Company NameShip Midco Limited
DirectorsCraig Michael Myers and Elena Rossen Roeva
Company StatusActive
Company Number07330127
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, 2 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 Stephen Gerard Pagliuca
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2010(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months 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 David Gregg Yates
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish/Irish
StatusResigned
Appointed30 November 2010(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2015)
RoleExecutive Vice-President
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
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 Humphrey William Battcock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMrs Melissa Bethell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr Stephen Andrew Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 months 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 NameJennifer Hill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2010(4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2011)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameChris Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(9 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2013)
RoleCeo Corporate Banking Division Rbs
Country of ResidenceUnited Kingdom
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, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameBruce Van Saun
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2011(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Mansell Street
London
E1 8AN
Secretary NameMr Mark Richard Chambers
StatusResigned
Appointed21 July 2011(11 months, 3 weeks 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, 3 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Luca Bassi
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed30 April 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jeffrey David Paduch
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Stuart James Ashley Gent
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
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 Richard David Kibble
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr Martin Anthony Scicluna
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Christopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
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
Appointed29 April 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2018)
RoleFinance 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£113,359,000
Cash£123,000
Current Liabilities£594,370,000

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 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 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)
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 210,985,614
(3 pages)
28 February 2020Termination of appointment of Jared Michael Warner as a director on 25 February 2020 (1 page)
28 February 2020Termination of appointment of Rohinton Minoo Kalifa 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)
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)
4 February 2020Auditor's resignation (1 page)
27 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (23 pages)
31 December 2018Termination of appointment of Philip Eric Rene Jansen as a director on 31 December 2018 (1 page)
12 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
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)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 August 2018Termination of appointment of Charles Richard Kenneth Medlock as a director on 31 July 2018 (1 page)
13 August 2018Appointment of Mr Jared Michael Warner as a director on 31 July 2018 (2 pages)
17 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 210,985,613
(3 pages)
17 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 210,985,613
(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)
20 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages)
20 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
20 July 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 (2 pages)
20 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
20 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages)
20 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 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 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (70 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (70 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 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 (63 pages)
21 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
21 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 210,985,611
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 16 October 2015
  • GBP 210,985,611
(3 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 October 2015Satisfaction of charge 073301270002 in full (4 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
20 October 2015Satisfaction of charge 073301270002 in full (4 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
13 October 2015Termination of appointment of Martin Anthony Scicluna as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of John Murray Allan as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Humphrey William Battcock as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Humphrey William Battcock as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Stephen Gerard Pagliuca as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of John Murray Allan as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Stephen Gerard Pagliuca as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey David Paduch as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of David Gregg Yates as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Robin Marshall as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Luca Bassi as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Martin Anthony Scicluna as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of David Gregg Yates 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 Luca Bassi as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey David Paduch as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Stuart James Ashley Gent 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 Stuart James Ashley Gent as a director on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Robin Marshall as a director on 12 October 2015 (1 page)
8 August 2015Director's details changed for Martin Anthony Scicluna on 29 July 2015 (2 pages)
8 August 2015Director's details changed for Martin Anthony Scicluna on 29 July 2015 (2 pages)
8 August 2015Director's details changed for James Brocklebank on 30 November 2010 (2 pages)
8 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 50,000,000
(10 pages)
8 August 2015Director's details changed for James Brocklebank on 30 November 2010 (2 pages)
8 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 50,000,000
(10 pages)
6 August 2015Director's details changed for Stephen Pagliuca on 30 November 2010 (2 pages)
6 August 2015Director's details changed for Stephen Pagliuca on 30 November 2010 (2 pages)
