3C PAYMENT UK LTD - LONDON


Company Profile Company Filings

Overview

3C PAYMENT UK LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
3C PAYMENT UK LTD was incorporated 27 years ago on 02/10/1996 and has the registered number: 03257901. The accounts status is SMALL and accounts are next due on 31/12/2023.

3C PAYMENT UK LTD - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

4TH FLOOR, ILONA ROSE HOUSE
LONDON
W1D 4AL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SIX PAYMENT SERVICES (UK) LTD (until 01/03/2016)
SIX CARD SOLUTIONS UK LIMITED (until 10/05/2012)
3C TRANSAC LIMITED (until 12/01/2009)

Confirmation Statements

Last Statement Next Statement Due
21/08/2023 04/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. DAVID LINCOLN HERRON Apr 1971 American Director 2023-03-30 CURRENT
DAVID KELLY May 1984 Irish Director 2023-12-31 CURRENT
MR MICHAEL WALTERS Jul 1970 English Secretary 2001-01-23 UNTIL 2005-02-01 RESIGNED
MR JULIEN RICHARD Jul 1979 French Director 2021-12-09 UNTIL 2022-12-02 RESIGNED
THOMAS MIRKO OBERHOLZER Jun 1963 Swiss Director 2007-09-19 UNTIL 2016-02-29 RESIGNED
MR STEPHEN PATRICK O'DONOVAN Jun 1974 British,Irish Director 2020-11-17 UNTIL 2023-03-30 RESIGNED
JEAN PIERRE FERNANDO MONDLOCH May 1954 Luxembourgish Director 1998-03-10 UNTIL 1998-07-01 RESIGNED
LEGIST DIRECTORS LIMITED Nominee Director 1996-10-02 UNTIL 1997-04-30 RESIGNED
ALAIN NICOLAS ROGER PEIGNEUX Feb 1968 Belgian Director 1998-01-13 UNTIL 1998-03-10 RESIGNED
MAGNUS MANDERSSON May 1959 Swedish Director 1998-07-01 UNTIL 2002-07-01 RESIGNED
LEGIST SECRETARIES LIMITED Nominee Secretary 1996-10-02 UNTIL 1997-04-30 RESIGNED
PHILIPPE SCHEPPERS Jun 1949 Belgian Director 1997-04-30 UNTIL 1998-03-10 RESIGNED
SIMON GEORGE WELLDEN Apr 1969 British Secretary 2007-05-29 UNTIL 2007-09-19 RESIGNED
THOMAS MIRKO OBERHOLZER Jun 1963 Swiss Secretary 2007-09-19 UNTIL 2016-02-29 RESIGNED
NABI AHMED MER Aug 1964 British Secretary 2006-10-10 UNTIL 2007-05-29 RESIGNED
HUGO MAHIEU Oct 1963 Belgian Secretary 1997-04-30 UNTIL 1997-04-30 RESIGNED
MR CHRISTIAN DE BIASIO Secretary 2016-02-29 UNTIL 2020-11-18 RESIGNED
CHRISTOPHER JOHN CHAPMAN Feb 1969 British Secretary 1997-09-30 UNTIL 2001-01-23 RESIGNED
FELIX GEORG AESCHLIMANN Mar 1948 Swiss Director 2007-09-19 UNTIL 2012-04-04 RESIGNED
LARS JOHAN JARNHEIMER Feb 1960 Swedish Director 2000-12-15 UNTIL 2003-01-01 RESIGNED
TELE2 UK SERVICES LIMITED Corporate Secretary 2005-02-01 UNTIL 2006-10-10 RESIGNED
MICHAEL BALZER May 1968 German Director 2005-09-16 UNTIL 2007-09-19 RESIGNED
JEAN CLAUDE BINTZ Jun 1956 Luxemboureish Director 2000-07-18 UNTIL 2003-11-01 RESIGNED
PIERRE CARRAS Apr 1954 French Director 1998-01-12 UNTIL 1998-03-10 RESIGNED
WOITRIN DIDIER May 1956 Belgian Director 1997-09-30 UNTIL 1998-03-10 RESIGNED
MICHELE FERRARIS Apr 1969 Italian Director 2007-05-29 UNTIL 2020-11-18 RESIGNED
MATTIAS GADD May 1957 Swedish Director 1999-04-01 UNTIL 1999-09-01 RESIGNED
NOUMAN AHMED HASHMI Jul 1968 Pakistani Director 2006-05-31 UNTIL 2007-05-29 RESIGNED
