Company NameShip Holdco Limited
DirectorsCraig Michael Myers and Elena Rossen Roeva
Company StatusActive
Company Number07329558
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Michael Myers
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(13 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameElena Rossen Roeva
Date of BirthNovember 1991 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 2024(13 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Secretary NameWorldpay Governance Limited (Corporation)
StatusCurrent
Appointed28 June 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address25 Walbrook
London
EC4N 8AF
Director NameMr Michael Joseph Ristaino
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressOne South Place
London
EC2M 2WG
Director NameMr Robin Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBain Capital Devonshire House
Mayfair Place
London
W1J 8AJ
Director NameMr James Gerald Arthur Brocklebank
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2015)
RolePrivate Equity Investor
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
Appointed12 October 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jared Michael Warner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2018(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2020)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2020(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameKathleen Teresa Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2020(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2022)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2023)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jared Michael Warner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2021(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2024)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameMr Thomas Kenneth Warren
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2022(12 years, 4 months after company formation)
Appointment Duration6 months, 1 week (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 AddressC/O Worldpay Company Secretary The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£504,783,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months ago)
Next Return Due30 August 2024 (4 months, 1 week 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: Notification of addition to or amendment of charge.
Fully Satisfied
13 October 2010Delivered 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

Filing History

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 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
1 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
28 April 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 374,807,317
(3 pages)
28 February 2020Termination of appointment of Rohinton Minoo Kalifa as a director on 25 February 2020 (1 page)
28 February 2020Appointment of Ann Maria Vasileff as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Kathleen Teresa Thompson as a director on 25 February 2020 (2 pages)
28 February 2020Termination of appointment of Jared Michael Warner as a director on 25 February 2020 (1 page)
28 February 2020Appointment of Mr Marc Mayo as a director on 25 February 2020 (2 pages)
4 February 2020Auditor's resignation (1 page)
27 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (22 pages)
12 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
16 August 2018Change of details for Worldpay Group Plc as a person with significant control on 16 January 2018 (2 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages)
13 August 2018Appointment of Mr Jared Michael Warner as a director on 31 July 2018 (2 pages)
13 August 2018Change of details for Worldpay Group Plc as a person with significant control on 16 January 2018 (2 pages)
13 August 2018Termination of appointment of Charles Richard Kenneth Medlock as a director on 31 July 2018 (1 page)
17 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 374,807,316
(3 pages)
17 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 374,807,316
(3 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)
2 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
2 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
2 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages)
20 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 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)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
25 May 2016Statement of capital following an allotment of shares on 16 October 2015
  • GBP 374,807,315
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 16 October 2015
  • GBP 374,807,315
(3 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
20 October 2015Satisfaction of charge 073295580002 in full (4 pages)
20 October 2015Satisfaction of charge 073295580002 in full (4 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
13 October 2015Appointment of Mr Rohinton Minoo Kalifa as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 12 October 2015 (2 pages)
13 October 2015Termination of appointment of Robin Marshall as a director on 12 October 2015 (1 page)
13 October 2015Appointment of Mr Rohinton Minoo Kalifa as a director on 12 October 2015 (2 pages)
13 October 2015Termination of appointment of Robin Marshall as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of James Gerald Arthur Brocklebank as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of James Gerald Arthur Brocklebank as a director on 12 October 2015 (1 page)
11 August 2015Amended full accounts made up to 31 December 2014 (19 pages)
11 August 2015Amended full accounts made up to 31 December 2014 (19 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000,000
(4 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000,000
(4 pages)
4 August 2015Director's details changed for James Brocklebank on 30 November 2010 (2 pages)
4 August 2015Director's details changed for James Brocklebank on 30 November 2010 (2 pages)
1 May 2015Full accounts made up to 31 December 2014 (16 pages)
1 May 2015Full accounts made up to 31 December 2014 (16 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000,000
(4 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000,000
(4 pages)
13 May 2014Full accounts made up to 31 December 2013 (17 pages)
13 May 2014Full accounts made up to 31 December 2013 (17 pages)
1 May 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 May 2014 (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
13 June 2013Full accounts made up to 31 December 2012 (17 pages)
13 June 2013Full accounts made up to 31 December 2012 (17 pages)
22 May 2013Registration of charge 073295580002 (57 pages)
22 May 2013Registration of charge 073295580002 (57 pages)
29 April 2013Statement of capital on 29 April 2013
  • GBP 50,000,000
(4 pages)
29 April 2013Statement by directors (1 page)
29 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 April 2013Statement of capital on 29 April 2013
  • GBP 50,000,000
(4 pages)
29 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 April 2013Statement by directors (1 page)
29 April 2013Solvency statement dated 26/04/13 (1 page)
29 April 2013Solvency statement dated 26/04/13 (1 page)
19 September 2012Auditor's resignation (1 page)
19 September 2012Auditor's resignation (1 page)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 31 December 2011 (17 pages)
6 July 2012Full accounts made up to 31 December 2011 (17 pages)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
17 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 451,333,149
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 451,333,149
(4 pages)
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)
21 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 451,075,421.0
(4 pages)
21 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 451,075,421.0
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 451,333,149
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 451,333,149
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 451,333,149
(4 pages)
15 December 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
15 December 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
24 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 347,000,001
(4 pages)
24 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 347,000,001
(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)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
29 July 2010Incorporation (21 pages)
29 July 2010Incorporation (21 pages)