Company NameYespay International Limited
DirectorsCharles Harrison Keller and Craig Michael Myers
Company StatusActive
Company Number04509853
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameMr Craig Michael Myers
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(21 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Secretary NameWorldpay Governance Limited (Corporation)
StatusCurrent
Appointed28 June 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address25 Walbrook
London
EC4N 8AF
Director NameMr Daksheshkumar Bhupendrakumar Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2006)
RoleEn4 0nu
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadgates Avenue
Barnet
Hertfordshire
EN4 0NU
Secretary NameMr Daksheshkumar Bhupendrakumar Patel
NationalityBritish
StatusResigned
Appointed14 August 2002(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadgates Avenue
Barnet
Hertfordshire
EN4 0NU
Director NameMr Chandra Kumar Patni
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Parkgate Crescent
Hadley Wood
Hertfordshire
EN4 0WU
Director NameMr Rohit Kumar Patni
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 December 2014)
RoleVp Business Dev
Country of ResidenceEngland
Correspondence Address11 Broadgate Avenue
Barnet
Hertfordshire
EN4 0NU
Director NameSanjeev Patni
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed20 December 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2005)
RoleDirector Sales & Marketing
Correspondence AddressE - 11102 Mantri Elegance
Bannerghatta Road
Bangalore
560082
Foreign
Director NameMarc Lassus
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2003(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressThe Polygon
89 Avenue Road
London
NW8 6JB
Secretary NameJette Kirstine Thompson
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleSecretary
Correspondence Address38 Bramber Road
London
N12 9NE
Director NameMr Remy De Tonnac
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 March 2013)
RolePresident And CEO
Country of ResidenceFrance
Correspondence Address11a Parc Club Du Golf
Aix-En-Provence
Aix-En-Provence Cedex 3 13856
France
Director NameMr Mikael Konnerup
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed21 May 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 March 2013)
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence AddressMosehojvej 3b
Dk - 2920 Charlottenlund
Denmark
Director NameMr Darren Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChecknet House
153 East Barnet Road
Barnet
Hertfordshire
EN4 8QZ
Director NameMr Erik John Toivonen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2013(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChecknet House
153 East Barnet Road
Barnet
Hertfordshire
EN4 8QZ
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr John Charles Wilkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 10 July 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr David Arthur Hobday
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jeremy Peter Jackson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(14 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Christiaan Thomas Allen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Steven John Newton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2020(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameKathleen Teresa Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2020(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2022)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2023)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jared Michael Warner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2021(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.worldpayzinc.org

Location

Registered AddressC/O Worldpay Company Secretary The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£1,285,655
Cash£497,609
Current Liabilities£926,786

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

6 October 2005Delivered on: 8 October 2005
Satisfied on: 11 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 December 2020Change of details for Worldpay Finance Plc as a person with significant control on 15 August 2019 (2 pages)
1 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
4 February 2020Auditor's resignation (1 page)
17 January 2020Termination of appointment of Rohinton Minoo Kalifa as a director on 7 January 2020 (1 page)
14 January 2020Appointment of Kathleen Teresa Thompson as a director on 7 January 2020 (2 pages)
14 January 2020Appointment of Mr Marc Mayo as a director on 7 January 2020 (2 pages)
14 January 2020Appointment of Ann Maria Vasileff as a director on 7 January 2020 (2 pages)
6 January 2020Termination of appointment of Steven John Newton as a director on 31 December 2019 (1 page)
8 November 2019Termination of appointment of Christiaan Thomas Allen as a director on 8 October 2019 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (27 pages)
27 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
12 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
16 August 2018Appointment of Mr Steven John Newton as a director on 31 December 2017 (2 pages)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages)
9 January 2018Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page)
