Active
Company Information for PLANET PAYMENT UK LIMITED
4TH FLOOR, ILONA ROSE HOUSE, MANETTE STREET, LONDON, W1D 4AL,
|
Company Registration Number
02076853 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| PLANET PAYMENT UK LIMITED | ||
| Legal Registered Office | ||
| 4TH FLOOR, ILONA ROSE HOUSE MANETTE STREET LONDON W1D 4AL Other companies in RH1 | ||
| Previous Names | ||
|
| Company Number | 02076853 | |
|---|---|---|
| Company ID Number | 02076853 | |
| Date formed | 1986-11-24 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 18/05/2016 | |
| Return next due | 15/06/2017 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID | GB769085582 GB650157751 |
| Last Datalog update: | 2025-10-04 04:55:59 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
CHRISTOPHER DAVID PARKIN |
||
PATRICK GERALD FRANCIS FAHERTY |
||
PETER CONOR FLANAGAN |
||
CHRISTOPHER DAVID PARKIN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GERARD JOSEPH BARRY |
Director | ||
GERARD JOSEPH BARRY |
Company Secretary | ||
JAMES WARD |
Director | ||
AIDAN NOEL DALY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| FINTRAX PROPERTY SERVICES LIMITED | Company Secretary | 2001-06-18 | CURRENT | 2001-06-18 | Dissolved 2017-05-21 | |
| PLANET PAYMENT SERVICES UK LIMITED | Company Secretary | 1999-08-24 | CURRENT | 1999-08-24 | Active | |
| CONNACHT SPV 2 LIMITED | Director | 2015-12-16 | CURRENT | 2012-08-07 | Liquidation | |
| CONNACHT SPV 3 LIMITED | Director | 2015-12-16 | CURRENT | 2012-08-07 | Liquidation | |
| CONNACHT SPV 1 LIMITED | Director | 2014-03-31 | CURRENT | 2012-08-07 | Liquidation | |
| FINTRAX PROPERTY SERVICES LIMITED | Director | 2002-06-01 | CURRENT | 2001-06-18 | Dissolved 2017-05-21 | |
| PLANET PAYMENT SERVICES UK LIMITED | Director | 2002-06-01 | CURRENT | 1999-08-24 | Active | |
| GB TAXFREE LIMITED | Director | 2018-02-13 | CURRENT | 2007-03-12 | Active - Proposal to Strike off | |
| EU TAXFREE LIMITED | Director | 2018-02-13 | CURRENT | 2014-11-12 | Active - Proposal to Strike off | |
| FINTRAX PROPERTY SERVICES LIMITED | Director | 2001-06-18 | CURRENT | 2001-06-18 | Dissolved 2017-05-21 | |
| PLANET PAYMENT SERVICES UK LIMITED | Director | 1999-08-24 | CURRENT | 1999-08-24 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| FULL ACCOUNTS MADE UP TO 31/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 18/05/25, WITH NO UPDATES | ||
| 08/07/24 STATEMENT OF CAPITAL GBP 11670805 | ||
| CONFIRMATION STATEMENT MADE ON 18/05/24, WITH UPDATES | ||
| FULL ACCOUNTS MADE UP TO 31/12/22 | ||
| 11/07/23 STATEMENT OF CAPITAL GBP 796000 | ||
| CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
| REGISTERED OFFICE CHANGED ON 17/04/23 FROM Somerset House London Road Redhill RH1 1LU | ||
| REGISTERED OFFICE CHANGED ON 17/04/23 FROM 4th Floor, Ilona Rose House Manette Street London W1D 4AL England | ||
| FULL ACCOUNTS MADE UP TO 31/12/21 | ||
| AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
| DIRECTOR APPOINTED MR JAMIE ANTHONY KEIR | ||
| AP01 | DIRECTOR APPOINTED MR JAMIE ANTHONY KEIR | |
| CESSATION OF EURAZEO S.E. AS A PERSON OF SIGNIFICANT CONTROL | ||
| CESSATION OF EURAZEO S.E. AS A PERSON OF SIGNIFICANT CONTROL | ||
| PSC07 | CESSATION OF EURAZEO S.E. AS A PERSON OF SIGNIFICANT CONTROL | |
| APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID PARKIN | ||
| Termination of appointment of Christopher David Parkin on 2021-12-21 | ||
| TM02 | Termination of appointment of Christopher David Parkin on 2021-12-21 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID PARKIN | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020768530009 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GERALD FRANCIS FAHERTY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
| PSC07 | CESSATION OF CONNACHT SPV 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC02 | Notification of Franklin Uk Bidco Limited as a person with significant control on 2019-11-20 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
| RES15 | CHANGE OF COMPANY NAME 07/01/23 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
| CC04 | Statement of company's objects | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020768530008 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020768530007 | |
| RES13 | Resolutions passed:
| |
| RES01 | ADOPT ARTICLES 08/12/2017 | |
| PSC05 | Change of details for Eurazeo S.A. as a person with significant control on 2017-06-02 | |
| PSC05 | Change of details for Eurazeo S.A. as a person with significant control on 2016-12-22 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020768530006 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 795000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
| AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
| LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 795000 | |
| AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020768530007 | |
| LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 795000 | |
| AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER DAVID PARKIN on 2014-07-22 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CONOR FLANAGAN / 01/01/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PARKIN / 01/09/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CONOR FLANAGAN / 01/06/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PARKIN / 01/06/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERALD FRANCIS FAHERTY / 01/09/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CONOR FLANAGAN / 01/06/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERALD FRANCIS FAHERTY / 01/09/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PARKIN / 01/09/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERALD FRANCIS FAHERTY / 01/09/2013 | |
| LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 795000 | |
| AR01 | 18/05/14 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM FINTRAX HOUSE STATION ROAD NORTH MERSTHAM SURREY RH1 3ED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| RES13 | DIRECTORS MAY APPROVE THE FACILITIES AGREEMENT 21/08/2013 | |
| RES01 | ALTER ARTICLES 21/08/2013 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020768530006 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PARKIN / 01/09/2012 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PARKIN / 01/09/2012 | |
| AR01 | 18/05/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AR01 | 18/05/12 FULL LIST | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| AR01 | 18/05/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CONOR FLANAGAN / 01/05/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CONOR FLANAGAN / 22/03/2011 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| AR01 | 18/05/10 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| 363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
| 244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
| 363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
| CERTNM | COMPANY NAME CHANGED VATBACK LIMITED CERTIFICATE ISSUED ON 10/10/02 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: IMMCO HOUSE 38 ALBERT ROAD NORTH REIGATE SURREY RH2 9EG |
| Total # Mortgages/Charges | 9 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 9 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
| Satisfied | ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
| Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
| DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
| ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
| DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. |
PLANET PAYMENT UK LIMITED owns 1 domain names.
premiertaxfree.co.uk
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as PLANET PAYMENT UK LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 62031100 | Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear) | ||
![]() | 62033100 | Men's or boys' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, and wind-jackets and similar articles) | ||
![]() | 62034110 | Men's or boys' trousers and breeches of wool or fine animal hair (excl. knitted or crocheted, bib and brace overalls and underpants) | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 64039905 | Footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, made on a base or platform of wood, with neither an inner sole nor a protective metal toecap (excl. covering the ankle) | ||
![]() | 94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 63059000 | Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303) | ||
![]() | 71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | ||
![]() | 61046900 | Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, panties and swimwear) | ||
![]() | 61102099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | ||
![]() | 61012090 | Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of cotton, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers) | ||
![]() | 62029300 | Women's or girls' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits) | ||
![]() | 62105000 | Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories) | ||
![]() | 61046900 | Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, panties and swimwear) | ||
![]() | 62021900 | Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of textile materials (excl. of wool or fine animal hair, cotton or man-made fibres, knitted or crocheted) | ||
![]() | 71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | ||
![]() | 43039000 | Articles of furskin (excl. articles of apparel, clothing accessories and goods of chapter 95, e.g. toys, games and sports equipment) | ||
![]() | 62044910 | Women's or girls' dresses of textile materials, of silk or silk waste (excl. knitted or crocheted and petticoats) | ||
![]() | 62101090 | |||
![]() | 62061000 | Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests) | ||
![]() | 62101010 | Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |