Background WavePink WaveYellow Wave

VERIFONE PAYMENTS UK LIMITED (14027000)

VERIFONE PAYMENTS UK LIMITED (14027000) is an active UK company. incorporated on 5 April 2022. 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.. VERIFONE PAYMENTS UK LIMITED has been registered for 4 years. Current directors include DICHIARA, Christopher Lee, GANSTER, Fabian Tobias, SCHWICK, Daniel James and 1 others.

Company Number
14027000
Status
active
Type
ltd
Incorporated
5 April 2022
Age
4 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICHIARA, Christopher Lee, GANSTER, Fabian Tobias, SCHWICK, Daniel James, SOFFER, Dan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIFONE PAYMENTS UK LIMITED

VERIFONE PAYMENTS UK LIMITED is an active company incorporated on 5 April 2022 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.. VERIFONE PAYMENTS UK LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

14027000

LTD Company

Age

4 Years

Incorporated 5 April 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

125 Old Broad Street 26th Floor (West) London, EC2N 1AR,

Previous Addresses

Joshna House Crowbridge Rd Willesborough Ashford TN24 0GR England
From: 25 September 2025To: 22 January 2026
1 Mondial Way Hayes UB3 5AR United Kingdom
From: 11 August 2022To: 25 September 2025
Stockley Park 3 Roundwood Ave Hayes Uxbridge UB11 1AF United Kingdom
From: 5 April 2022To: 11 August 2022
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 22
Director Joined
Feb 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 05 Apr 2022

DICHIARA, Christopher Lee

Active
Mondial Way, HayesUB3 5AR
Born December 1984
Director
Appointed 14 Aug 2025

GANSTER, Fabian Tobias

Active
Old Broad Street, LondonEC2N 1AR
Born January 1987
Director
Appointed 10 May 2022

SCHWICK, Daniel James

Active
Old Broad Street, LondonEC2N 1AR
Born October 1983
Director
Appointed 07 Mar 2025

SOFFER, Dan

Active
Old Broad Street, LondonEC2N 1AR
Born October 1974
Director
Appointed 07 Mar 2025

BROUGH, Richard Paul

Resigned
Mondial Way, HayesUB3 5AR
Born July 1971
Director
Appointed 20 Feb 2023
Resigned 16 Aug 2024

HAZU, Sorin

Resigned
1016ab, Amsterdam
Born March 1983
Director
Appointed 05 Apr 2022
Resigned 26 Apr 2023

LOTZ, James Martin

Resigned
Mondial Way, HayesUB3 5AR
Born February 1972
Director
Appointed 05 Apr 2022
Resigned 10 May 2024

SOND, Amitpaul Singh

Resigned
Mondial Way, HayesUB3 5AR
Born September 1974
Director
Appointed 06 Jun 2024
Resigned 07 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Steve Eisner

Active
Building C, San FranciscoCA 94129
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022

Dipanjan Deb

Ceased
Building C, San FranciscoCA 94129
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Ceased 18 Jul 2022

Thomas Ludwig

Active
Building C, San FranciscoCA 94129
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Incorporation Company
5 April 2022
NEWINCIncorporation