Company NameAquis Cards Limited
DirectorsMelanie Barnett and David Michael Watts
Company StatusActive
Company Number07036307
CategoryPrivate Limited Company
Incorporation Date6 October 2009(14 years, 6 months ago)
Previous NamesAlnery No. 2875 Limited and Provident Financial Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMelanie Barnett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr David Michael Watts
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(14 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAndrew Charles Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 03 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 26 April 2019)
RoleCompany Secretary & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameEmma Gayle Versluys
NationalityBritish
StatusResigned
Appointed07 October 2009(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 2017)
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMrs Paula Watts
StatusResigned
Appointed12 May 2017(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Simon George Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMs Charlotte Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Gareth Cronin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2023(13 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed06 October 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed06 October 2009(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websiteprovidentfinancial.com
Telephone01274 351351
Telephone regionBradford

Location

Registered AddressNo. 1
Godwin Street
Bradford
West Yorkshire
BD1 2SU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Provident Financial PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

5 December 2023Appointment of David Michael Watts as a director on 30 November 2023 (2 pages)
5 December 2023Termination of appointment of Gareth Cronin as a director on 30 November 2023 (1 page)
10 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
11 August 2023Appointment of Gareth Cronin as a director on 7 August 2023 (2 pages)
7 August 2023Termination of appointment of Neeraj Kapur as a director on 7 August 2023 (1 page)
17 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
22 March 2023Director's details changed for Mr Neeraj Kapur on 2 March 2023 (2 pages)
22 March 2023Director's details changed for Melanie Barnett on 2 March 2023 (2 pages)
2 March 2023Change of details for Provident Financial Plc as a person with significant control on 2 March 2023 (2 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
22 August 2022Termination of appointment of Charlotte Davies as a director on 19 August 2022 (1 page)
22 August 2022Appointment of Melanie Barnett as a director on 19 August 2022 (2 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Neeraj Kapur as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Simon George Thomas as a director on 31 March 2020 (1 page)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 May 2019Termination of appointment of Kenneth John Mullen as a director on 26 April 2019 (1 page)
2 May 2019Appointment of Ms Charlotte Davies as a director on 26 April 2019 (2 pages)
5 December 2018Termination of appointment of Andrew Charles Fisher as a director on 3 December 2018 (1 page)
5 December 2018Appointment of Simon George Thomas as a director on 3 December 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
10 April 2018Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
19 September 2012Statement of company's objects (2 pages)
5 July 2012Section 519 ca 2006 (2 pages)
5 July 2012Auditor's resignation (1 page)
5 July 2012Section 519 ca 2006 (2 pages)
5 July 2012Auditor's resignation (1 page)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
13 April 2011Full accounts made up to 31 December 2010 (11 pages)
13 April 2011Full accounts made up to 31 December 2010 (11 pages)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
27 October 2009Appointment of Andrew Charles Fisher as a director (3 pages)
27 October 2009Appointment of Andrew Charles Fisher as a director (3 pages)
21 October 2009Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
21 October 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 October 2009Termination of appointment of Craig Morris as a director (2 pages)
21 October 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 1,000
(4 pages)
21 October 2009Appointment of Emma Gayle Versluys as a secretary (3 pages)
21 October 2009Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
21 October 2009Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
21 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 1,000
(4 pages)
21 October 2009Appointment of Emma Gayle Versluys as a secretary (3 pages)
21 October 2009Appointment of Kenneth John Mullen as a director (3 pages)
21 October 2009Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
21 October 2009Appointment of Kenneth John Mullen as a director (3 pages)
21 October 2009Termination of appointment of Craig Morris as a director (2 pages)
21 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 1,000
(4 pages)
12 October 2009Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 12 October 2009 (2 pages)
8 October 2009Company name changed alnery no. 2875 LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
8 October 2009Change of name notice (2 pages)
8 October 2009Change of name notice (2 pages)
8 October 2009Company name changed alnery no. 2875 LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
6 October 2009Incorporation (21 pages)
6 October 2009Incorporation (21 pages)