Background WavePink WaveYellow Wave

MYPOS PARTNERS LTD (10908404)

MYPOS PARTNERS LTD (10908404) is an active UK company. incorporated on 10 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. MYPOS PARTNERS LTD has been registered for 8 years. Current directors include KEATING, James Stuart.

Company Number
10908404
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 years
Address
Summit House, London, WC1R 4QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
KEATING, James Stuart
SIC Codes
66190, 70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYPOS PARTNERS LTD

MYPOS PARTNERS LTD is an active company incorporated on 10 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. MYPOS PARTNERS LTD was registered 8 years ago.(SIC: 66190, 70210)

Status

active

Active since 8 years ago

Company No

10908404

LTD Company

Age

8 Years

Incorporated 10 August 2017

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 3 November 2025 (4 months 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Summit House 12 Red Lion Square London, WC1R 4QH,

Previous Addresses

Summit House 12 Red Lion Square London WC1R 4HQ England
From: 15 January 2025To: 16 January 2025
Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA England
From: 4 August 2020To: 15 January 2025
36 Whitefriars Street London EC4Y 8BQ United Kingdom
From: 22 August 2018To: 4 August 2020
20 Kentish Town Road London NW1 9NX England
From: 10 August 2017To: 22 August 2018
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Sept 19
Funding Round
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Jan 25
Funding Round
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KEATING, James Stuart

Active
12 Red Lion Square, LondonWC1R 4QH
Born June 1974
Director
Appointed 14 Nov 2025

BEAUBOIS, Jean Didier Marius

Resigned
Hamilton House, LondonEC4Y 0HA
Born May 1976
Director
Appointed 01 Oct 2023
Resigned 30 Jun 2024

BIRKETT, Catherine

Resigned
12 Red Lion Square, LondonWC1R 4QH
Born October 1973
Director
Appointed 17 Jan 2025
Resigned 14 Feb 2025

GAVRILOVA, Tzvetelinka Evgenieva

Resigned
12 Red Lion Square, LondonWC1R 4QH
Born November 1979
Director
Appointed 28 Jul 2025
Resigned 30 Nov 2025

ILIEVA, Dimitrichka Georgieva

Resigned
12 Red Lion Square, LondonWC1R 4QH
Born May 1984
Director
Appointed 01 Oct 2023
Resigned 31 Jul 2025

KOCHNEV, Maksim Nikolaevich

Resigned
Hamilton House, LondonEC4Y 0HA
Born October 1988
Director
Appointed 01 Oct 2023
Resigned 30 Jun 2024

RASMALLY, Irfan

Resigned
12 Red Lion Square, LondonWC1R 4QH
Born December 1980
Director
Appointed 10 Aug 2017
Resigned 30 Nov 2025

STANKOV, Stefan Nikolaev

Resigned
Hamilton House, LondonEC4Y 0HA
Born June 1990
Director
Appointed 01 Oct 2023
Resigned 06 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Irfan Rasmally

Ceased
Kentish Town Road, LondonNW1 9NX
Born December 1980

Nature of Control

Significant influence or control
Notified 10 Aug 2017
Ceased 16 Aug 2019
12 Red Lion Square, LondonWC1R 4QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Resolution
17 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Incorporation Company
10 August 2017
NEWINCIncorporation