7 December 2017Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (158 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (158 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 July 2017Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages)
17 July 2017Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages)
23 March 2017Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages)
23 March 2017Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages)
27 February 2017Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page)
27 February 2017Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page)
16 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
16 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages)
22 August 2016Confirmation statement made on 16 August 2016 with no updates (3 pages)
22 August 2016Confirmation statement made on 16 August 2016 with no updates (3 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 93,821
(4 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 93,821
(4 pages)
6 February 2015Full accounts made up to 31 December 2013 (24 pages)
6 February 2015Full accounts made up to 31 December 2013 (24 pages)
15 December 2014Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 93,821
(6 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 93,821
(6 pages)
10 July 2014Termination of appointment of John Wilkinson as a director (1 page)
10 July 2014Termination of appointment of John Wilkinson as a director (1 page)
1 April 2014Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page)
16 October 2013Termination of appointment of Erik Toivonen as a director (1 page)
16 October 2013Termination of appointment of Erik Toivonen as a director (1 page)
11 October 2013Appointment of Mr John Charles Wilkinson as a director (2 pages)
11 October 2013Appointment of Mr David Arthur Hobday as a director (2 pages)
11 October 2013Appointment of Mr David Arthur Hobday as a director (2 pages)
11 October 2013Appointment of Mr John Charles Wilkinson as a director (2 pages)
10 October 2013Termination of appointment of Darren Wilson as a director (1 page)
10 October 2013Termination of appointment of Darren Wilson as a director (1 page)
3 October 2013Auditor's resignation (1 page)
3 October 2013Auditor's resignation (1 page)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 93,821
(10 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 93,821
(10 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Change of share class name or designation (2 pages)
25 April 2013Appointment of Mr Erik John Toivonen as a director (2 pages)
25 April 2013Appointment of Mr Erik John Toivonen as a director (2 pages)
25 April 2013Appointment of Mr Darren Wilson as a director (2 pages)
25 April 2013Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages)
25 April 2013Appointment of Mr Erik John Toivonen as a director (2 pages)
25 April 2013Termination of appointment of Mikael Konnerup as a director (1 page)
25 April 2013Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages)
25 April 2013Appointment of Mr Erik John Toivonen as a director (2 pages)
25 April 2013Termination of appointment of Remy De Tonnac as a director (1 page)
25 April 2013Termination of appointment of Mikael Konnerup as a director (1 page)
25 April 2013Termination of appointment of Remy De Tonnac as a director (1 page)
25 April 2013Appointment of Mr Darren Wilson as a director (2 pages)
4 April 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 93,821
(8 pages)
4 April 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 93,821
(8 pages)
4 April 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 93,821
(8 pages)
27 March 2013Particulars of variation of rights attached to shares (2 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2013Particulars of variation of rights attached to shares (2 pages)
17 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (9 pages)
17 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (9 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
20 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (9 pages)
20 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (9 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
23 September 2010Director's details changed for Mikael Konnerup on 13 August 2010 (2 pages)
23 September 2010Director's details changed for Remy De Tonnac on 13 August 2010 (2 pages)
23 September 2010Director's details changed for Remy De Tonnac on 13 August 2010 (2 pages)
23 September 2010Director's details changed for Mikael Konnerup on 13 August 2010 (2 pages)
23 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
23 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (9 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
18 August 2009Return made up to 13/08/09; full list of members (15 pages)
18 August 2009Return made up to 13/08/09; full list of members (15 pages)
17 August 2009Appointment terminated secretary jette thompson (1 page)
17 August 2009Appointment terminated secretary jette thompson (1 page)
4 June 2009Accounts for a small company made up to 31 December 2008 (10 pages)
4 June 2009Accounts for a small company made up to 31 December 2008 (10 pages)
14 November 2008Gbp ic 94007/88256\24/10/08\gbp sr 5751@1=5751\ (2 pages)
