Company NameWorldpay Ecommerce Limited
DirectorsCraig Michael Myers and Elena Rossen Roeva
Company StatusActive
Company Number07357615
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 7 months ago)
Previous NameShip E-Commerce Limited

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, 3 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 NameMs Elena Rossen Roeva
Date of BirthNovember 1991 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 2024(13 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day
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, 10 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address25 Walbrook
London
EC4N 8AF
Director NameMr Robin Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBain Capital Devonshire House
Mayfair Place
London
W1J 8AJ
Director NameMr Michael Joseph Ristaino
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressOne South Place
London
EC2M 2WG
Director NameMr Stephen Andrew Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 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 NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 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 Mark Richard Chambers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address55 Mansell Street
London
E1 8AN
Secretary NameMr Mark Richard Chambers
StatusResigned
Appointed01 August 2011(11 months, 1 week after company formation)
Appointment Duration2 years, 4 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
Appointed03 February 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 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
Appointed18 May 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Steven John Newton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(7 years after company formation)
Appointment Duration11 months (resigned 31 July 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Mordechay Bring
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 6 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, 6 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, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2023)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
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, 8 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 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 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2022(12 years, 3 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

Websitegeneralpayment.co.uk

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

Shareholders

299.5m at £1Ship Submidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£267,563,000
Current Liabilities£112,617,000

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, 2 weeks from now)

Charges

12 November 2014Delivered on: 18 November 2014
Satisfied on: 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee

Classification: A registered charge
Particulars: None.
Fully Satisfied
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
16 December 2010Delivered on: 23 December 2010
Satisfied on: 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being 8,793,800 ordinary shares of £0.01 each in the capital of worldpay limited, any other shares, all derivative assets. See image for full details.
Fully Satisfied
1 December 2010Delivered on: 17 December 2010
Satisfied on: 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: Deed of disclosed pledge over registered shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral see image for full details.
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

