London
EC4N 8AF
Director Name | Mr Jason Mark Robinson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 May 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Krunal Patel |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Ms Hannah Nixon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Worldpay Governance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 25 Walbrook London EC4N 8AF |
Director Name | Mr Michael Joseph Ristaino |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Ship Bidco Limited One South Place London EC2M 2WG |
Director Name | Mr Robin Marshall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Bain Capital Devonshire House Mayfair Place London W1J 8AJ |
Director Name | Jeff Paduch |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mrs Melissa Bethell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | James Brocklebank |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2012) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mr Rohinton Minoo Kalifa |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 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 Stephen Andrew Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mr John Murray Allan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Mansell Street London E1 8AN |
Secretary Name | Mr Mark Richard Chambers |
---|---|
Status | Resigned |
Appointed | 21 July 2011(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 2013) |
Role | Company Director |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Mark Richard Chambers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2013) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mr Darren Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr David Arthur Hobday |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 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 Charles Richard Kenneth Medlock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mr Derek Richard Woodward |
---|---|
Status | Resigned |
Appointed | 11 November 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2017) |
Role | Company Director |
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(6 years, 7 months 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(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
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(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Stephen Lavaughn McKnight |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Mordechay Bring |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Robert Stuart David Thacker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2021) |
Role | Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Kathleen Teresa Thompson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2022) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Daniel Gilbert Brames Jr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Virginia Anne Daughtrey |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Ms Jane Elizabeth Roberts |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Seamus Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2023(12 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Thomas Kenneth Warren |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2023(12 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 09 June 2023) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Website | sme.streamline.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 |
1b at £1 | Ship Submidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,661,000,000 |
Gross Profit | £341,000,000 |
Net Worth | £520,000,000 |
Cash | £63,000,000 |
Current Liabilities | £726,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
10 May 2013 | Delivered on: 22 May 2013 Satisfied on: 20 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: 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 2010 | Delivered 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 |
13 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (34 pages) |
---|---|
10 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (70 pages) |
5 September 2023 | Termination of appointment of Virginia Anne Daughtrey as a director on 30 August 2023 (1 page) |
29 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
23 June 2023 | Appointment of Ms Hannah Nixon as a director on 16 June 2023 (2 pages) |
23 June 2023 | Termination of appointment of Thomas Kenneth Warren as a director on 9 June 2023 (1 page) |
8 February 2023 | Appointment of Mr Seamus Smith as a director on 6 February 2023 (2 pages) |
8 February 2023 | Appointment of Mr Thomas Kenneth Warren as a director on 6 February 2023 (2 pages) |
2 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (35 pages) |
2 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
2 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 September 2022 | Termination of appointment of Jane Elizabeth Roberts as a director on 8 September 2022 (1 page) |
30 August 2022 | Confirmation statement made on 16 August 2022 with updates (3 pages) |
21 July 2022 | Termination of appointment of Kathleen Teresa Thompson as a director on 31 May 2022 (1 page) |
29 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages) |
