AMAZON PAYMENTS UK LIMITED

Register to unlock more data on OkredoRegister

AMAZON PAYMENTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11049457

Incorporation date

06/11/2017

Size

Full

Contacts

Registered address

Registered address

1 Principal Place, Worship Street, London EC2A 2FACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2017)
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon02/12/2025
Director's details changed for Mr Jonathan Feifs on 2024-05-29
dot icon01/12/2025
Director's details changed for Anna Elisabeth Cooper on 2024-01-05
dot icon28/11/2025
Director's details changed for Mr Jonathan Feifs on 2024-07-01
dot icon17/09/2025
Appointment of Lindsay Nicole Steele-Roa as a director on 2025-09-15
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Termination of appointment of Stephen Jack Burridge as a director on 2025-03-31
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Solvency Statement dated 13/12/24
dot icon18/12/2024
Statement of capital on 2024-12-18
dot icon18/12/2024
Statement by Directors
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon02/10/2024
Director's details changed for Anna Elisabeth Cooper on 2024-09-11
dot icon23/07/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15
dot icon30/05/2024
Appointment of Mr Jonathan Feifs as a director on 2024-05-29
dot icon30/05/2024
Appointment of Mr Andrew Kenneth Alexander Smith as a director on 2024-05-29
dot icon28/03/2024
Director's details changed for Ms Phaedra Ann Andrews on 2017-11-06
dot icon05/01/2024
Termination of appointment of Stacey Van Den Aardweg as a director on 2024-01-05
dot icon05/01/2024
Appointment of Anna Elisabeth Cooper as a director on 2024-01-05
dot icon08/12/2023
Termination of appointment of Federico Finzi as a director on 2023-12-08
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Alexander Daniel Keeler Simpson as a director on 2023-06-01
dot icon17/04/2023
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon17/04/2023
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
dot icon17/04/2023
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon24/10/2022
Appointment of Mr Stephen Jack Burridge as a director on 2022-10-20
dot icon24/10/2022
Appointment of Stacey Van Den Aardweg as a director on 2022-10-20
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Severine Philardeau as a director on 2022-06-30
dot icon01/07/2022
Appointment of Ms Severine Philardeau as a director on 2020-01-24
dot icon01/07/2022
Termination of appointment of Severine Philardeau as a director on 2022-05-30
dot icon30/06/2022
Termination of appointment of Jean-Baptiste Philippe Thomas as a director on 2022-04-30
dot icon11/03/2022
Appointment of Federico Finzi as a director on 2021-12-08
dot icon07/02/2022
Termination of appointment of Federico Finzi as a director on 2021-12-08
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon13/12/2021
Appointment of Federico Finzi as a director on 2021-12-08
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon17/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon18/10/2021
Termination of appointment of Gaetan Regis Andre Vanet as a director on 2021-10-08
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon01/10/2020
Change of details for Amazon.Com Inc. as a person with significant control on 2017-11-06
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Appointment of Mr Alexander Daniel Keeler Simpson as a director on 2020-06-15
dot icon20/03/2020
Appointment of Mr Gaetan Regis Andre Vanet as a director on 2020-03-20
dot icon20/03/2020
Termination of appointment of Prashant Kalia as a director on 2020-02-29
dot icon24/01/2020
Appointment of Ms Severine Philardeau as a director on 2020-01-24
dot icon21/01/2020
Termination of appointment of Amit Lalit Purohit as a director on 2020-01-15
dot icon11/11/2019
Termination of appointment of John Bradford Stone as a director on 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon01/10/2019
Appointment of Mr Jean-Baptiste Philippe Thomas as a director on 2019-09-30
dot icon02/09/2019
Termination of appointment of Jean-Baptiste Philippe Thomas as a director on 2019-09-02
dot icon19/08/2019
Appointment of Mr Jean-Baptiste Philippe Thomas as a director on 2019-08-17
dot icon29/07/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Appointment of Amit Lalit Purohit as a director on 2019-05-28
dot icon28/05/2019
Termination of appointment of Karen Rae Pepper as a director on 2019-03-29
dot icon14/05/2019
Termination of appointment of Richard Kingsley Marriott as a director on 2019-05-10
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-12-19
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-09-03
dot icon09/05/2018
Appointment of Mr Richard Kingsley Marriott as a director on 2018-05-08
dot icon09/05/2018
Termination of appointment of Katharine Mcquaid as a director on 2018-04-27
dot icon30/04/2018
Appointment of Mr John Bradford Stone as a director on 2018-04-25
dot icon01/02/2018
Registered office address changed from 60 Holborn Viaduct London EC1A 2FD United Kingdom to 1 Principal Place Worship Street London EC2A 2FA on 2018-02-01
dot icon31/01/2018
Termination of appointment of Robert Mario Mackenzie as a director on 2018-01-31
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon06/11/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon06/11/2017
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
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Alexander Daniel Keeler
Director
15/06/2020 - 01/06/2023
45
Mackenzie, Robert Mario
Director
06/11/2017 - 31/01/2018
756
Philardeau, Severine
Director
24/01/2020 - 30/06/2022
1
Philardeau, Severine
Director
24/01/2020 - 30/05/2022
1
Stone, John Bradford
Director
25/04/2018 - 31/10/2019
19

Persons with Significant Control

1
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 AMAZON PAYMENTS UK LIMITED

AMAZON PAYMENTS UK LIMITED is an(a) Active company incorporated on 06/11/2017 with the registered office located at 1 Principal Place, Worship Street, London EC2A 2FA. There are currently 5 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 AMAZON PAYMENTS UK LIMITED?

toggle

AMAZON PAYMENTS UK LIMITED is currently Active. It was registered on 06/11/2017 .

Where is AMAZON PAYMENTS UK LIMITED located?

toggle

AMAZON PAYMENTS UK LIMITED is registered at 1 Principal Place, Worship Street, London EC2A 2FA.

What does AMAZON PAYMENTS UK LIMITED do?

toggle

AMAZON PAYMENTS UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMAZON PAYMENTS UK LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-01 with no updates.