JACQUES EMILE RUCKERT Sep 1961 Luxembourg Director 1998-03-10 UNTIL 1999-04-01 RESIGNED
MS EMMA KELLY Jan 1982 British Director 2020-11-17 UNTIL 2021-12-09 RESIGNED
MILES KINNERSLEY Sep 1964 British Director 1998-03-10 UNTIL 2001-04-10 RESIGNED
MR TIMOTHY GOODWIN Aug 1975 British Director 2016-03-01 UNTIL 2023-12-31 RESIGNED
GISELA TOLSTOY Mar 1964 Swedish Director 1997-04-30 UNTIL 1997-09-30 RESIGNED
MICHAEL VAN MOER Sep 1951 Belgian Director 1997-04-30 UNTIL 1998-02-19 RESIGNED
URSULA CLAUDIA LA ROCHE-ENDER Jan 1966 Swiss Director 2007-09-19 UNTIL 2010-05-26 RESIGNED
PETER SCROPE Mar 1955 British Director 2002-09-01 UNTIL 2006-05-31 RESIGNED
DR ALEX ZIVODER Aug 1965 French Director 2003-01-01 UNTIL 2005-09-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Eurazeo S.E. 2020-07-31 - 2021-10-21 Paris   France Voting rights 50 to 75 percent
Right to appoint and remove directors
Franklin Uk Bidco Limited 2020-07-31 Redhill   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Michele Ferraris 2016-04-07 - 2020-07-31 4/1964 Twickenham   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TU REALISATIONS LIMITED LEEDS ... FULL 96090 - Other service activities n.e.c.
CLEARSTREAM NOMINEES LIMITED LONDON Active DORMANT 99999 - Dormant Company
PRAESIDIUM SERVICES LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
TRAVELEX CURRENCY SERVICES LIMITED PETERBOROUGH ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TRAVELEX AGENCY SERVICES LIMITED PETERBOROUGH ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TRAVELEX HOLDINGS LIMITED LEEDS Dissolved... GROUP 82990 - Other business support service activities n.e.c.
TB REALISATIONS LIMITED LEEDS ... FULL 82990 - Other business support service activities n.e.c.
MIURA SYSTEMS LIMITED HIGH WYCOMBE ENGLAND Active GROUP 32990 - Other manufacturing n.e.c.
PLANET MERCHANT SERVICES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
3C DIGITAL LIMITED TWICKENHAM UNITED KINGDOM Dissolved... MICRO ENTITY 62090 - Other information technology service activities
ALPHA INTERNATIONAL OVERSEAS TELECOMMUNICATIONS SERVICES LIMITED ROADTOWN VIRGIN ISLANDS ... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOIST GROUP DEVELOPMENT UK LTD. LONDON ENGLAND Active SMALL 62020 - Information technology consultancy activities
PLANET PAYMENT SERVICES UK LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
HOLDHURST FARM ESTATE LIMITED LONDON ENGLAND Active FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ILONA ROSE LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
FIJ HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
FIJ PTC LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
GULF INVESTOR LIMITED LONDON ENGLAND Active SMALL 74990 - Non-trading company
PLANET MERCHANT SERVICES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ILONA ROSE INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64301 - Activities of investment trusts
SAFTA TRADING LTD LONDON ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants