ALTERNATIVE PAYMENTS LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE PAYMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07959933

Incorporation date

22/02/2012

Size

Small

Contacts

Registered address

Registered address

52 Tabernacle St, London EC2A 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2012)
dot icon23/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon23/02/2026
-
dot icon06/02/2026
Director's details changed for Professor Barbara Casu on 2024-05-15
dot icon03/12/2025
Resolutions
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-11-26
dot icon29/09/2025
Registered office address changed from 41 Luke Street London EC2A 4DP England to 52 Tabernacle St London EC2A 4NJ on 2025-09-29
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon16/06/2025
Registered office address changed from Barclays Innovation Hub Powered by Eagle Labs 41 Luke Street London EC2A 4DP England to 41 Luke Street London EC2A 4DP on 2025-06-16
dot icon12/06/2025
Appointment of Mr Nicola Cattarossi as a director on 2025-03-14
dot icon12/06/2025
Termination of appointment of Alessandro Bocca as a director on 2025-03-14
dot icon11/06/2025
Registered office address changed from Rise London 41 Luke Street London EC2A 4DP United Kingdom to Barclays Innovation Hub Powered by Eagle Labs 41 Luke Street London EC2A 4DP on 2025-06-11
dot icon21/05/2025
Appointment of Mr Anant Ramanbhai Patel as a director on 2025-05-12
dot icon17/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon30/11/2024
Resolutions
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-11-22
dot icon19/11/2024
Termination of appointment of Jeremy Simon Nicholds as a director on 2024-11-15
dot icon13/08/2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Rise London 41 Luke Street London EC2A 4DP on 2024-08-13
dot icon12/08/2024
Registered office address changed from Rise London 41 Luke Street London EC2A 4DP United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2024-08-12
dot icon12/08/2024
Termination of appointment of Filex Services Limited as a secretary on 2024-07-01
dot icon12/08/2024
Appointment of Elemental Company Secretary Limited as a secretary on 2024-07-01
dot icon23/05/2024
Appointment of Professor Barbara Casu as a director on 2024-05-15
dot icon18/05/2024
Accounts for a small company made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon09/01/2024
Previous accounting period shortened from 2024-04-30 to 2023-12-31
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon09/11/2023
Change of share class name or designation
dot icon08/11/2023
Change of share class name or designation
dot icon21/09/2023
Termination of appointment of Jonathan Peter Prideaux as a director on 2023-08-08
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Memorandum and Articles of Association
dot icon18/08/2023
Cessation of George Vahak Karibian as a person with significant control on 2023-08-08
dot icon18/08/2023
Cessation of Ryan David Katz as a person with significant control on 2023-08-08
dot icon18/08/2023
Cessation of Jonathan Peter Prideaux as a person with significant control on 2023-08-08
dot icon18/08/2023
Notification of a person with significant control statement
dot icon18/08/2023
Satisfaction of charge 079599330001 in full
dot icon16/08/2023
Cessation of Benjamin Britt as a person with significant control on 2023-08-08
dot icon16/08/2023
Cessation of Anthony Faillace as a person with significant control on 2023-08-08
dot icon16/08/2023
Cessation of Juan Sebastien Farrarons as a person with significant control on 2023-08-08
dot icon16/08/2023
Termination of appointment of Juan Sebastien Farrarons as a director on 2023-08-08
dot icon16/08/2023
Termination of appointment of Benjamin Britt as a director on 2023-08-08
dot icon16/08/2023
Appointment of Alessandro Bocca as a director on 2023-08-08
dot icon16/08/2023
Appointment of Francesca Rosso as a director on 2023-08-08
dot icon16/08/2023
Appointment of Marco Casartelli as a director on 2023-08-08
dot icon11/08/2023
Accounts for a small company made up to 2023-04-30
dot icon08/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon11/01/2023
Accounts for a small company made up to 2022-04-30
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-08-10
dot icon15/07/2022
Registration of charge 079599330001, created on 2022-07-14
dot icon23/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-03-06 with updates
dot icon13/05/2021
Notification of Ryan David Katz as a person with significant control on 2020-04-07
dot icon29/04/2021
Accounts for a small company made up to 2020-04-30
dot icon20/10/2020
Previous accounting period extended from 2020-02-29 to 2020-04-30
dot icon20/08/2020
Resolutions
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Resolutions
dot icon27/04/2020
Change of share class name or designation
dot icon06/03/2020
Termination of appointment of George Vahak Karibian as a director on 2020-03-03
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon03/03/2020
Cessation of Dennis Jones as a person with significant control on 2017-04-24
dot icon04/12/2019
Accounts for a small company made up to 2019-02-28
dot icon03/10/2019
Director's details changed for Juan Sebastien Farrarons on 2019-10-02
dot icon03/10/2019
Change of details for Mr George Vahak Karibian as a person with significant control on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr George Vahak Karibian on 2019-10-02
