Background WavePink WaveYellow Wave

NIUM GLOBAL PAYMENTS LIMITED (14512554)

NIUM GLOBAL PAYMENTS LIMITED (14512554) is an active UK company. incorporated on 29 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NIUM GLOBAL PAYMENTS LIMITED has been registered for 3 years. Current directors include HANLON, Spencer James Douglas.

Company Number
14512554
Status
active
Type
ltd
Incorporated
29 November 2022
Age
3 years
Address
Ground Floor, London, EC3V 0EH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HANLON, Spencer James Douglas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIUM GLOBAL PAYMENTS LIMITED

NIUM GLOBAL PAYMENTS LIMITED is an active company incorporated on 29 November 2022 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. NIUM GLOBAL PAYMENTS LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14512554

LTD Company

Age

3 Years

Incorporated 29 November 2022

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 28 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Ground Floor 52-54 Gracechurch Street London, EC3V 0EH,

Previous Addresses

, Floor 3 18 st. Swithin's Lane, London, EC4N 8AD, England
From: 27 July 2023To: 1 December 2025
, 843 Finchley Road, London, NW11 8NA, England
From: 29 November 2022To: 27 July 2023
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Nov 23
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HANLON, Spencer James Douglas

Active
52-54 Gracechurch Street, LondonEC3V 0EH
Born August 1972
Director
Appointed 27 Jun 2025

GANDHI, Pratik

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born December 1965
Director
Appointed 29 Nov 2022
Resigned 25 Feb 2025

HAGOS, Benyam

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born January 1986
Director
Appointed 14 Jul 2023
Resigned 03 Nov 2023

LOWREY, Dylan Edward

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born January 1982
Director
Appointed 29 Nov 2022
Resigned 27 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Robinson Road, Capital Tower068912

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2023

Mr Pratik Gandhi

Ceased
18 St. Swithin's Lane, LondonEC4N 8AD
Born December 1965

Nature of Control

Significant influence or control
Notified 29 Nov 2022
Ceased 15 Sept 2023

Mr Punathil Prajit Nanu

Ceased
18 St. Swithin's Lane, LondonEC4N 8AD
Born January 1982

Nature of Control

Significant influence or control
Notified 29 Nov 2022
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2022
NEWINCIncorporation