London
EC4N 8AF
Director Name | Mr Jason Mark Robinson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(23 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 May 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Krunal Patel |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Worldpay Governance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2017(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 25 Walbrook London EC4N 8AF |
Secretary Name | Steven Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage La Vallee De Rozel St Martin Jersey JE3 6AJ |
Secretary Name | Alan Kirkwood Craig Auld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(1 year after company formation) |
Appointment Duration | 10 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 26 & 27 Sacre Coeur Rouge Bouillon St Helier Jersey JE2 3ZA |
Director Name | Mrs Jane Angela Jee |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 November 1999) |
Role | Director Marketing |
Country of Residence | England |
Correspondence Address | Tyle Barn Pleshey Chelmsford CM3 1HL |
Director Name | David John Green |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2003) |
Role | Director Of Business Developme |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wilton Grove London SW19 3QX |
Director Name | Phillip Stephen Battison |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 September 2003) |
Role | European Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House,Main Road Whilton Daventry Northamptonshire NN11 5NN |
Secretary Name | David John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wilton Grove London SW19 3QX |
Director Name | Peter William Grant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2002) |
Role | Chief Financial Officer |
Correspondence Address | 17 Main Street Cosgrove Milton Keynes Buckinghamshire MK19 7JL |
Secretary Name | Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2002) |
Role | General Counsel |
Correspondence Address | Ashwood 37 Elliotts Lane Codsall Wolverhampton WV8 1PG |
Secretary Name | Clive Graeme Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2009) |
Role | Solicitor |
Correspondence Address | The Mill House Cleverley Chipping Norton Oxfordshire Ox74d7 |
Director Name | Robert Barrie Jamieson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2012) |
Role | Commercial Banker |
Correspondence Address | 52 Grove Road Tring Hertfordshire HP23 5PD |
Director Name | Rohinton Minoo Kalifa |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2009) |
Role | Commercial Banker |
Correspondence Address | Premier Place Devonshire Square London EC2M 4BA |
Director Name | Mr Paul Duncan Archer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 2010) |
Role | Commercial Banker |
Country of Residence | England |
Correspondence Address | Mar Lodge High Street, Little Chesterford Saffron Walden Essex CB10 1TS |
Secretary Name | James Slattery |
---|---|
Nationality | European |
Status | Resigned |
Appointed | 25 June 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 2004) |
Role | E Commerce |
Correspondence Address | 106 Park Street London W1 1KN |
Secretary Name | Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Secretary Name | Andrew James Nicholson |
---|---|
Status | Resigned |
Appointed | 12 March 2010(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 11 Bankton Drive Livingston West Lothian EH54 9EH Scotland |
Director Name | Mr Stephen Andrew Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 July 2011) |
Role | Chief Finance Officer |
Country of Residence | Scotland |
Correspondence Address | 55 Mansell Street London E1 8AN |
Secretary Name | Elizabeth Shurdom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | 2nd Floor 55 Mansell Street London E1 8AN |
Secretary Name | Mr Mark Richard Chambers |
---|---|
Status | Resigned |
Appointed | 10 June 2011(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2013) |
Role | Company Director |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mr Mark Richard Chambers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 2013) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mr Rohinton Minoo Kalifa |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 February 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Floris Petrus De Kort |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2012(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Charles Richard Kenneth Medlock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mrs Joanne Louise Bates |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Stephen Lavaughn McKnight |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2018(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Mordechay Bring |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Daniel Gilbert Brames Jr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2019(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Virginia Anne Daughtrey |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2020(23 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | worldpay.com |
---|---|
Telephone | 0800 8044586 |
Telephone region | Freephone |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
165k at £1 | Worldpay LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £169,973,000 |
Gross Profit | £97,930,000 |
Net Worth | £31,213,000 |
Cash | £173,830,000 |
Current Liabilities | £254,773,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
