Company NameWorldpay Ap Ltd.
Company StatusActive
Company Number05593466
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Previous NameEnvoy Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter Wickes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jason Mark Robinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(15 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Gabriel Luc Andre Marie Bernard De Montessus De Ballore
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed17 May 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Krunal Patel
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameWorldpay Governance Limited (Corporation)
StatusCurrent
Appointed28 June 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address25 Walbrook
London
EC4N 8AF
Director NameMr Paul Townsend
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cedars Road
Beckenham
Kent
BR3 4JE
Director NameMr Phillip James McGriskin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Earlsmead Road
Kensal Rise
London
NW10 5QD
Secretary NameMr Phillip James McGriskin
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Earlsmead Road
Kensal Rise
London
NW10 5QD
Director NameMr Jonathan Fisher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(6 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 2014)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 211 Kings Wharf
301 Kingsland Road
London
E8 4DS
Director NameMr Gavin Duncan Paul Breeze
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressHighfield Farm
Trinity Road Trinity
Jersey
Channel Islands
JE3 5JP
Director NameMr Mark Edward O'Brien
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMark Edward O'Brien
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr David John Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 July 2011)
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr Floris Petrus De Kort
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed27 July 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 December 2015)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMs Michelle Louise Valentine
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Charles Richard Kenneth Medlock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(11 years after company formation)
Appointment Duration10 months (resigned 31 August 2017)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMrs Joanne Louise Bates
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2019)
RoleCompany 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
Appointed30 August 2017(11 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 March 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Stephen Lavaughn McKnight
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2018(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Mordechay Bring
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Daniel Gilbert Brames Jr
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Robert Stuart David Thacker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2021)
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameKathleen Teresa Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2019(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2022)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMs Jane Elizabeth Roberts
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameVirginia Anne Daughtrey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2020(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Thomas Kenneth Warren
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2023(17 years, 3 months after company formation)
Appointment Duration4 months (resigned 09 June 2023)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Seamus Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2023(17 years, 3 months after company formation)
Appointment Duration12 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenvoyservices.com
Telephone020 74367851
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.6k at £0.1Worldpay Ecommerce LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,142,000
Gross Profit£16,739,000
Net Worth£21,346,000
Cash£4,202,000
Current Liabilities£231,686,000

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

20 November 2011Delivered on: 9 December 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re envoy services limited current account a/no 83516830 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
17 February 2010Delivered on: 3 March 2010
Persons entitled: Brogue Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £68,760 together with an amount equivalent to vat, see image for full details.
Outstanding
14 September 2009Delivered on: 19 September 2009
Persons entitled: Sci Kaia

Classification: Rent deposit deed
Secured details: £5,225 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,225 paid by way of deposit together with all other monies payable by the tenant under the rent deposit deed.
Outstanding
24 August 2009Delivered on: 4 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re envoy services limited business premium account, account number 93351335.
Outstanding

Filing History

13 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
9 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (70 pages)
5 September 2023Termination of appointment of Virginia Anne Daughtrey as a director on 30 August 2023 (1 page)
29 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
23 June 2023Termination of appointment of Thomas Kenneth Warren as a director on 9 June 2023 (1 page)
8 February 2023Appointment of Mr Thomas Kenneth Warren as a director on 6 February 2023 (2 pages)
8 February 2023Appointment of Mr Seamus Smith as a director on 6 February 2023 (2 pages)
2 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
2 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
22 September 2022Termination of appointment of Jane Elizabeth Roberts as a director on 8 September 2022 (1 page)
30 August 2022Confirmation statement made on 16 August 2022 with updates (3 pages)
13 June 2022Termination of appointment of Kathleen Teresa Thompson as a director on 31 May 2022 (1 page)
29 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages)
29 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages)
11 October 2021Appointment of Mr Krunal Patel as a director on 2 October 2021 (2 pages)
30 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
12 August 2021Termination of appointment of Daniel Gilbert Brames Jr as a director on 4 August 2021 (1 page)
9 June 2021Termination of appointment of Stephen Lavaughn Mcknight as a director on 26 May 2021 (1 page)
19 May 2021Appointment of Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore as a director on 17 May 2021 (2 pages)
7 April 2021Appointment of Mr Jason Mark Robinson as a director on 7 April 2021 (2 pages)
2 March 2021Termination of appointment of Robert Stuart David Thacker as a director on 25 February 2021 (1 page)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 October 2020Appointment of Virginia Anne Daughtrey as a director on 2 September 2020 (2 pages)
7 October 2020Director's details changed for Mr Stephen Lavaughn Mcknight on 1 August 2020 (2 pages)
29 September 2020Appointment of Ms Jane Elizabeth Roberts as a director on 2 September 2020 (2 pages)
2 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Mordechay Bring as a director on 16 April 2020 (1 page)
27 February 2020Termination of appointment of Rohinton Minoo Kalifa as a director on 25 February 2020 (1 page)
19 February 2020Appointment of Kathleen Teresa Thompson as a director on 17 December 2019 (2 pages)
19 February 2020Appointment of Mr Robert Stuart David Thacker as a director on 17 December 2019 (2 pages)
19 February 2020Appointment of Mr Peter Wickes as a director on 17 December 2019 (2 pages)
4 February 2020Auditor's resignation (1 page)
17 December 2019Termination of appointment of Joanne Louise Bates as a director on 17 December 2019 (1 page)
16 December 2019Appointment of Mr Daniel Gilbert Brames Jr as a director on 10 December 2019 (2 pages)
18 November 2019Director's details changed for Mr Mordechay Bring on 30 March 2019 (2 pages)
27 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (28 pages)
31 December 2018Termination of appointment of Philip Eric Rene Jansen as a director on 31 December 2018 (1 page)
28 December 2018Director's details changed for Mrs Joanne Louise Bates on 28 December 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 August 2018Appointment of Mr Mordechay Bring as a director on 23 July 2018 (2 pages)
31 July 2018Termination of appointment of Michelle Louise Valentine as a director on 31 July 2018 (1 page)
17 July 2018Appointment of Mr Stephen Lavaughn Mcknight as a director on 8 June 2018 (2 pages)
20 June 2018Full accounts made up to 31 December 2017 (23 pages)
7 June 2018Termination of appointment of Charles Richard Kenneth Medlock as a director on 7 June 2018 (1 page)
13 March 2018Termination of appointment of Steven John Newton as a director on 7 March 2018 (1 page)
29 September 2017Appointment of Mr Steven John Newton as a director on 30 August 2017 (2 pages)
29 September 2017Appointment of Mr Steven John Newton as a director on 30 August 2017 (2 pages)
29 September 2017Appointment of Mrs Joanne Louise Bates as a director on 30 August 2017 (2 pages)
29 September 2017Appointment of Mrs Joanne Louise Bates as a director on 30 August 2017 (2 pages)
13 September 2017Termination of appointment of Ruth Catherine Prior as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Ruth Catherine Prior as a director on 31 August 2017 (1 page)
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)
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)
19 April 2017Full accounts made up to 31 December 2016 (22 pages)
19 April 2017Full accounts made up to 31 December 2016 (22 pages)
1 November 2016Appointment of Ms Ruth Catherine Prior as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Charles Richard Kenneth Medlock as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Charles Richard Kenneth Medlock as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Ms Michelle Louise Valentine as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Ms Michelle Louise Valentine as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Ms Ruth Catherine Prior as a director on 31 October 2016 (2 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
26 July 2016Termination of appointment of Phillip James Mcgriskin as a director on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Phillip James Mcgriskin as a director on 26 July 2016 (1 page)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
23 December 2015Termination of appointment of Mark Edward O'brien as a secretary on 18 December 2015 (1 page)
23 December 2015Termination of appointment of Mark Edward O'brien as a director on 18 December 2015 (1 page)
23 December 2015Termination of appointment of Mark Edward O'brien as a secretary on 18 December 2015 (1 page)
23 December 2015Termination of appointment of Mark Edward O'brien as a director on 18 December 2015 (1 page)
17 December 2015Termination of appointment of Floris Petrus De Kort as a director on 9 December 2015 (1 page)
17 December 2015Termination of appointment of Floris Petrus De Kort as a director on 9 December 2015 (1 page)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 258.7
(6 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 258.7
(6 pages)
10 August 2015Director's details changed for Mr Ron Kalifa on 13 September 2011 (2 pages)
10 August 2015Director's details changed for Mr Ron Kalifa on 13 September 2011 (2 pages)
18 June 2015Full accounts made up to 31 December 2014 (25 pages)
18 June 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 258.7
(7 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 258.7
(7 pages)
2 July 2014Full accounts made up to 31 December 2013 (23 pages)
2 July 2014Full accounts made up to 31 December 2013 (23 pages)
17 June 2014Termination of appointment of Jonathan Fisher as a director (1 page)
17 June 2014Termination of appointment of Jonathan Fisher as a director (1 page)
1 April 2014Registered office address changed from 55 Mansell St Mansell Street London E1 8AN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Mansell St Mansell Street London E1 8AN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Mansell St Mansell Street London E1 8AN on 1 April 2014 (1 page)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 258.7
(11 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 258.7
(11 pages)
