Company NameWorldpay (UK) Limited
Company StatusActive
Company Number07316500
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Previous NameShip Bidco Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Wickes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(9 years, 5 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(10 years, 8 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(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Krunal Patel
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMs Hannah Nixon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(12 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameWorldpay Governance Limited (Corporation)
StatusCurrent
Appointed28 June 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address25 Walbrook
London
EC4N 8AF
Director NameMr Michael Joseph Ristaino
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressShip Bidco Limited One South Place
London
EC2M 2WG
Director NameMr Robin Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBain Capital Devonshire House
Mayfair Place
London
W1J 8AJ
Director NameJeff Paduch
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMrs Melissa Bethell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameJames Brocklebank
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2012)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Stephen Andrew Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr John Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Mansell Street
London
E1 8AN
Secretary NameMr Mark Richard Chambers
StatusResigned
Appointed21 July 2011(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2013)
RoleCompany Director
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Mark Richard Chambers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr Darren Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(2 years, 9 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 NameMr David Arthur Hobday
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed05 June 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMr Derek Richard Woodward
StatusResigned
Appointed11 November 2016(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2017)
RoleCompany Director
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(6 years, 7 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(7 years, 4 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(7 years, 5 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 Stephen Lavaughn McKnight
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2019(9 years, 5 months after company formation)
Appointment Duration1 year, 5 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
Appointed10 December 2019(9 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
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(9 years, 5 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(9 years, 5 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 NameMr Daniel Gilbert Brames Jr
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2020(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited States
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(10 years, 1 month 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 NameMs Jane Elizabeth Roberts
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2020(10 years, 1 month 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 NameMr Seamus Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2023(12 years, 6 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 NameMr Thomas Kenneth Warren
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2023(12 years, 6 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

Contact

Websitesme.streamline.com

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

1b at £1Ship Submidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,661,000,000
Gross Profit£341,000,000
Net Worth£520,000,000
Cash£63,000,000
Current Liabilities£726,000,000

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 from now)

Charges

10 May 2013Delivered 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: Block 1 suite bt J414 fifth avenue business park team valley gateshead county durham t/no TY251967 and floor 6 3 hardman square manchester t/no MAN204706 see image for full details. Notification of addition to or amendment of charge.
Fully Satisfied
30 November 2010Delivered on: 11 December 2010
Satisfied on: 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor or the pledgor to any secured 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