2 January 2015 | Delivered on: 19 January 2015 Satisfied on: 20 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: None. Fully Satisfied |
---|---|
13 November 2014 | Delivered on: 19 November 2014 Satisfied on: 20 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: None. Fully Satisfied |
10 May 2013 | Delivered on: 22 May 2013 Satisfied on: 20 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 May 2013 | Delivered on: 22 May 2013 Satisfied on: 20 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 May 2013 | Delivered on: 22 May 2013 Satisfied on: 20 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 May 2013 | Delivered on: 22 May 2013 Satisfied on: 20 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Intellectual property: business names and logos. Worldpay, worldpay ap see image for full details. Notification of addition to or amendment of charge. Fully Satisfied |
1 December 2010 | Delivered on: 7 January 2011 Satisfied on: 20 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties Classification: Deed of disclosed pledge over registered shares Secured details: All monies due or to become due from any debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking right of pledge over its collateral see image for full details. Fully Satisfied |
16 December 2010 | Delivered on: 23 December 2010 Satisfied on: 20 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any security party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages) |
---|---|
9 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (70 pages) |
5 September 2023 | Termination of appointment of Virginia Anne Daughtrey as a director on 30 August 2023 (1 page) |
29 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
23 June 2023 | Termination of appointment of Thomas Kenneth Warren as a director on 9 June 2023 (1 page) |
21 March 2023 | Appointment of Mr Seamus Smith as a director on 13 March 2023 (2 pages) |
8 February 2023 | Appointment of Mr Thomas Kenneth Warren as a director on 6 February 2023 (2 pages) |
2 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
2 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages) |
2 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 September 2022 | Termination of appointment of Jane Elizabeth Roberts as a director on 8 September 2022 (1 page) |
30 August 2022 | Confirmation statement made on 16 August 2022 with updates (3 pages) |
13 June 2022 | Termination of appointment of Kathleen Teresa Thompson as a director on 31 May 2022 (1 page) |
30 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages) |
30 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages) |
11 October 2021 | Appointment of Mr Krunal Patel as a director on 2 October 2021 (2 pages) |
6 September 2021 | Director's details changed for Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore on 15 July 2021 (2 pages) |
30 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
12 August 2021 | Termination of appointment of Daniel Gilbert Brames Jr as a director on 4 August 2021 (1 page) |
9 June 2021 | Termination of appointment of Stephen Lavaughn Mcknight as a director on 26 May 2021 (1 page) |
19 May 2021 | Appointment of Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore as a director on 17 May 2021 (2 pages) |
7 April 2021 | Appointment of Mr Jason Mark Robinson as a director on 7 April 2021 (2 pages) |
2 March 2021 | Termination of appointment of Robert Stuart David Thacker as a director on 25 February 2021 (1 page) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages) |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 October 2020 | Appointment of Virginia Anne Daughtrey as a director on 2 September 2020 (2 pages) |
7 October 2020 | Director's details changed for Mr Stephen Lavaughn Mcknight on 1 August 2020 (2 pages) |
29 September 2020 | Appointment of Ms Jane Elizabeth Roberts as a director on 2 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Mordechay Bring as a director on 16 April 2020 (1 page) |
24 March 2020 | Appointment of Kathleen Teresa Thompson as a director on 17 December 2019 (2 pages) |
24 March 2020 | Appointment of Mr Peter Wickes as a director on 17 December 2019 (2 pages) |
27 February 2020 | Termination of appointment of Rohinton Minoo Kalifa as a director on 25 February 2020 (1 page) |
4 February 2020 | Auditor's resignation (1 page) |
8 January 2020 | Termination of appointment of Steven John Newton as a director on 31 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Joanne Louise Bates as a director on 17 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Robert Stuart David Thacker as a director on 17 December 2019 (2 pages) |
16 December 2019 | Appointment of Mr Daniel Gilbert Brames Jr as a director on 10 December 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Mordechay Bring on 30 March 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Mordechay Bring on 3 March 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
31 December 2018 | Termination of appointment of Philip Eric Rene Jansen as a director on 31 December 2018 (1 page) |
28 December 2018 | Director's details changed for Mrs Joanne Louise Bates on 28 December 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
