Background WavePink WaveYellow Wave

FIRST PAYMENT MERCHANT SERVICES LIMITED (07795635)

FIRST PAYMENT MERCHANT SERVICES LIMITED (07795635) is an active UK company. incorporated on 3 October 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FIRST PAYMENT MERCHANT SERVICES LIMITED has been registered for 14 years. Current directors include BABAYEV, Arif.

Company Number
07795635
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
10 Lower Grosvenor Place, London, SW1W 0EN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BABAYEV, Arif
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST PAYMENT MERCHANT SERVICES LIMITED

FIRST PAYMENT MERCHANT SERVICES LIMITED is an active company incorporated on 3 October 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FIRST PAYMENT MERCHANT SERVICES LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07795635

LTD Company

Age

14 Years

Incorporated 3 October 2011

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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

123 Buckingham Palace Road London SW1W 9SH England
From: 7 February 2022To: 16 May 2022
Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 8 April 2021To: 7 February 2022
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 3 October 2011To: 8 April 2021
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Loan Secured
Jan 14
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Loan Cleared
Nov 24
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 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 07 Jan 2022
Resigned 14 Nov 2022

ENGLAND, Nicholas James

Resigned
Candie Road, Guernsey
Born December 1964
Director
Appointed 22 Mar 2012
Resigned 07 Jan 2022

KELLY, Philip Edward

Resigned
Winchfield Court, HookRG27 8SP
Born May 1952
Director
Appointed 18 Apr 2017
Resigned 07 Jan 2022

KELSON, Victoria Jane

Resigned
Whitewater Road, FleetGU51 1GB
Born April 1970
Director
Appointed 03 Oct 2011
Resigned 04 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Lower Grosvenor Place, LondonSW1W 0EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2022

Ms Victoria Jane Kelson

Ceased
FleetGU51 1GB
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
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
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
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
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
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 Small
13 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
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Legacy
30 March 2012
MG01MG01
Incorporation Company
3 October 2011
NEWINCIncorporation