dot icon02/10/2019
Change of details for Mr Juan Sebastien Farrarons as a person with significant control on 2019-10-02
dot icon20/08/2019
Resolutions
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon02/08/2019
Memorandum and Articles of Association
dot icon02/08/2019
Resolutions
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon22/02/2019
Accounts for a small company made up to 2018-02-28
dot icon30/01/2019
Appointment of Mr Jeremy Simon Nicholds as a director on 2019-01-23
dot icon15/10/2018
Termination of appointment of Ryan Farley as a director on 2018-08-29
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon21/02/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon06/12/2017
Audited abridged accounts made up to 2017-02-28
dot icon09/08/2017
Registered office address changed from 46-52 Pentonville Road London N1 9HF England to Rise London 41 Luke Street London EC2A 4DP on 2017-08-09
dot icon28/04/2017
Appointment of Ryan Farley as a director on 2017-04-24
dot icon27/04/2017
Termination of appointment of Dennis Jones as a director on 2017-04-24
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon03/03/2017
Director's details changed for Juan Sebastien Farrarons on 2017-02-22
dot icon02/03/2017
Director's details changed for Mr Jonathan Peter Prideaux on 2017-02-22
dot icon02/03/2017
Director's details changed for Mr George Vahak Karibian on 2017-02-22
dot icon16/02/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon03/11/2016
Memorandum and Articles of Association
dot icon03/11/2016
Resolutions
dot icon01/09/2016
Accounts for a small company made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon01/03/2016
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon01/03/2016
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon01/03/2016
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon01/03/2016
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon01/03/2016
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
dot icon01/03/2016
Register inspection address has been changed to No.1 London Bridge London SE1 9BG
dot icon01/02/2016
Director's details changed for Dennis Jones on 2015-08-15
dot icon20/11/2015
Appointment of Benjamin Britt as a director on 2015-11-16
dot icon19/11/2015
Termination of appointment of Pascal Georges Bouvier as a director on 2015-11-16
dot icon03/09/2015
Registered office address changed from No.1 London Bridge London SE1 9BG to 46-52 Pentonville Road London N1 9HF on 2015-09-03
dot icon21/07/2015
Accounts for a small company made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon17/12/2014
Appointment of Pascal Georges Bouvier as a director on 2014-12-04
dot icon17/12/2014
Appointment of Jonathan Peter Prideaux as a director on 2014-12-04
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon17/12/2014
Resolutions
dot icon17/12/2014
Change of share class name or designation
dot icon03/12/2014
Director's details changed for Dennis Jones on 2014-11-03
dot icon03/12/2014
Director's details changed for Juan Sebastien Farrarons on 2014-12-01
dot icon03/11/2014
Director's details changed for Juan Sebastien Farrarons on 2014-11-03
dot icon03/11/2014
Director's details changed for Mr George Vahak Karibian on 2014-11-03
dot icon03/11/2014
Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 2014-11-03
dot icon24/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon19/03/2014
Appointment of Dennis Jones as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon15/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-10
dot icon08/01/2013
Resolutions
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon29/05/2012
Resolutions
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon12/03/2012
Change of share class name or designation
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon12/03/2012
Sub-division of shares on 2012-03-01
dot icon12/03/2012
Appointment of Mr George Vahak Karibian as a director
dot icon12/03/2012
Appointment of Juan Sebastien Farrarons as a director
dot icon12/03/2012
Appointment of Filex Services Limited as a secretary
dot icon12/03/2012
Termination of appointment of Katherine Claydon as a director
dot icon12/03/2012
Resolutions
dot icon22/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELEMENTAL COMPANY SECRETARY LIMITED
Corporate Secretary
01/07/2024 - Present
458
Mr. Benjamin Britt
Director
16/11/2015 - 08/08/2023
-
FILEX SERVICES LIMITED
Corporate Secretary
01/03/2012 - 01/07/2024
16
Nicholds, Jeremy Simon
Director
23/01/2019 - 15/11/2024
3
Prideaux, Jonathan Peter
Director
04/12/2014 - 08/08/2023
7

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVE PAYMENTS LIMITED

ALTERNATIVE PAYMENTS LIMITED is an(a) Active company incorporated on 22/02/2012 with the registered office located at 52 Tabernacle St, London EC2A 4NJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE PAYMENTS LIMITED?

toggle

ALTERNATIVE PAYMENTS LIMITED is currently Active. It was registered on 22/02/2012 .

Where is ALTERNATIVE PAYMENTS LIMITED located?

toggle

ALTERNATIVE PAYMENTS LIMITED is registered at 52 Tabernacle St, London EC2A 4NJ.

What does ALTERNATIVE PAYMENTS LIMITED do?

toggle

ALTERNATIVE PAYMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE PAYMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-06 with updates.