15 August 2018 | Appointment of Mr Mordechay Bring as a director on 27 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Michelle Louise Valentine as a director on 31 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Stephen Lavaughn Mcknight as a director on 8 June 2018 (2 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 July 2018 | Termination of appointment of Charles Richard Kenneth Medlock as a director on 29 June 2018 (1 page) |
30 October 2017 | Resolutions
|
30 October 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
30 October 2017 | Resolutions
|
29 September 2017 | Appointment of Mr Steven John Newton as a director on 30 August 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Joanne Louise Bates as a director on 30 August 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Joanne Louise Bates as a director on 30 August 2017 (2 pages) |
29 September 2017 | Appointment of Mr Steven John Newton as a director on 30 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Ruth Catherine Prior as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Ruth Catherine Prior as a director on 31 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 July 2017 | Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages) |
17 July 2017 | Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 February 2017 | Termination of appointment of Floris Petrus De Kort as a director on 31 December 2016 (1 page) |
8 February 2017 | Termination of appointment of Floris Petrus De Kort as a director on 31 December 2016 (1 page) |
1 November 2016 | Appointment of Ms Ruth Catherine Prior as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Ms Michelle Louise Valentine as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Ms Michelle Louise Valentine as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Ms Ruth Catherine Prior as a director on 31 October 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
20 October 2015 | Satisfaction of charge 034247520003 in full (4 pages) |
20 October 2015 | Satisfaction of charge 1 in full (4 pages) |
20 October 2015 | Satisfaction of charge 034247520006 in full (4 pages) |
20 October 2015 | Satisfaction of charge 2 in full (4 pages) |
20 October 2015 | Satisfaction of charge 034247520007 in full (4 pages) |
20 October 2015 | Satisfaction of charge 1 in full (4 pages) |
20 October 2015 | Satisfaction of charge 034247520005 in full (4 pages) |
20 October 2015 | Satisfaction of charge 034247520003 in full (4 pages) |
20 October 2015 | Satisfaction of charge 034247520005 in full (4 pages) |
20 October 2015 | Satisfaction of charge 034247520008 in full (4 pages) |
20 October 2015 | Satisfaction of charge 034247520007 in full (4 pages) |
20 October 2015 | Satisfaction of charge 034247520006 in full (4 pages) |
20 October 2015 | Satisfaction of charge 2 in full (4 pages) |
20 October 2015 | Satisfaction of charge 034247520004 in full (4 pages) |
20 October 2015 | Satisfaction of charge 034247520008 in full (4 pages) |
20 October 2015 | Satisfaction of charge 034247520004 in full (4 pages) |
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 June 2015 | Appointment of Mr Charles Richard Kenneth Medlock as a director on 5 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Aidan Joseph Connolly as a director on 5 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Aidan Joseph Connolly as a director on 5 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Charles Richard Kenneth Medlock as a director on 5 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Charles Richard Kenneth Medlock as a director on 5 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Aidan Joseph Connolly as a director on 5 June 2015 (1 page) |
27 March 2015 | Full accounts made up to 31 December 2014 (32 pages) |
27 March 2015 | Full accounts made up to 31 December 2014 (32 pages) |
19 January 2015 | Registration of charge 034247520008, created on 2 January 2015 (13 pages) |
19 January 2015 | Registration of charge 034247520008, created on 2 January 2015 (13 pages) |
19 January 2015 | Registration of charge 034247520008, created on 2 January 2015 (13 pages) |
19 November 2014 | Registration of charge 034247520007, created on 13 November 2014 (17 pages) |
19 November 2014 | Registration of charge 034247520007, created on 13 November 2014 (17 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 April 2014 | Accounts made up to 31 December 2013 (30 pages) |
14 April 2014 | Accounts made up to 31 December 2013 (30 pages) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a secretary (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a director (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a secretary (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a director (1 page) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
22 May 2013 | Registration of charge 034247520005 (22 pages) |
22 May 2013 | Registration of charge 034247520003 (61 pages) |
22 May 2013 | Registration of charge 034247520006 (28 pages) |
22 May 2013 | Registration of charge 034247520006 (28 pages) |
22 May 2013 | Registration of charge 034247520005 (22 pages) |
22 May 2013 | Registration of charge 034247520004 (24 pages) |
22 May 2013 | Registration of charge 034247520003 (61 pages) |
22 May 2013 | Registration of charge 034247520004 (24 pages) |
1 May 2013 | Appointment of Mr Philip Eric Rene Jansen as a director (2 pages) |
1 May 2013 | Appointment of Mr Philip Eric Rene Jansen as a director (2 pages) |
12 April 2013 | Accounts made up to 31 December 2012 (25 pages) |
12 April 2013 | Accounts made up to 31 December 2012 (25 pages) |
3 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (16 pages) |
