25 Walbrook
London
EC4N 8AF
Director Name | Elena Rossen Roeva |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 March 2024(13 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Worldpay Company Secretary The Walbrook Buildi 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, 9 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 | 29 July 2010(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 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 | 29 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 | Mr James Gerald Arthur Brocklebank |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 2015) |
Role | Private Equity Investor |
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 | 12 October 2015(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Rohinton Minoo Kalifa |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 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 Jared Michael Warner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2018(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2020(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2021) |
Role | Attorney |
Country of Residence | United States |
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 | 25 February 2020(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 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 | Ann Maria Vasileff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2023) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Jared Michael Warner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Charles Harrison Keller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2024) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Worldpay Company Secretary The Walbrook Buildi 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 | 01 December 2022(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (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 | C/O Worldpay Company Secretary 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 | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £504,783,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week 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: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
13 October 2010 | Delivered on: 22 October 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 any charging 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 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 |
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 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
1 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
28 April 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
28 February 2020 | Termination of appointment of Rohinton Minoo Kalifa as a director on 25 February 2020 (1 page) |
28 February 2020 | Appointment of Ann Maria Vasileff as a director on 25 February 2020 (2 pages) |
28 February 2020 | Appointment of Kathleen Teresa Thompson as a director on 25 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Jared Michael Warner as a director on 25 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Marc Mayo as a director on 25 February 2020 (2 pages) |
4 February 2020 | Auditor's resignation (1 page) |
27 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
16 August 2018 | Change of details for Worldpay Group Plc as a person with significant control on 16 January 2018 (2 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages) |
13 August 2018 | Appointment of Mr Jared Michael Warner as a director on 31 July 2018 (2 pages) |
13 August 2018 | Change of details for Worldpay Group Plc as a person with significant control on 16 January 2018 (2 pages) |
13 August 2018 | Termination of appointment of Charles Richard Kenneth Medlock as a director on 31 July 2018 (1 page) |
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
|
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) |
2 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
2 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
2 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages) |
20 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 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) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 16 October 2015
|
25 May 2016 | Statement of capital following an allotment of shares on 16 October 2015
|
20 October 2015 | Satisfaction of charge 1 in full (4 pages) |
20 October 2015 | Satisfaction of charge 073295580002 in full (4 pages) |
20 October 2015 | Satisfaction of charge 073295580002 in full (4 pages) |
20 October 2015 | Satisfaction of charge 1 in full (4 pages) |
13 October 2015 | Appointment of Mr Rohinton Minoo Kalifa as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Charles Richard Kenneth Medlock as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Charles Richard Kenneth Medlock as a director on 12 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Robin Marshall as a director on 12 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Rohinton Minoo Kalifa as a director on 12 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Robin Marshall as a director on 12 October 2015 (1 page) |
13 October 2015 | Termination of appointment of James Gerald Arthur Brocklebank as a director on 12 October 2015 (1 page) |
13 October 2015 | Termination of appointment of James Gerald Arthur Brocklebank as a director on 12 October 2015 (1 page) |
11 August 2015 | Amended full accounts made up to 31 December 2014 (19 pages) |
11 August 2015 | Amended full accounts made up to 31 December 2014 (19 pages) |
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
4 August 2015 | Director's details changed for James Brocklebank on 30 November 2010 (2 pages) |
4 August 2015 | Director's details changed for James Brocklebank on 30 November 2010 (2 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 May 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 May 2014 (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
13 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 May 2013 | Registration of charge 073295580002 (57 pages) |
22 May 2013 | Registration of charge 073295580002 (57 pages) |
29 April 2013 | Statement of capital on 29 April 2013
|
29 April 2013 | Statement by directors (1 page) |
29 April 2013 | Resolutions
|
29 April 2013 | Statement of capital on 29 April 2013
|
29 April 2013 | Resolutions
|
29 April 2013 | Statement by directors (1 page) |
29 April 2013 | Solvency statement dated 26/04/13 (1 page) |
29 April 2013 | Solvency statement dated 26/04/13 (1 page) |
19 September 2012 | Auditor's resignation (1 page) |
19 September 2012 | Auditor's resignation (1 page) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
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) |
21 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
21 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 1 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
15 December 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
15 December 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
18 November 2010 | Memorandum and Articles of Association (12 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Memorandum and Articles of Association (12 pages) |
18 November 2010 | Resolutions
|
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
29 July 2010 | Incorporation (21 pages) |
29 July 2010 | Incorporation (21 pages) |