14 November 2008Gbp ic 94007/88256\24/10/08\gbp sr 5751@1=5751\ (2 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (9 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (9 pages)
22 September 2008Declaration of shares redemption:auditor's report (7 pages)
22 September 2008Declaration of shares redemption:auditor's report (7 pages)
22 September 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
22 September 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
9 September 2008Return made up to 13/08/08; full list of members (16 pages)
9 September 2008Return made up to 13/08/08; full list of members (16 pages)
12 August 2008Ad 01/07/08\gbp si 4700@1=4700\gbp ic 89307/94007\ (2 pages)
12 August 2008Ad 01/07/08\gbp si 4700@1=4700\gbp ic 89307/94007\ (2 pages)
4 June 2008Resolutions
  • RES13 ‐ Puch 10000 sh in yes pay it servs india 07/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(70 pages)
4 June 2008Resolutions
  • RES13 ‐ Puch 10000 sh in yes pay it servs india 07/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(70 pages)
28 May 2008Director appointed mikael konnerup (1 page)
28 May 2008Ad 21/05/08\gbp si 8000@1=8000\gbp ic 81307/89307\ (8 pages)
28 May 2008Ad 21/05/08\gbp si 18800@1=18800\gbp ic 62507/81307\ (2 pages)
28 May 2008Director appointed mikael konnerup (1 page)
28 May 2008Ad 21/05/08\gbp si 8000@1=8000\gbp ic 81307/89307\ (8 pages)
28 May 2008Ad 21/05/08\gbp si 18800@1=18800\gbp ic 62507/81307\ (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2007Particulars of contract relating to shares (2 pages)
23 October 2007Ad 31/07/07--------- £ si 4036@1 (2 pages)
23 October 2007Particulars of contract relating to shares (2 pages)
23 October 2007Ad 31/07/07--------- £ si 4036@1 (2 pages)
30 September 2007Return made up to 13/08/07; full list of members (13 pages)
30 September 2007Return made up to 13/08/07; full list of members (13 pages)
29 June 2007Ad 05/05/07--------- £ si 83@1=83 £ ic 58388/58471 (2 pages)
29 June 2007Registered office changed on 29/06/07 from: morley & scott lynton house 7-12 tavistock square london WC1H 9LT (1 page)
29 June 2007Ad 05/05/07--------- £ si 83@1=83 £ ic 58388/58471 (2 pages)
29 June 2007Registered office changed on 29/06/07 from: morley & scott lynton house 7-12 tavistock square london WC1H 9LT (1 page)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
2 February 2007Particulars of contract relating to shares (2 pages)
2 February 2007Particulars of contract relating to shares (2 pages)
2 February 2007Ad 30/12/06--------- £ si 4036@1=4036 £ ic 54352/58388 (2 pages)
2 February 2007Ad 30/12/06--------- £ si 4036@1=4036 £ ic 54352/58388 (2 pages)
27 January 2007Return made up to 13/08/06; full list of members (13 pages)
27 January 2007Return made up to 13/08/06; full list of members (13 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Ad 20/05/05--------- £ si 255@1 (3 pages)
24 August 2006Ad 20/06/05--------- £ si 137@1 (2 pages)
24 August 2006Ad 20/05/05--------- £ si 255@1 (3 pages)
24 August 2006Ad 20/06/05--------- £ si 137@1 (2 pages)
30 June 2006Ad 23/06/06--------- £ si 9969@1=9969 £ ic 44383/54352 (2 pages)
30 June 2006Ad 23/06/06--------- £ si 11362@1=11362 £ ic 33021/44383 (2 pages)
30 June 2006Ad 23/06/06--------- £ si 11362@1=11362 £ ic 33021/44383 (2 pages)
30 June 2006Ad 23/06/06--------- £ si 9969@1=9969 £ ic 44383/54352 (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2005Return made up to 13/08/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 October 2005Return made up to 13/08/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Resolutions
  • RES13 ‐ Section 390A fix 14/08/02
(1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Ad 31/12/04--------- £ si 763@1=763 £ ic 1/764 (2 pages)
29 March 2005Resolutions
  • RES13 ‐ Section 390A fix 14/08/02
(1 page)
29 March 2005Ad 31/12/04--------- £ si 763@1=763 £ ic 1/764 (2 pages)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 November 2004Ad 18/06/04--------- £ si 3110@1 (4 pages)
25 November 2004Ad 18/06/04--------- £ si 3110@1 (4 pages)
28 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 May 2004Ad 19/12/03--------- £ si 5751@1=5751 £ ic 23005/28756 (2 pages)
11 May 2004Ad 19/12/03--------- £ si 5751@1=5751 £ ic 23005/28756 (2 pages)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
22 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2003Ad 20/12/02--------- £ si 23002@1=23002 £ ic 5/23007 (2 pages)
13 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2003Ad 20/12/02--------- £ si 23002@1=23002 £ ic 5/23007 (2 pages)
13 July 2003Nc inc already adjusted 20/12/02 (1 page)
13 July 2003Nc inc already adjusted 20/12/02 (1 page)
29 June 2003Ad 18/10/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
29 June 2003Ad 18/10/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
29 June 2003Ad 14/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 June 2003Ad 14/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (1 page)
25 October 2002Registered office changed on 25/10/02 from: 26 broadgate avenue hagley wood barnet hertfordshire EN4 0NY (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 26 broadgate avenue hagley wood barnet hertfordshire EN4 0NY (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 August 2002Incorporation (6 pages)
13 August 2002Incorporation (6 pages)