Milton Keynes Buckinghamshire | 150485830001 | |||||||
| NICHOLLS, Jeremy Jolyon | Secretary | Matrix House North Fourth Street MK9 1NJ Milton Keynes Buckinghamshire | 254783160001 | |||||||
| POPPLETON, Gareth David | Secretary | The Cottage Conisholme Road North Somercotes LN11 7PS Louth Lincolnshire | British | 57603080001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| BUSHELL, Malcolm | Director | Nickleton Downhead Park MK15 9AT Milton Keynes 6 Buckinghamshire | British | 67964700003 | ||||||
| HARTLEY, Christopher John | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | British | 316016660001 | |||||
| KOUTERIS, Grigoris | Director | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | United Kingdom | British | 202709350001 | |||||
| MCOMISH, Paul | Director | Matrix House North Fourth Street MK9 1NJ Milton Keynes Buckinghamshire | United Kingdom | British | 157151230001 | |||||
| MCOMISH, Paul | Director | Matrix House North Fourth Street MK9 1NJ Milton Keynes Buckinghamshire | United Kingdom | British | 157151230001 | |||||
| NICHOLLS, Jeremy Jolyon | Director | Matrix House North Fourth Street MK9 1NJ Milton Keynes Buckinghamshire | United Kingdom | British | 249398120001 | |||||
| O'KEEFE, Kevin Patrick | Director | Matrix House North Fourth Street MK9 1NJ Milton Keynes Buckinghamshire | England | American | 203583750001 | |||||
| PINTO, Felipe | Director | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | United Kingdom | Italian | 293155190002 | |||||
| POPPLETON, Gareth David | Director | Matrix House North Fourth Street MK9 1NJ Milton Keynes Buckinghamshire | England | British | 57603080004 | |||||
| POSTLE, Michael Edward | Director | Matrix House North Fourth Street MK9 1NJ Milton Keynes Buckinghamshire | England | British | 157151360001 | |||||
| RIGGALL, Jonathan | Director | 2 Tennyson Street LE19 3FD Narborough Leicestershire | England | British | 103969910001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of RETAIL MERCHANT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Teya Europe Ltd. | Dec 20, 2024 | 20 Old Bailey EC4M 7AN London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Retail Merchant Group Limited | Apr 06, 2016 | Third Floor 20 Old Bailey EC4M 7AN London Withers Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RETAIL MERCHANT SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 02, 2017 | Feb 02, 2017 | 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