Background WavePink WaveYellow Wave

AMAZON PAYMENTS UK LIMITED (11049457)

AMAZON PAYMENTS UK LIMITED (11049457) is an active UK company. incorporated on 6 November 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMAZON PAYMENTS UK LIMITED has been registered for 8 years. Current directors include ANDREWS, Phaedra Ann, COOPER, Anna Elisabeth, FEIFS, Jonathan Andris and 2 others.

Company Number
11049457
Status
active
Type
ltd
Incorporated
6 November 2017
Age
8 years
Address
1 Principal Place, London, EC2A 2FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Phaedra Ann, COOPER, Anna Elisabeth, FEIFS, Jonathan Andris, SMITH, Andrew Kenneth Alexander, STEELE-ROA, Lindsay Nicole
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON PAYMENTS UK LIMITED

AMAZON PAYMENTS UK LIMITED is an active company incorporated on 6 November 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMAZON PAYMENTS UK LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11049457

LTD Company

Age

8 Years

Incorporated 6 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 1 December 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1 Principal Place Worship Street London, EC2A 2FA,

Previous Addresses

60 Holborn Viaduct London EC1A 2FD United Kingdom
From: 6 November 2017To: 1 February 2018
Timeline

41 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
May 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Apr 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Oct 21
Director Joined
Dec 21
Funding Round
Jan 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Capital Update
Dec 24
Director Left
Mar 25
Director Joined
Sept 25
6
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ANDREWS, Phaedra Ann

Active
Worship Street, LondonEC2A 2FA
Born July 1975
Director
Appointed 06 Nov 2017

COOPER, Anna Elisabeth

Active
Worship Street, LondonEC2A 2FA
Born June 1980
Director
Appointed 05 Jan 2024

FEIFS, Jonathan Andris

Active
Worship Street, LondonEC2A 2FA
Born November 1976
Director
Appointed 29 May 2024

SMITH, Andrew Kenneth Alexander

Active
Worship Street, LondonEC2A 2FA
Born November 1989
Director
Appointed 29 May 2024

STEELE-ROA, Lindsay Nicole

Active
Worship Street, LondonEC2A 2FA
Born December 1986
Director
Appointed 15 Sept 2025

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 06 Nov 2017
Resigned 15 Jul 2024

BURRIDGE, Stephen Jack

Resigned
Worship Street, LondonEC2A 2FA
Born August 1990
Director
Appointed 20 Oct 2022
Resigned 31 Mar 2025

FINZI, Federico

Resigned
Avenue John F. Kennedy, Luxembourg 1855
Born August 1973
Director
Appointed 08 Dec 2021
Resigned 08 Dec 2023

FINZI, Federico

Resigned
Avenue John F. Kennedy, Luxembourg 1855
Born August 1973
Director
Appointed 08 Dec 2021
Resigned 08 Dec 2021

KALIA, Prashant

Resigned
Worship Street, LondonEC2A 2BA
Born October 1972
Director
Appointed 06 Nov 2017
Resigned 29 Feb 2020

MACKENZIE, Robert Mario

Resigned
LondonEC1A 2FD
Born October 1961
Director
Appointed 06 Nov 2017
Resigned 31 Jan 2018

MARRIOTT, Richard Kingsley

Resigned
Worship Street, LondonEC2A 2FA
Born September 1974
Director
Appointed 08 May 2018
Resigned 10 May 2019

MCQUAID, Katharine

Resigned
Worship Street, LondonEC2A 2FA
Born August 1977
Director
Appointed 06 Nov 2017
Resigned 27 Apr 2018

PEPPER, Karen Rae

Resigned
Worship Street, LondonEC2A 2BA
Born September 1975
Director
Appointed 06 Nov 2017
Resigned 29 Mar 2019

PHILARDEAU, Severine

Resigned
Worship Street, LondonEC2A 2FA
Born September 1971
Director
Appointed 24 Jan 2020
Resigned 30 May 2022

PHILARDEAU, Severine

Resigned
Worship Street, LondonEC2A 2FA
Born September 1971
Director
Appointed 24 Jan 2020
Resigned 30 Jun 2022

PUROHIT, Amit Lalit

Resigned
Worship Street, LondonEC2A 2FA
Born October 1973
Director
Appointed 28 May 2019
Resigned 15 Jan 2020

SIMPSON, Alexander Daniel Keeler

Resigned
Worship Street, LondonEC2A 2FA
Born June 1973
Director
Appointed 15 Jun 2020
Resigned 01 Jun 2023

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 31 Oct 2019

THOMAS, Jean-Baptiste Philippe

Resigned
Worship Street, LondonEC2A 2FA
Born June 1976
Director
Appointed 30 Sept 2019
Resigned 30 Apr 2022

THOMAS, Jean-Baptiste Philippe

Resigned
Worship Street, LondonEC2A 2FA
Born June 1976
Director
Appointed 17 Aug 2019
Resigned 02 Sept 2019

VAN DEN AARDWEG, Stacey

Resigned
Worship Street, LondonEC2A 2FA
Born October 1984
Director
Appointed 20 Oct 2022
Resigned 05 Jan 2024

VANET, Gaetan Regis Andre

Resigned
Glasshouse Yard, LondonEC1A 4JU
Born March 1971
Director
Appointed 20 Mar 2020
Resigned 08 Oct 2021

Persons with significant control

1

Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Legacy
18 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2017
NEWINCIncorporation