13 June 2013Full accounts made up to 31 December 2012 (23 pages)
13 June 2013Full accounts made up to 31 December 2012 (23 pages)
1 May 2013Termination of appointment of Paul Townsend as a director (1 page)
1 May 2013Appointment of Mr Philip Eric Rene Jansen as a director (2 pages)
1 May 2013Termination of appointment of Paul Townsend as a director (1 page)
1 May 2013Appointment of Mr Philip Eric Rene Jansen as a director (2 pages)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (18 pages)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (18 pages)
14 November 2012Auditor's resignation (2 pages)
14 November 2012Auditor's resignation (2 pages)
27 September 2012Registered office address changed from 60 Charlotte Street London W1T 2NU United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 60 Charlotte Street London W1T 2NU United Kingdom on 27 September 2012 (1 page)
11 September 2012Memorandum and Articles of Association (13 pages)
11 September 2012Memorandum and Articles of Association (13 pages)
4 September 2012Company name changed envoy services LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28
(3 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Company name changed envoy services LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28
(3 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (21 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (21 pages)
24 October 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 258.70
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 258.70
(4 pages)
22 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
22 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
13 September 2011Appointment of Mr Floris Petrus De Kort as a director (2 pages)
13 September 2011Termination of appointment of Gavin Breeze as a director (1 page)
13 September 2011Appointment of Mr Ron Kalifa as a director (2 pages)
13 September 2011Termination of appointment of David Bailey as a director (1 page)
13 September 2011Appointment of Mr Floris Petrus De Kort as a director (2 pages)
13 September 2011Appointment of Mr Ron Kalifa as a director (2 pages)
13 September 2011Termination of appointment of David Bailey as a director (1 page)
13 September 2011Termination of appointment of Gavin Breeze as a director (1 page)
15 February 2011Auditor's resignation (1 page)
15 February 2011Auditor's resignation (1 page)
13 January 2011Memorandum and Articles of Association (18 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Memorandum and Articles of Association (18 pages)
12 January 2011Appointment of Mr David John Bailey as a director (2 pages)
12 January 2011Appointment of Mr David John Bailey as a director (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (20 pages)
31 December 2010Full accounts made up to 31 March 2010 (20 pages)
17 November 2010Memorandum and Articles of Association (18 pages)
17 November 2010Memorandum and Articles of Association (18 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
1 November 2010Registered office address changed from , Second Floor, 42-46 High Street, Esher, Surrey, KT10 9QY on 1 November 2010 (1 page)
1 November 2010Registered office address changed from , Second Floor, 42-46 High Street, Esher, Surrey, KT10 9QY on 1 November 2010 (1 page)
1 November 2010Registered office address changed from , Second Floor, 42-46 High Street, Esher, Surrey, KT10 9QY on 1 November 2010 (1 page)
19 October 2010Termination of appointment of Phillip Mcgriskin as a secretary (1 page)
19 October 2010Appointment of Mark Edward O'brien as a secretary (2 pages)
19 October 2010Termination of appointment of Phillip Mcgriskin as a secretary (1 page)
19 October 2010Appointment of Mark Edward O'brien as a director (2 pages)
19 October 2010Appointment of Mark Edward O'brien as a secretary (2 pages)
19 October 2010Appointment of Mark Edward O'brien as a director (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2010Director's details changed for Mr Jonathan Fisher on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Jonathan Fisher on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Jonathan Fisher on 1 January 2010 (2 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 November 2009Director's details changed for Paul Townsend on 14 October 2009 (2 pages)
17 November 2009Director's details changed for Phillip Mcgriskin on 14 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Gavin Duncan Paul Breeze on 14 October 2009 (2 pages)
17 November 2009Director's details changed for Paul Townsend on 14 October 2009 (2 pages)
17 November 2009Director's details changed for Jonathan Fisher on 14 October 2009 (2 pages)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (12 pages)
17 November 2009Director's details changed for Phillip Mcgriskin on 14 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Gavin Duncan Paul Breeze on 14 October 2009 (2 pages)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (12 pages)
17 November 2009Director's details changed for Jonathan Fisher on 14 October 2009 (2 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 May 2009Director appointed mr gavin duncan paul breeze (1 page)
12 May 2009Director appointed mr gavin duncan paul breeze (1 page)
18 November 2008Return made up to 14/10/08; full list of members (9 pages)
18 November 2008Return made up to 14/10/08; full list of members (9 pages)
17 November 2008Director's change of particulars / jonathan fisher / 17/11/2008 (1 page)
17 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 November 2008Director's change of particulars / jonathan fisher / 17/11/2008 (1 page)
17 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 November 2008Ad 24/09/08\gbp si [email protected]=0.6\gbp ic 217/217.6\ (2 pages)
4 November 2008Ad 24/09/08\gbp si [email protected]=0.6\gbp ic 217/217.6\ (2 pages)
10 December 2007Return made up to 14/10/07; full list of members (6 pages)
10 December 2007Return made up to 14/10/07; full list of members (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
25 April 2007Ad 21/03/07--------- £ si [email protected]=17 £ ic 199/216 (4 pages)
25 April 2007Ad 21/03/07--------- £ si [email protected]=17 £ ic 199/216 (4 pages)
16 November 2006Return made up to 14/10/06; full list of members (10 pages)
16 November 2006Return made up to 14/10/06; full list of members (10 pages)
9 August 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
9 August 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
12 April 2006Ad 28/03/06--------- £ si [email protected]=99 £ ic 100/199 (4 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006Ad 28/03/06--------- £ si [email protected]=99 £ ic 100/199 (4 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 April 2006Particulars of contract relating to shares (2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 April 2006S-div 28/02/06 (1 page)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006S-div 28/02/06 (1 page)
20 February 2006Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2006Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2005Registered office changed on 24/11/05 from: c/o simmons & simmons, one ropemaker street, citypoint, london EC2Y 9SS (1 page)
24 November 2005Registered office changed on 24/11/05 from: c/o simmons & simmons, one ropemaker street, citypoint, london EC2Y 9SS (1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
14 October 2005Incorporation (21 pages)
14 October 2005Incorporation (21 pages)