29 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (36 pages) |
11 October 2021 | Appointment of Mr Krunal Patel as a director on 9 October 2021 (2 pages) |
6 September 2021 | Director's details changed for Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore on 15 July 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
12 August 2021 | Termination of appointment of Daniel Gilbert Brames Jr as a director on 4 August 2021 (1 page) |
9 June 2021 | Termination of appointment of Stephen Lavaughn Mcknight as a director on 26 May 2021 (1 page) |
19 May 2021 | Appointment of Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore as a director on 17 May 2021 (2 pages) |
7 April 2021 | Appointment of Mr Jason Mark Robinson as a director on 7 April 2021 (2 pages) |
2 March 2021 | Termination of appointment of Robert Stuart David Thacker as a director on 25 February 2021 (1 page) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (36 pages) |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 October 2020 | Appointment of Virginia Anne Daughtrey as a director on 2 September 2020 (2 pages) |
7 October 2020 | Director's details changed for Mr Stephen Lavaughn Mcknight on 1 August 2020 (2 pages) |
29 September 2020 | Appointment of Ms Jane Elizabeth Roberts as a director on 3 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Mordechay Bring as a director on 16 April 2020 (1 page) |
27 February 2020 | Termination of appointment of Rohinton Minoo Kalifa as a director on 25 February 2020 (1 page) |
5 February 2020 | Appointment of Daniel Gilbert Brames Jr as a director on 3 February 2020 (2 pages) |
4 February 2020 | Auditor's resignation (1 page) |
8 January 2020 | Termination of appointment of Steven John Newton as a director on 31 December 2019 (1 page) |
23 December 2019 | Appointment of Mr Peter Wickes as a director on 17 December 2019 (2 pages) |
17 December 2019 | Appointment of Mr Robert Stuart David Thacker as a director on 17 December 2019 (2 pages) |
17 December 2019 | Appointment of Kathleen Teresa Thompson as a director on 17 December 2019 (2 pages) |
13 December 2019 | Appointment of Mr Mordechay Bring as a director on 10 December 2019 (2 pages) |
13 December 2019 | Appointment of Mr Stephen Lavaughn Mcknight as a director on 10 December 2019 (2 pages) |
10 October 2019 | Termination of appointment of Christiaan Thomas Allen as a director on 8 October 2019 (1 page) |
10 October 2019 | Change of details for Worldpay Finance Plc as a person with significant control on 15 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (35 pages) |
31 December 2018 | Termination of appointment of Philip Eric Rene Jansen as a director on 31 December 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (30 pages) |
29 March 2018 | Termination of appointment of Charles Richard Kenneth Medlock as a director on 29 March 2018 (1 page) |
1 February 2018 | Appointment of Mr Steven John Newton as a director on 31 December 2017 (2 pages) |
17 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
17 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
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) |
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) |
17 July 2017 | Termination of appointment of Derek Richard Woodward as a secretary on 28 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Derek Richard Woodward as a secretary on 28 June 2017 (1 page) |
29 June 2017 | Amended full accounts made up to 31 December 2016 (27 pages) |
29 June 2017 | Amended full accounts made up to 31 December 2016 (27 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
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) |
21 February 2017 | Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page) |
21 February 2017 | Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page) |
22 November 2016 | Appointment of Mr Derek Richard Woodward as a secretary on 11 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Derek Richard Woodward as a secretary on 11 November 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
20 October 2015 | Satisfaction of charge 073165000002 in full (4 pages) |
20 October 2015 | Satisfaction of charge 1 in full (4 pages) |
20 October 2015 | Satisfaction of charge 1 in full (4 pages) |
20 October 2015 | Satisfaction of charge 073165000002 in full (4 pages) |
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
4 August 2015 | Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages) |
4 August 2015 | Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages) |
18 June 2015 | Termination of appointment of Aidan Joseph Connolly as a director on 5 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Charles Richard Kenneth Medlock as a director on 5 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Charles Richard Kenneth Medlock as a director on 5 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Charles Richard Kenneth Medlock as a director on 5 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Aidan Joseph Connolly as a director on 5 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Aidan Joseph Connolly as a director on 5 June 2015 (1 page) |
30 March 2015 | Full accounts made up to 31 December 2014 (26 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
