Background WavePink WaveYellow Wave

GLOBAL CARD SOLUTIONS LIMITED (07393172)

GLOBAL CARD SOLUTIONS LIMITED (07393172) is an active UK company. incorporated on 30 September 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GLOBAL CARD SOLUTIONS LIMITED has been registered for 15 years. Current directors include BABAYEV, Arif.

Company Number
07393172
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
10 Lower Grosvenor Place, London, SW1W 0EN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BABAYEV, Arif
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL CARD SOLUTIONS LIMITED

GLOBAL CARD SOLUTIONS LIMITED is an active company incorporated on 30 September 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GLOBAL CARD SOLUTIONS LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07393172

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

Suite 3 40 Churchill Square Business Centre Kings Hill West Malling ME19 4YU England
From: 1 February 2022To: 16 May 2022
38 Potter Street Worksop Nottinghamshire S80 2AQ England
From: 9 November 2017To: 1 February 2022
The Turbine Coach Close Shireoaks Triangle Bus Park Worksop Nottinghamshire S81 8AP
From: 18 October 2012To: 9 November 2017
Unit B5.04 4-6 Morie Street Wandsworth London SW18 1SL
From: 12 August 2011To: 18 October 2012
St John's Chambers Love Street Chester Cheshire CH1 1QN United Kingdom
From: 30 September 2010To: 12 August 2011
Timeline

7 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
May 19
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BABAYEV, Arif

Active
Lower Grosvenor Place, LondonSW1W 0EN
Born June 1983
Director
Appointed 14 Nov 2022

CARR, John David

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born December 1973
Director
Appointed 27 Jan 2022
Resigned 14 Nov 2022

HOCKLEY, Gavin

Resigned
WorksopS80 2AQ
Born October 1971
Director
Appointed 01 May 2019
Resigned 27 Jan 2022

MYERS-SHAW, Clare

Resigned
WorksopS80 2AQ
Born June 1977
Director
Appointed 30 Sept 2010
Resigned 27 Jan 2022

Persons with significant control

1

Lower Grosvenor Place, LondonSW1W 0EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Resolution
10 February 2022
RESOLUTIONSResolutions
Memorandum Articles
10 February 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
7 February 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Incorporation Company
30 September 2010
NEWINCIncorporation