6 August 2015Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages)
6 August 2015Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages)
7 May 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 29 April 2015 (2 pages)
7 May 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 29 April 2015 (2 pages)
7 May 2015Termination of appointment of Aidan Joseph Connolly as a director on 28 April 2015 (1 page)
7 May 2015Termination of appointment of Aidan Joseph Connolly as a director on 28 April 2015 (1 page)
1 May 2015Full accounts made up to 31 December 2014 (21 pages)
1 May 2015Full accounts made up to 31 December 2014 (21 pages)
10 March 2015Termination of appointment of Christopher Paul Sullivan as a director on 26 February 2015 (1 page)
10 March 2015Termination of appointment of Christopher Paul Sullivan as a director on 26 February 2015 (1 page)
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
(11 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
(11 pages)
13 May 2014Full accounts made up to 31 December 2013 (22 pages)
13 May 2014Full accounts made up to 31 December 2013 (22 pages)
6 May 2014Appointment of Mr Christopher Paul Sullivan as a director (2 pages)
6 May 2014Appointment of Mr Christopher Paul Sullivan as a director (2 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)
7 January 2014Termination of appointment of Mark Chambers as a secretary (1 page)
7 January 2014Termination of appointment of Mark Chambers as a secretary (1 page)
9 December 2013Termination of appointment of Richard Kibble as a director (1 page)
9 December 2013Termination of appointment of Chris Sullivan as a director (1 page)
9 December 2013Termination of appointment of Richard Kibble as a director (1 page)
9 December 2013Termination of appointment of Chris Sullivan as a director (1 page)
4 November 2013Appointment of Mr Martin Anthony Scicluna as a director (2 pages)
4 November 2013Appointment of Mr Martin Anthony Scicluna as a director (2 pages)
1 October 2013Termination of appointment of Bruce Van Saun as a director (1 page)
1 October 2013Termination of appointment of Bruce Van Saun as a director (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
(12 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
(12 pages)
13 June 2013Full accounts made up to 31 December 2012 (23 pages)
13 June 2013Full accounts made up to 31 December 2012 (23 pages)
22 May 2013Registration of charge 073301270002 (57 pages)
22 May 2013Registration of charge 073301270002 (57 pages)
14 May 2013Appointment of Mr Jeffrey David Paduch as a director (2 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 May 2013Appointment of Mr Richard David Kibble as a director (2 pages)
14 May 2013Appointment of Mr Stuart James Ashley Gent as a director (2 pages)
14 May 2013Appointment of Mr Jeffrey David Paduch as a director (2 pages)
14 May 2013Appointment of Mr Richard David Kibble as a director (2 pages)
14 May 2013Appointment of Mr Stuart James Ashley Gent as a director (2 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 May 2013Termination of appointment of Melissa Bethell as a director (1 page)
1 May 2013Appointment of Mr Luca Bassi as a director (2 pages)
1 May 2013Appointment of Mr Philip Eric Rene Jansen as a director (2 pages)
1 May 2013Appointment of Mr Luca Bassi as a director (2 pages)
1 May 2013Appointment of Mr Philip Eric Rene Jansen as a director (2 pages)
1 May 2013Termination of appointment of Melissa Bethell as a director (1 page)
29 April 2013Statement of capital on 29 April 2013
  • GBP 50,000,000
(4 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 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 April 2013Statement by directors (6 pages)
29 April 2013Solvency statement dated 26/04/13 (6 pages)
29 April 2013Solvency statement dated 26/04/13 (6 pages)
29 April 2013Statement by directors (6 pages)
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 (10 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (10 pages)
9 July 2012Full accounts made up to 31 December 2011 (22 pages)
9 July 2012Full accounts made up to 31 December 2011 (22 pages)
11 April 2012Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
11 April 2012Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (10 pages)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (10 pages)
1 August 2011Appointment of Bruce Van Saun as a director (3 pages)
1 August 2011Appointment of Bruce Van Saun as a director (3 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 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)
12 July 2011Termination of appointment of Jennifer Hill as a director (2 pages)
12 July 2011Termination of appointment of Jennifer Hill as a director (2 pages)
8 July 2011Termination of appointment of Jennifer Hill as a director (1 page)
8 July 2011Termination of appointment of Jennifer Hill as a director (1 page)
29 June 2011Appointment of Chris Sullivan as a director (3 pages)
29 June 2011Appointment of Chris Sullivan as a director (3 pages)
18 January 2011Appointment of David Yates as a director (3 pages)
18 January 2011Appointment of David Yates as a director (3 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)
5 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 642,813,882.0
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 642,813,882.0
(4 pages)
4 January 2011Appointment of James Brocklebank as a director
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 30/12/2010.
(4 pages)
4 January 2011Appointment of James Brocklebank as a director
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 30/12/2010.
(4 pages)
30 December 2010Appointment of James Brocklebank as a director (3 pages)
30 December 2010Appointment 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 2010Appointment of Stephen Andrew Hart as a director (3 pages)
15 December 2010Appointment of Humphrey William Battcock as a director (3 pages)
15 December 2010Appointment of Ron Kalifa as a director (3 pages)
15 December 2010Appointment of Jennifer Hill 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 591,037,926
(4 pages)
15 December 2010Appointment of Stephen Pagliuca as a director (3 pages)
15 December 2010Appointment of Jennifer Hill as a director (3 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 591,037,926
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 591,295,654
(4 pages)
15 December 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
15 December 2010Appointment of Melissa Bethell as a director (3 pages)
15 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 591,295,654
(4 pages)
15 December 2010Appointment of Humphrey William Battcock as a director (3 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 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 591,295,654
(4 pages)
15 December 2010Appointment of Stephen Pagliuca as a director (3 pages)
13 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 427,000,001
(4 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 427,000,001
(4 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 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 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 November 2010Memorandum and Articles of Association (12 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)