20 January 2014 | Termination of appointment of Darren Wilson as a director (1 page) |
20 January 2014 | Termination of appointment of Darren Wilson as a director (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a secretary (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a director (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a director (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a secretary (1 page) |
30 December 2013 | Amended full accounts made up to 31 December 2012 (25 pages) |
30 December 2013 | Amended full accounts made up to 31 December 2012 (25 pages) |
1 November 2013 | Appointment of Mr David Arthur Hobday as a director (2 pages) |
1 November 2013 | Appointment of Mr David Arthur Hobday as a director (2 pages) |
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 May 2013 | Registration of charge 073165000002 (52 pages) |
22 May 2013 | Registration of charge 073165000002 (52 pages) |
1 May 2013 | Appointment of Mr Philip Eric Rene Jansen as a director (2 pages) |
1 May 2013 | Appointment of Mr Philip Eric Rene Jansen as a director (2 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 September 2012 | Auditor's resignation (1 page) |
19 September 2012 | Auditor's resignation (1 page) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 May 2012 | Appointment of Mr Darren Wilson as a director (2 pages) |
10 May 2012 | Appointment of Mr Darren Wilson as a director (2 pages) |
9 May 2012 | Termination of appointment of John Allan as a director (1 page) |
9 May 2012 | Termination of appointment of Robin Marshall as a director (1 page) |
9 May 2012 | Appointment of Mr Mark Richard Chambers as a director (2 pages) |
9 May 2012 | Termination of appointment of Melissa Bethell as a director (1 page) |
9 May 2012 | Termination of appointment of Jeff Paduch as a director (1 page) |
9 May 2012 | Termination of appointment of Melissa Bethell as a director (1 page) |
9 May 2012 | Appointment of Mr Mark Richard Chambers as a director (2 pages) |
9 May 2012 | Termination of appointment of John Allan as a director (1 page) |
9 May 2012 | Termination of appointment of Jeff Paduch as a director (1 page) |
9 May 2012 | Termination of appointment of James Brocklebank as a director (1 page) |
9 May 2012 | Termination of appointment of Melissa Bethell as a director (1 page) |
9 May 2012 | Termination of appointment of Melissa Bethell as a director (1 page) |
9 May 2012 | Termination of appointment of Robin Marshall as a director (1 page) |
9 May 2012 | Termination of appointment of James Brocklebank as a director (1 page) |
2 February 2012 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
2 February 2012 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
2 February 2012 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
2 February 2012 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Appointment of Mr John Murray Allan as a director (3 pages) |
22 July 2011 | Appointment of Mr John Murray Allan as a director (3 pages) |
21 July 2011 | Appointment of Mr Mark Richard Chambers as a secretary (1 page) |
21 July 2011 | Appointment of Mr Mark Richard Chambers as a secretary (1 page) |
13 July 2011 | Termination of appointment of Stephen Hart as a director (1 page) |
13 July 2011 | Termination of appointment of Stephen Hart as a director (1 page) |
10 January 2011 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 10 January 2011 (2 pages) |
4 January 2011 | Appointment of James Brocklebank as a director (3 pages) |
4 January 2011 | Appointment of James Brocklebank as a director (3 pages) |
23 December 2010 | Termination of appointment of Michael Ristaino as a director (2 pages) |
23 December 2010 | Termination of appointment of Michael Ristaino as a director (2 pages) |
15 December 2010 | Appointment of Melissa Bethell as a director (3 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
15 December 2010 | Appointment of Ron Kalifa as a director (3 pages) |
15 December 2010 | Appointment of Stephen Andrew Hart as a director (3 pages) |
15 December 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
15 December 2010 | Appointment of Jeff Paduch as a director (3 pages) |
15 December 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
15 December 2010 | Appointment of Stephen Andrew Hart as a director (3 pages) |
15 December 2010 | Appointment of Jeff Paduch as a director (3 pages) |
15 December 2010 | Appointment of Melissa Bethell as a director (3 pages) |
15 December 2010 | Appointment of Ron Kalifa as a director (3 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Memorandum and Articles of Association (12 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Memorandum and Articles of Association (12 pages) |
8 October 2010 | Change of name notice (2 pages) |
8 October 2010 | Change of name notice (2 pages) |
8 October 2010 | Company name changed ship bidco LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Company name changed ship bidco LIMITED\certificate issued on 08/10/10
|
30 July 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 16 July 2010
|
15 July 2010 | Incorporation (21 pages) |
15 July 2010 | Incorporation (21 pages) |