London
EC4N 8AF
Director Name | Mr Jared Michael Warner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 2020(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Worldpay Governance Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2017(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 January 2023) |
Correspondence Address | 25 Walbrook London EC4N 8AF |
Director Name | James Alexander Allen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Granary, Hinton Hall Lane 1 Hinton Hall Barns Haddenham Ely Cambridgeshire CB6 3SZ |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Director Name | Mr Chandra Kumar Patni |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Parkgate Crescent Barnet Hertfordshire EN4 0NW |
Director Name | Mr Rohit Kumar Patni |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broadgate Avenue Barnet Hertfordshire EN4 0NU |
Director Name | Mr Erik John Toivonen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2013(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ |
Director Name | Mr Darren Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ |
Director Name | Mr Rohinton Minoo Kalifa |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr David Arthur Hobday |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Jeremy Peter Jackson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Christiaan Thomas Allen |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Steven John Newton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
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 | 25 February 2020(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Website | yes-secure.com |
---|
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 |
Year | 2012 |
---|---|
Net Worth | -£62,651 |
Cash | £93 |
Current Liabilities | £87,744 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
17 February 2011 | Delivered on: 23 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re c/net liab – yes-secure com limited and numbered 07298670 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2022 | Application to strike the company off the register (1 page) |
30 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
26 August 2022 | Statement of capital on 26 August 2022
|
26 August 2022 | Solvency Statement dated 19/08/22 (1 page) |
26 August 2022 | Statement by Directors (1 page) |
26 August 2022 | Resolutions
|
29 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
29 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages) |
22 December 2021 | Cessation of Tayvin 346 Limited as a person with significant control on 22 December 2021 (1 page) |
22 December 2021 | Change of details for Worldpay Finance Limited as a person with significant control on 22 December 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
10 December 2020 | Change of details for Worldpay Finance Plc as a person with significant control on 15 August 2019 (2 pages) |
1 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
6 August 2020 | Director's details changed for Mrs Cerian Natasha Gilhooley on 6 August 2020 (2 pages) |
25 June 2020 | Appointment of Mr Jared Michael Warner as a director on 16 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Mordechay Bring as a director on 16 April 2020 (1 page) |
17 March 2020 | Appointment of Mr Mordechay Bring as a director on 25 February 2020 (2 pages) |
12 March 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) |
22 November 2019 | Appointment of Mrs Cerian Natasha Gilhooley as a director on 14 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Steven John Newton as a director on 14 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Christiaan Thomas Allen as a director on 8 October 2019 (1 page) |
27 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
27 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
12 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
16 August 2018 | Appointment of Mr Steven John Newton as a director on 31 December 2017 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (3 pages) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages) |
9 January 2018 | Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages) |
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) |
11 August 2017 | Satisfaction of charge 1 in full (2 pages) |
11 August 2017 | Satisfaction of charge 1 in full (2 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) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages) |
16 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages) |
16 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
16 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
16 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
23 March 2017 | Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages) |
27 February 2017 | Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page) |
27 February 2017 | Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages) |
17 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 April 2015 | Full accounts made up to 31 December 2013 (15 pages) |
10 April 2015 | Full accounts made up to 31 December 2013 (15 pages) |
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page) |
1 April 2014 | Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page) |
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
16 October 2013 | Termination of appointment of Erik Toivonen as a director (1 page) |
16 October 2013 | Termination of appointment of Erik Toivonen as a director (1 page) |
11 October 2013 | Appointment of Mr David Arthur Hobday as a director (2 pages) |
11 October 2013 | Appointment of Mr David Arthur Hobday as a director (2 pages) |
10 October 2013 | Termination of appointment of Darren Wilson as a director (1 page) |
10 October 2013 | Termination of appointment of Darren Wilson as a director (1 page) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 May 2013 | Appointment of Mr Erik John Toivonen as a director (2 pages) |
1 May 2013 | Appointment of Mr Darren Wilson as a director (2 pages) |
1 May 2013 | Appointment of Mr Darren Wilson as a director (2 pages) |
1 May 2013 | Appointment of Mr Erik John Toivonen as a director (2 pages) |
25 April 2013 | Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages) |
25 April 2013 | Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
31 January 2013 | Director's details changed for Mr Chandra Kumar Patni on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Director's details changed for Mr Chandra Kumar Patni on 31 January 2013 (2 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 January 2012 | Director's details changed for Mr Chandra Kumar Patni on 14 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Chandra Kumar Patni on 14 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Director's details changed for Mr Chandra Kumar Patni on 14 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Chandra Kumar Patni on 14 January 2012 (2 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 January 2010 | Director's details changed for Rohit Kumar Patni on 1 October 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Dr Chandra Kumar Patni on 1 October 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Dr Chandra Kumar Patni on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Dr Chandra Kumar Patni on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Rohit Kumar Patni on 1 October 2009 (2 pages) |
23 July 2009 | Statement of affairs (8 pages) |
23 July 2009 | Ad 15/07/09\gbp si [email protected]=74999\gbp ic 1/75000\ (3 pages) |
23 July 2009 | Statement of affairs (12 pages) |
23 July 2009 | Statement of affairs (12 pages) |
23 July 2009 | Statement of affairs (8 pages) |
23 July 2009 | Ad 15/07/09\gbp si [email protected]=74999\gbp ic 1/75000\ (3 pages) |
21 May 2009 | Director appointed rohit kumar patni (2 pages) |
21 May 2009 | Nc inc already adjusted 06/05/09 (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Director appointed dr chandra kumar patni (2 pages) |
21 May 2009 | Director appointed dr chandra kumar patni (2 pages) |
21 May 2009 | Appointment terminated director john short (1 page) |
21 May 2009 | S-div (1 page) |
21 May 2009 | Appointment terminated director john short (1 page) |
21 May 2009 | Nc inc already adjusted 06/05/09 (2 pages) |
21 May 2009 | Director appointed rohit kumar patni (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | S-div (1 page) |
11 May 2009 | Appointment terminated director james allen (1 page) |
11 May 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
11 May 2009 | Appointment terminated director james allen (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
11 May 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from merlin place milton road cambridge cambridgeshire CB4 0DP (1 page) |
4 April 2009 | Company name changed tayvin 407 LIMITED\certificate issued on 07/04/09 (2 pages) |
4 April 2009 | Company name changed tayvin 407 LIMITED\certificate issued on 07/04/09 (2 pages) |
7 January 2009 | Incorporation (27 pages) |
7 January 2009 | Incorporation (27 pages) |