Get an alert when MASTERCARD PAYMENT GATEWAY SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-08 (in 5mo)

Last made up 2025-09-24

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on a going concern basis. In preparing the financial statements the directors have taken into account all information that could reasonably be expected to be available for the following 12 months from the date of signing the financial statements and beyond. As a result of the review and the support from Mastercard International Incorporated, the intermediate parent company, the directors are confident the Company has sufficient resources to continue as a going concern for at least 12 months from the date of signing these financial statements and on this basis, they consider that it is appropriate to prepare the financial statements on the going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 31 resigned

Name Role Appointed Born Nationality
JAKEWAY, Sarah Jane Director 2026-01-01 Apr 1982 American
PARPOU, Maria Director 2022-05-04 Aug 1968 British
WILLMAN, Alfred David Director 2024-02-01 Jun 1977 British
Show 31 resigned officers
Name Role Appointed Resigned
BURTON, Paul Greig Secretary 2008-01-01 2009-12-01
BUTCHER, Keith Secretary 2002-03-31 2007-12-20
KNIGHT, Shane Henry Secretary 2009-12-01 2010-11-18
NASIB, Stevenson Ellesworth Secretary 1997-09-05 2000-02-14
URQUHART, Graham Kenneth Secretary 2000-02-17 2002-03-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-09-05 1997-09-05
ASPINWALL, Peter Charles Frank Director 1997-09-05 1998-09-05
BHALLA, Ajay Director 2011-08-23 2013-12-20
BLASS, Joseph Hillel Director 2009-07-01 2009-07-29
BREEZE, Gavin Duncan Paul Director 1997-09-05 2008-03-31
BUNTEN, Alexander James Charles Director 2019-06-17 2020-08-17
BURTON, Paul Greig Director 2008-01-01 2011-09-30
BUTCHER, Keith Director 2002-03-04 2007-12-20
CAVE, Terrence William Director 2004-07-23 2005-12-06
COMPTON, Julian Warren Director 2000-04-03 2001-12-31
COUCH, James Alexander Director 2021-11-15 2024-02-01
DARK, Andrew John Director 2006-01-01 2009-04-14
DOUGLAS, Keith Robert, Mr. Director 2018-09-21 2022-05-04
FINCIOEN, Tine Christiane, Ms. Director 2019-02-01 2021-07-12
FRIEDMAN, Marc Eliot Director 2011-01-20 2014-06-01
MAFFEIS, Milena María Director 2021-07-12 2024-09-09
MARCHAK, Christopher Michael Director 2024-09-09 2026-01-01
NAYLOR, Giles Edward Director 2011-01-20 2016-12-31
PARTRIDGE, Andrew John, Mr. Director 1997-09-05 1998-09-05
PETERS, Jean-Marc Adrien Pierre Director 2014-06-01 2018-11-26
PRASAD, Raghav Director 2017-07-03 2018-01-01
SCERCH, Andrea, Mr. Director 2014-01-01 2017-07-03
SIMOES DE MATOS, Sandra Monica Director 2020-08-17 2021-11-15
SIMOES DE MATOS, Sandra Monica Director 2018-11-26 2019-06-28
SKILLETT, Barry Director 2011-08-23 2015-01-14
WILLIAMS, Robert Scott Director 2017-07-03 2019-01-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mastercard Payment Gateway Services Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
2026-01-11 AP01 officers Appoint person director company with name date PDF
2026-01-11 TM01 officers Termination director company with name termination date PDF
2025-11-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-03 CS01 confirmation-statement Confirmation statement with updates
2025-07-16 AA accounts Accounts with accounts type full
2024-11-18 SH01 capital Capital allotment shares
2024-09-24 CS01 confirmation-statement Confirmation statement with updates
2024-09-17 AA accounts Accounts with accounts type full
2024-09-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-11 AP01 officers Appoint person director company with name date PDF
2024-09-11 TM01 officers Termination director company with name termination date PDF
2024-07-24 AD01 address Change registered office address company with date old address new address PDF
2024-07-10 AD01 address Change registered office address company with date old address new address PDF
2024-07-10 AD01 address Change registered office address company with date old address new address PDF
2024-02-09 AP01 officers Appoint person director company with name date PDF
2024-02-09 TM01 officers Termination director company with name termination date PDF
2023-11-08 SH01 capital Capital allotment shares
2023-09-27 AA accounts Accounts with accounts type full
2023-09-22 CS01 confirmation-statement Confirmation statement with updates
2023-08-14 SH01 capital Capital allotment shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page