Filing History

13 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (34 pages)
10 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 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 2023Appointment of Ms Hannah Nixon as a director on 16 June 2023 (2 pages)
23 June 2023Termination of appointment of Thomas Kenneth Warren as a director on 9 June 2023 (1 page)
8 February 2023Appointment of Mr Seamus Smith as a director on 6 February 2023 (2 pages)
8 February 2023Appointment of Mr Thomas Kenneth Warren as a director on 6 February 2023 (2 pages)
2 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (35 pages)
2 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
2 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
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)
21 July 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 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages)
29 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (36 pages)
11 October 2021Appointment of Mr Krunal Patel as a director on 9 October 2021 (2 pages)
6 September 2021Director's details changed for Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore on 15 July 2021 (2 pages)
27 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 (36 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)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
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 3 September 2020 (2 pages)
1 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)
5 February 2020Appointment of Daniel Gilbert Brames Jr as a director on 3 February 2020 (2 pages)
4 February 2020Auditor's resignation (1 page)
8 January 2020Termination of appointment of Steven John Newton as a director on 31 December 2019 (1 page)
23 December 2019Appointment of Mr Peter Wickes as a director on 17 December 2019 (2 pages)
17 December 2019Appointment of Mr Robert Stuart David Thacker as a director on 17 December 2019 (2 pages)
17 December 2019Appointment of Kathleen Teresa Thompson as a director on 17 December 2019 (2 pages)
13 December 2019Appointment of Mr Mordechay Bring as a director on 10 December 2019 (2 pages)
13 December 2019Appointment of Mr Stephen Lavaughn Mcknight as a director on 10 December 2019 (2 pages)
10 October 2019Termination of appointment of Christiaan Thomas Allen as a director on 8 October 2019 (1 page)
10 October 2019Change of details for Worldpay Finance Plc as a person with significant control on 15 August 2019 (2 pages)
27 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
29 May 2019Full accounts made up to 31 December 2018 (35 pages)
31 December 2018Termination of appointment of Philip Eric Rene Jansen as a director on 31 December 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
9 May 2018Full accounts made up to 31 December 2017 (30 pages)
29 March 2018Termination of appointment of Charles Richard Kenneth Medlock as a director on 29 March 2018 (1 page)
1 February 2018Appointment of Mr Steven John Newton as a director on 31 December 2017 (2 pages)
17 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 1,033,629,021
(3 pages)
17 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 1,033,629,021
(3 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)
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)
17 July 2017Termination of appointment of Derek Richard Woodward as a secretary on 28 June 2017 (1 page)
17 July 2017Termination of appointment of Derek Richard Woodward as a secretary on 28 June 2017 (1 page)
29 June 2017Amended full accounts made up to 31 December 2016 (27 pages)
29 June 2017Amended full accounts made up to 31 December 2016 (27 pages)
14 June 2017Full accounts made up to 31 December 2016 (27 pages)
14 June 2017Full accounts made up to 31 December 2016 (27 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)
21 February 2017Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page)
21 February 2017Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page)
22 November 2016Appointment of Mr Derek Richard Woodward as a secretary on 11 November 2016 (2 pages)
22 November 2016Appointment of Mr Derek Richard Woodward as a secretary on 11 November 2016 (2 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
28 June 2016Full accounts made up to 31 December 2015 (26 pages)
28 June 2016Full accounts made up to 31 December 2015 (26 pages)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 1,033,504,703
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 1,033,504,703
(4 pages)
3 November 2015Resolutions
  • RES13 ‐ Share allotment, company business 12/10/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allotment, company business 12/10/2015
(3 pages)
3 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allotment, company business 12/10/2015
(4 pages)
3 November 2015Resolutions
  • RES13 ‐ Share allotment, company business 12/10/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 October 2015Satisfaction of charge 073165000002 in full (4 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
20 October 2015Satisfaction of charge 073165000002 in full (4 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,033,504,702
(4 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,033,504,702
(4 pages)
4 August 2015Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages)
4 August 2015Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages)
18 June 2015Termination of appointment of Aidan Joseph Connolly as a director on 5 June 2015 (1 page)
18 June 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 5 June 2015 (2 pages)
18 June 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 5 June 2015 (2 pages)
18 June 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 5 June 2015 (2 pages)
18 June 2015Termination of appointment of Aidan Joseph Connolly as a director on 5 June 2015 (1 page)
18 June 2015Termination of appointment of Aidan Joseph Connolly as a director on 5 June 2015 (1 page)
30 March 2015Full accounts made up to 31 December 2014 (26 pages)