14 December 2023Appointment of Mr Craig Michael Myers as a director on 1 December 2023 (2 pages)
14 December 2023Termination of appointment of Ann Maria Vasileff as a director on 1 December 2023 (1 page)
14 December 2023Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF to C/O Worldpay Company Secretary the Walbrook Building 25 Walbrook London EC4N 8AF on 14 December 2023 (1 page)
13 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
10 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (70 pages)
10 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
21 June 2023Termination of appointment of Thomas Kenneth Warren as a director on 9 June 2023 (1 page)
2 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
2 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
2 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 January 2023Director's details changed for Mr Charles Harrison Keller on 21 September 2022 (2 pages)
1 December 2022Appointment of Mr Thomas Kenneth Warren as a director on 1 December 2022 (2 pages)
7 October 2022Termination of appointment of Jared Michael Warner as a director on 21 September 2022 (1 page)
7 October 2022Appointment of Mr Charles Harrison Keller as a director on 21 September 2022 (2 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Kathleen Teresa Thompson as a director on 31 May 2022 (1 page)
6 April 2022Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
29 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages)
29 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
9 June 2021Appointment of Mr Jared Michael Warner as a director on 6 May 2021 (2 pages)
6 May 2021Termination of appointment of Marc Mayo as a director on 6 May 2021 (1 page)
15 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 December 2020Change of details for Worldpay Finance Plc as a person with significant control on 15 August 2019 (2 pages)
1 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Mordechay Bring 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 2020Termination of appointment of Rohinton Minoo Kalifa as a director on 25 February 2020 (1 page)
28 February 2020Appointment of Kathleen Teresa Thompson as a director on 25 February 2020 (2 pages)
4 February 2020Auditor's resignation (1 page)
18 November 2019Director's details changed for Mr Mordechay Bring on 30 March 2019 (2 pages)
27 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
18 July 2019Full accounts made up to 31 December 2018 (21 pages)
12 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 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 2018Termination of appointment of Charles Richard Kenneth Medlock as a director on 31 July 2018 (1 page)
13 August 2018Appointment of Mr Mordechay Bring as a director on 31 July 2018 (2 pages)
13 August 2018Termination of appointment of Steven John Newton as a director on 31 July 2018 (1 page)
13 September 2017Termination of appointment of Ruth Catherine Prior as a director on 31 August 2017 (1 page)
13 September 2017Appointment of Mr Steven John Newton as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of Mr Steven John Newton as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Ruth Catherine Prior as a director on 31 August 2017 (1 page)
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 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)
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)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
20 October 2015Satisfaction of charge 073576150004 in full (4 pages)
20 October 2015Satisfaction of charge 2 in full (4 pages)
20 October 2015Satisfaction of charge 073576150005 in full (4 pages)
20 October 2015Satisfaction of charge 2 in full (4 pages)
20 October 2015Satisfaction of charge 3 in full (4 pages)
20 October 2015Satisfaction of charge 073576150004 in full (4 pages)
20 October 2015Satisfaction of charge 073576150005 in full (4 pages)
20 October 2015Satisfaction of charge 3 in full (4 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
21 September 2015Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages)
21 September 2015Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 299,483,194
(4 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 299,483,194
(4 pages)
20 August 2015Termination of appointment of Aidan Joseph Connolly as a director on 18 May 2015 (1 page)
20 August 2015Termination of appointment of Aidan Joseph Connolly as a director on 18 May 2015 (1 page)
19 May 2015Appointment of Mrs Ruth Catherine Prior as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mrs Ruth Catherine Prior as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 18 May 2015 (2 pages)
1 May 2015Full accounts made up to 31 December 2014 (17 pages)
1 May 2015Full accounts made up to 31 December 2014 (17 pages)
18 November 2014Registration of charge 073576150005, created on 12 November 2014 (33 pages)
18 November 2014Registration of charge 073576150005, created on 12 November 2014 (33 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 299,483,194
(3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 299,483,194
(3 pages)
13 May 2014Full accounts made up to 31 December 2013 (18 pages)
13 May 2014Full accounts made up to 31 December 2013 (18 pages)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
7 January 2014Termination of appointment of Mark Chambers as a secretary (1 page)
7 January 2014Termination of appointment of Mark Chambers as a director (1 page)
7 January 2014Termination of appointment of Mark Chambers as a director (1 page)
7 January 2014Termination of appointment of Mark Chambers as a secretary (1 page)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 299,483,194
(4 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 299,483,194
(4 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
22 May 2013Registration of charge 073576150004 (57 pages)
22 May 2013Registration of charge 073576150004 (57 pages)
19 September 2012Auditor's resignation (1 page)
19 September 2012Auditor's resignation (1 page)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
2 July 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Full accounts made up to 31 December 2011 (18 pages)
6 February 2012Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
6 February 2012Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
28 November 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 299,483,194.00
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 299,483,194.00
(4 pages)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
1 August 2011Appointment of Mr Mark Richard Chambers as a director (2 pages)
1 August 2011Appointment of Mr Mark Richard Chambers as a director (2 pages)
1 August 2011Appointment of Mr Mark Richard Chambers as a secretary (1 page)
1 August 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)
14 January 2011Registered office address changed from One South Place London EC2M 2WG United Kingdom on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from One South Place London EC2M 2WG United Kingdom on 14 January 2011 (2 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)
23 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 December 2010Termination of appointment of Robin Marshall as a director (2 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 December 2010Termination of appointment of Robin Marshall as a director (2 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 243,382,868
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 243,382,868
(4 pages)
15 December 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
15 December 2010Appointment of Stephen Andrew Hart 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 2010Appointment of Ron Kalifa as a director (3 pages)
15 December 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
11 November 2010Company name changed ship e-commerce LIMITED\certificate issued on 11/11/10
  • CONNOT ‐
(3 pages)
11 November 2010Company name changed ship e-commerce LIMITED\certificate issued on 11/11/10
  • CONNOT ‐
(3 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)
26 August 2010Incorporation (21 pages)
26 August 2010Incorporation (21 pages)