3 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (16 pages) |
19 September 2012 | Auditor's resignation (1 page) |
19 September 2012 | Auditor's resignation (1 page) |
31 May 2012 | Accounts made up to 31 December 2011 (27 pages) |
31 May 2012 | Accounts made up to 31 December 2011 (27 pages) |
9 May 2012 | Appointment of Mr Floris Petrus De Kort as a director (2 pages) |
9 May 2012 | Appointment of Mr Floris Petrus De Kort as a director (2 pages) |
30 March 2012 | Termination of appointment of Robert Jamieson as a director (1 page) |
30 March 2012 | Termination of appointment of Robert Jamieson as a director (1 page) |
6 February 2012 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
6 February 2012 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
11 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
5 October 2011 | Accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (25 pages) |
1 August 2011 | Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages) |
1 August 2011 | Appointment of Mr Mark Richard Chambers as a director (2 pages) |
1 August 2011 | Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages) |
1 August 2011 | Appointment of Mr Mark Richard Chambers as a director (2 pages) |
18 July 2011 | Termination of appointment of Raghav Prasad as a director (1 page) |
18 July 2011 | Termination of appointment of Raghav Prasad as a director (1 page) |
13 July 2011 | Termination of appointment of Stephen Hart as a director (1 page) |
13 July 2011 | Termination of appointment of Stephen Hart as a director (1 page) |
12 July 2011 | Termination of appointment of Elizabeth Shurdom as a secretary (1 page) |
12 July 2011 | Appointment of Mr Mark Richard Chambers as a secretary (1 page) |
12 July 2011 | Appointment of Mr Mark Richard Chambers as a secretary (1 page) |
12 July 2011 | Termination of appointment of Elizabeth Shurdom as a secretary (1 page) |
28 January 2011 | Registered office address changed from Level 8 Premier Place Devonshire Square London EC2M 4BA on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from Level 8 Premier Place Devonshire Square London EC2M 4BA on 28 January 2011 (2 pages) |
7 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (8 pages) |
7 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (8 pages) |
29 December 2010 | Court order for completion of cross border merger (35 pages) |
29 December 2010 | Court order for completion of cross border merger (35 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
6 December 2010 | Appointment of Stephen Hart as a director (3 pages) |
6 December 2010 | Appointment of Stephen Hart as a director (3 pages) |
6 December 2010 | Appointment of Elizabeth Shurdom as a secretary (3 pages) |
6 December 2010 | Appointment of Elizabeth Shurdom as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Andrew Nicholson as a secretary (1 page) |
2 December 2010 | Termination of appointment of Andrew Nicholson as a secretary (1 page) |
11 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Termination of appointment of Paul Archer as a director (1 page) |
19 October 2010 | Termination of appointment of Paul Archer as a director (1 page) |
14 October 2010 | CB01 - notice of a cross border merger involving a uk registered company (25 pages) |
14 October 2010 | CB01 - notice of a cross border merger involving a uk registered company (25 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (31 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (31 pages) |
13 April 2010 | Appointment of Andrew James Nicholson as a secretary (1 page) |
13 April 2010 | Termination of appointment of Deborah Susan Esselmont as a secretary (1 page) |
13 April 2010 | Appointment of Andrew James Nicholson as a secretary (1 page) |
13 April 2010 | Termination of appointment of Deborah Susan Esselmont as a secretary (1 page) |
17 February 2010 | Appointment of Raghav Prasad as a director (2 pages) |
17 February 2010 | Appointment of Raghav Prasad as a director (2 pages) |
17 February 2010 | Termination of appointment of Rohinton Kalifa as a director (1 page) |
17 February 2010 | Termination of appointment of Rohinton Kalifa as a director (1 page) |
5 November 2009 | Accounts made up to 31 December 2008 (27 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (27 pages) |
4 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
10 July 2009 | Secretary appointed deborah susan esslemont (2 pages) |
10 July 2009 | Appointment terminated secretary clive bramley (1 page) |
10 July 2009 | Appointment terminated secretary clive bramley (1 page) |
10 July 2009 | Secretary appointed deborah susan esslemont (2 pages) |
11 November 2008 | Secretary's change of particulars / clive bramley / 01/07/2008 (1 page) |
11 November 2008 | Secretary's change of particulars / clive bramley / 01/07/2008 (1 page) |
6 November 2008 | Accounts made up to 31 December 2007 (26 pages) |
6 November 2008 | Accounts made up to 31 December 2007 (26 pages) |
31 October 2008 | Return made up to 26/08/08; full list of members (7 pages) |
31 October 2008 | Return made up to 26/08/08; full list of members (7 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from worldpay centre the science park units 270-289 milton road cambridge cambridgeshire CB4 0WE (1 page) |