30 March 2015Full accounts made up to 31 December 2014 (26 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,033,504,702
(4 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,033,504,702
(4 pages)
14 April 2014Full accounts made up to 31 December 2013 (27 pages)
14 April 2014Full accounts made up to 31 December 2013 (27 pages)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
20 January 2014Termination of appointment of Darren Wilson as a director (1 page)
20 January 2014Termination of appointment of Darren Wilson as a director (1 page)
7 January 2014Termination of appointment of Mark Chambers as a secretary (1 page)
7 January 2014Termination of appointment of Mark Chambers as a director (1 page)
7 January 2014Termination of appointment of Mark Chambers as a director (1 page)
7 January 2014Termination of appointment of Mark Chambers as a secretary (1 page)
30 December 2013Amended full accounts made up to 31 December 2012 (25 pages)
30 December 2013Amended full accounts made up to 31 December 2012 (25 pages)
1 November 2013Appointment of Mr David Arthur Hobday as a director (2 pages)
1 November 2013Appointment of Mr David Arthur Hobday as a director (2 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
22 May 2013Registration of charge 073165000002 (52 pages)
22 May 2013Registration of charge 073165000002 (52 pages)
1 May 2013Appointment of Mr Philip Eric Rene Jansen as a director (2 pages)
1 May 2013Appointment of Mr Philip Eric Rene Jansen as a director (2 pages)
12 April 2013Full accounts made up to 31 December 2012 (25 pages)
12 April 2013Full accounts made up to 31 December 2012 (25 pages)
19 September 2012Auditor's resignation (1 page)
19 September 2012Auditor's resignation (1 page)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
31 May 2012Full accounts made up to 31 December 2011 (25 pages)
31 May 2012Full accounts made up to 31 December 2011 (25 pages)
10 May 2012Appointment of Mr Darren Wilson as a director (2 pages)
10 May 2012Appointment of Mr Darren Wilson as a director (2 pages)
9 May 2012Termination of appointment of John Allan as a director (1 page)
9 May 2012Termination of appointment of Robin Marshall as a director (1 page)
9 May 2012Appointment of Mr Mark Richard Chambers as a director (2 pages)
9 May 2012Termination of appointment of Melissa Bethell as a director (1 page)
9 May 2012Termination of appointment of Jeff Paduch as a director (1 page)
9 May 2012Termination of appointment of Melissa Bethell as a director (1 page)
9 May 2012Appointment of Mr Mark Richard Chambers as a director (2 pages)
9 May 2012Termination of appointment of John Allan as a director (1 page)
9 May 2012Termination of appointment of Jeff Paduch as a director (1 page)
9 May 2012Termination of appointment of James Brocklebank as a director (1 page)
9 May 2012Termination of appointment of Melissa Bethell as a director (1 page)
9 May 2012Termination of appointment of Melissa Bethell as a director (1 page)
9 May 2012Termination of appointment of Robin Marshall as a director (1 page)
9 May 2012Termination of appointment of James Brocklebank as a director (1 page)
2 February 2012Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
2 February 2012Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
2 February 2012Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
2 February 2012Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
22 July 2011Appointment of Mr John Murray Allan as a director (3 pages)
22 July 2011Appointment of Mr John Murray Allan as a director (3 pages)
21 July 2011Appointment of Mr Mark Richard Chambers as a secretary (1 page)
21 July 2011Appointment of Mr Mark Richard Chambers as a secretary (1 page)
13 July 2011Termination of appointment of Stephen Hart as a director (1 page)
13 July 2011Termination of appointment of Stephen Hart as a director (1 page)
10 January 2011Registered office address changed from One South Place London EC2M 2WG United Kingdom on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from One South Place London EC2M 2WG United Kingdom on 10 January 2011 (2 pages)
4 January 2011Appointment of James Brocklebank as a director (3 pages)
4 January 2011Appointment of James Brocklebank as a director (3 pages)
23 December 2010Termination of appointment of Michael Ristaino as a director (2 pages)
23 December 2010Termination of appointment of Michael Ristaino as a director (2 pages)
15 December 2010Appointment of Melissa Bethell as a director (3 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 427,000,002
(4 pages)
15 December 2010Appointment of Ron Kalifa as a director (3 pages)
15 December 2010Appointment of Stephen Andrew Hart as a director (3 pages)
15 December 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,033,504,702
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 427,000,002
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,033,504,702
(4 pages)
15 December 2010Appointment of Jeff Paduch as a director (3 pages)
15 December 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
15 December 2010Appointment of Stephen Andrew Hart as a director (3 pages)
15 December 2010Appointment of Jeff Paduch as a director (3 pages)
15 December 2010Appointment of Melissa Bethell as a director (3 pages)
15 December 2010Appointment of Ron Kalifa as a director (3 pages)
13 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 427,000,002
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 427,000,002
(4 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 November 2010Memorandum and Articles of Association (12 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 November 2010Memorandum and Articles of Association (12 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Company name changed ship bidco LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(3 pages)
8 October 2010Company name changed ship bidco LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 2.00
(5 pages)
30 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 2.00
(5 pages)
15 July 2010Incorporation (21 pages)
15 July 2010Incorporation (21 pages)