TERRA PAYMENT SERVICES (UK) LIMITED

TERRA PAYMENT SERVICES (UK) 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 NameTERRA PAYMENT SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06648470
    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 TERRA PAYMENT SERVICES (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TERRA PAYMENT SERVICES (UK) LIMITED located?

    Registered Office Address
    2nd Floor 107 Cheapside
    EC2V 6DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TERRA PAYMENT SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAY2GLOBAL LIMITEDJul 16, 2008Jul 16, 2008

    What are the latest accounts for TERRA PAYMENT SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TERRA PAYMENT SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for TERRA PAYMENT SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mohd Saif Abbasi as a director on Jul 09, 2025

    2 pagesAP01

    Termination of appointment of Marco Boldini as a director on Jul 09, 2025

    1 pagesTM01

    Termination of appointment of Viktor Lysyuk as a director on Jul 09, 2025

    1 pagesTM01

    Director's details changed for Marco Boldini on Mar 01, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 16,951,783.5
    3 pagesSH01

    Confirmation statement made on Nov 19, 2024 with updates

    5 pagesCS01

    Appointment of Oliver James Fellowes as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of Oliver Fellowes as a director on Jul 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Director's details changed for Marco Boldini on Jul 26, 2024

    2 pagesCH01

    Appointment of Oliver Fellowes as a director on Jul 18, 2024

    2 pagesAP01

    Appointment of Marco Boldini as a director on Jul 18, 2024

    2 pagesAP01

    Appointment of Santosh Rajanna Bellary as a director on Jul 18, 2024

    2 pagesAP01

    Appointment of Viktor Lysyuk as a director on Jul 22, 2024

    2 pagesAP01

    Termination of appointment of Roxanne Louvain Price as a director on Jul 18, 2024

    1 pagesTM01

    Termination of appointment of Akbar Hussain as a director on Jul 18, 2024

    1 pagesTM01

    Termination of appointment of Mohd Saif Abbasi as a director on Jul 18, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on May 27, 2024

    • Capital: GBP 8,691,907.5
    3 pagesSH01

    Registration of charge 066484700007, created on Mar 25, 2024

    29 pagesMR01

    Registration of charge 066484700008, created on Mar 25, 2024

    36 pagesMR01

    Registration of charge 066484700009, created on Mar 25, 2024

    31 pagesMR01

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Mohd Saif Abbasi on Nov 17, 2023

    2 pagesCH01

    Notification of Terrapay Holdings Limited as a person with significant control on Jun 24, 2022

    2 pagesPSC02

    Who are the officers of TERRA PAYMENT SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Roxanne Louvain, Ms.
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    243554790001
    ABBASI, Mohd Saif
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    United KingdomIndianSolicitor308632780002
    BELLARY, Santosh Rajanna
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    United KingdomIndianDirector325430100001
    BRETT, Louise Clare
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    EnglandBritishIndependent Director329627670001
    FELLOWES, Oliver James
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    United KingdomBritishDirector302755840001
    SUNDARAM, Ramakrishnan
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    United Arab EmiratesIndianDirector289802490002
    ELUMALAI, Saravana Kumar, Mr.
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    Secretary
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    234185240001
    SHELTON, Clive John
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    Secretary
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    131923180001
    ABBASI, Mohd Saif
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    United KingdomIndianSolicitor308632780002
    BOLDINI, Marco
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    ItalyBritishDirector325430160002
    BUSHBY, Wayne Arthur
    Molly Millars Lane
    RG41 2PX Wokingham
    Level 2, Cyberhouse
    Berkshire
    England
    Director
    Molly Millars Lane
    RG41 2PX Wokingham
    Level 2, Cyberhouse
    Berkshire
    England
    United KingdomCanadianManager84601610002
    DE VOS, Filip Georges Fernand, Mr.
    Milbanke Way
    Bracknell
    RG12 1RP Berkshire
    2nd Floor, Unit 4, Milbanke Court
    England
    Director
    Milbanke Way
    Bracknell
    RG12 1RP Berkshire
    2nd Floor, Unit 4, Milbanke Court
    England
    United KingdomBelgianService (Vice President)240920280001
    ELUMALAI, Saravana Kumar
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    Director
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    EnglandBritishDirector205454400001
    FELLOWES, Oliver
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    United KingdomBritishDirector325430180001
    HUSSAIN, Akbar
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    United Arab EmiratesSwissCompany Director264699210005
    LYSYUK, Viktor
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    United KingdomBritishDirector325430090001
    MUTHUSAMY, Veerabahu
    2 Arlington Square, Downshire Way
    RG12 1WA Bracknell
    162c, Venture House
    Berkshire
    England
    Director
    2 Arlington Square, Downshire Way
    RG12 1WA Bracknell
    162c, Venture House
    Berkshire
    England
    EnglandBritishManaging Director193207400001
    NEWBIGGIN-WATTS, Mark Denis
    Quadrant Court
    Jubilee Square
    RG1 2GW Reading
    33
    Berkshire
    United Kingdom
    Director
    Quadrant Court
    Jubilee Square
    RG1 2GW Reading
    33
    Berkshire
    United Kingdom
    BritishConsultant129814050001
    PAL, Balram Bepinchandra
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    Director
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    EnglandBritishDirector110657660001
    PRICE, Roxanne Louvain, Ms.
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    United KingdomBritishManagement Services242679220001
    SHELTON, Clive John
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    Director
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    United KingdomBritishForeign Exchange Broker62702840007
    TRIVANDRUM, Narayanan Subramonia Iyer
    Molly Millars Lane
    RG41 2PX Wokingham
    Level 2, Cyberhouse
    Berkshire
    England
    Director
    Molly Millars Lane
    RG41 2PX Wokingham
    Level 2, Cyberhouse
    Berkshire
    England
    EnglandBritishDirector197706410001

    Who are the persons with significant control of TERRA PAYMENT SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cheapside
    EC2V 6DN London
    2nd Floor, 107
    United Kingdom
    Jun 24, 2022
    Cheapside
    EC2V 6DN London
    2nd Floor, 107
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number13784842
    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.
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    Jun 24, 2022
    107 Cheapside
    EC2V 6DN London
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number13784842
    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.
    Mr Nicholas James England
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    Jul 16, 2016
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Wayne Arthur Bushby
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    Jul 16, 2016
    Milbanke Way
    RG12 1RP Bracknell
    2nd Floor, Unit 4, Milbanke Court
    Berkshire
    England
    Yes
    Nationality: Canadian
    Country of Residence: Portugal
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    107 Cheapside
    EC2V 6DN London
    Suite 31
    United Kingdom
    Apr 06, 2016
    107 Cheapside
    EC2V 6DN London
    Suite 31
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number13784842
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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 TERRA PAYMENT SERVICES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2016Nov 21, 2016The 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