12 May 2008 | Director's change of particulars / rohinton kalifa / 08/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / rohinton kalifa / 08/05/2008 (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from worldpay centre the science park units 270-289 milton road cambridge cambridgeshire CB4 0WE (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (29 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (29 pages) |
13 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (28 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (28 pages) |
28 September 2006 | Return made up to 26/08/06; full list of members
|
28 September 2006 | Return made up to 26/08/06; full list of members
|
4 February 2006 | Accounts made up to 31 December 2004 (20 pages) |
4 February 2006 | Accounts made up to 31 December 2004 (20 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
22 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (8 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (8 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (8 pages) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
13 January 2004 | Accounts made up to 31 December 2002 (7 pages) |
13 January 2004 | Accounts made up to 31 December 2002 (7 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
16 September 2003 | Return made up to 26/08/03; full list of members
|
16 September 2003 | Return made up to 26/08/03; full list of members
|
20 February 2003 | Re-registration of Memorandum and Articles (11 pages) |
20 February 2003 | Application for reregistration from PLC to private (1 page) |
20 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2003 | Re-registration of Memorandum and Articles (11 pages) |
20 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Application for reregistration from PLC to private (1 page) |
20 February 2003 | Resolutions
|
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 26/08/02; full list of members (9 pages) |
2 September 2002 | Return made up to 26/08/02; full list of members (9 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
23 July 2002 | Accounts made up to 31 December 2001 (14 pages) |
23 July 2002 | Accounts made up to 31 December 2001 (14 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
12 October 2001 | Return made up to 26/08/01; full list of members (8 pages) |
12 October 2001 | Return made up to 26/08/01; full list of members (8 pages) |
1 August 2001 | Accounts made up to 31 December 2000 (17 pages) |
1 August 2001 | Accounts made up to 31 December 2000 (17 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New secretary appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: worldpay centre the science park, milton road cambridge CB4 0WE (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: worldpay centre the science park, milton road cambridge CB4 0WE (1 page) |
21 November 2000 | Return made up to 26/08/00; full list of members
|
21 November 2000 | Return made up to 26/08/00; full list of members
|
31 October 2000 | Accounts made up to 31 December 1999 (17 pages) |
31 October 2000 | Accounts made up to 31 December 1999 (17 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New director appointed (3 pages) |
17 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
23 November 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
23 November 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
3 November 1999 | Return made up to 26/08/99; full list of members
|
3 November 1999 | Return made up to 26/08/99; full list of members
|
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
31 August 1999 | £ nc 1000/1001000 29/09/98 (1 page) |
31 August 1999 | Ad 29/09/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
31 August 1999 | £ nc 1000/1001000 29/09/98 (1 page) |
31 August 1999 | Ad 29/09/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 32 queen anne street london W1M 0HD (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 32 queen anne street london W1M 0HD (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
24 November 1998 | New director appointed (3 pages) |
24 November 1998 | New director appointed (3 pages) |
12 November 1998 | Ad 05/08/98--------- £ si 998@1 (2 pages) |
12 November 1998 | Ad 05/08/98--------- £ si 998@1 (2 pages) |
15 October 1998 | Return made up to 26/08/98; full list of members (6 pages) |
15 October 1998 | Return made up to 26/08/98; full list of members (6 pages) |
7 October 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 October 1998 | Auditor's report (1 page) |
7 October 1998 | Auditor's statement (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Accounts made up to 31 August 1998 (7 pages) |
7 October 1998 | Application for reregistration from private to PLC (1 page) |
7 October 1998 | Re-registration of Memorandum and Articles (16 pages) |
7 October 1998 | Auditor's statement (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Declaration on reregistration from private to PLC (1 page) |
7 October 1998 | Declaration on reregistration from private to PLC (1 page) |
7 October 1998 | Accounts made up to 31 August 1998 (7 pages) |
7 October 1998 | Auditor's report (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Balance Sheet (1 page) |
7 October 1998 | Re-registration of Memorandum and Articles (16 pages) |
7 October 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 October 1998 | Balance Sheet (1 page) |
7 October 1998 | Application for reregistration from private to PLC (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
26 August 1997 | Incorporation (20 pages) |
26 August 1997 | Incorporation (20 pages) |